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

ENGENDA GROUP LIMITED

DEE HOUSE HAMPTON COURT, MANOR PARK, RUNCORN, CHESHIRE, WA7 1TT,
Company Registration Number
07098218
Private Limited Company
Active

Company Overview

About Engenda Group Ltd
ENGENDA GROUP LIMITED was founded on 2009-12-08 and has its registered office in Runcorn. The organisation's status is listed as "Active". Engenda Group Limited is a Private Limited Company registered in 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
ENGENDA GROUP LIMITED
 
Legal Registered Office
DEE HOUSE HAMPTON COURT
MANOR PARK
RUNCORN
CHESHIRE
WA7 1TT
Other companies in WA7
 
Previous Names
ENGENDA LIMITED21/05/2012
Filing Information
Company Number 07098218
Company ID Number 07098218
Date formed 2009-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB991263989  
Last Datalog update: 2024-01-09 06:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGENDA GROUP 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.

Company Officers of ENGENDA GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL STUART ASHCROFT
Director 2014-06-02
LEE GROUNSELL FOUNDATION
Director 2010-04-23
BARRY JOHN O'HARE
Director 2017-04-06
JANET O'HARE
Director 2010-04-23
LESLIE ARTHUR O'HARE
Director 2009-12-08
JOHN SALKELD
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM BARRY WOOD
Director 2010-07-01 2014-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STUART ASHCROFT 01181818 LIMITED Director 1998-11-02 CURRENT 1974-08-23 Dissolved 2013-09-03
LEE GROUNSELL FOUNDATION HOPE DRAUGHTING LTD. Director 2014-04-14 CURRENT 1996-02-14 Active
JANET O'HARE DARESBURY PARK LIMITED Director 2015-07-16 CURRENT 2014-06-11 Dissolved 2016-10-11
JANET O'HARE ENGENDA PROPERTIES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
JANET O'HARE ARDERN LEA LIMITED Director 2013-01-29 CURRENT 2013-01-29 Dissolved 2014-10-14
JANET O'HARE COUCHCLIFF LIMITED Director 2007-03-29 CURRENT 2007-02-21 Dissolved 2017-08-29
JANET O'HARE 01181818 LIMITED Director 1991-12-31 CURRENT 1974-08-23 Dissolved 2013-09-03
LESLIE ARTHUR O'HARE DTEC SITE SERVICES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
LESLIE ARTHUR O'HARE CLARK ERIKSSON ASSOCIATES LIMITED Director 2015-02-24 CURRENT 1990-05-01 Active
LESLIE ARTHUR O'HARE ENGENDA PROPERTIES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
LESLIE ARTHUR O'HARE DARESBURY PARK LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2016-10-11
LESLIE ARTHUR O'HARE ENGENDA PROCESS DESIGN LIMITED Director 2014-05-31 CURRENT 2013-07-01 Dissolved 2014-10-14
LESLIE ARTHUR O'HARE ADVANCED CONTROL ENGINEERING SOLUTIONS LIMITED Director 2014-05-31 CURRENT 2013-02-07 Dissolved 2016-08-16
LESLIE ARTHUR O'HARE COMPETENCY AND SAFETY TRAINING ACADEMY LIMITED Director 2014-05-31 CURRENT 2013-02-19 Dissolved 2016-08-16
LESLIE ARTHUR O'HARE ENGENDA MANUFACTURING (PLASTICS) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2016-08-16
LESLIE ARTHUR O'HARE ARDETH GAGE SPECIALIST SERVICES LIMITED Director 2013-05-03 CURRENT 2011-07-26 Dissolved 2014-12-09
LESLIE ARTHUR O'HARE ARDETH GROUP LIMITED Director 2013-04-30 CURRENT 2008-01-31 Dissolved 2015-05-05
LESLIE ARTHUR O'HARE GAGE ENGINEERING LIMITED Director 2013-04-30 CURRENT 1988-06-20 Dissolved 2015-05-05
LESLIE ARTHUR O'HARE ARDETH ENGINEERING LIMITED Director 2013-04-30 CURRENT 1975-04-03 Liquidation
LESLIE ARTHUR O'HARE NORTHERN PLASTICS LIMITED Director 2013-04-30 CURRENT 2005-07-29 Liquidation
LESLIE ARTHUR O'HARE 1878 INVESTMENTS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2017-02-14
LESLIE ARTHUR O'HARE THE NEW YORK DELI COMPANY (NORTH WEST) LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2013-10-22
LESLIE ARTHUR O'HARE ARDERN LEA LIMITED Director 2013-01-29 CURRENT 2013-01-29 Dissolved 2014-10-14
LESLIE ARTHUR O'HARE LECTEC SERVICES LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
LESLIE ARTHUR O'HARE COLUMN RESCUE LIMITED Director 2012-04-02 CURRENT 2011-11-21 Dissolved 2016-08-16
LESLIE ARTHUR O'HARE ENGENDA MANUFACTURING (HALTON) LIMITED Director 2011-07-21 CURRENT 1973-06-22 Active - Proposal to Strike off
LESLIE ARTHUR O'HARE ENGENDA LIMITED Director 2010-04-23 CURRENT 1977-06-03 Active
LESLIE ARTHUR O'HARE COUCHCLIFF LIMITED Director 2007-03-29 CURRENT 2007-02-21 Dissolved 2017-08-29
LESLIE ARTHUR O'HARE 01181818 LIMITED Director 1991-12-31 CURRENT 1974-08-23 Dissolved 2013-09-03

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
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-05-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19SH0118/12/20 STATEMENT OF CAPITAL GBP 1940625.0
2021-04-07SH02Statement of capital on 2020-12-10 GBP1,803,125.00
2020-12-31MEM/ARTSARTICLES OF ASSOCIATION
2020-12-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-06-12SH0124/05/17 STATEMENT OF CAPITAL GBP 2003125
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-05-05RES01ADOPT ARTICLES 05/05/17
2017-04-28AP01DIRECTOR APPOINTED MR BARRY JOHN O'HARE
2017-04-28AP01DIRECTOR APPOINTED MR JOHN SALKELD
2017-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2017-04-13AA01Previous accounting period shortened from 31/05/17 TO 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2000000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2000000
2015-12-15AR0108/12/15 ANNUAL RETURN FULL LIST
2015-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-06-23RES13Resolutions passed:
  • Purchase properties 29/05/2015
2014-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2000000
2014-12-11AR0108/12/14 ANNUAL RETURN FULL LIST
2014-12-04RES01ADOPT ARTICLES 27/11/2014
2014-12-04RES01ADOPT ARTICLES 27/11/2014
2014-07-31SH0130/05/14 STATEMENT OF CAPITAL GBP 2050000.0
2014-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-15RES01ADOPT ARTICLES 15/07/14
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT
2014-06-06AP01DIRECTOR APPOINTED MR PAUL STUART ASHCROFT
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOOD
2014-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-12-16AR0108/12/13 ANNUAL RETURN FULL LIST
2013-12-16CH01Director's details changed for Mrs Janet O'hare on 2013-06-01
2013-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-12-10AR0108/12/12 FULL LIST
2012-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ARTHUR O'HARE / 07/12/2012
2012-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GROUNSELL FOUNDATION / 07/12/2012
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM HALTON FABRICATIONS PICOW FARM ROAD RUNCORN CHESHIRE WA7 4JB ENGLAND
2012-05-21RES15CHANGE OF NAME 30/04/2012
2012-05-21CERTNMCOMPANY NAME CHANGED ENGENDA LIMITED CERTIFICATE ISSUED ON 21/05/12
2012-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-09AR0108/12/11 FULL LIST
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2011 FROM C/O C/O HILL DICKINSON LLP 5 NO 1 ST PAULS SQUARE LIVERPOOL MERSEYSIDE L3 9SJ
2011-07-27AA01PREVSHO FROM 31/12/2011 TO 31/05/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GROUNSELL FOUNDATION / 22/07/2010
2011-02-14AR0108/12/10 FULL LIST
2010-11-29RES13SUBDIVIDE 100000 ORD SHARES OF £1 EACH 15/10/2010
2010-11-29RES01ADOPT ARTICLES 15/10/2010
2010-11-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-20AP01DIRECTOR APPOINTED GRAHAM BARRY WOOD
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM C/O HALLIWELLS LLP 100 OLD HALL STREET LIVERPOOL L3 9TD UNITED KINGDOM
2010-05-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-05-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-05AP01DIRECTOR APPOINTED LEE GROUNSELL FOUNDATION
2010-04-28AP01DIRECTOR APPOINTED MRS JANET O'HARE
2010-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-28SH0123/04/10 STATEMENT OF CAPITAL GBP 1000000
2009-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to ENGENDA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ENGENDA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A COMPOSITE DEBENTURE 2010-05-11 Outstanding LESLIE ARTHUR O'HARE AND JANET O'HARE
DEBENTURE 2010-05-11 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ENGENDA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGENDA GROUP LIMITED
Trademarks
We have not found any records of ENGENDA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGENDA GROUP 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 (43999 - Other specialised construction activities n.e.c.) as ENGENDA GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ENGENDA GROUP 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.
Import/Export of Goods
Goods imported/exported by ENGENDA GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-01-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-01-0073072100Flanges of stainless steel (excl. cast products)
2018-01-0073072100Flanges of stainless steel (excl. cast products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGENDA GROUP 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 ENGENDA GROUP 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.