Company NameExpress Engineering (Industrial Products) Limited
Company StatusActive
Company Number08580828
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)
Previous NameTimec 1419 Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Express Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Director NameMr Gary David Taylor
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Express Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Director NameMr William Germaney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(5 years, 9 months after company formation)
Appointment Duration5 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Express Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Director NameMr Gary Thirlwell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(5 years, 9 months after company formation)
Appointment Duration5 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Express Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Hugh Benson Welch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(2 months after company formation)
Appointment DurationResigned same day (resigned 28 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Nigel Davison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Express Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Express Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Director NameMr Michael Vincent Blakey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Express Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Director NameMr Iain Oates
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Express Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Director NameMr Eric James Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Express Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Director NameMr Mark James Morgan Bevan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Express Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Director NameMr John Patterson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2019)
RoleCEO
Country of ResidenceScotland
Correspondence AddressC/O Express Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed24 June 2013(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websiteexpress-engineering.co.uk
Email address[email protected]
Telephone0191 4872021
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Express Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Express Engineering (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

5 May 2023Delivered on: 10 May 2023
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 16 July 2019
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
28 April 2017Delivered on: 4 May 2017
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
28 April 2017Delivered on: 4 May 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land;. (Iii) the proceeds of sale of all real property other than specified real property;. (Iv) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (V) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".. "Intellectual property" means all present and future intellectual property rights;. "Intellectual property rights" means:. (A) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of each security obligor.
Outstanding
27 November 2013Delivered on: 28 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: As further described in clause 4.2 of the omnibus guarantee and set-off agreement , a charge over the company’s credit balances (as defined within the omnibus guarantee and set-off agreement). Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 14 October 2013
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 15 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of timec 1419 limited. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
7 February 2020Accounts for a small company made up to 30 September 2019 (13 pages)
16 July 2019Registration of charge 085808280006, created on 28 June 2019 (75 pages)
9 July 2019Full accounts made up to 30 September 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the Accounts on 16/04/2020
(22 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Mark James Morgan Bevan as a director on 31 March 2019 (1 page)
3 April 2019Termination of appointment of John Patterson as a director on 31 March 2019 (1 page)
3 April 2019Appointment of Mr Gary Thirlwell as a director on 1 April 2019 (2 pages)
3 April 2019Appointment of Mr William Germaney as a director on 1 April 2019 (2 pages)
23 November 2018Appointment of Mr Gary David Taylor as a director on 23 November 2018 (2 pages)
23 November 2018Appointment of Mr Christopher Scott Thompson as a director on 23 November 2018 (2 pages)
23 November 2018Termination of appointment of Eric James Lewis as a director on 23 November 2018 (1 page)
5 July 2018Full accounts made up to 30 September 2017 (25 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
19 March 2018Appointment of Mr John Patterson as a director on 26 February 2018 (2 pages)
9 February 2018Termination of appointment of Michael Vincent Blakey as a director on 1 February 2018 (1 page)
9 February 2018Appointment of Mr Mark James Morgan Bevan as a director on 1 February 2018 (2 pages)
7 July 2017Full accounts made up to 30 September 2016 (22 pages)
7 July 2017Full accounts made up to 30 September 2016 (22 pages)
26 June 2017Notification of Express Engineering (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Express Engineering (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 June 2017Satisfaction of charge 085808280003 in full (1 page)
5 June 2017Satisfaction of charge 085808280001 in full (1 page)
5 June 2017Satisfaction of charge 085808280001 in full (1 page)
5 June 2017Satisfaction of charge 085808280002 in full (1 page)
5 June 2017Satisfaction of charge 085808280002 in full (1 page)
5 June 2017Satisfaction of charge 085808280003 in full (1 page)
24 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 May 2017Appointment of Mr Eric James Lewis as a director on 28 April 2017 (2 pages)
8 May 2017Termination of appointment of Christopher Scott Thompson as a director on 28 April 2017 (1 page)
8 May 2017Appointment of Mr Eric James Lewis as a director on 28 April 2017 (2 pages)
8 May 2017Termination of appointment of Christopher Scott Thompson as a director on 28 April 2017 (1 page)
8 May 2017Termination of appointment of Nigel Davison as a director on 27 April 2017 (1 page)
8 May 2017Termination of appointment of Nigel Davison as a director on 27 April 2017 (1 page)
4 May 2017Registration of charge 085808280005, created on 28 April 2017 (76 pages)
4 May 2017Registration of charge 085808280004, created on 28 April 2017 (60 pages)
4 May 2017Registration of charge 085808280004, created on 28 April 2017 (60 pages)
4 May 2017Registration of charge 085808280005, created on 28 April 2017 (76 pages)
13 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
13 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
12 August 2016Termination of appointment of Iain Oates as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Iain Oates as a director on 12 August 2016 (1 page)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
2 December 2015Full accounts made up to 31 March 2015 (23 pages)
2 December 2015Full accounts made up to 31 March 2015 (23 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 October 2014Appointment of Mr Iain Oates as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Iain Oates as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Iain Oates as a director on 9 October 2014 (2 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
3 April 2014Registered office address changed from C/O Express Engineering (Thompson) Limited Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EG United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Express Engineering (Thompson) Limited Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EG United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Express Engineering (Thompson) Limited Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EG United Kingdom on 3 April 2014 (1 page)
31 March 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
31 March 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
27 March 2014Change of name notice (2 pages)
27 March 2014Company name changed timec 1419 LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
(2 pages)
27 March 2014Change of name notice (2 pages)
27 March 2014Company name changed timec 1419 LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
(2 pages)
28 November 2013Registration of charge 085808280003 (31 pages)
28 November 2013Registration of charge 085808280003 (31 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 October 2013Registration of charge 085808280001 (56 pages)
15 October 2013Registration of charge 085808280001 (56 pages)
14 October 2013Registration of charge 085808280002 (84 pages)
14 October 2013Registration of charge 085808280002 (84 pages)
28 August 2013Termination of appointment of Hugh Welch as a director (1 page)
28 August 2013Appointment of Mr Hugh Benson Welch as a director (2 pages)
28 August 2013Appointment of Mr Christopher Scott Thompson as a director (2 pages)
28 August 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 28 August 2013 (1 page)
28 August 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
28 August 2013Appointment of Mr Nigel Davison as a director (2 pages)
28 August 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
28 August 2013Appointment of Mr Nigel Davison as a director (2 pages)
28 August 2013Termination of appointment of Andrew Davison as a director (1 page)
28 August 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 28 August 2013 (1 page)
28 August 2013Termination of appointment of Hugh Welch as a director (1 page)
28 August 2013Appointment of Mr Christopher Scott Thompson as a director (2 pages)
28 August 2013Appointment of Mr Michael Vincent Blakey as a director (2 pages)
28 August 2013Appointment of Mr Hugh Benson Welch as a director (2 pages)
28 August 2013Termination of appointment of Andrew Davison as a director (1 page)
28 August 2013Appointment of Mr Michael Vincent Blakey as a director (2 pages)
24 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(28 pages)
24 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(28 pages)