Company NameAlgernon Precision Engineering Limited
DirectorGraeme Jeffrey Watson
Company StatusActive
Company Number04251446
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements

Directors

Director NameGraeme Jeffrey Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Belsay Grove
Bedlington
Northumberland
NE22 5YU
Secretary NameBeverley Jane Watson
NationalityBritish
StatusCurrent
Appointed12 July 2001(same day as company formation)
RoleModel Maker
Correspondence Address29 Belsay Grove
Bedlington
Northumberland
NE22 5YU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRwco Valley House
Kingsway South, Tvte
Gateshead
NE11 0JW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Graham Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£529,251
Cash£318,536
Current Liabilities£215,099

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

13 August 2012Delivered on: 21 August 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 October 2023Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Gateshead Tyne & Wear NE11 0RY to Rwco Valley House Kingsway South, Tvte Gateshead NE11 0JW on 24 October 2023 (1 page)
20 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 29 September 2022 (6 pages)
12 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 29 September 2021 (6 pages)
26 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 29 September 2020 (6 pages)
16 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
8 July 2020Total exemption full accounts made up to 29 September 2019 (6 pages)
15 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 29 September 2018 (6 pages)
7 August 2018Total exemption full accounts made up to 29 September 2017 (6 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 September 2015Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
23 September 2015Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
24 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 August 2012Secretary's details changed for Beverley Jane Watson on 1 April 2012 (2 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Graeme Jeffrey Watson on 1 April 2012 (2 pages)
7 August 2012Director's details changed for Graeme Jeffrey Watson on 1 April 2012 (2 pages)
7 August 2012Director's details changed for Graeme Jeffrey Watson on 1 April 2012 (2 pages)
7 August 2012Secretary's details changed for Beverley Jane Watson on 1 April 2012 (2 pages)
7 August 2012Secretary's details changed for Beverley Jane Watson on 1 April 2012 (2 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
26 August 2010Register inspection address has been changed (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 September 2009Return made up to 12/07/09; full list of members (3 pages)
17 September 2009Return made up to 12/07/09; full list of members (3 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 October 2008Return made up to 12/07/08; full list of members (3 pages)
3 October 2008Return made up to 12/07/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 August 2007Return made up to 12/07/07; full list of members (2 pages)
6 August 2007Return made up to 12/07/07; full list of members (2 pages)
29 August 2006Registered office changed on 29/08/06 from: c/o accountants suite 4, earlshouse earlsway, team valley, gateshead NE11 0RY (1 page)
29 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 August 2006Registered office changed on 29/08/06 from: c/o accountants suite 4, earlshouse earlsway, team valley, gateshead NE11 0RY (1 page)
25 August 2006Return made up to 12/07/06; full list of members
  • 363(287) ‐ Registered office changed on 25/08/06
(6 pages)
25 August 2006Return made up to 12/07/06; full list of members
  • 363(287) ‐ Registered office changed on 25/08/06
(6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 July 2005Return made up to 12/07/05; full list of members (6 pages)
29 July 2005Return made up to 12/07/05; full list of members (6 pages)
1 June 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
1 June 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
7 July 2004Return made up to 12/07/04; full list of members (6 pages)
7 July 2004Return made up to 12/07/04; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
29 April 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
4 August 2003Return made up to 12/07/03; full list of members (6 pages)
4 August 2003Return made up to 12/07/03; full list of members (6 pages)
6 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
6 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
16 July 2002Return made up to 12/07/02; full list of members (6 pages)
16 July 2002Return made up to 12/07/02; full list of members (6 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: 1 saville chambers 5 north, street, newcastle upon tyne, tyne upon tyne, NE1 8DF (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001Registered office changed on 20/07/01 from: 1 saville chambers 5 north, street, newcastle upon tyne, tyne upon tyne, NE1 8DF (1 page)
20 July 2001New secretary appointed (2 pages)
12 July 2001Incorporation (14 pages)
12 July 2001Incorporation (14 pages)