ENCOMPASS GROUP LIMITED
NEW BASFORD TER-MATE LIMITED

Hellopages » Nottinghamshire » Nottingham » NG7 7HL
Company number 02160675
Status Active
Incorporation Date 2 September 1987
Company Type Private Limited Company
Address LEONE WORKS, JOHN STREET, NEW BASFORD, NOTTINGHAM, NG7 7HL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Director's details changed for Mr Robert Nicholas Swann on 1 February 2017; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ENCOMPASS GROUP LIMITED are www.encompassgroup.co.uk, and www.encompass-group.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-eight years and six months. Encompass Group Limited is a Private Limited Company. The company registration number is 02160675. Encompass Group Limited has been working since 02 September 1987. The present status of the company is Active. The registered address of Encompass Group Limited is Leone Works John Street New Basford Nottingham Ng7 7hl. The company`s financial liabilities are £273.67k. It is £60.4k against last year. The cash in hand is £634.2k. It is £380.34k against last year. And the total assets are £1023.93k, which is £167.03k against last year. SWANN, Karen Lorraine is a Director of the company. SWANN, Robert Nicholas is a Director of the company. Secretary HANLEY, Christopher John has been resigned. Director HALABURDA, Nicholas Peter has been resigned. Director STORR, David Ian has been resigned. Director SWANN, Anne Elizabeth has been resigned. Director SWANN, Stephen Nicholas has been resigned. The company operates in "Activities of head offices".


encompass group Key Finiance

LIABILITIES £273.67k
+28%
CASH £634.2k
+149%
TOTAL ASSETS £1023.93k
+19%
All Financial Figures

Current Directors

Director
SWANN, Karen Lorraine
Appointed Date: 20 September 2011
53 years old

Director
SWANN, Robert Nicholas
Appointed Date: 20 May 2003
52 years old

Resigned Directors

Secretary
HANLEY, Christopher John
Resigned: 31 October 2009

Director
HALABURDA, Nicholas Peter
Resigned: 31 October 2009
Appointed Date: 01 November 2007
64 years old

Director
STORR, David Ian
Resigned: 07 June 2004
77 years old

Director
SWANN, Anne Elizabeth
Resigned: 29 October 2007
81 years old

Director
SWANN, Stephen Nicholas
Resigned: 29 October 2007
82 years old

Persons With Significant Control

Mr Robert Nicholas Swann
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs. Karen Lorraine Swann
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENCOMPASS GROUP LIMITED Events

15 Mar 2017
Confirmation statement made on 8 February 2017 with updates
10 Mar 2017
Director's details changed for Mr Robert Nicholas Swann on 1 February 2017
18 Mar 2016
Total exemption small company accounts made up to 31 October 2015
25 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4,210

16 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 90 more events
06 Nov 1987
Particulars of mortgage/charge

06 Nov 1987
Particulars of mortgage/charge

16 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1987
Registered office changed on 16/09/87 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Sep 1987
Incorporation

ENCOMPASS GROUP LIMITED Charges

29 October 2007
Debenture
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 August 2000
Legal mortgage
Delivered: 22 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land on east side of radford…
10 August 2000
Legal mortgage
Delivered: 19 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land lying to the west of rawson…
20 November 1998
Mortgage debenture
Delivered: 25 November 1998
Status: Satisfied on 19 October 2011
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
30 October 1987
Trust deed
Delivered: 13 November 1987
Status: Satisfied on 14 October 1993
Persons entitled: William Ernest Parker Lamplugh Robert Thomas Rigley
Description: Freehold land and factory buildings on the west side of…
30 October 1987
Debenture
Delivered: 6 November 1987
Status: Satisfied on 14 October 1993
Persons entitled: Edward Leonard Rutter Robert Thomas Rigley William Ernest Parker Lamplugh
Description: Freehold land and factory buildings on the west side of…
30 October 1987
Debenture
Delivered: 6 November 1987
Status: Satisfied on 14 October 1993
Persons entitled: William Ernest Parker Lamplugh Robert Thomas Rigley
Description: Freehold land and factory buildings on the west side of…
30 October 1987
Legal mortgage
Delivered: 6 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of rawson street, new…