Company NameA H Engineering (North East) Limited
Company StatusActive
Company Number03737888
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Previous NameEurofix Engineering Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Alan Haynes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(6 days after company formation)
Appointment Duration25 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Wagonway Industrial
Estate, Wagonway Road
Hebburn
Tyne & Wear
NE31 1SP
Director NameMrs Carolyn Clarke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(5 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 5 Wagonway Industrial
Estate, Wagonway Road
Hebburn
Tyne & Wear
NE31 1SP
Director NameChristopher Clarke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(5 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Wagonway Industrial
Estate, Wagonway Road
Hebburn
Tyne & Wear
NE31 1SP
Secretary NameMrs Carolyn Clarke
NationalityBritish
StatusCurrent
Appointed14 March 2005(5 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 5 Wagonway Industrial
Estate, Wagonway Road
Hebburn
Tyne & Wear
NE31 1SP
Director NameMr Aidan Christopher Alan Clarke
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(24 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Wagonway Industrial
Estate, Wagonway Road
Hebburn
Tyne & Wear
NE31 1SP
Director NameMr Frank Graham Lucas
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(6 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address83 Lawe Road
South Shields
Tyne & Wear
NE33 2AJ
Secretary NameMr Alan Haynes
NationalityBritish
StatusResigned
Appointed29 March 1999(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Cheviot Road
Monkton Village
Jarrow
Tyne & Wear
NE32 5NT
Director NameJeffrey Alan Haynes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(5 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address74 The Cornfields
Hebburn
Tyne And Wear
NE31 1YH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ahengineering.co.uk

Location

Registered AddressUnit 5 Wagonway Industrial
Estate, Wagonway Road
Hebburn
Tyne & Wear
NE31 1SP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Shareholders

5k at £1Christopher Clarke
6.76%
Ordinary
38k at £1Alan Haynes
51.35%
Ordinary
4k at £1Abigail Siobhan Clarke
5.41%
Ordinary
4k at £1Aidan Christopher Alan Clarke
5.41%
Ordinary
4k at £1Elice Caitlin Clarke
5.41%
Ordinary
19k at £1Carolyn Clarke
25.68%
Ordinary

Financials

Year2014
Net Worth£1,378,663
Cash£424,590
Current Liabilities£246,879

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

28 February 2002Delivered on: 2 March 2002
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: Units 3 and 4 wagonway road industrial estate,hebburn,tyne and wear NE31 1SP.
Outstanding
28 February 2002Delivered on: 2 March 2002
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: Land and buildings lying to the south west of jarrow stafe,hebburn,tyne and wear.
Outstanding
28 February 2002Delivered on: 2 March 2002
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: Land lying to the north of wagon way road,hebburn,tyne and wear.
Outstanding
22 March 2000Delivered on: 29 March 2000
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: Unit 2 wagonway industrial estate hebburn tyne and wear.
Outstanding

Filing History

16 January 2024Appointment of Mr Aidan Christopher Alan Clarke as a director on 1 January 2024 (2 pages)
15 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
20 November 2023Notification of Carolyn Clarke as a person with significant control on 8 August 2018 (2 pages)
20 November 2023Change of details for Mr Alan Haynes as a person with significant control on 8 August 2018 (2 pages)
4 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
31 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
22 March 2022Confirmation statement made on 19 August 2021 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
13 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
28 April 2020Confirmation statement made on 22 March 2020 with updates (5 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
20 December 2019Director's details changed for Christopher Clarke on 20 December 2019 (2 pages)
20 December 2019Director's details changed for Mr Alan Haynes on 20 December 2019 (2 pages)
20 December 2019Secretary's details changed for Carolyn Clarke on 20 December 2019 (1 page)
20 December 2019Director's details changed for Carolyn Clarke on 20 December 2019 (2 pages)
27 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
10 September 2018Statement of capital following an allotment of shares on 8 August 2018
  • GBP 74,000
(3 pages)
23 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
1 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 74,000
(7 pages)
10 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 74,000
(7 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 74,000
(7 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 74,000
(7 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 January 2015Purchase of own shares. (3 pages)
9 January 2015Purchase of own shares. (3 pages)
9 January 2015Purchase of own shares. (3 pages)
9 January 2015Purchase of own shares. (3 pages)
9 January 2015Purchase of own shares. (3 pages)
9 January 2015Purchase of own shares. (3 pages)
9 January 2015Purchase of own shares. (4 pages)
9 January 2015Purchase of own shares. (4 pages)
9 January 2015Purchase of own shares. (3 pages)
9 January 2015Purchase of own shares. (3 pages)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 76,500
(7 pages)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 76,500
(7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
18 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 July 2012Purchase of own shares. (3 pages)
10 July 2012Purchase of own shares. (3 pages)
2 May 2012Termination of appointment of Jeffrey Haynes as a director (1 page)
2 May 2012Termination of appointment of Jeffrey Haynes as a director (1 page)
2 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
13 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
13 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
5 June 2010Director's details changed for Jeffrey Alan Haynes on 18 March 2010 (2 pages)
5 June 2010Director's details changed for Jeffrey Alan Haynes on 18 March 2010 (2 pages)
5 June 2010Director's details changed for Christopher Clarke on 18 March 2010 (2 pages)
5 June 2010Director's details changed for Mr Alan Haynes on 18 March 2010 (2 pages)
5 June 2010Director's details changed for Mr Alan Haynes on 18 March 2010 (2 pages)
5 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
5 June 2010Director's details changed for Carolyn Clarke on 18 March 2010 (2 pages)
5 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
5 June 2010Director's details changed for Christopher Clarke on 18 March 2010 (2 pages)
5 June 2010Director's details changed for Carolyn Clarke on 18 March 2010 (2 pages)
22 April 2010Purchase of own shares. (3 pages)
22 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Shares cancelled 18/03/2010
(1 page)
22 April 2010Purchase of own shares. (3 pages)
22 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Shares cancelled 18/03/2010
(1 page)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 July 2009Return made up to 22/03/09; full list of members (8 pages)
16 July 2009Return made up to 22/03/09; full list of members (8 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
8 October 2008Return made up to 22/03/08; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2008Return made up to 22/03/08; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
27 June 2007Return made up to 22/03/07; full list of members (8 pages)
27 June 2007Return made up to 22/03/07; full list of members (8 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
11 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
11 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 April 2005Return made up to 22/03/05; full list of members (7 pages)
11 April 2005Return made up to 22/03/05; full list of members (7 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
27 May 2004Return made up to 22/03/04; full list of members (7 pages)
27 May 2004Return made up to 22/03/04; full list of members (7 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
17 April 2003Return made up to 22/03/03; full list of members (7 pages)
17 April 2003Return made up to 22/03/03; full list of members (7 pages)
25 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
25 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
24 April 2002Return made up to 22/03/02; full list of members (6 pages)
24 April 2002Return made up to 22/03/02; full list of members (6 pages)
2 March 2002Particulars of property mortgage/charge (3 pages)
2 March 2002Particulars of property mortgage/charge (3 pages)
2 March 2002Particulars of property mortgage/charge (3 pages)
2 March 2002Particulars of property mortgage/charge (3 pages)
2 March 2002Particulars of property mortgage/charge (3 pages)
2 March 2002Particulars of property mortgage/charge (3 pages)
21 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
21 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
15 May 2001Return made up to 22/03/01; full list of members (6 pages)
15 May 2001Return made up to 22/03/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
11 May 2000Return made up to 22/03/00; full list of members (6 pages)
11 May 2000Return made up to 22/03/00; full list of members (6 pages)
2 May 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
2 May 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 2000Ad 01/05/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
14 March 2000Nc inc already adjusted 01/05/99 (1 page)
14 March 2000Ad 01/05/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
14 March 2000Nc inc already adjusted 01/05/99 (1 page)
28 April 1999Company name changed eurofix engineering LIMITED\certificate issued on 29/04/99 (2 pages)
28 April 1999Company name changed eurofix engineering LIMITED\certificate issued on 29/04/99 (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Director resigned (1 page)
3 April 1999Registered office changed on 03/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)
3 April 1999Registered office changed on 03/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)
3 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
3 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
22 March 1999Incorporation (17 pages)
22 March 1999Incorporation (17 pages)