Company NameEnfield Fancy Goods Limited
Company StatusActive
Company Number01355367
CategoryPrivate Limited Company
Incorporation Date2 March 1978(46 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Brian Shipton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 18 Collingbridge House
Old Park Road
Enfield
Middx
EN6 7BE
Director NameMr Trevor Roderick Shipton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Goldings Lane, Waterford
Hertford
Hertfordshire
SG14 2PX
Secretary NameMr Alan Brian Shipton
NationalityBritish
StatusCurrent
Appointed28 October 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 18 Collingbridge House
Old Park Road
Enfield
Middx
EN6 7BE
Director NameMr Daren Shipton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(23 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColesdale Farmhouse
Northaw Road West
Potters Bar
Hertfordshire
EN6 4QZ
Director NameMr Mark William Shipton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(23 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marden Hill
Hertford
SG14 2NE
Director NameBrian Charles Taylor
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 1993)
RoleWholesaler
Correspondence AddressThe Pump House
Marsh Lane
Stanstead Abbotts
Herts
SG12 8HH

Contact

Websiteemcor.net

Location

Registered Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5m at £0.001Alan Shipton Trust
8.49%
Ordinary C
1.5m at £0.001Trevor Shipton Trust
8.49%
Ordinary C
146.1k at £0.01Alan Shipton Trust
8.22%
Ordinary B
146.1k at £0.01Trevor Shipton Trust
8.22%
Ordinary B
5.5m at £0.001Efg Sip
30.83%
Ordinary D
513.7k at £0.01Efg Sip
28.90%
Ordinary A
446.3k at £0.001Enfield Fancy Goods LTD Qualifying Share Ownership Trust
2.51%
Ordinary D
43.2k at £0.01Enfield Fancy Goods LTD Qualifying Share Ownership Trust
2.43%
Ordinary A
85.7k at £0.001Daren Shipton
0.48%
Ordinary C
85.7k at £0.001Mark William Shipton
0.48%
Ordinary C
8.3k at £0.01Daren Shipton
0.47%
Ordinary B
8.3k at £0.01Mark William Shipton
0.47%
Ordinary B
-OTHER
0.00%
-

Financials

Year2014
Turnover£16,818,987
Gross Profit£3,215,006
Net Worth£4,667,702
Cash£248,928
Current Liabilities£3,671,093

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

24 September 2018Delivered on: 1 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 March 2011Delivered on: 2 April 2011
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargor's present and future right title and interest in bsp,the benefit under the members agreement,first priority fixed charge any of the collateral see image for full details.
Outstanding
4 March 1999Delivered on: 18 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 mollison avenue enfield l/b of enfield t/no;-MX464057.
Outstanding
27 February 1991Delivered on: 7 March 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 jute lane enfield l/b of enfield t/n EGL235410.
Outstanding
23 November 1990Delivered on: 7 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3, brimsdown industrial estate lockfield avenue enfield l/b of enfield. Title no: ngl 373376.
Outstanding
23 January 1989Delivered on: 27 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 53 jute lane enfield l/borough of enfield.
Outstanding
29 March 1982Delivered on: 8 April 1982
Satisfied on: 6 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H factory at jute lane enfield comprising 0.2984 acres situate on the south west side of stockingswater lane enfield london borough of enfield titles nos mx 456963 ngl 303763.
Fully Satisfied

Filing History

3 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
21 April 2020Change of details for Mr Mark William Shipton as a person with significant control on 10 March 2020 (2 pages)
21 April 2020Change of details for Mr Daren Shipton as a person with significant control on 10 March 2020 (2 pages)
21 April 2020Change of details for Mr Daren Shipton as a person with significant control on 10 March 2020 (2 pages)
1 April 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
14 November 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
8 November 2019Notification of Mark Shipton as a person with significant control on 31 January 2019 (2 pages)
8 November 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
8 November 2019Notification of Daren Shipton as a person with significant control on 31 January 2019 (2 pages)
7 November 2019Cessation of Efg Sip as a person with significant control on 31 January 2019 (1 page)
15 April 2019Purchase of own shares. (3 pages)
8 March 2019Purchase of own shares. (3 pages)
8 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 February 2019Cancellation of shares. Statement of capital on 31 January 2019
  • GBP 6,740.25
(4 pages)
14 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
1 October 2018Registration of charge 013553670007, created on 24 September 2018 (56 pages)
21 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
21 December 2017Director's details changed for Mr Daren Shipton on 28 October 2016 (2 pages)
21 December 2017Change of details for Efg Sip as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Director's details changed for Mr Trevor Roderick Shipton on 28 October 2017 (2 pages)
21 December 2017Director's details changed for Mr Alan Brian Shipton on 28 October 2017 (2 pages)
21 December 2017Director's details changed for Mr Mark William Shipton on 28 October 2017 (2 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
16 May 2017Previous accounting period shortened from 29 April 2017 to 31 December 2016 (1 page)
16 May 2017Previous accounting period shortened from 29 April 2017 to 31 December 2016 (1 page)
2 May 2017Group of companies' accounts made up to 30 April 2016 (32 pages)
2 May 2017Group of companies' accounts made up to 30 April 2016 (32 pages)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
9 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
9 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 17,775.758
(9 pages)
9 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 17,775.758
(9 pages)
9 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 June 2015Cancellation of shares. Statement of capital on 5 May 2015
  • GBP 17,775.758
(5 pages)
8 June 2015Purchase of own shares. (3 pages)
8 June 2015Cancellation of shares. Statement of capital on 5 May 2015
  • GBP 17,775.758
(5 pages)
8 June 2015Purchase of own shares. (3 pages)
8 June 2015Cancellation of shares. Statement of capital on 5 May 2015
  • GBP 17,775.758
(5 pages)
20 January 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
20 January 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
28 November 2014Director's details changed for Mr Mark William Shipton on 21 August 2014 (2 pages)
28 November 2014Director's details changed for Mr Mark William Shipton on 21 August 2014 (2 pages)
14 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 17,942.788
(9 pages)
14 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 17,942.788
(9 pages)
15 January 2014Group of companies' accounts made up to 30 April 2013 (28 pages)
15 January 2014Group of companies' accounts made up to 30 April 2013 (28 pages)
25 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 17,942.788
(9 pages)
25 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 17,942.788
(9 pages)
21 January 2013Group of companies' accounts made up to 30 April 2012 (28 pages)
21 January 2013Group of companies' accounts made up to 30 April 2012 (28 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (9 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (9 pages)
25 January 2012Group of companies' accounts made up to 30 April 2011 (27 pages)
25 January 2012Group of companies' accounts made up to 30 April 2011 (27 pages)
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (9 pages)
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (9 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 March 2011Auditor's resignation (1 page)
8 March 2011Auditor's resignation (1 page)
12 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (9 pages)
12 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (9 pages)
16 September 2010Group of companies' accounts made up to 30 April 2010 (25 pages)
16 September 2010Group of companies' accounts made up to 30 April 2010 (25 pages)
3 December 2009Director's details changed for Trevor Roderick Shipton on 26 October 2009 (2 pages)
3 December 2009Director's details changed for Alan Brian Shipton on 28 October 2009 (2 pages)
3 December 2009Director's details changed for Daren Shipton on 28 October 2009 (2 pages)
3 December 2009Director's details changed for Mark William Shipton on 28 October 2009 (2 pages)
3 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (10 pages)
3 December 2009Director's details changed for Alan Brian Shipton on 28 October 2009 (2 pages)
3 December 2009Director's details changed for Mark William Shipton on 28 October 2009 (2 pages)
3 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (10 pages)
3 December 2009Director's details changed for Trevor Roderick Shipton on 26 October 2009 (2 pages)
3 December 2009Director's details changed for Daren Shipton on 28 October 2009 (2 pages)
25 October 2009Group of companies' accounts made up to 30 April 2009 (21 pages)
25 October 2009Group of companies' accounts made up to 30 April 2009 (21 pages)
10 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 February 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
10 February 2009Return made up to 28/10/08; full list of members (7 pages)
10 February 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
10 February 2009Return made up to 28/10/08; full list of members (7 pages)
6 October 2008S-div (1 page)
6 October 2008S-div (1 page)
6 October 2008Resolutions
  • RES13 ‐ Subdivision 30/01/2008
(3 pages)
6 October 2008S-div (1 page)
6 October 2008S-div (1 page)
6 October 2008Resolutions
  • RES13 ‐ Subdivision 30/01/2008
(3 pages)
19 September 2008Return made up to 28/10/07; full list of members (9 pages)
19 September 2008Return made up to 28/10/07; full list of members (9 pages)
1 March 2008Accounts for a medium company made up to 30 April 2007 (17 pages)
1 March 2008Accounts for a medium company made up to 30 April 2007 (17 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2007Return made up to 28/10/06; full list of members (10 pages)
13 July 2007Return made up to 28/10/06; full list of members (10 pages)
22 March 2007Ad 21/11/05--------- £ si [email protected]=1846 £ ic 667/2513 (2 pages)
22 March 2007Nc inc already adjusted 21/10/05 (2 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 March 2007Ad 21/11/05--------- £ si [email protected]=1846 £ ic 667/2513 (2 pages)
22 March 2007Ad 01/11/05--------- £ si [email protected]=6110 £ ic 2513/8623 (2 pages)
22 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2007Nc inc already adjusted 21/10/05 (2 pages)
22 March 2007Memorandum and Articles of Association (5 pages)
22 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2007Ad 01/11/05--------- £ si [email protected]=6110 £ ic 2513/8623 (2 pages)
22 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2007Memorandum and Articles of Association (5 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 February 2007Accounts for a medium company made up to 30 April 2006 (19 pages)
27 February 2007Accounts for a medium company made up to 30 April 2006 (19 pages)
20 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 June 2006Accounting reference date extended from 30/12/05 to 30/04/06 (1 page)
20 June 2006Accounting reference date extended from 30/12/05 to 30/04/06 (1 page)
21 October 2005Return made up to 28/10/05; full list of members (9 pages)
21 October 2005Return made up to 28/10/05; full list of members (9 pages)
29 September 2005Accounts for a medium company made up to 30 December 2004 (20 pages)
29 September 2005Accounts for a medium company made up to 30 December 2004 (20 pages)
29 November 2004Return made up to 28/10/04; full list of members (9 pages)
29 November 2004Return made up to 28/10/04; full list of members (9 pages)
30 June 2004Accounts for a small company made up to 30 December 2003 (8 pages)
30 June 2004Accounts for a small company made up to 30 December 2003 (8 pages)
11 December 2003Return made up to 28/10/03; full list of members (9 pages)
11 December 2003Return made up to 28/10/03; full list of members (9 pages)
26 September 2003Div 06/01/03 (1 page)
26 September 2003Div 06/01/03 (1 page)
26 September 2003Resolutions
  • RES13 ‐ Division 06/01/03
(1 page)
26 September 2003Resolutions
  • RES13 ‐ Division 06/01/03
(1 page)
27 May 2003Accounting reference date shortened from 31/12/02 to 30/12/02 (1 page)
27 May 2003Accounts for a small company made up to 30 December 2002 (8 pages)
27 May 2003Accounting reference date shortened from 31/12/02 to 30/12/02 (1 page)
27 May 2003Accounts for a small company made up to 30 December 2002 (8 pages)
19 December 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
21 December 2001Return made up to 28/10/01; full list of members (6 pages)
21 December 2001Return made up to 28/10/01; full list of members (6 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
6 November 2000Return made up to 28/10/00; full list of members (6 pages)
6 November 2000Return made up to 28/10/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 November 1999Return made up to 28/10/99; full list of members (6 pages)
8 November 1999Return made up to 28/10/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
5 November 1998Return made up to 28/10/98; full list of members
  • 363(287) ‐ Registered office changed on 05/11/98
(6 pages)
5 November 1998Return made up to 28/10/98; full list of members
  • 363(287) ‐ Registered office changed on 05/11/98
(6 pages)
13 August 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
13 August 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
25 November 1997Return made up to 28/10/97; full list of members (6 pages)
25 November 1997Return made up to 28/10/97; full list of members (6 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
12 November 1996Return made up to 28/10/96; full list of members (6 pages)
12 November 1996Return made up to 28/10/96; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
14 November 1995Return made up to 28/10/95; full list of members (6 pages)
14 November 1995Return made up to 28/10/95; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 December 1990Particulars of mortgage/charge (3 pages)
7 December 1990Particulars of mortgage/charge (3 pages)
27 January 1989Particulars of mortgage/charge (3 pages)
27 January 1989Particulars of mortgage/charge (3 pages)
8 December 1984Accounts made up to 31 May 1984 (6 pages)
8 December 1984Accounts made up to 31 May 1984 (6 pages)
2 March 1978Incorporation (16 pages)