Encon Group Limited WETHERBY


Founded in 1981, Encon Group, classified under reg no. 01584568 is an active company. Currently registered at Brunswick House LS22 7GZ, Wetherby the company has been in the business for 43 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since November 12, 1997 Encon Group Limited is no longer carrying the name Encon.

The company has 2 directors, namely Stuart M., John B.. Of them, Stuart M., John B. have been with the company the longest, being appointed on 27 October 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Encon Group Limited Address / Contact

Office Address Brunswick House
Office Address2 1 Deighton Close
Town Wetherby
Post code LS22 7GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01584568
Date of Incorporation Tue, 8th Sep 1981
Industry Activities of head offices
End of financial Year 31st July
Company age 43 years old
Account next due date Tue, 30th Apr 2024 (20 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Stuart M.

Position: Director

Appointed: 27 October 2011

John B.

Position: Director

Appointed: 27 October 2011

Derek H.

Position: Director

Appointed: 01 July 2010

Resigned: 27 October 2011

Stephen A.

Position: Director

Appointed: 15 September 2008

Resigned: 27 October 2011

Graham M.

Position: Director

Appointed: 15 September 2008

Resigned: 27 October 2011

Ian T.

Position: Director

Appointed: 22 October 2005

Resigned: 17 October 2008

Adrian B.

Position: Director

Appointed: 22 October 2005

Resigned: 31 October 2006

Graham M.

Position: Secretary

Appointed: 22 October 2005

Resigned: 27 October 2011

Matthew N.

Position: Director

Appointed: 22 October 2005

Resigned: 27 October 2011

Garry F.

Position: Director

Appointed: 22 October 2005

Resigned: 27 October 2006

Alan S.

Position: Director

Appointed: 12 February 1998

Resigned: 31 August 1998

Gerard F.

Position: Director

Appointed: 31 August 1995

Resigned: 22 October 2005

John S.

Position: Director

Appointed: 31 August 1995

Resigned: 16 August 2005

Philip K.

Position: Director

Appointed: 30 June 1993

Resigned: 22 October 2005

Philip K.

Position: Secretary

Appointed: 30 June 1993

Resigned: 22 October 2005

Alan S.

Position: Director

Appointed: 06 June 1992

Resigned: 14 November 1997

Michael H.

Position: Director

Appointed: 06 June 1992

Resigned: 20 November 1997

Michael G.

Position: Director

Appointed: 06 June 1992

Resigned: 20 November 1997

Nicol B.

Position: Director

Appointed: 06 June 1992

Resigned: 30 June 1993

David C.

Position: Director

Appointed: 06 June 1992

Resigned: 05 June 2001

James G.

Position: Director

Appointed: 06 June 1992

Resigned: 30 September 1992

Keith C.

Position: Director

Appointed: 06 June 1992

Resigned: 20 November 1997

Iain M.

Position: Director

Appointed: 06 June 1992

Resigned: 22 October 2005

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Encon Investments Limited from Wetherby, United Kingdom. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Encon Investments Limited

Brunswick House 1 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 3455057
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Encon November 12, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Dormant company accounts made up to July 31, 2023
filed on: 17th, January 2024
Free Download (9 pages)

Company search

Advertisements