Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENICOR LIMITED
Company Information for

ENICOR LIMITED

3 HAZEL COURT MIDLAND WAY, BARLBOROUGH, CHESTERFIELD, S43 4FD,
Company Registration Number
03365414
Private Limited Company
Active

Company Overview

About Enicor Ltd
ENICOR LIMITED was founded on 1997-05-06 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Enicor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENICOR LIMITED
 
Legal Registered Office
3 HAZEL COURT MIDLAND WAY
BARLBOROUGH
CHESTERFIELD
S43 4FD
Other companies in PE10
 
Previous Names
PETERBOROUGH METAL RECYCLING LIMITED31/05/2023
Filing Information
Company Number 03365414
Company ID Number 03365414
Date formed 1997-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB694265108  
Last Datalog update: 2025-02-05 08:13:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENICOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENICOR LIMITED
The following companies were found which have the same name as ENICOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENICOR GROUP LIMITED 3 HAZEL COURT MIDLAND WAY BARLBOROUGH CHESTERFIELD S43 4FD Active Company formed on the 2023-03-21
ENICOR HOLDINGS LIMITED 3 HAZEL COURT MIDLAND WAY BARLBOROUGH CHESTERFIELD S43 4FD Active Company formed on the 2017-09-20
ENICOR TRADING LIMITED 3 HAZEL COURT MIDLAND WAY BARLBOROUGH CHESTERFIELD S43 4FD Active Company formed on the 2016-05-31
ENICORE CAPITAL LLC 5348 VEGAS DRIVE LAS VEGAS NV 89108 Dissolved Company formed on the 2004-02-11
ENICORN GROUP LIMITED Unknown Company formed on the 2021-05-18
Enicorn Limited Unknown Company formed on the 2019-02-21

Company Officers of ENICOR LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER COLIN GREGORY RIDDLE
Director 2004-05-31
COLIN BRUCE RIDDLE
Director 1997-05-06
SUSAN RIDDLE
Director 2004-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN RIDDLE
Company Secretary 1997-05-06 2009-10-01
RICHARD DAVID FRAMPTON
Director 1997-05-06 2004-05-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-05-06 1997-05-06
WATERLOW NOMINEES LIMITED
Nominated Director 1997-05-06 1997-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-17FULL ACCOUNTS MADE UP TO 31/05/24
2024-04-22FULL ACCOUNTS MADE UP TO 31/05/23
2023-05-31Company name changed peterborough metal recycling LIMITED\certificate issued on 31/05/23
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM B W Riddle South Fen Road Bourne Lincolnshire PE10 0DN
2023-05-04CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2023-04-27Memorandum articles filed
2023-04-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-21REGISTRATION OF A CHARGE / CHARGE CODE 033654140007
2023-04-18APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLIN GREGORY RIDDLE
2023-04-18APPOINTMENT TERMINATED, DIRECTOR COLIN BRUCE RIDDLE
2023-04-18APPOINTMENT TERMINATED, DIRECTOR SUSAN RIDDLE
2023-04-18DIRECTOR APPOINTED MR JAMES EDWARD BOWERS
2023-04-18DIRECTOR APPOINTED MR WILLIAM THOMAS BIRD
2023-04-18CESSATION OF COLIN BRUCE RIDDLE AS A PERSON OF SIGNIFICANT CONTROL
2023-04-18Notification of Pittsburgh Bidco Limited as a person with significant control on 2023-04-13
2023-04-18Current accounting period extended from 30/04/23 TO 31/05/23
2023-01-27CESSATION OF CHRISTOPHER COLIN RIDDLE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-27CESSATION OF SUSAN RIDDLE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER COLIN RIDDLE
2022-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN RIDDLE
2022-10-04FULL ACCOUNTS MADE UP TO 30/04/22
2022-10-04AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2021-11-05AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2020-11-25CC04Statement of company's objects
2020-11-25MEM/ARTSARTICLES OF ASSOCIATION
2020-11-25RES12Resolution of varying share rights or name
2020-11-25SH10Particulars of variation of rights attached to shares
2020-11-25SH08Change of share class name or designation
2020-11-17AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-04-17CH01Director's details changed for Mr Christopher Colin Gregory Riddle on 2020-04-17
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-01-29AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-02-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-12-14CH01Director's details changed for Mr Christopher Colin Gregory Riddle on 2016-12-05
2016-10-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-20AR0114/04/16 ANNUAL RETURN FULL LIST
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RIDDLE / 30/11/2015
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN BRUCE RIDDLE / 30/11/2015
2016-01-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-16AR0114/04/15 ANNUAL RETURN FULL LIST
2014-08-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-12AR0114/04/14 ANNUAL RETURN FULL LIST
2014-06-12CH01Director's details changed for Mr Christopher Colin Gregory Riddle on 2014-05-01
2013-05-21AR0114/04/13 ANNUAL RETURN FULL LIST
2012-04-16AR0114/04/12 ANNUAL RETURN FULL LIST
2012-03-30MG01Particulars of a mortgage or charge / charge no: 6
2011-08-18AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03MG01Particulars of a mortgage or charge / charge no: 5
2011-04-14AR0114/04/11 ANNUAL RETURN FULL LIST
2011-03-19MG01Particulars of a mortgage or charge / charge no: 4
2010-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-04-23AR0114/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RIDDLE / 14/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUCE RIDDLE / 14/04/2010
2010-04-23TM02APPOINTMENT TERMINATED, SECRETARY SUSAN RIDDLE
2009-12-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-11-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-05RES12VARYING SHARE RIGHTS AND NAMES
2008-11-05RES04NC INC ALREADY ADJUSTED 01/10/2008
2008-11-05123GBP NC 1000/2000 01/10/08
2008-05-23363sRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-15363sRETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-10-30287REGISTERED OFFICE CHANGED ON 30/10/04 FROM: OXNEY ROAD INDUSTRIAL ESTATE OXNEY ROAD PETERBOROUGH PE1 5YW
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288bDIRECTOR RESIGNED
2004-05-07363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-04-30363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-16363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-03-16AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-02363sRETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS
1999-03-03AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-02-19287REGISTERED OFFICE CHANGED ON 19/02/99 FROM: HARWAND HOUSE 179/187 SOUTHEND ON SEA ESSEX SS1 1PN
1998-05-07363sRETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS
1997-06-1388(2)RAD 27/05/97--------- £ SI 998@1=998 £ IC 2/1000
1997-05-19288bSECRETARY RESIGNED
1997-05-19288bDIRECTOR RESIGNED
1997-05-19288aNEW SECRETARY APPOINTED
1997-05-19288aNEW DIRECTOR APPOINTED
1997-05-19288aNEW DIRECTOR APPOINTED
1997-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF2004643 Active Licenced property: SOUTH FEN ROAD B W RIDDLE ENGINE RECYCLING CENTRE BOURNE GB PE10 0DN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENICOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-03-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENICOR LIMITED

Intangible Assets
Patents
We have not found any records of ENICOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENICOR LIMITED
Trademarks
We have not found any records of ENICOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENICOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as ENICOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENICOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENICOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENICOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1