Company NameResponsive Engineering Limited
Company StatusActive
Company Number04617703
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Previous NamesResponsive Engineering (Holdings) Limited and Responsive Engineering Group Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Rachel Mansfield
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Secretary NameMrs Liat Shechter Nakash
StatusCurrent
Appointed23 September 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Paul Michael Langley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Ian Kenneth Bell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(21 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameChristopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Ashgill House
Clayton Road Jesmond
Newcastle Upon Tyne
NE2 1TL
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NamePeter Barry Bernard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(11 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 02 August 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWincomblee Road Walker
Newcastle Upon Tyne
NE6 3QS
Director NameMr Arthur James Peter Borrell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NameMr Steven Norman Simpson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(3 years, 2 months after company formation)
Appointment Duration10 years (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Secretary NameMr Steven Norman Simpson
NationalityBritish
StatusResigned
Appointed13 February 2006(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsway South
Team Valley
Gateshead
Tyne & Wear
NE11 0SH
Director NameSimon Worrall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway South
Team Valley
Gateshead
Tyne & Wear
NE11 0SH
Director NameJohn Robert Myhill
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway South
Team Valley
Gateshead
Tyne & Wear
NE11 0SH
Director NameIan McClarence
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway South
Team Valley
Gateshead
Tyne & Wear
NE11 0SH
Director NameDenis John Henderson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway South
Team Valley
Gateshead
Tyne & Wear
NE11 0SH
Director NameGraeme Campbell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway South
Team Valley
Gateshead
Tyne & Wear
NE11 0SH
Director NameMr Duncan McDonald
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(7 years after company formation)
Appointment Duration2 years (resigned 27 January 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressKingsway South
Team Valley
Gateshead
Tyne & Wear
NE11 0SH
Director NameMr Niall Roger Ash
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2012)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway South
Team Valley
Gateshead
Tyne & Wear
NE11 0SH
Director NameMr Roger David Anderton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Secretary NameMr Philip John Kite
StatusResigned
Appointed01 December 2012(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2017)
RoleCompany Director
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Graeme Cook
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Gordon MacDonald
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Ryan Dennis Lamb
Date of BirthAugust 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2019(16 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Craig Priday
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteresponsive-engineering.com

Location

Registered AddressArmstrong Works
Scotswood Road
Newcastle Upon Tyne
NE15 6UX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1.4m at £0.1Responsive Engineering (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,390,958
Gross Profit£4,708,681
Net Worth£5,598,114
Cash£4,674,058
Current Liabilities£4,718,673

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

27 October 2022Delivered on: 27 October 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
5 June 2009Delivered on: 6 June 2009
Satisfied on: 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 September 2008Delivered on: 19 September 2008
Satisfied on: 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set- off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
4 April 2008Delivered on: 9 April 2008
Satisfied on: 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its right title and interest from time to time in and to the original shares all further shares all derivative assets all dividends see image for full details.
Fully Satisfied
30 June 2005Delivered on: 19 July 2005
Satisfied on: 3 September 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
7 October 2004Delivered on: 14 October 2004
Satisfied on: 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off dated 07TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
7 March 2003Delivered on: 14 March 2003
Satisfied on: 7 December 2012
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. See the mortgage charge document for full details.
Fully Satisfied
7 March 2003Delivered on: 14 March 2003
Satisfied on: 9 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

23 August 2023Full accounts made up to 31 December 2022 (25 pages)
11 July 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
27 October 2022Registration of charge 046177030008, created on 27 October 2022 (50 pages)
26 October 2022Appointment of Mr Paul Michael Langley as a director on 21 October 2022 (2 pages)
6 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 October 2022Memorandum and Articles of Association (12 pages)
4 October 2022Full accounts made up to 31 December 2021 (30 pages)
28 September 2022Termination of appointment of Ryan Dennis Lamb as a director on 23 September 2022 (1 page)
28 September 2022Appointment of Mrs Liat Shechter Nakash as a secretary on 23 September 2022 (2 pages)
15 August 2022Appointment of Rachel Mansfield as a director on 1 August 2022 (2 pages)
9 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
9 May 2022Termination of appointment of Gordon Macdonald as a director on 30 April 2022 (1 page)
13 April 2022Appointment of Mr Craig Priday as a director on 11 April 2022 (2 pages)
29 March 2022Cessation of Responsive Engineering (Holdings) Limited as a person with significant control on 16 December 2021 (1 page)
29 March 2022Notification of Pearson Engineering Limited as a person with significant control on 16 December 2021 (2 pages)
2 October 2021Full accounts made up to 31 December 2020 (30 pages)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (29 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
16 October 2019Termination of appointment of John Peter Reece as a director on 25 September 2019 (1 page)
16 October 2019Appointment of Ryan Dennis Lamb as a director on 25 September 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (29 pages)
3 September 2019Appointment of Gordon Macdonald as a director on 1 July 2019 (2 pages)
20 May 2019Termination of appointment of Graeme Cook as a director on 5 April 2019 (1 page)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (29 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
1 May 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
30 April 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
26 September 2017Full accounts made up to 31 December 2016 (28 pages)
26 September 2017Full accounts made up to 31 December 2016 (28 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 April 2017Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page)
31 March 2017Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (32 pages)
13 October 2016Full accounts made up to 31 December 2015 (32 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 138,957
(6 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 138,957
(6 pages)
17 May 2016Appointment of Graeme Cook as a director on 24 August 2015 (2 pages)
17 May 2016Appointment of Graeme Cook as a director on 24 August 2015 (2 pages)
31 March 2016Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page)
31 March 2016Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page)
6 October 2015Full accounts made up to 31 December 2014 (25 pages)
6 October 2015Full accounts made up to 31 December 2014 (25 pages)
31 July 2015Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 138,957
(6 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 138,957
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (26 pages)
2 October 2014Full accounts made up to 31 December 2013 (26 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 138,957
(6 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 138,957
(6 pages)
6 January 2014Full accounts made up to 31 March 2013 (20 pages)
6 January 2014Full accounts made up to 31 March 2013 (20 pages)
23 December 2013Company name changed responsive engineering group LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Company name changed responsive engineering group LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
6 August 2013Termination of appointment of Peter Bernard as a director (1 page)
6 August 2013Termination of appointment of Peter Bernard as a director (1 page)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
28 May 2013Register inspection address has been changed (1 page)
28 May 2013Register inspection address has been changed (1 page)
28 May 2013Register(s) moved to registered inspection location (1 page)
28 May 2013Register(s) moved to registered inspection location (1 page)
9 April 2013Auditor's resignation (1 page)
9 April 2013Auditor's resignation (1 page)
3 January 2013Appointment of Mr John Peter Reece as a director (2 pages)
3 January 2013Appointment of Mr John Peter Reece as a director (2 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
12 December 2012Appointment of Mr Roger David Anderton as a director (3 pages)
12 December 2012Statement of company's objects (2 pages)
12 December 2012Statement of company's objects (2 pages)
12 December 2012Change of share class name or designation (2 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
12 December 2012Change of share class name or designation (2 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2012Appointment of Mr Roger David Anderton as a director (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 December 2012Appointment of Mr Philip John Kite as a director (2 pages)
6 December 2012Appointment of Mr Philip John Kite as a secretary (1 page)
6 December 2012Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
6 December 2012Appointment of Mr Philip John Kite as a secretary (1 page)
6 December 2012Appointment of Mr Philip John Kite as a director (2 pages)
5 December 2012Termination of appointment of Simon Worrall as a director (1 page)
5 December 2012Termination of appointment of Steven Simpson as a secretary (1 page)
5 December 2012Termination of appointment of Graeme Campbell as a director (1 page)
5 December 2012Termination of appointment of Niall Ash as a director (1 page)
5 December 2012Termination of appointment of Denis Henderson as a director (1 page)
5 December 2012Termination of appointment of Denis Henderson as a director (1 page)
5 December 2012Termination of appointment of Niall Ash as a director (1 page)
5 December 2012Termination of appointment of Simon Worrall as a director (1 page)
5 December 2012Termination of appointment of Graeme Campbell as a director (1 page)
5 December 2012Termination of appointment of Steven Simpson as a secretary (1 page)
14 August 2012Full accounts made up to 31 March 2012 (25 pages)
14 August 2012Full accounts made up to 31 March 2012 (25 pages)
6 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
1 February 2012Termination of appointment of Duncan Mcdonald as a director (1 page)
1 February 2012Termination of appointment of Duncan Mcdonald as a director (1 page)
8 August 2011Full accounts made up to 31 March 2011 (17 pages)
8 August 2011Full accounts made up to 31 March 2011 (17 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
10 May 2011Appointment of Mr Niall Rodger Ash as a director (2 pages)
10 May 2011Termination of appointment of Ian Mcclarence as a director (1 page)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
10 May 2011Termination of appointment of Ian Mcclarence as a director (1 page)
10 May 2011Appointment of Mr Niall Rodger Ash as a director (2 pages)
2 February 2011Resolutions
  • RES13 ‐ Approval of sub-lease property/sec 190 28/01/2011
(1 page)
2 February 2011Resolutions
  • RES13 ‐ Appproval of sub-lease property/sec 190 28/01/2011
(1 page)
2 February 2011Resolutions
  • RES13 ‐ Approval of sub-lease property/sec 190 28/01/2011
(1 page)
2 February 2011Resolutions
  • RES13 ‐ Appproval of sub-lease property/sec 190 28/01/2011
(1 page)
31 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
23 February 2010Appointment of Mr Duncan Mcdonald as a director (2 pages)
23 February 2010Appointment of Mr Duncan Mcdonald as a director (2 pages)
24 November 2009Termination of appointment of John Myhill as a director (1 page)
24 November 2009Termination of appointment of John Myhill as a director (1 page)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 October 2009Director's details changed for Denis John Henderson on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Denis John Henderson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Graeme Campbell on 29 October 2009 (2 pages)
29 October 2009Director's details changed for John Robert Myhill on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Steven Norman Simpson on 29 October 2009 (1 page)
29 October 2009Director's details changed for Peter Barry Bernard on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Steven Norman Simpson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Mcclarence on 29 October 2009 (2 pages)
29 October 2009Director's details changed for John Robert Myhill on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Steven Norman Simpson on 29 October 2009 (1 page)
29 October 2009Director's details changed for Peter Barry Bernard on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Worrall on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Steven Norman Simpson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Worrall on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Graeme Campbell on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Mcclarence on 29 October 2009 (2 pages)
7 July 2009Director appointed john robert myhill (2 pages)
7 July 2009Director appointed john robert myhill (2 pages)
7 July 2009Director appointed graeme campbell (2 pages)
7 July 2009Director appointed denis john henderson (2 pages)
7 July 2009Director appointed simon worrall (2 pages)
7 July 2009Director appointed denis john henderson (2 pages)
7 July 2009Director appointed simon worrall (2 pages)
7 July 2009Director appointed ian mcclarence (2 pages)
7 July 2009Director appointed ian mcclarence (2 pages)
7 July 2009Director appointed graeme campbell (2 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 September 2008Company name changed responsive engineering (holdings) LIMITED\certificate issued on 01/10/08 (2 pages)
27 September 2008Company name changed responsive engineering (holdings) LIMITED\certificate issued on 01/10/08 (2 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 June 2008Return made up to 30/04/08; full list of members (4 pages)
2 June 2008Return made up to 30/04/08; full list of members (4 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 May 2007Return made up to 30/04/07; full list of members (7 pages)
23 May 2007Return made up to 30/04/07; full list of members (7 pages)
15 February 2007Return made up to 31/12/06; full list of members (7 pages)
15 February 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Registered office changed on 09/01/07 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page)
9 January 2007Registered office changed on 09/01/07 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page)
15 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 March 2006Secretary resigned;director resigned (1 page)
1 March 2006New secretary appointed;new director appointed (2 pages)
1 March 2006Secretary resigned;director resigned (1 page)
1 March 2006New secretary appointed;new director appointed (2 pages)
12 January 2006Return made up to 13/12/05; full list of members (8 pages)
12 January 2006Return made up to 13/12/05; full list of members (8 pages)
16 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2005Full accounts made up to 31 March 2005 (14 pages)
15 December 2005Full accounts made up to 31 March 2005 (14 pages)
14 September 2005Registered office changed on 14/09/05 from: kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page)
14 September 2005Registered office changed on 14/09/05 from: kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page)
19 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 July 2005Declaration of assistance for shares acquisition (6 pages)
19 July 2005Declaration of assistance for shares acquisition (6 pages)
19 July 2005Declaration of assistance for shares acquisition (6 pages)
19 July 2005Declaration of assistance for shares acquisition (6 pages)
19 July 2005Director resigned (1 page)
19 July 2005Declaration of assistance for shares acquisition (6 pages)
19 July 2005Declaration of assistance for shares acquisition (6 pages)
19 July 2005Declaration of assistance for shares acquisition (6 pages)
19 July 2005Particulars of mortgage/charge (8 pages)
19 July 2005Declaration of assistance for shares acquisition (6 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Declaration of assistance for shares acquisition (6 pages)
19 July 2005Particulars of mortgage/charge (8 pages)
19 July 2005Ad 30/06/05--------- £ si [email protected]=30000 £ ic 108957/138957 (2 pages)
19 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Declaration of assistance for shares acquisition (6 pages)
19 July 2005Ad 30/06/05--------- £ si [email protected]=30000 £ ic 108957/138957 (2 pages)
11 February 2005Return made up to 13/12/04; full list of members (8 pages)
11 February 2005Return made up to 13/12/04; full list of members (8 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
5 February 2004Return made up to 13/12/03; full list of members (7 pages)
5 February 2004Return made up to 13/12/03; full list of members (7 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
13 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 September 2003Nc inc already adjusted 09/09/03 (1 page)
21 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 September 2003Nc inc already adjusted 09/09/03 (1 page)
21 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 June 2003Ad 07/03/03--------- £ si [email protected] (2 pages)
11 June 2003Statement of affairs (33 pages)
11 June 2003Statement of affairs (33 pages)
11 June 2003Ad 07/03/03--------- £ si [email protected] (2 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (7 pages)
14 March 2003Particulars of mortgage/charge (7 pages)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New director appointed (3 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (3 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 2003Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 December 2002Incorporation (30 pages)
13 December 2002Incorporation (30 pages)