Company NameBrancepeth Engineering Limited
DirectorsCameron Kenneth Haggie and Deborah Haggie
Company StatusActive
Company Number05446726
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameCameron Kenneth Haggie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Hackworth Industrial
Park, Shildon
County Durham
DL4 1HF
Secretary NameCameron Kenneth Haggie
NationalityBritish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Hackworth Industrial
Park, Shildon
County Durham
DL4 1HF
Director NameMrs Deborah Haggie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(7 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Hackworth Industrial
Park, Shildon
County Durham
DL4 1HF
Director NameCraig George Haggie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Hackworth Industrial
Park, Shildon
County Durham
DL4 1HF
Director NameMrs Ann Jane Haggie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Hackworth Industrial
Park, Shildon
County Durham
DL4 1HF

Contact

Websitebrancepethengineering.co.uk
Email address[email protected]
Telephone01388 777134
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 14 Hackworth Industrial
Park, Shildon
County Durham
DL4 1HF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Shareholders

44 at £1Cameron Kenneth Haggie
44.00%
Ordinary C
44 at £1Craig George Haggie
44.00%
Ordinary A
10 at £1Alan Howey
10.00%
Ordinary B
1 at £1Ann Jane Haggie
1.00%
Ordinary E
1 at £1Deborah Haggie
1.00%
Ordinary D

Financials

Year2014
Net Worth£203,860
Cash£154,353
Current Liabilities£185,882

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

4 November 2005Delivered on: 8 November 2005
Persons entitled: Graham Tabberer Barbara Kathleen Tabberer David Tom Wilson and Linda Wilson

Classification: Debenture
Secured details: £70,000.00 and all other monies due or to become due.
Particulars: All the undertaking property and assets whatsoever present or future and all book and other debts now or in the future owing the company (whether alone or jointly with any other person) whenever payable and whether liquidated or unliquidated certain or contingent.
Outstanding
1 September 2005Delivered on: 2 September 2005
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 March 2024Total exemption full accounts made up to 31 October 2023 (13 pages)
10 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
9 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
12 May 2020Notification of Haggie Holdings Limited as a person with significant control on 15 December 2016 (2 pages)
12 May 2020Cessation of Cameron Kenneth Haggie as a person with significant control on 15 December 2016 (1 page)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
7 March 2017Satisfaction of charge 2 in full (1 page)
7 March 2017Satisfaction of charge 2 in full (1 page)
22 February 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
22 February 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
15 January 2017Termination of appointment of Ann Jane Haggie as a director on 15 December 2016 (1 page)
15 January 2017Termination of appointment of Ann Jane Haggie as a director on 15 December 2016 (1 page)
15 January 2017Termination of appointment of Craig George Haggie as a director on 15 December 2016 (1 page)
15 January 2017Termination of appointment of Craig George Haggie as a director on 15 December 2016 (1 page)
17 June 2016Satisfaction of charge 1 in full (4 pages)
17 June 2016Satisfaction of charge 1 in full (4 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(7 pages)
12 May 2016Register inspection address has been changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD England to Unit 14 Hackworth Industrial Park Shildon County Durham DL4 1HF (1 page)
12 May 2016Register inspection address has been changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD England to Unit 14 Hackworth Industrial Park Shildon County Durham DL4 1HF (1 page)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(7 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 June 2015Register inspection address has been changed to 1 st. James Gate Newcastle upon Tyne NE1 4AD (2 pages)
8 June 2015Register(s) moved to registered inspection location 1 st. James Gate Newcastle upon Tyne NE1 4AD (2 pages)
8 June 2015Register inspection address has been changed to 1 st. James Gate Newcastle upon Tyne NE1 4AD (2 pages)
8 June 2015Register(s) moved to registered inspection location 1 st. James Gate Newcastle upon Tyne NE1 4AD (2 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(7 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(7 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(7 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(7 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(7 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(7 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
26 September 2013Change of share class name or designation (2 pages)
26 September 2013Change of share class name or designation (2 pages)
26 September 2013Statement of company's objects (2 pages)
26 September 2013Statement of company's objects (2 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Redesignation of shares 29/07/2013
(15 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Redesignation of shares 29/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 July 2013Director's details changed for Craig George Haggie on 7 January 2013 (2 pages)
11 July 2013Director's details changed for Craig George Haggie on 7 January 2013 (2 pages)
11 July 2013Director's details changed for Craig George Haggie on 7 January 2013 (2 pages)
8 July 2013Appointment of Mrs Ann Jane Haggie as a director (2 pages)
8 July 2013Appointment of Mrs Ann Jane Haggie as a director (2 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 November 2012Appointment of Mrs Deborah Haggie as a director (2 pages)
16 November 2012Appointment of Mrs Deborah Haggie as a director (2 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
24 May 2011Secretary's details changed for Cameron Kenneth Haggie on 9 May 2011 (1 page)
24 May 2011Secretary's details changed for Cameron Kenneth Haggie on 9 May 2011 (1 page)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
24 May 2011Secretary's details changed for Cameron Kenneth Haggie on 9 May 2011 (1 page)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
18 May 2010Director's details changed for Craig George Haggie on 9 May 2010 (2 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Craig George Haggie on 9 May 2010 (2 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Cameron Kenneth Haggie on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Cameron Kenneth Haggie on 9 May 2010 (2 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Cameron Kenneth Haggie on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Craig George Haggie on 9 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 July 2008Return made up to 09/05/08; full list of members (4 pages)
21 July 2008Return made up to 09/05/08; full list of members (4 pages)
7 June 2007Return made up to 09/05/07; full list of members (3 pages)
7 June 2007Return made up to 09/05/07; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 August 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
10 August 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
15 May 2006Return made up to 09/05/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 57 kingston drive whitley bay tyne & wear NE26 1JJ (1 page)
15 May 2006Return made up to 09/05/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 57 kingston drive whitley bay tyne & wear NE26 1JJ (1 page)
8 November 2005Particulars of mortgage/charge (4 pages)
8 November 2005Particulars of mortgage/charge (4 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
9 May 2005Incorporation (10 pages)
9 May 2005Incorporation (10 pages)