- Company search
- ENESCO LIMITED
ENESCO LIMITED
Active - Accounts Filed
General Information
NAME
ENESCO LIMITED
COMPANY NUMBER
02137296
COMPANY TYPE
Private limited with Share Capital
BUSINESS ACTIVITY (SIC)
18129 -
Printing n.e.c.
INCORPORATION DATE
03/06/1987
(37 years and 2 months old)
WEBSITE
www.enesco.co.uk
CONFIRMATION STATEMENT MADE UP TO
12/06/2024
ACCOUNTS MADE UP TO
31/12/2022
KEEP INFORMED
You are not receiving notifications about this company.
PREVIOUS NAMES
18/01/1995
20/12/2002
ENESCO EUROPEAN GIFTWARE GROUP LIMITED
View all previous names
Previous Names
18/01/1995 20/12/2002 ENESCO EUROPEAN GIFTWARE GROUP LIMITED
01/09/1993 18/01/1995 LILLIPUT GROUP PLC
07/10/1987 01/09/1993 LILLIPUT HOLDINGS LIMITED
03/06/1987 07/10/1987 MAXIRELAY LIMITED
CUMBRIA
CA3 0EN
Telephone: 01228404066
TPS: No
Brunthill Road
Kingstown Industrial Estate
Carlisle
Cumbria
CA3 0EN
Telephone: 404040
Credit Risk Overview
Want to learn more about ENESCO LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
12/06/2024 | Confirmation Statement (CS01) |
|
other |
21/11/2023 | Registration of a Charge (MR01) |
|
mortgages |
14/08/2023 | Annual Accounts. (AA) |
|
accounts |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
ENESCO HOLDINGS LIMITED | Active - Accounts Filed | View Report |
ENESCO LIMITED | Active - Accounts Filed | View Report |
BILSTON & BATTERSEA ENAMELS LIMITED | Non-Trading | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 17/06/2024 | Event: New Confirmation Statement filed |
Date: 19/08/2023 | Event: New Accounts filed |
Date: 19/06/2023 | Event: New Confirmation Statement filed |
Credit Risk Overview
Want to learn more about ENESCO LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Credit Health History
Want to learn more about ENESCO LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Want to learn more about ENESCO LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Accounts
Directors & Secretaries
Personal Information | Status | Position | Appointments | Report |
---|---|---|---|---|
Director: 27/06/1991 - Present (33 years and 1 months) Secretary: 08/07/1993 - Present (31 years and 1 months) Born in Nov 1954 (age: 69) |
Status: Active | Position: Director&Secretary | Appointments:
Current: 13 Past: 16 |
View Report |
01/05/2018 - Present (6 years and 3 months) Born in N/A |
Status: Active | Position: Secretary | Appointments:
Current: 1 Past: 0 |
View Report |
09/05/2018 - Present (6 years and 3 months) Born in Sep 1965 (age: 58) |
Status: Active | Position: Director | Appointments:
Current: 3 Past: 0 |
View Report |
31/12/2022 - Present (1 years and 7 months) Born in Oct 1966 (age: 57) |
Status: Active | Position: Director | Appointments:
Current: 8 Past: 0 |
View Report |
31/12/2022 - Present (1 years and 7 months) Born in Apr 1984 (age: 40) |
Status: Active | Position: Director | Appointments:
Current: 8 Past: 0 |
View Report |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
12/06/2024 | Confirmation Statement (CS01) |
|
other |
21/11/2023 | Registration of a Charge (MR01) |
|
mortgages |
14/08/2023 | Annual Accounts. (AA) |
|
accounts |
14/06/2023 | Confirmation Statement (CS01) |
|
other |
07/02/2023 | Change of relevant legal entity PSC details (PSC05) |
|
other |
25/01/2023 | Termination of appointment of director (TM01) |
|
officers |
25/01/2023 | Appointment of director (AP01) |
|
officers |
25/01/2023 | Appointment of director (AP01) |
|
officers |
25/08/2022 | Annual Accounts. (AA) |
|
accounts |
14/06/2022 | Confirmation Statement (CS01) |
|
other |
05/05/2022 | Registration of a Charge (MR01) |
|
mortgages |
06/10/2021 | Annual Accounts. (AA) |
|
accounts |
14/06/2021 | Confirmation Statement (CS01) |
|
other |
24/05/2021 | Registration of a Charge (MR01) |
|
mortgages |
19/10/2020 | Annual Accounts. (AA) |
|
accounts |
16/06/2020 | Confirmation Statement (CS01) |
|
other |
18/06/2019 | Annual Accounts. (AA) |
|
accounts |
17/06/2019 | Confirmation Statement (CS01) |
|
other |
09/08/2018 | Annual Accounts. (AA) |
|
accounts |
28/06/2018 | Confirmation Statement (CS01) |
|
other |
28/06/2018 | Termination of appointment of director (TM01) |
|
officers |
28/06/2018 | Appointment of secretary (AP03) |
|
officers |
28/06/2018 | Appointment of director (AP01) |
|
officers |
28/06/2018 | Termination of appointment of secretary (TM02) |
|
officers |
22/06/2017 | Confirmation Statement (CS01) |
|
other |
15/06/2017 | Annual Accounts. (AA) |
|
accounts |
11/08/2016 | Annual Accounts. (AA) |
|
accounts |
16/06/2016 | Change of secretary’s details (CH03) |
|
officers |
16/06/2016 | Annual Return (AR01) |
|
returns |
05/05/2016 | Termination of appointment of director (TM01) |
|
officers |
05/05/2016 | Appointment of director (AP01) |
|
officers |
05/04/2016 | Registration of a Charge (MR01) |
|
mortgages |
04/12/2015 | Appointment of director (AP01) |
|
officers |
03/12/2015 | Termination of appointment of director (TM01) |
|
officers |
16/06/2015 | Annual Return (AR01) |
|
returns |
17/05/2015 | Annual Accounts. (AA) |
|
accounts |
16/06/2014 | Annual Return (AR01) |
|
returns |
16/05/2014 | Annual Accounts. (AA) |
|
accounts |
17/06/2013 | Annual Return (AR01) |
|
returns |
06/06/2013 | Annual Accounts. (AA) |
|
accounts |
22/10/2012 | Appointment of secretary (AP03) |
|
officers |
31/08/2012 | Termination of appointment of secretary (TM02) |
|
officers |
24/08/2012 | Annual Accounts. (AA) |
|
accounts |
23/07/2012 | Memorandum and Articles of Association (MEM/ARTS) |
|
other |
18/07/2012 | Particulars of a mortgage or charge (MG01) |
|
mortgages |
13/07/2012 | No description (RESOLUTIONS) |
|
other |
13/07/2012 | Particulars of a mortgage or charge (MG01) |
|
mortgages |
12/07/2012 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
12/07/2012 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
19/06/2012 | Annual Return (AR01) |
|
returns |
19/03/2012 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
21/10/2011 | Change of director’s details (CH01) |
|
officers |
21/10/2011 | Appointment of director (AP01) |
|
officers |
20/10/2011 | Appointment of secretary (AP03) |
|
officers |
14/10/2011 | Termination of appointment of secretary (TM02) |
|
officers |
16/06/2011 | Annual Return (AR01) |
|
returns |
11/05/2011 | Annual Accounts. (AA) |
|
accounts |
08/03/2011 | Termination of appointment of director (TM01) |
|
officers |
24/02/2011 | Termination of appointment of director (TM01) |
|
officers |
10/02/2011 | Appointment of director (AP01) |
|
officers |
10/02/2011 | Termination of appointment of director (TM01) |
|
officers |
08/11/2010 | Appointment of director (AP01) |
|
officers |
06/11/2010 | Termination of appointment of director (TM01) |
|
officers |
06/11/2010 | Termination of appointment of director (TM01) |
|
officers |
30/09/2010 | Annual Accounts. (AA) |
|
accounts |
22/06/2010 | Change of director’s details (CH01) |
|
officers |
22/06/2010 | Change of director’s details (CH01) |
|
officers |
22/06/2010 | Annual Return (AR01) |
|
returns |
29/04/2010 | Appointment of director (AP01) |
|
officers |
29/04/2010 | Appointment of secretary (AP03) |
|
officers |
29/04/2010 | Appointment of director (AP01) |
|
officers |
29/04/2010 | Termination of appointment of director (TM01) |
|
officers |
27/03/2010 | Particulars of a mortgage or charge (MG01) |
|
mortgages |
25/02/2010 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
10/12/2009 | Miscellaneous document. (MISC) |
|
miscellaneous |
05/11/2009 | Annual Accounts. (AA) |
|
accounts |
16/06/2009 | Notice of change of particulars in directors or secretaries (288C) |
|
officers |
16/06/2009 | Notice of change of particulars in directors or secretaries (288C) |
|
officers |
16/06/2009 | Notice of change of particulars in directors or secretaries (288C) |
|
officers |
16/06/2009 | Annual Return. (363A) |
|
returns |
13/03/2009 | Notice of appointment of directors or secretaries (288A) |
|
officers |
30/12/2008 | No description (RESOLUTIONS) |
|
other |
30/12/2008 | SH20 Statement (reduction of share capital) (SH20) |
|
capitals |
30/12/2008 | Solvency Statement (reduction of share capital) (CAP-SS) |
|
capitals |
30/12/2008 | Minute detailing share capital (reduction of share capital) (CAP-MDSC) |
|
capitals |
18/12/2008 | Notice of resignation of directors or secretaries (288B) |
|
officers |
15/12/2008 | Notice of appointment of directors or secretaries (288A) |
|
officers |
15/12/2008 | Notice of appointment of directors or secretaries (288A) |
|
officers |
26/11/2008 | Notice of resignation of directors or secretaries (288B) |
|
officers |
26/11/2008 | Notice of resignation of directors or secretaries (288B) |
|
officers |
03/10/2008 | Annual Accounts. (AA) |
|
accounts |
24/06/2008 | Annual Return. (363A) |
|
returns |
01/11/2007 | Annual Accounts. (AA) |
|
accounts |
18/06/2007 | Annual Return. (363A) |
|
returns |
18/05/2007 | Memorandum and Articles of Association (MEM/ARTS) |
|
other |
18/05/2007 | Particulars of a mortgage or charge. (395) |
|
mortgages |
11/05/2007 | No description (RESOLUTIONS) |
|
other |
10/05/2007 | Annual Accounts. (AA) |
|
accounts |
04/05/2007 | Particulars of a mortgage or charge. (395) |
|
mortgages |
01/05/2007 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
01/05/2007 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
29/04/2007 | Declaration in relation to assistance for the acquisition of shares. (155(6)A) |
|
capitals |
14/04/2007 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
14/04/2007 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
14/04/2007 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
14/04/2007 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
14/04/2007 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
14/04/2007 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
28/03/2007 | Notice of resignation of directors or secretaries (288B) |
|
officers |
15/02/2007 | Particulars of a mortgage or charge. (395) |
|
mortgages |
02/02/2007 | Particulars of a mortgage or charge. (395) |
|
mortgages |
02/02/2007 | Particulars of a mortgage or charge. (395) |
|
mortgages |
22/08/2006 | Particulars of a mortgage or charge. (395) |
|
mortgages |
22/08/2006 | Particulars of a mortgage or charge. (395) |
|
mortgages |
16/08/2006 | Particulars of a mortgage or charge. (395) |
|
mortgages |
17/07/2006 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
12/07/2006 | Notice of appointment of directors or secretaries (288A) |
|
officers |
22/06/2006 | Annual Return. (363A) |
|
returns |
22/06/2006 | Notice of resignation of directors or secretaries (288B) |
|
officers |
26/04/2006 | Notice of appointment of directors or secretaries (288A) |
|
officers |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
BALMORAL FUNDS | N/A | N/A |
ENESCO UK HOLDINGS INC | N/A | N/A |
EGI (UK) LIMITED | Active - Accounts Filed | View Report |
ENESCO HOLDINGS LIMITED | Active - Accounts Filed | View Report |
ENESCO LIMITED | Active - Accounts Filed | View Report |
BILSTON & BATTERSEA ENAMELS LIMITED | Non-Trading | View Report |
BORDER FINE ARTS COMPANY LIMITED | Non-Trading | View Report |
COUNTRY ARTISTS LIMITED | Non-Trading | View Report |
FINE CERAMIC TRANSFERS LIMITED | Non-Trading | View Report |
LILLIPUT LANE LIMITED | Non-Trading | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 17/06/2024 | Event: New Confirmation Statement filed |
Date: 19/08/2023 | Event: New Accounts filed |
Date: 19/06/2023 | Event: New Confirmation Statement filed |
Date: 27/01/2023 | Event: Jonathan Album Victor (920324680) has left the board |
Date: 27/01/2023 | Event: New Board Member Joel Weinshanker (930469650) Appointed |
Date: 27/01/2023 | Event: New Board Member Matthew Spiro (930469732) Appointed |
Date: 30/08/2022 | Event: New Confirmation Statement filed |
Date: 30/08/2022 | Event: New Accounts filed |
Date: 14/10/2021 | Event: New Accounts filed |
Date: 18/06/2021 | Event: New Confirmation Statement filed |
Date: 23/10/2020 | Event: New Accounts filed |
Date: 20/06/2020 | Event: New Confirmation Statement filed |
Date: 21/06/2019 | Event: New Accounts filed |
Date: 21/06/2019 | Event: New Confirmation Statement filed |
Date: 21/08/2018 | Event: New Accounts filed |
Date: 03/07/2018 | Event: New Confirmation Statement filed |
Date: 02/07/2018 | Event: Anthony Geno Testolin (911250528) has left the board |
Date: 02/07/2018 | Event: New Board Member Emily Kaye Brown (924790378) Appointed |
Date: 02/07/2018 | Event: New Company Secretary Emily Kaye Brown (924790416) Appointed |
Date: 02/07/2018 | Event: Matthew Myren (917305149) has left the board |
Date: 27/06/2017 | Event: New Confirmation Statement filed |
Date: 20/06/2017 | Event: New Accounts filed |
Date: 15/08/2016 | Event: New Accounts filed |
Date: 21/06/2016 | Event: New Confirmation Statement filed |
Date: 16/05/2016 | Event: Anthony Geno Testolin (920785709) has left the board |
Date: 16/05/2016 | Event: New Board Member Anthony Geno Testolin (911250528) Appointed |
Date: 09/05/2016 | Event: New Board Member Anthony Geno Testolin (920785709) Appointed |
Date: 09/05/2016 | Event: Theodore Joseph Eischeid (906295817) has left the board |
Date: 08/12/2015 | Event: New Board Member Jonathan Victor (920324680) Appointed |
Date: 07/12/2015 | Event: Thomas Gerald Bowles (915765812) has left the board |
Date: 20/06/2015 | Event: New Confirmation Statement filed |
Date: 18/06/2015 | Event: New Accounts filed |
Date: 20/06/2014 | Event: New Confirmation Statement filed |
Date: 22/05/2014 | Event: New Accounts filed |
Date: 21/06/2013 | Event: New Confirmation Statement filed |
Date: 12/06/2013 | Event: New Accounts filed |
Date: 24/10/2012 | Event: New Company Secretary Matthew Myren (917305149) Appointed |
Date: 04/09/2012 | Event: Cathy Lyn Cupp has left the board |
Free Credit Score Toolkit
Make better business decisions
Get helpful tips on how to use company credit reports when making potentially critical business choices.
- How to find out who’s really behind the business with director and shareholder information
- What a credit score means and the factors that affect your own company’s credit rating
- Which financial figures are key when assessing a potential partner or supplier
![](/imgs//bt/email-lead.png)