Company NameIMS Engineering Limited
DirectorsJohn Keith Barlow and Bernard Lowther
Company StatusActive
Company Number04008125
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Keith Barlow
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(same day as company formation)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address14 Eldon Terrace
Ferryhill
County Durham
DL17 0AW
Director NameMr Bernard Lowther
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(21 years after company formation)
Appointment Duration2 years, 10 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Sm Business Centre Barnfield Road
Spennymoor
County Durham
DL16 6EA
Director NameMr Neil Eric Johnson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cloverhill Drive
Ryton
Tyne & Wear
NE40 4TG
Director NameWilliam Thomas Walton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleManaging Director
Correspondence Address22 Arthur Street
Whitburn
Tyne & Wear
SR6 7NE
Director NameMr Bernard Robert Lowther
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address17 Sorrel Wynd
Newton Aycliffe
County Durham
DL5 4UH
Secretary NameWilliam Thomas Walton
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleAdmin Manager
Correspondence Address22 Arthur Street
Whitburn
Tyne & Wear
SR6 7NE
Secretary NameMr Bernard Robert Lowther
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 July 2014)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address17 Sorrel Wynd
Newton Aycliffe
County Durham
DL5 4UH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteimsengineering.com
Email address[email protected]
Telephone0191 3778880
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 2 Sm Business Centre
Barnfield Road
Spennymoor
County Durham
DL16 6EA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address Matches6 other UK companies use this postal address

Shareholders

4.2k at £1Ceiriog Hughes
33.34%
Ordinary
4.2k at £1John Keith Barlow
33.34%
Ordinary
4.2k at £1Bernard Robert Lowther
33.33%
Ordinary

Financials

Year2014
Net Worth£258,085
Cash£194,787
Current Liabilities£81,047

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

28 June 2006Delivered on: 4 July 2006
Satisfied on: 21 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £27,000 credited to account designation number 67086012 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
22 June 2000Delivered on: 27 June 2000
Satisfied on: 21 September 2006
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
18 October 2022Registered office address changed from 22/23 Clyde Terrace Spennymoor Durham DL16 7SE United Kingdom to Suite 2 Sm Business Centre Barnfield Road Spennymoor County Durham DL16 6EA on 18 October 2022 (1 page)
18 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
22 October 2021Appointment of Mr Bernard Lowther as a director on 1 June 2021 (2 pages)
19 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
14 June 2021Secretary's details changed (1 page)
14 June 2021Director's details changed (2 pages)
10 June 2021Registered office address changed from Unit S1B Tursdale Business Park, Tursdale Durham County Durham DH6 5PG to 22/23 Clyde Terrace Spennymoor Durham DL16 7SE on 10 June 2021 (1 page)
21 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
20 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
11 May 2020Confirmation statement made on 15 October 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
28 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 12,500
(3 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 12,500
(3 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12,500
(3 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12,500
(3 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 July 2014Termination of appointment of Bernard Robert Lowther as a secretary on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Bernard Robert Lowther as a secretary on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Bernard Robert Lowther as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Bernard Robert Lowther as a director on 30 July 2014 (1 page)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 12,500
(5 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 12,500
(5 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 May 2010Director's details changed for Bernard Robert Lowther on 11 March 2010 (2 pages)
11 May 2010Director's details changed for John Keith Barlow on 11 March 2010 (2 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Bernard Robert Lowther on 11 March 2010 (2 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for John Keith Barlow on 11 March 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 May 2009Return made up to 10/05/09; full list of members (4 pages)
19 May 2009Return made up to 10/05/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 May 2008Return made up to 10/05/08; full list of members (4 pages)
30 May 2008Return made up to 10/05/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 May 2007Return made up to 10/05/07; full list of members (3 pages)
22 May 2007Return made up to 10/05/07; full list of members (3 pages)
17 May 2007New secretary appointed (1 page)
17 May 2007New secretary appointed (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (1 page)
21 September 2006Declaration of satisfaction of mortgage/charge (1 page)
21 September 2006Declaration of satisfaction of mortgage/charge (1 page)
21 September 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
18 May 2006Return made up to 10/05/06; full list of members (9 pages)
18 May 2006Return made up to 10/05/06; full list of members (9 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (11 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (11 pages)
14 June 2005Return made up to 17/05/05; full list of members (4 pages)
14 June 2005Return made up to 17/05/05; full list of members (4 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
18 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
20 June 2003Return made up to 05/06/03; full list of members (9 pages)
20 June 2003Return made up to 05/06/03; full list of members (9 pages)
27 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
27 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
30 July 2002Registered office changed on 30/07/02 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
30 July 2002Registered office changed on 30/07/02 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
15 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
17 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
29 August 2001Return made up to 05/06/01; full list of members (8 pages)
29 August 2001Return made up to 05/06/01; full list of members (8 pages)
18 September 2000Memorandum and Articles of Association (9 pages)
18 September 2000Memorandum and Articles of Association (9 pages)
18 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
18 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Ad 05/06/00--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages)
14 June 2000Ad 05/06/00--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
5 June 2000Incorporation (12 pages)
5 June 2000Incorporation (12 pages)