London
SW1H 0ET
Director Name | Mr Michael James Harrison |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Director Name | Alvin Joseph Shuttleworth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea 35 Teddington Close Appleton Warrington Cheshire WA4 5QG |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(9 months, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Secretary Name | Alvin Joseph Shuttleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea 35 Teddington Close Appleton Warrington Cheshire WA4 5QG |
Secretary Name | Mr Colin Stuart Reid |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Status | Resigned |
Appointed | 31 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 10 Treetops Close Bruche Warrington Cheshire WA1 3JA |
Secretary Name | Mr Colin Stuart Reid |
---|---|
Status | Resigned |
Appointed | 31 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 10 Treetops Close Bruche Warrington Cheshire WA1 3JA |
Director Name | Mr Stephen Augustus Lovegrove |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Director Name | Mr Richard Henry Charles Nourse |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 October 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Secretary Name | Mr Stephen David Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 8 Puckridge Cottages Vicarage Lane Chigwell Essex IG7 6LU |
Director Name | Mr Anthony Louis Odgers |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Director Name | Mr Henry Butler Lloyd |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Registered Address | 1 Victoria Street London SW1H 0ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
129.1m at £1 | Enrichment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £528,265,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
6 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
31 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
29 June 2018 | Appointment of Mr Justin Christopher John Manson as a director on 15 June 2018 (2 pages) |
29 June 2018 | Termination of appointment of Henry Butler Lloyd as a director on 15 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
28 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
14 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 April 2016 | Appointment of Mr Henry Lloyd as a director on 23 March 2016 (2 pages) |
3 April 2016 | Termination of appointment of Anthony Louis Odgers as a director on 23 March 2016 (1 page) |
3 April 2016 | Appointment of Mr Henry Lloyd as a director on 23 March 2016 (2 pages) |
3 April 2016 | Termination of appointment of Anthony Louis Odgers as a director on 23 March 2016 (1 page) |
30 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
23 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
12 November 2013 | Auditor's resignation (1 page) |
12 November 2013 | Auditor's resignation (1 page) |
21 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Appointment of Mr Anthony Louis Odgers as a director (2 pages) |
27 February 2013 | Termination of appointment of Stephen Lovegrove as a director (1 page) |
27 February 2013 | Termination of appointment of Stephen Lovegrove as a director (1 page) |
27 February 2013 | Appointment of Mr Anthony Louis Odgers as a director (2 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
5 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Director's details changed for Mr Richard Henry Charles Nourse on 18 October 2011 (2 pages) |
5 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Director's details changed for Mr Richard Henry Charles Nourse on 18 October 2011 (2 pages) |
14 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
14 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
21 June 2011 | Director's details changed for Mr Stephen Augustus Lovegrove on 25 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Richard Henry Charles Nourse on 25 May 2011 (2 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Director's details changed for Mr Stephen Augustus Lovegrove on 25 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Richard Henry Charles Nourse on 25 May 2011 (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (13 pages) |
9 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (13 pages) |
6 January 2010 | Termination of appointment of Stephen Wheeler as a secretary (1 page) |
6 January 2010 | Termination of appointment of Stephen Wheeler as a secretary (1 page) |
17 December 2009 | Memorandum and Articles of Association (12 pages) |
17 December 2009 | Memorandum and Articles of Association (12 pages) |
12 December 2009 | Change of name notice (2 pages) |
12 December 2009 | Change of name notice (2 pages) |
12 December 2009 | Company name changed bnfl enrichment LIMITED\certificate issued on 12/12/09
|
12 December 2009 | Company name changed bnfl enrichment LIMITED\certificate issued on 12/12/09
|
1 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
30 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
10 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
10 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
16 April 2008 | Director appointed stephen augustus lovegrove (1 page) |
16 April 2008 | Director appointed stephen augustus lovegrove (1 page) |
2 April 2008 | Secretary appointed stephen david wheeler (1 page) |
2 April 2008 | Secretary appointed stephen david wheeler (1 page) |
1 April 2008 | Director appointed richard henry charles nourse (2 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page) |
1 April 2008 | Director appointed richard henry charles nourse (2 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page) |
1 April 2008 | Appointment terminated secretary colin reid (1 page) |
1 April 2008 | Appointment terminated secretary colin reid (1 page) |
1 April 2008 | Appointment terminated director john edwards (1 page) |
1 April 2008 | Appointment terminated director john edwards (1 page) |
31 March 2008 | Appointment terminated director alvin shuttleworth (1 page) |
31 March 2008 | Appointment terminated director alvin shuttleworth (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
28 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
28 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
19 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
9 March 2007 | Full accounts made up to 31 March 2006 (14 pages) |
9 March 2007 | Full accounts made up to 31 March 2006 (14 pages) |
6 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
21 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
21 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
8 July 2004 | Return made up to 25/05/04; full list of members (7 pages) |
8 July 2004 | Return made up to 25/05/04; full list of members (7 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: risley warrington cheshire WA3 6AS (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: risley warrington cheshire WA3 6AS (1 page) |
1 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
1 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
10 June 2002 | Return made up to 25/05/02; full list of members (5 pages) |
10 June 2002 | Return made up to 25/05/02; full list of members (5 pages) |
25 April 2002 | Ad 21/03/02--------- £ si 127078947@1=127078947 £ ic 1/127078948 (2 pages) |
25 April 2002 | Ad 28/03/02--------- £ si 1998456@1=1998456 £ ic 127078948/129077404 (2 pages) |
25 April 2002 | Ad 28/03/02--------- £ si 1998456@1=1998456 £ ic 127078948/129077404 (2 pages) |
25 April 2002 | Ad 21/03/02--------- £ si 127078947@1=127078947 £ ic 1/127078948 (2 pages) |
11 April 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
11 April 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
22 March 2002 | New director appointed (5 pages) |
22 March 2002 | New director appointed (5 pages) |
25 May 2001 | Incorporation (20 pages) |
25 May 2001 | Incorporation (20 pages) |