Company NameLaybourne Engineering Ltd
DirectorGuy Laybourne
Company StatusActive
Company Number09104216
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 months ago)
Previous NamesMf Bolting Services Limited and Berrymoor One Ltd

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Guy Laybourne
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(9 months, 2 weeks after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Peter Terence Wylie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(8 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 09 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Berrymoor Court Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Guy Laybourne
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

9 June 2017Delivered on: 12 June 2017
Persons entitled: Lloyds Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

3 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
8 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
3 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
21 August 2017Notification of Guy Laybourne as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
21 August 2017Notification of Guy Laybourne as a person with significant control on 1 July 2016 (2 pages)
21 August 2017Notification of Guy Laybourne as a person with significant control on 1 July 2016 (2 pages)
21 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
12 June 2017Registration of charge 091042160001, created on 9 June 2017 (22 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
16 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100.00
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100.00
(4 pages)
9 April 2015Termination of appointment of Peter Terence Wylie as a director on 9 April 2015 (1 page)
9 April 2015Appointment of Mr Guy Laybourne as a director on 9 April 2015 (2 pages)
9 April 2015Company name changed berrymoor one LTD\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
(3 pages)
9 April 2015Termination of appointment of Peter Terence Wylie as a director on 9 April 2015 (1 page)
9 April 2015Appointment of Mr Guy Laybourne as a director on 9 April 2015 (2 pages)
9 April 2015Company name changed berrymoor one LTD\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
(3 pages)
9 April 2015Appointment of Mr Guy Laybourne as a director on 9 April 2015 (2 pages)
9 April 2015Termination of appointment of Peter Terence Wylie as a director on 9 April 2015 (1 page)
12 March 2015Company name changed mf bolting services LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
12 March 2015Company name changed mf bolting services LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
11 March 2015Appointment of Mr Peter Terence Wylie as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mr Peter Terence Wylie as a director on 11 March 2015 (2 pages)
4 July 2014Termination of appointment of Barbara Kahan as a director (2 pages)
4 July 2014Termination of appointment of Barbara Kahan as a director (2 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
(36 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
(36 pages)