St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director Name | Mr Jonathan Charles Lamb |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(2 months after company formation) |
Appointment Duration | 14 years |
Role | Group Manufcturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mrs Laura Joicey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(8 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Secretary Name | Mrs Joanne Alicea Wilkes |
---|---|
Status | Current |
Appointed | 26 April 2018(8 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Richard Dodd |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr George Neil Turnbull Salvesen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Secretary Name | Stephen Baharie |
---|---|
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Marc Keith McDermott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2017) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Stephen Baharie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 March 2018) |
Role | Company Secretary / Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Website | bel.co.uk |
---|---|
Telephone | 0191 2659091 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
8.5m at £1 | British Engines LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,899,000 |
Gross Profit | £2,490,000 |
Net Worth | £20,631,000 |
Cash | £838,000 |
Current Liabilities | £27,806,000 |
Latest Accounts | 4 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
20 March 2023 | Delivered on: 22 March 2023 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
25 May 2018 | Delivered on: 4 June 2018 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
9 February 2012 | Delivered on: 17 February 2012 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee Classification: Composite debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
2 May 2010 | Delivered on: 11 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
16 October 2023 | Change of details for British Engines Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
18 July 2023 | Audit exemption statement of guarantee by parent company for period ending 04/11/22 (3 pages) |
18 July 2023 | Audit exemption subsidiary accounts made up to 4 November 2022 (34 pages) |
18 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 04/11/22 (1 page) |
18 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 04/11/22 (44 pages) |
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
22 March 2023 | Registration of charge 071594180004, created on 20 March 2023 (45 pages) |
22 March 2023 | Satisfaction of charge 071594180003 in full (1 page) |
13 February 2023 | Resolutions
|
13 February 2023 | Memorandum and Articles of Association (37 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
31 May 2022 | Full accounts made up to 31 October 2021 (36 pages) |
16 December 2021 | Appointment of Mr Richard Dodd as a director on 3 December 2021 (2 pages) |
2 November 2021 | Full accounts made up to 31 October 2020 (37 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
22 October 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
27 January 2020 | Full accounts made up to 30 April 2019 (30 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
18 April 2019 | Statement of capital on 6 March 2019
|
18 December 2018 | Full accounts made up to 30 April 2018 (30 pages) |
5 July 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
4 June 2018 | Registration of charge 071594180003, created on 25 May 2018 (47 pages) |
23 May 2018 | Satisfaction of charge 1 in full (1 page) |
26 April 2018 | Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page) |
16 March 2018 | Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Stephen Baharie as a director on 13 March 2018 (1 page) |
21 November 2017 | Statement of capital on 27 September 2017
|
21 November 2017 | Statement of capital on 27 September 2017
|
30 September 2017 | Full accounts made up to 30 April 2017 (29 pages) |
30 September 2017 | Full accounts made up to 30 April 2017 (29 pages) |
12 July 2017 | Notification of British Engines Limited as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of British Engines Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Stephen Baharie as a director on 31 March 2017 (2 pages) |
4 April 2017 | Appointment of Stephen Baharie as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
19 October 2016 | Full accounts made up to 30 April 2016 (29 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (29 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
22 August 2015 | Full accounts made up to 2 May 2015 (18 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (18 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (18 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
22 September 2014 | Full accounts made up to 3 May 2014 (19 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (19 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (19 pages) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
29 July 2013 | Full accounts made up to 4 May 2013 (20 pages) |
29 July 2013 | Full accounts made up to 4 May 2013 (20 pages) |
29 July 2013 | Full accounts made up to 4 May 2013 (20 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (18 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (18 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
20 July 2011 | Full accounts made up to 30 April 2011 (16 pages) |
20 July 2011 | Full accounts made up to 30 April 2011 (16 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 2 May 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 2 May 2010
|
13 May 2010 | Resolutions
|
13 May 2010 | Statement of capital following an allotment of shares on 2 May 2010
|
13 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
23 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
23 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
18 February 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
18 February 2010 | Registered office address changed from 11 Glasshouse Street St Peters Newcastle upon Tyne England NE61BS England on 18 February 2010 (1 page) |
18 February 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
18 February 2010 | Registered office address changed from 11 Glasshouse Street St Peters Newcastle upon Tyne England NE61BS England on 18 February 2010 (1 page) |
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|