Company NameRonan Engineering Limited
DirectorRichard Dacre Ludford
Company StatusActive
Company Number01315747
CategoryPrivate Limited Company
Incorporation Date1 June 1977(46 years, 11 months ago)
Previous NameJitmass Limited

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Richard Dacre Ludford
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(41 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit H6 Washington Business Centre
2 Turbine Way
Sunderland
Tyne And Wear
SR5 3NZ
Director NameDouglas Alexander Hewitson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1991(13 years, 11 months after company formation)
Appointment Duration12 years (resigned 01 May 2003)
RoleEngineer
Correspondence Address5158 E Wagner Way
Oak Park
California
91301
Director NameAlan Oram
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 March 2001)
RoleEngineer
Correspondence Address62 Beach Road
Tynemouth
North Shields
Tyne & Wear
NE30 2QT
Director NameJohn Adrian Hewitson
Date of BirthAugust 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1991(13 years, 11 months after company formation)
Appointment Duration28 years, 8 months (resigned 06 January 2020)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressApartment 5101 24610 Town Centre Drive
Valencia 91355
United States
Secretary NameDouglas Alexander Hewitson
NationalityAmerican
StatusResigned
Appointed30 April 1991(13 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address5158 E Wagner Way
Oak Park
California
91301
Director NameShaun Robinson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(21 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2003)
RoleAccountant
Correspondence Address1 Shire Chase
Finchale Park Pity Me
Durham
DH1 5GP
Secretary NameShaun Robinson
NationalityBritish
StatusResigned
Appointed31 July 1998(21 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2003)
RoleAccountant
Correspondence Address1 Shire Chase
Finchale Park Pity Me
Durham
DH1 5GP
Director NameKevin Taylor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(23 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2001)
RoleEngineer
Correspondence Address27 The Strand
Redcar
Cleveland
TS10 2QG
Director NameRazmik Haftvani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2003(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address4960 Ocean View Blvd
La Canada
California 91011
Foreign
Secretary NameRazmik Haftvani
NationalityAmerican
StatusResigned
Appointed30 April 2003(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address4960 Ocean View Blvd
La Canada
California 91011
Foreign
Secretary NameElena Hewitson
NationalityAmerican
StatusResigned
Appointed10 February 2005(27 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address838 North Doheny Drive
Penthouse C
Los Angeles
California 90069
Foreign

Contact

Websiteronan.com
Email address[email protected]

Location

Registered AddressUnit H6 Washington Business Centre
2 Turbine Way
Sunderland
Tyne And Wear
SR5 3NZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

525.8k at £1Ronan Engineering Company Inc.
72.44%
Non Cum Redeemable Pref
100k at £1Ronan Engineering Company Inc.
13.78%
2nd Non Cum Redeemable Pref
100k at £1Ronan Engineering Company Inc.
13.78%
Ordinary
1 at £1John Adrian Hewitson
0.00%
Ordinary

Financials

Year2014
Net Worth£822,331
Cash£66,197
Current Liabilities£225,470

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 4 days from now)

Charges

5 October 2005Delivered on: 8 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
2 January 1979Delivered on: 17 January 1979
Persons entitled: Lloyds Bank Limited

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 & factory buildings on west side of tilley road, crowther industrial estate, washington tyne & wear. No ty 51716.
Outstanding

Filing History

7 June 2023Accounts for a small company made up to 31 August 2022 (9 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
26 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
12 May 2022Accounts for a small company made up to 31 August 2021 (10 pages)
19 July 2021Accounts for a small company made up to 31 August 2020 (11 pages)
8 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
26 May 2020Notification of a person with significant control statement (2 pages)
12 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
12 May 2020Cessation of John Adrian Hewitson as a person with significant control on 23 January 2020 (1 page)
18 March 2020Accounts for a small company made up to 31 August 2019 (16 pages)
23 January 2020Termination of appointment of John Adrian Hewitson as a director on 6 January 2020 (1 page)
7 January 2020Registered office address changed from 1 Tilley Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AE United Kingdom to Unit H6 Washington Business Centre 2 Turbine Way Sunderland Tyne and Wear SR5 3NZ on 7 January 2020 (1 page)
1 October 2019Satisfaction of charge 1 in full (1 page)
3 May 2019Director's details changed for John Adrian Hewitson on 20 April 2019 (2 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 August 2018 (16 pages)
13 November 2018Appointment of Mr Richard Dacre Ludford as a director on 1 November 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 31 August 2017 (18 pages)
13 June 2017Registered office address changed from 1-2 Tilley Road Crowther Industrial Estate District 3 Washington Tyne and Wear NE38 0AE to 1 Tilley Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AE on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 1-2 Tilley Road Crowther Industrial Estate District 3 Washington Tyne and Wear NE38 0AE to 1 Tilley Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AE on 13 June 2017 (1 page)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 November 2016Full accounts made up to 31 August 2016 (16 pages)
11 November 2016Full accounts made up to 31 August 2016 (16 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 725,770
(4 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 725,770
(4 pages)
8 May 2016Full accounts made up to 31 August 2015 (15 pages)
8 May 2016Full accounts made up to 31 August 2015 (15 pages)
16 May 2015Accounts for a small company made up to 31 August 2014 (8 pages)
16 May 2015Accounts for a small company made up to 31 August 2014 (8 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 725,770
(4 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 725,770
(4 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 725,770
(4 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 725,770
(4 pages)
7 February 2014Accounts for a small company made up to 31 August 2013 (8 pages)
7 February 2014Accounts for a small company made up to 31 August 2013 (8 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 February 2013Accounts for a small company made up to 31 August 2012 (9 pages)
8 February 2013Accounts for a small company made up to 31 August 2012 (9 pages)
18 May 2012Accounts for a small company made up to 31 August 2011 (9 pages)
18 May 2012Accounts for a small company made up to 31 August 2011 (9 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
22 August 2011Termination of appointment of Elena Hewitson as a secretary (1 page)
22 August 2011Termination of appointment of Elena Hewitson as a secretary (1 page)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 March 2011Accounts for a small company made up to 31 August 2010 (9 pages)
11 March 2011Accounts for a small company made up to 31 August 2010 (9 pages)
11 June 2010Director's details changed for John Adrian Hewitson on 10 February 2010 (2 pages)
11 June 2010Director's details changed for John Adrian Hewitson on 10 February 2010 (2 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Accounts for a small company made up to 31 August 2009 (9 pages)
17 May 2010Accounts for a small company made up to 31 August 2009 (9 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
18 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
18 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
14 February 2008Accounts for a small company made up to 31 August 2007 (10 pages)
14 February 2008Accounts for a small company made up to 31 August 2007 (10 pages)
14 May 2007Return made up to 30/04/07; full list of members (3 pages)
14 May 2007Return made up to 30/04/07; full list of members (3 pages)
15 January 2007Accounts for a small company made up to 31 August 2006 (10 pages)
15 January 2007Accounts for a small company made up to 31 August 2006 (10 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
7 February 2006Accounts for a small company made up to 31 August 2005 (10 pages)
7 February 2006Accounts for a small company made up to 31 August 2005 (10 pages)
8 October 2005Particulars of mortgage/charge (7 pages)
8 October 2005Particulars of mortgage/charge (7 pages)
31 May 2005Return made up to 30/04/05; full list of members (3 pages)
31 May 2005Return made up to 30/04/05; full list of members (3 pages)
18 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
18 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005New secretary appointed (2 pages)
6 May 2004Return made up to 30/04/04; full list of members (7 pages)
6 May 2004Return made up to 30/04/04; full list of members (7 pages)
22 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
22 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
25 June 2003Accounts for a small company made up to 31 August 2002 (11 pages)
25 June 2003Accounts for a small company made up to 31 August 2002 (11 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
20 May 2002Accounts for a small company made up to 31 August 2001 (10 pages)
20 May 2002Accounts for a small company made up to 31 August 2001 (10 pages)
20 May 2002Return made up to 30/04/02; full list of members (7 pages)
20 May 2002Return made up to 30/04/02; full list of members (7 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
25 May 2001Accounts for a small company made up to 31 August 2000 (10 pages)
25 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2001Accounts for a small company made up to 31 August 2000 (10 pages)
25 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
8 May 2000Return made up to 30/04/00; no change of members (7 pages)
8 May 2000Accounts for a small company made up to 31 August 1999 (10 pages)
8 May 2000Return made up to 30/04/00; no change of members (7 pages)
8 May 2000Accounts for a small company made up to 31 August 1999 (10 pages)
17 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1999Accounts for a small company made up to 31 August 1998 (9 pages)
17 May 1999Accounts for a small company made up to 31 August 1998 (9 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed;new director appointed (2 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed;new director appointed (2 pages)
28 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1998Accounts for a small company made up to 31 August 1997 (9 pages)
28 May 1998Accounts for a small company made up to 31 August 1997 (9 pages)
30 May 1997Return made up to 30/04/97; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 31 August 1996 (10 pages)
30 May 1997Return made up to 30/04/97; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 31 August 1996 (10 pages)
21 May 1996Full accounts made up to 31 August 1995 (10 pages)
21 May 1996Return made up to 30/04/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 August 1995 (10 pages)
21 May 1996Return made up to 30/04/96; no change of members (4 pages)
19 May 1995Accounts for a small company made up to 31 August 1994 (10 pages)
19 May 1995Accounts for a small company made up to 31 August 1994 (10 pages)
19 May 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 19/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 19/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
28 November 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
28 November 1977Allotment of shares (2 pages)
28 November 1977Allotment of shares (2 pages)
28 November 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
31 October 1977Memorandum and Articles of Association (12 pages)
31 October 1977Memorandum and Articles of Association (12 pages)