Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director Name | Mr Jonathan Charles Lamb |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(88 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Group Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mrs Laura Joicey |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(97 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Secretary Name | Mrs Joanne Alicea Wilkes |
---|---|
Status | Current |
Appointed | 26 April 2018(98 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Richard Dodd |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(99 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Richard John Turner |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(99 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Muriel Devere |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 November 2001) |
Role | Personnel Director |
Correspondence Address | Grangefield Cade Hill Road Stocksfield Northumberland NE43 7PT |
Director Name | Mr Ronald Dodd |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle On Tyne NE6 1BS |
Director Name | Mr Harold Graham Lamb |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 October 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle On Tyne NE6 1BS |
Director Name | Mrs Sheila Claire Longo |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle On Tyne NE6 1BS |
Director Name | Mr Brian Moffett |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2001) |
Role | Engineer |
Correspondence Address | 4 Finstock Court Newcastle Upon Tyne Tyne & Wear NE3 1TR |
Director Name | Mr Andrew Scott |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 15 Whitwell Acres High Shincliffe Durham County Durham DH1 2PX |
Director Name | Mr Ronald Geoffrey Walters |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 12 March 1999) |
Role | Engineer |
Correspondence Address | 7 Donnington Park Donnington Newbury Berkshire RG13 2DZ |
Director Name | Mr David Malcolm Winders |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Secretary Name | Mr David Malcolm Winders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Director Name | Mr Neil Kirkbride |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(74 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 31 May 2019) |
Role | Chairman /Director Of Bel Valves Limited |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle On Tyne NE6 1BS |
Director Name | Mr David Harold Wilson |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(79 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle On Tyne NE6 1BS |
Director Name | Mrs Katharine Francis Simpson |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(82 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 October 2010) |
Role | Human Resources Group Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle On Tyne NE6 1BS |
Secretary Name | Stephen Baharie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(83 years after company formation) |
Appointment Duration | 15 years (resigned 26 April 2018) |
Role | Accountant |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle On Tyne NE6 1BS |
Director Name | Mr William Moore Teasdale |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(83 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 October 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle On Tyne NE6 1BS |
Director Name | Mr George Neil Turnbull Salvesen |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(84 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle On Tyne NE6 1BS |
Director Name | Mr Vincent Patterson |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(84 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle On Tyne NE6 1BS |
Director Name | Mr Richard Dodd |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(86 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle On Tyne NE6 1BS |
Director Name | Mr Marc Keith McDermott |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(91 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 April 2017) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle On Tyne NE6 1BS |
Director Name | Mr Bruce Michael Amos Heppenstall |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2019) |
Role | Bel Valves Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Richard John Turner |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(99 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Website | www.bel.co.uk |
---|---|
Telephone | 0191 2043600 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
8.5m at £1 | British Engines (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £70,767,000 |
Gross Profit | £16,513,000 |
Net Worth | £42,665,000 |
Cash | £5,647,000 |
Current Liabilities | £27,446,000 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 15 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2023 (2 months from now) |
11 May 1981 | Delivered on: 14 May 1981 Satisfied on: 7 February 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts floating charge over the undertaking and all property and assets present and future includging book debts uncalled capital.(excluding those mentioned above). Fully Satisfied |
---|---|
11 May 1981 | Delivered on: 14 May 1981 Satisfied on: 29 August 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises on the north side of st lawrence rd newcastle upon tyne title no 8820. Fully Satisfied |
11 May 1981 | Delivered on: 14 May 1981 Satisfied on: 29 August 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at st lawrence rd newcastle upon tyne. Fully Satisfied |
11 May 1981 | Delivered on: 14 May 1981 Satisfied on: 29 August 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of glasshouse st newcastle upon tyne. Fully Satisfied |
11 May 1981 | Delivered on: 14 May 1981 Satisfied on: 29 August 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at st peters newcastle upon tyne. Fully Satisfied |
11 May 1981 | Delivered on: 14 May 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises in walker rd st peters newcastle upon tyne. Fully Satisfied |
11 May 1981 | Delivered on: 14 May 1981 Satisfied on: 29 August 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises being land at st lawrence rd, newcastle upon tyne. Fully Satisfied |
26 October 2004 | Delivered on: 29 October 2004 Satisfied on: 16 January 2009 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from the company to each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property at st lawrence road walker road and bottlehouse street st peters newcastle upon tyne t/n ND8820, TY124557, TY128254, TY147357, TY258701, TY275458 and TY379706, for details of further properties charged, please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
26 October 2004 | Delivered on: 29 October 2004 Satisfied on: 16 January 2009 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the company to each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property at st lawrence road walker road and bottlehouse street st peters newcastle upon tyne t/n ND8820, TY124557, TY128254, TY147357, TY258701, TY275458 and TY379706 for details of further properties charged, please refer to form 395,. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 March 1981 | Delivered on: 24 March 1981 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties fixed & floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. (For details of properties see attached schedule to M105). Fully Satisfied |
26 March 1986 | Delivered on: 27 March 1986 Satisfied on: 29 August 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of planet place, killingworth, tyne and wear. Fully Satisfied |
7 February 1986 | Delivered on: 13 February 1986 Satisfied on: 29 August 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, rannoch house, lindisfarne road, jesmond, newcastle upon tyne. Fully Satisfied |
25 January 1985 | Delivered on: 30 January 1985 Satisfied on: 29 August 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the south side of st lawrence road, st. Peters newcastle upon tyne title no ty 147357. Fully Satisfied |
9 August 1984 | Delivered on: 13 August 1984 Satisfied on: 29 August 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and hereditaments on the north side of bottlehouse street st. Peters newcastle upon tyne title no. Ty 124557 and or the proceeds of sale thereof. Fully Satisfied |
30 March 1983 | Delivered on: 12 April 1983 Satisfied on: 29 August 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate in walker road, st peters, newcastle upon tyne, tyne and wear and land adjoining glasshouse street st. Peters, newcastle upon tyne aforesaid. Fully Satisfied |
3 August 1981 | Delivered on: 11 August 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands and premises being land and buildings on north side of portrack lane stockton on tees cleveland title no. Tes 33566. Fully Satisfied |
11 May 1981 | Delivered on: 14 May 1981 Satisfied on: 29 August 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the south side of st lawrence rd newcastle upon tyne title no ty 46073. Fully Satisfied |
11 May 1981 | Delivered on: 14 May 1981 Satisfied on: 29 August 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 3 pieces of land at st lawrence rd newcastle upon tyne. Fully Satisfied |
26 August 1977 | Delivered on: 15 September 1977 Satisfied on: 29 August 2002 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: £57,600. Particulars: Land on the south side of st. Lawrence road, newcastle upon tyne together with the buildings and premises erected thereon. Fully Satisfied |
20 March 2023 | Delivered on: 22 March 2023 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
25 May 2018 | Delivered on: 4 June 2018 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
13 November 2014 | Delivered on: 19 November 2014 Persons entitled: The Durham, Gateshead, Newcstle upon Tyne, North Tyneside, Northumberland South Tyneside and Sunderland Combined Authority Classification: A registered charge Outstanding |
9 February 2012 | Delivered on: 17 February 2012 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee Classification: Composite debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 May 2010 | Delivered on: 11 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 December 2008 | Delivered on: 6 January 2009 Persons entitled: The Royal Bank of Scotland PLC (The “Security Trustee”) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 November 2021 | Full accounts made up to 31 October 2020 (36 pages) |
---|---|
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
22 October 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
5 February 2020 | Director's details changed for Mr Richard John Turner on 5 February 2020 (2 pages) |
27 January 2020 | Full accounts made up to 30 April 2019 (30 pages) |
13 November 2019 | Registered office address changed from C/O Company Secretary 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE6 1BS England to 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE6 1BS on 13 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Richard John Turner as a director on 31 October 2019 (2 pages) |
11 November 2019 | Termination of appointment of Bruce Michael Amos Heppenstall as a director on 31 October 2019 (1 page) |
2 October 2019 | Registered office address changed from 11 Glasshouse Street St Peters Newcastle on Tyne NE6 1BS to C/O Company Secretary 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE6 1BS on 2 October 2019 (1 page) |
5 June 2019 | Termination of appointment of Neil Kirkbride as a director on 31 May 2019 (1 page) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Mr Richard Dodd as a director on 1 May 2019 (2 pages) |
21 December 2018 | Full accounts made up to 30 April 2018 (30 pages) |
4 June 2018 | Registration of charge 001675420026, created on 25 May 2018 (47 pages) |
23 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
23 May 2018 | Satisfaction of charge 22 in full (1 page) |
23 May 2018 | Satisfaction of charge 23 in full (1 page) |
26 April 2018 | Secretary's details changed for Mrs Joanne Alicea Wilkes on 26 April 2018 (1 page) |
26 April 2018 | Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page) |
16 March 2018 | Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages) |
28 September 2017 | Full accounts made up to 30 April 2017 (29 pages) |
28 September 2017 | Full accounts made up to 30 April 2017 (29 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
3 May 2017 | Director's details changed for Mr Bruce Heppingstall on 7 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Bruce Heppingstall on 7 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Neil Kirkbride on 7 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Neil Kirkbride on 7 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Bruce Heppingstall as a director on 7 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Bruce Heppingstall as a director on 7 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 7 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 7 April 2017 (1 page) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (30 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (30 pages) |
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 August 2015 | Full accounts made up to 2 May 2015 (21 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (21 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (21 pages) |
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
19 November 2014 | Registration of charge 001675420025, created on 13 November 2014 (24 pages) |
19 November 2014 | Registration of charge 001675420025, created on 13 November 2014 (24 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (20 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (20 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (20 pages) |
3 February 2014 | Director's details changed for Mr Neil Kirkbride on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Neil Kirkbride on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Neil Kirkbride on 1 February 2014 (2 pages) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
26 July 2013 | Full accounts made up to 4 May 2013 (19 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (19 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (20 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (20 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 24 (20 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 24 (20 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
20 July 2011 | Full accounts made up to 30 April 2011 (19 pages) |
20 July 2011 | Full accounts made up to 30 April 2011 (19 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Termination of appointment of Vincent Patterson as a director (1 page) |
7 October 2010 | Termination of appointment of David Wilson as a director (1 page) |
7 October 2010 | Termination of appointment of William Teasdale as a director (1 page) |
7 October 2010 | Termination of appointment of Katharine Simpson as a director (1 page) |
7 October 2010 | Termination of appointment of Sheila Longo as a director (1 page) |
7 October 2010 | Termination of appointment of Harold Lamb as a director (1 page) |
7 October 2010 | Termination of appointment of Richard Dodd as a director (1 page) |
7 October 2010 | Termination of appointment of Ronald Dodd as a director (1 page) |
7 October 2010 | Termination of appointment of Vincent Patterson as a director (1 page) |
7 October 2010 | Termination of appointment of David Wilson as a director (1 page) |
7 October 2010 | Termination of appointment of William Teasdale as a director (1 page) |
7 October 2010 | Termination of appointment of Katharine Simpson as a director (1 page) |
7 October 2010 | Termination of appointment of Sheila Longo as a director (1 page) |
7 October 2010 | Termination of appointment of Harold Lamb as a director (1 page) |
7 October 2010 | Termination of appointment of Richard Dodd as a director (1 page) |
7 October 2010 | Termination of appointment of Ronald Dodd as a director (1 page) |
20 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
21 July 2010 | Group of companies' accounts made up to 1 May 2010 (38 pages) |
21 July 2010 | Group of companies' accounts made up to 1 May 2010 (38 pages) |
21 July 2010 | Group of companies' accounts made up to 1 May 2010 (38 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
11 May 2010 | Particulars of a mortgage or charge / charge no: 23 (21 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 23 (21 pages) |
29 April 2010 | Company name changed british engines LIMITED\certificate issued on 29/04/10
|
29 April 2010 | Change of name notice (2 pages) |
29 April 2010 | Company name changed british engines LIMITED\certificate issued on 29/04/10
|
29 April 2010 | Change of name notice (2 pages) |
20 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (13 pages) |
20 March 2010 | Director's details changed for Jonathan Charles Lamb on 20 March 2010 (2 pages) |
20 March 2010 | Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page) |
20 March 2010 | Director's details changed for William Moore Teasdale on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for David Harold Wilson on 3 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Katharine Francis Simpson on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Vincent Patterson on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Ronald Dodd on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mrs Sheila Claire Longo on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Harold Graham Lamb on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Neil Kirkbride on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Richard Dodd on 20 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (13 pages) |
20 March 2010 | Director's details changed for Jonathan Charles Lamb on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Katharine Francis Simpson on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for David Harold Wilson on 3 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Ronald Dodd on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Vincent Patterson on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Harold Graham Lamb on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mrs Sheila Claire Longo on 20 March 2010 (2 pages) |
20 March 2010 | Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page) |
20 March 2010 | Director's details changed for Neil Kirkbride on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Richard Dodd on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for William Moore Teasdale on 20 March 2010 (2 pages) |
21 July 2009 | Group of companies' accounts made up to 2 May 2009 (38 pages) |
21 July 2009 | Group of companies' accounts made up to 2 May 2009 (38 pages) |
21 July 2009 | Group of companies' accounts made up to 2 May 2009 (38 pages) |
17 March 2009 | Return made up to 22/02/09; full list of members (11 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from glasshouse street st peters newcastle on tyne NE6 1BS (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Return made up to 22/02/09; full list of members (11 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from glasshouse street st peters newcastle on tyne NE6 1BS (1 page) |
17 March 2009 | Location of register of members (1 page) |
9 March 2009 | Gbp nc 10000000/10003000\24/12/08 (2 pages) |
9 March 2009 | Gbp nc 10000000/10003000\24/12/08 (2 pages) |
21 January 2009 | Gbp ic 8525859/8485427\05/01/09\gbp sr [email protected]=40432\ (2 pages) |
21 January 2009 | Gbp ic 8525859/8485427\05/01/09\gbp sr [email protected]=40432\ (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
6 January 2009 | Particulars of a mortgage or charge / charge no: 22 (19 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 22 (19 pages) |
18 December 2008 | Director's change of particulars / sheila longo / 18/12/2008 (1 page) |
18 December 2008 | Director's change of particulars / sheila longo / 18/12/2008 (1 page) |
15 July 2008 | Group of companies' accounts made up to 3 May 2008 (44 pages) |
15 July 2008 | Group of companies' accounts made up to 3 May 2008 (44 pages) |
15 July 2008 | Group of companies' accounts made up to 3 May 2008 (44 pages) |
4 July 2008 | Director appointed jonathan charles lamb (2 pages) |
4 July 2008 | Director appointed jonathan charles lamb (2 pages) |
3 July 2008 | Director's change of particulars / alexander lamb / 20/06/2008 (2 pages) |
3 July 2008 | Director's change of particulars / alexander lamb / 20/06/2008 (2 pages) |
4 June 2008 | Particulars of contract relating to shares (2 pages) |
4 June 2008 | Ad 03/05/08\gbp si [email protected]=445859\gbp ic 8080000/8525859\ (4 pages) |
4 June 2008 | Particulars of contract relating to shares (2 pages) |
4 June 2008 | Ad 03/05/08\gbp si [email protected]=445859\gbp ic 8080000/8525859\ (4 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
24 April 2008 | Group of companies' accounts made up to 4 May 2007 (37 pages) |
24 April 2008 | Group of companies' accounts made up to 4 May 2007 (37 pages) |
24 April 2008 | Group of companies' accounts made up to 4 May 2007 (37 pages) |
25 March 2008 | Return made up to 22/02/08; full list of members (10 pages) |
25 March 2008 | Return made up to 22/02/08; full list of members (10 pages) |
16 January 2008 | Return made up to 22/02/07; change of members; amend (11 pages) |
16 January 2008 | Return made up to 22/02/07; change of members; amend (11 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
22 August 2006 | Group of companies' accounts made up to 29 April 2006 (35 pages) |
22 August 2006 | Group of companies' accounts made up to 29 April 2006 (35 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | New director appointed (1 page) |
17 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
17 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
27 October 2005 | Group of companies' accounts made up to 30 April 2005 (40 pages) |
27 October 2005 | Group of companies' accounts made up to 30 April 2005 (40 pages) |
23 March 2005 | Return made up to 22/02/05; full list of members
|
23 March 2005 | Return made up to 22/02/05; full list of members
|
23 December 2004 | Group of companies' accounts made up to 1 May 2004 (33 pages) |
23 December 2004 | Group of companies' accounts made up to 1 May 2004 (33 pages) |
23 December 2004 | Group of companies' accounts made up to 1 May 2004 (33 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
29 October 2004 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Particulars of mortgage/charge (7 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 22/02/04; full list of members (14 pages) |
20 April 2004 | Return made up to 22/02/04; full list of members (14 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
6 September 2003 | Group of companies' accounts made up to 3 May 2003 (33 pages) |
6 September 2003 | Group of companies' accounts made up to 3 May 2003 (33 pages) |
6 September 2003 | Group of companies' accounts made up to 3 May 2003 (33 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
10 July 2003 | Ad 25/04/03--------- £ si [email protected]=803797 £ ic 7276500/8080297 (3 pages) |
10 July 2003 | Ad 25/04/03--------- £ si [email protected]=803797 £ ic 7276500/8080297 (3 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members (14 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members (14 pages) |
11 December 2002 | Group of companies' accounts made up to 27 April 2002 (44 pages) |
11 December 2002 | Group of companies' accounts made up to 27 April 2002 (44 pages) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (12 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (12 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
31 October 2001 | Group of companies' accounts made up to 28 April 2001 (30 pages) |
31 October 2001 | Group of companies' accounts made up to 28 April 2001 (30 pages) |
3 April 2001 | Nc inc already adjusted 27/08/93 (1 page) |
3 April 2001 | Resolutions
|
3 April 2001 | Nc inc already adjusted 27/08/93 (1 page) |
3 April 2001 | Resolutions
|
2 March 2001 | Return made up to 22/02/01; full list of members (13 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members (13 pages) |
1 March 2001 | Full group accounts made up to 29 April 2000 (47 pages) |
1 March 2001 | Full group accounts made up to 29 April 2000 (47 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
23 March 2000 | Return made up to 22/02/00; full list of members (13 pages) |
23 March 2000 | Return made up to 22/02/00; full list of members (13 pages) |
3 March 2000 | Full group accounts made up to 24 April 1999 (24 pages) |
3 March 2000 | Full group accounts made up to 24 April 1999 (24 pages) |
4 August 1999 | Auditor's resignation (1 page) |
4 August 1999 | Auditor's resignation (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 22/02/99; change of members (8 pages) |
8 March 1999 | Return made up to 22/02/99; change of members (8 pages) |
26 February 1999 | Full group accounts made up to 25 April 1998 (25 pages) |
26 February 1999 | Full group accounts made up to 25 April 1998 (25 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
9 March 1998 | Return made up to 22/02/98; no change of members (8 pages) |
9 March 1998 | Return made up to 22/02/98; no change of members (8 pages) |
3 March 1998 | Full group accounts made up to 27 April 1997 (25 pages) |
3 March 1998 | Full group accounts made up to 27 April 1997 (25 pages) |
25 March 1997 | Return made up to 22/02/97; full list of members
|
25 March 1997 | Return made up to 22/02/97; full list of members
|
3 March 1997 | Full group accounts made up to 27 April 1996 (24 pages) |
3 March 1997 | Full group accounts made up to 27 April 1996 (24 pages) |
28 March 1996 | Return made up to 20/02/96; no change of members (6 pages) |
28 March 1996 | Return made up to 20/02/96; no change of members (6 pages) |
5 March 1996 | Full group accounts made up to 29 April 1995 (24 pages) |
5 March 1996 | Full group accounts made up to 29 April 1995 (24 pages) |
1 March 1995 | Full group accounts made up to 30 April 1994 (25 pages) |
1 March 1995 | Full group accounts made up to 30 April 1994 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
14 March 1994 | Full group accounts made up to 1 May 1993 (21 pages) |
14 March 1994 | Full group accounts made up to 1 May 1993 (21 pages) |
14 March 1994 | Full group accounts made up to 1 May 1993 (21 pages) |
18 February 1993 | Full group accounts made up to 25 April 1992 (20 pages) |
18 February 1993 | Full group accounts made up to 25 April 1992 (20 pages) |
5 March 1992 | Full group accounts made up to 27 April 1991 (18 pages) |
5 March 1992 | Full group accounts made up to 27 April 1991 (18 pages) |
11 March 1991 | Full group accounts made up to 28 April 1990 (17 pages) |
11 March 1991 | Full group accounts made up to 28 April 1990 (17 pages) |
9 March 1988 | Return made up to 26/02/88; full list of members (7 pages) |
9 March 1988 | Return made up to 26/02/88; full list of members (7 pages) |
25 March 1987 | Group of companies' accounts made up to 30 April 1986 (17 pages) |
25 March 1987 | Group of companies' accounts made up to 30 April 1986 (17 pages) |
2 March 1987 | Return made up to 27/02/87; full list of members (7 pages) |
2 March 1987 | Return made up to 27/02/87; full list of members (7 pages) |
5 April 1986 | Company purchasing own shares (1 page) |
5 April 1986 | Alter mem and arts (2 pages) |
5 April 1986 | Company purchasing own shares (1 page) |
5 April 1986 | Alter mem and arts (2 pages) |
19 March 1983 | Accounts made up to 30 April 1982 (16 pages) |
19 March 1983 | Accounts made up to 30 April 1982 (16 pages) |
9 November 1972 | Memorandum of association (12 pages) |
9 November 1972 | Memorandum of association (12 pages) |
18 May 1920 | Incorporation (15 pages) |
18 May 1920 | Incorporation (15 pages) |