Company NameBritish Engines (UK) Limited
Company StatusActive
Company Number07159418
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(same day as company formation)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Jonathan Charles Lamb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(2 months after company formation)
Appointment Duration14 years
RoleGroup Manufcturing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMrs Laura Joicey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(8 years after company formation)
Appointment Duration6 years, 1 month
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Secretary NameMrs Joanne Alicea Wilkes
StatusCurrent
Appointed26 April 2018(8 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Richard Dodd
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr George Neil Turnbull Salvesen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Secretary NameStephen Baharie
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Marc Keith McDermott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameStephen Baharie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 March 2018)
RoleCompany Secretary / Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS

Contact

Websitebel.co.uk
Telephone0191 2659091
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.5m at £1British Engines LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,899,000
Gross Profit£2,490,000
Net Worth£20,631,000
Cash£838,000
Current Liabilities£27,806,000

Accounts

Latest Accounts4 November 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

20 March 2023Delivered on: 22 March 2023
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
25 May 2018Delivered 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 2012Delivered 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 2010Delivered 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

Filing History

16 October 2023Change of details for British Engines Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2023Audit exemption statement of guarantee by parent company for period ending 04/11/22 (3 pages)
18 July 2023Audit exemption subsidiary accounts made up to 4 November 2022 (34 pages)
18 July 2023Notice of agreement to exemption from audit of accounts for period ending 04/11/22 (1 page)
18 July 2023Consolidated accounts of parent company for subsidiary company period ending 04/11/22 (44 pages)
26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
22 March 2023Registration of charge 071594180004, created on 20 March 2023 (45 pages)
22 March 2023Satisfaction of charge 071594180003 in full (1 page)
13 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 February 2023Memorandum and Articles of Association (37 pages)
23 June 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
31 May 2022Full accounts made up to 31 October 2021 (36 pages)
16 December 2021Appointment of Mr Richard Dodd as a director on 3 December 2021 (2 pages)
2 November 2021Full accounts made up to 31 October 2020 (37 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
22 October 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
27 January 2020Full accounts made up to 30 April 2019 (30 pages)
25 June 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
18 April 2019Statement of capital on 6 March 2019
  • GBP 8,846,536.94
(6 pages)
18 December 2018Full accounts made up to 30 April 2018 (30 pages)
5 July 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
4 June 2018Registration of charge 071594180003, created on 25 May 2018 (47 pages)
23 May 2018Satisfaction of charge 1 in full (1 page)
26 April 2018Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages)
26 April 2018Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page)
16 March 2018Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages)
16 March 2018Termination of appointment of Stephen Baharie as a director on 13 March 2018 (1 page)
21 November 2017Statement of capital on 27 September 2017
  • GBP 8,486,806.73
(8 pages)
21 November 2017Statement of capital on 27 September 2017
  • GBP 8,486,806.73
(6 pages)
30 September 2017Full accounts made up to 30 April 2017 (29 pages)
30 September 2017Full accounts made up to 30 April 2017 (29 pages)
12 July 2017Notification of British Engines Limited as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of British Engines Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Stephen Baharie as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Stephen Baharie as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
19 October 2016Full accounts made up to 30 April 2016 (29 pages)
19 October 2016Full accounts made up to 30 April 2016 (29 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 8,487,247.25
(6 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 8,487,247.25
(6 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8,485,427
(5 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8,485,427
(5 pages)
22 August 2015Full accounts made up to 2 May 2015 (18 pages)
22 August 2015Full accounts made up to 2 May 2015 (18 pages)
22 August 2015Full accounts made up to 2 May 2015 (18 pages)
26 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 8,487,247.25
(4 pages)
26 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 8,487,247.25
(4 pages)
25 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 8,485,427
(5 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 8,485,427
(5 pages)
22 September 2014Full accounts made up to 3 May 2014 (19 pages)
22 September 2014Full accounts made up to 3 May 2014 (19 pages)
22 September 2014Full accounts made up to 3 May 2014 (19 pages)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 8,485,427
(4 pages)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 8,485,427
(4 pages)
29 July 2013Full accounts made up to 4 May 2013 (20 pages)
29 July 2013Full accounts made up to 4 May 2013 (20 pages)
29 July 2013Full accounts made up to 4 May 2013 (20 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
12 July 2012Full accounts made up to 28 April 2012 (18 pages)
12 July 2012Full accounts made up to 28 April 2012 (18 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
20 July 2011Full accounts made up to 30 April 2011 (16 pages)
20 July 2011Full accounts made up to 30 April 2011 (16 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
21 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
13 May 2010Statement of capital following an allotment of shares on 2 May 2010
  • GBP 8,485,427
(5 pages)
13 May 2010Statement of capital following an allotment of shares on 2 May 2010
  • GBP 8,485,427
(5 pages)
13 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2010Statement of capital following an allotment of shares on 2 May 2010
  • GBP 8,485,427
(5 pages)
13 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (22 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (22 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
18 February 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
18 February 2010Registered office address changed from 11 Glasshouse Street St Peters Newcastle upon Tyne England NE61BS England on 18 February 2010 (1 page)
18 February 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
18 February 2010Registered office address changed from 11 Glasshouse Street St Peters Newcastle upon Tyne England NE61BS England on 18 February 2010 (1 page)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)