Company NameService Engines (Newcastle) Limited
DirectorAlan Robert Frame
Company StatusActive
Company Number00405832
CategoryPrivate Limited Company
Incorporation Date8 March 1946(78 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Alan Robert Frame
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(45 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address112 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RQ
Secretary NameMr Alan Robert Frame
NationalityBritish
StatusCurrent
Appointed31 December 1993(47 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RQ
Director NameRobert Frame
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(45 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 08 September 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address222 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LU
Director NameWalter Leonard McAndrew
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(45 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address8 Whinham Way
Morpeth
Northumberland
NE61 2TF
Secretary NameWalter Leonard McAndrew
NationalityBritish
StatusResigned
Appointed17 October 1991(45 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address8 Whinham Way
Morpeth
Northumberland
NE61 2TF

Contact

Websitewww.serviceengines.co.uk
Telephone0191 2681000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGreat Lime Road
West Moor
Newcastle/Tyne
NE12 6RU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,269,113
Cash£3,730
Current Liabilities£783,271

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

5 October 2004Delivered on: 6 October 2004
Satisfied on: 4 August 2014
Persons entitled: Barclays 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: 9 ord court fenham newcastle upon tyne.
Fully Satisfied
31 August 1992Delivered on: 15 September 1992
Satisfied on: 24 May 2003
Persons entitled: J.I. Case Europe Limited

Classification: Chattel mortgage
Secured details: £59,102.50 due from the company to the chargee.
Particulars: 580K 2WD full spec 3993308 58OK 4WD full spec 3992565.
Fully Satisfied
23 April 1992Delivered on: 11 May 1992
Satisfied on: 24 May 2003
Persons entitled: Close Brothers Limited

Classification: Credit agreement entitled "prompt credit application"
Secured details: £21,476.40 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance (for full details sees form 395 tc ref: M166C).
Fully Satisfied
21 January 1988Delivered on: 25 January 1988
Satisfied on: 24 May 2003
Persons entitled: Lloyds Bank PLC

Classification: Single
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
15 March 1982Delivered on: 31 March 1982
Persons entitled: Lloyds 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 property situate at buxton road, stockton-on-tees, cleveland, as comprised in a conveyance dated 29/6/66.
Fully Satisfied
15 March 1982Delivered on: 31 March 1982
Satisfied on: 24 May 2003
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Showrooms & premises situate on kingston industrial estate, carlisle.
Fully Satisfied
15 March 1982Delivered on: 31 March 1982
Satisfied on: 24 May 2003
Persons entitled: Lloyds 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: Great lime rd, west moor, northumberland.
Fully Satisfied
26 September 2003Delivered on: 27 September 2003
Persons entitled: Barclays 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 buildings at great lime road west moor newcastle upon tyne tyne and wear.
Outstanding
28 March 2003Delivered on: 2 April 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
23 June 2008Delivered on: 25 June 2008
Persons entitled: Barclays 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 9 ryehaugh ponteland newcastle upon tyne.
Outstanding

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
31 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
21 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (6 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 198,000
(5 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 198,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 198,000
(5 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 198,000
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Satisfaction of charge 9 in full (4 pages)
4 August 2014Satisfaction of charge 9 in full (4 pages)
8 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 198,000
(5 pages)
8 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 198,000
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 November 2012Termination of appointment of Robert Frame as a director (1 page)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
13 November 2012Termination of appointment of Robert Frame as a director (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
25 November 2009Full accounts made up to 31 March 2009 (19 pages)
25 November 2009Full accounts made up to 31 March 2009 (19 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for Robert Frame on 4 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for Robert Frame on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Frame on 4 October 2009 (2 pages)
28 October 2009Director's details changed for Alan Robert Frame on 4 October 2009 (2 pages)
28 October 2009Director's details changed for Alan Robert Frame on 4 October 2009 (2 pages)
28 October 2009Director's details changed for Alan Robert Frame on 4 October 2009 (2 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
30 October 2008Return made up to 04/10/08; full list of members (5 pages)
30 October 2008Return made up to 04/10/08; full list of members (5 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 February 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
19 February 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
4 October 2007Return made up to 04/10/07; full list of members (4 pages)
4 October 2007Return made up to 04/10/07; full list of members (4 pages)
31 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 September 2006Return made up to 28/09/06; full list of members (4 pages)
29 September 2006Return made up to 28/09/06; full list of members (4 pages)
15 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
27 October 2005Return made up to 28/09/05; full list of members (8 pages)
27 October 2005Return made up to 28/09/05; full list of members (8 pages)
2 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 June 2005Conve 27/05/05 (2 pages)
9 June 2005Ad 27/05/05--------- £ si 150000@1=150000 £ ic 48000/198000 (2 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2005Nc inc already adjusted 27/05/05 (2 pages)
9 June 2005Ad 27/05/05--------- £ si 150000@1=150000 £ ic 48000/198000 (2 pages)
9 June 2005Nc inc already adjusted 27/05/05 (2 pages)
9 June 2005Conve 27/05/05 (2 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Return made up to 28/09/04; full list of members (8 pages)
6 October 2004Return made up to 28/09/04; full list of members (8 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 November 2003Return made up to 17/10/03; full list of members (8 pages)
11 November 2003Return made up to 17/10/03; full list of members (8 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Particulars of mortgage/charge (4 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
24 October 2002Return made up to 17/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(8 pages)
24 October 2002Return made up to 17/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(8 pages)
24 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
24 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
10 October 2001Return made up to 17/10/01; full list of members (7 pages)
10 October 2001Return made up to 17/10/01; full list of members (7 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
10 October 2000Return made up to 17/10/00; full list of members (7 pages)
10 October 2000Return made up to 17/10/00; full list of members (7 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 March 2000Return made up to 17/10/99; full list of members (7 pages)
1 March 2000Return made up to 17/10/99; full list of members (7 pages)
14 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 October 1998Return made up to 17/10/98; no change of members (4 pages)
13 October 1998Return made up to 17/10/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (9 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (9 pages)
16 February 1998Return made up to 17/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 February 1998Return made up to 17/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 April 1997Full accounts made up to 31 December 1996 (13 pages)
24 April 1997Full accounts made up to 31 December 1996 (13 pages)
24 October 1996Return made up to 17/10/96; full list of members
  • 363(287) ‐ Registered office changed on 24/10/96
(6 pages)
24 October 1996Return made up to 17/10/96; full list of members
  • 363(287) ‐ Registered office changed on 24/10/96
(6 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 November 1995Return made up to 17/10/95; no change of members (4 pages)
10 November 1995Return made up to 17/10/95; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
30 April 1989Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 April 1989Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 November 1986Return made up to 14/10/86; full list of members (4 pages)
27 November 1986Return made up to 14/10/86; full list of members (4 pages)
1 March 1965Particulars of contract relating to shares (3 pages)
1 March 1965Particulars of contract relating to shares (3 pages)
4 August 1952Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1952Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1949Increase in nominal capital (2 pages)
19 February 1949Increase in nominal capital (2 pages)
8 March 1946Incorporation (17 pages)
8 March 1946Incorporation (17 pages)