Company NameEnrichment Investments Limited
DirectorsChristopher John Justin Manson and Michael James Harrison
Company StatusActive
Company Number04223635
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Previous NameBNFL Enrichment Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher John Justin Manson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(17 years after company formation)
Appointment Duration5 years, 10 months
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Michael James Harrison
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameAlvin Joseph Shuttleworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 35 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(9 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 01 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Secretary NameAlvin Joseph Shuttleworth
NationalityBritish
StatusResigned
Appointed14 March 2005(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 35 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Secretary NameMr Colin Stuart Reid
Date of BirthMarch 1962 (Born 62 years ago)
StatusResigned
Appointed31 December 2007(6 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address10 Treetops Close
Bruche
Warrington
Cheshire
WA1 3JA
Secretary NameMr Colin Stuart Reid
StatusResigned
Appointed31 December 2007(6 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address10 Treetops Close
Bruche
Warrington
Cheshire
WA1 3JA
Director NameMr Stephen Augustus Lovegrove
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Richard Henry Charles Nourse
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 07 October 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Secretary NameMr Stephen David Wheeler
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 2010)
RoleCompany Director
Correspondence Address8 Puckridge Cottages Vicarage Lane
Chigwell
Essex
IG7 6LU
Director NameMr Anthony Louis Odgers
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 March 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Henry Butler Lloyd
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET

Location

Registered Address1 Victoria Street
London
SW1H 0ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

129.1m at £1Enrichment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£528,265,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

6 January 2021Full accounts made up to 31 December 2019 (19 pages)
31 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
12 August 2019Full accounts made up to 31 December 2018 (17 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (17 pages)
29 June 2018Appointment of Mr Justin Christopher John Manson as a director on 15 June 2018 (2 pages)
29 June 2018Termination of appointment of Henry Butler Lloyd as a director on 15 June 2018 (1 page)
7 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (16 pages)
26 September 2017Full accounts made up to 31 December 2016 (16 pages)
4 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (21 pages)
21 December 2016Full accounts made up to 31 March 2016 (21 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 129,077,404
(3 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 129,077,404
(3 pages)
3 April 2016Appointment of Mr Henry Lloyd as a director on 23 March 2016 (2 pages)
3 April 2016Termination of appointment of Anthony Louis Odgers as a director on 23 March 2016 (1 page)
3 April 2016Appointment of Mr Henry Lloyd as a director on 23 March 2016 (2 pages)
3 April 2016Termination of appointment of Anthony Louis Odgers as a director on 23 March 2016 (1 page)
30 December 2015Full accounts made up to 31 March 2015 (12 pages)
30 December 2015Full accounts made up to 31 March 2015 (12 pages)
9 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 129,077,404
(3 pages)
9 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 129,077,404
(3 pages)
1 December 2014Full accounts made up to 31 March 2014 (11 pages)
1 December 2014Full accounts made up to 31 March 2014 (11 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 129,077,404
(3 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 129,077,404
(3 pages)
23 December 2013Full accounts made up to 31 March 2013 (11 pages)
23 December 2013Full accounts made up to 31 March 2013 (11 pages)
12 November 2013Auditor's resignation (1 page)
12 November 2013Auditor's resignation (1 page)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
27 February 2013Appointment of Mr Anthony Louis Odgers as a director (2 pages)
27 February 2013Termination of appointment of Stephen Lovegrove as a director (1 page)
27 February 2013Termination of appointment of Stephen Lovegrove as a director (1 page)
27 February 2013Appointment of Mr Anthony Louis Odgers as a director (2 pages)
5 January 2013Full accounts made up to 31 March 2012 (10 pages)
5 January 2013Full accounts made up to 31 March 2012 (10 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
5 July 2012Director's details changed for Mr Richard Henry Charles Nourse on 18 October 2011 (2 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
5 July 2012Director's details changed for Mr Richard Henry Charles Nourse on 18 October 2011 (2 pages)
14 July 2011Full accounts made up to 31 March 2011 (11 pages)
14 July 2011Full accounts made up to 31 March 2011 (11 pages)
21 June 2011Director's details changed for Mr Stephen Augustus Lovegrove on 25 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Richard Henry Charles Nourse on 25 May 2011 (2 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
21 June 2011Director's details changed for Mr Stephen Augustus Lovegrove on 25 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Richard Henry Charles Nourse on 25 May 2011 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
9 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (13 pages)
9 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (13 pages)
6 January 2010Termination of appointment of Stephen Wheeler as a secretary (1 page)
6 January 2010Termination of appointment of Stephen Wheeler as a secretary (1 page)
17 December 2009Memorandum and Articles of Association (12 pages)
17 December 2009Memorandum and Articles of Association (12 pages)
12 December 2009Change of name notice (2 pages)
12 December 2009Change of name notice (2 pages)
12 December 2009Company name changed bnfl enrichment LIMITED\certificate issued on 12/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(2 pages)
12 December 2009Company name changed bnfl enrichment LIMITED\certificate issued on 12/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(2 pages)
1 September 2009Full accounts made up to 31 March 2009 (11 pages)
1 September 2009Full accounts made up to 31 March 2009 (11 pages)
30 June 2009Return made up to 25/05/09; full list of members (3 pages)
30 June 2009Return made up to 25/05/09; full list of members (3 pages)
29 January 2009Full accounts made up to 31 March 2008 (13 pages)
29 January 2009Full accounts made up to 31 March 2008 (13 pages)
10 July 2008Return made up to 25/05/08; full list of members (4 pages)
10 July 2008Return made up to 25/05/08; full list of members (4 pages)
16 April 2008Director appointed stephen augustus lovegrove (1 page)
16 April 2008Director appointed stephen augustus lovegrove (1 page)
2 April 2008Secretary appointed stephen david wheeler (1 page)
2 April 2008Secretary appointed stephen david wheeler (1 page)
1 April 2008Director appointed richard henry charles nourse (2 pages)
1 April 2008Registered office changed on 01/04/2008 from 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page)
1 April 2008Director appointed richard henry charles nourse (2 pages)
1 April 2008Registered office changed on 01/04/2008 from 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page)
1 April 2008Appointment terminated secretary colin reid (1 page)
1 April 2008Appointment terminated secretary colin reid (1 page)
1 April 2008Appointment terminated director john edwards (1 page)
1 April 2008Appointment terminated director john edwards (1 page)
31 March 2008Appointment terminated director alvin shuttleworth (1 page)
31 March 2008Appointment terminated director alvin shuttleworth (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
28 August 2007Full accounts made up to 31 March 2007 (13 pages)
28 August 2007Full accounts made up to 31 March 2007 (13 pages)
19 June 2007Return made up to 25/05/07; full list of members (2 pages)
19 June 2007Return made up to 25/05/07; full list of members (2 pages)
9 March 2007Full accounts made up to 31 March 2006 (14 pages)
9 March 2007Full accounts made up to 31 March 2006 (14 pages)
6 June 2006Return made up to 25/05/06; full list of members (3 pages)
6 June 2006Return made up to 25/05/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
21 June 2005Return made up to 25/05/05; full list of members (7 pages)
21 June 2005Return made up to 25/05/05; full list of members (7 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
8 July 2004Return made up to 25/05/04; full list of members (7 pages)
8 July 2004Return made up to 25/05/04; full list of members (7 pages)
30 January 2004Full accounts made up to 31 March 2003 (11 pages)
30 January 2004Full accounts made up to 31 March 2003 (11 pages)
29 July 2003Registered office changed on 29/07/03 from: risley warrington cheshire WA3 6AS (1 page)
29 July 2003Registered office changed on 29/07/03 from: risley warrington cheshire WA3 6AS (1 page)
1 June 2003Return made up to 25/05/03; full list of members (8 pages)
1 June 2003Return made up to 25/05/03; full list of members (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (8 pages)
6 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2002Return made up to 25/05/02; full list of members (5 pages)
10 June 2002Return made up to 25/05/02; full list of members (5 pages)
25 April 2002Ad 21/03/02--------- £ si 127078947@1=127078947 £ ic 1/127078948 (2 pages)
25 April 2002Ad 28/03/02--------- £ si 1998456@1=1998456 £ ic 127078948/129077404 (2 pages)
25 April 2002Ad 28/03/02--------- £ si 1998456@1=1998456 £ ic 127078948/129077404 (2 pages)
25 April 2002Ad 21/03/02--------- £ si 127078947@1=127078947 £ ic 1/127078948 (2 pages)
11 April 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
11 April 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
22 March 2002New director appointed (5 pages)
22 March 2002New director appointed (5 pages)
25 May 2001Incorporation (20 pages)
25 May 2001Incorporation (20 pages)