APPLIED DESIGN AND ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

APPLIED DESIGN AND ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01812041

Incorporation date

27/04/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Pinbush Road, South Lowestoft Industrial Estate, Lowestoft, Suffolk NR33 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1986)
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon21/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/05/2025
Termination of appointment of Nigel Bell as a director on 2025-04-30
dot icon17/04/2025
Termination of appointment of Mark Palman as a director on 2025-04-16
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon10/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-30
dot icon01/07/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-21
dot icon22/06/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-09
dot icon20/06/2024
Second filing of Confirmation Statement dated 2023-09-29
dot icon16/05/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-30
dot icon07/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon09/03/2024
Resolutions
dot icon27/12/2023
Statement of capital following an allotment of shares on 2023-12-21
dot icon11/10/2023
Statement of capital following an allotment of shares on 2023-10-09
dot icon06/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/08/2023
Resolutions
dot icon22/08/2023
Statement of capital following an allotment of shares on 2023-08-18
dot icon17/07/2023
Director's details changed for Mr Timothy James Scruby Barker on 2023-07-14
dot icon05/07/2023
Appointment of Mr Mark Palman as a director on 2023-06-28
dot icon06/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon03/10/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon09/09/2022
Statement of capital following an allotment of shares on 2022-09-09
dot icon15/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/05/2022
Memorandum and Articles of Association
dot icon24/05/2022
Resolutions
dot icon07/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon11/12/2020
Satisfaction of charge 9 in full
dot icon11/12/2020
Satisfaction of charge 8 in full
dot icon04/11/2020
Confirmation statement made on 2020-09-29 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon31/01/2020
Resolutions
dot icon07/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/08/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon03/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon26/03/2019
Resolutions
dot icon04/01/2019
Termination of appointment of Jeffrey Onslow Archer as a director on 2019-01-01
dot icon28/11/2018
Total exemption full accounts made up to 2017-11-29
dot icon08/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon25/09/2018
Statement of capital following an allotment of shares on 2018-09-24
dot icon31/08/2018
Statement of capital following an allotment of shares on 2018-08-30
dot icon30/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon09/08/2018
Resolutions
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-25
dot icon08/12/2017
Statement of capital following an allotment of shares on 2017-12-08
dot icon03/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon06/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-04-25
dot icon17/01/2017
Registration of charge 018120410013, created on 2017-01-15
dot icon02/12/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon27/10/2016
Termination of appointment of Chris Thomson Limited as a secretary on 2016-10-25
dot icon27/10/2016
Termination of appointment of Chris Thomson Limited as a director on 2016-10-25
dot icon14/10/2016
Termination of appointment of Julian Paul Wallace-King as a director on 2016-10-14
dot icon12/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-07-04
dot icon27/07/2016
Registration of charge 018120410012, created on 2016-07-26
dot icon18/07/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon22/03/2016
Registration of charge 018120410011, created on 2016-03-22
dot icon28/01/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon17/11/2015
Appointment of Karl Hodgson as a director on 2015-10-06
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-11-11
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-11-10
dot icon05/11/2015
Statement of capital following an allotment of shares on 2015-10-22
dot icon28/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon27/10/2015
Statement of capital following an allotment of shares on 2015-10-12
dot icon21/10/2015
Resolutions
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-09-24
dot icon21/09/2015
Statement of capital following an allotment of shares on 2015-09-04
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon30/10/2014
Registration of charge 018120410010, created on 2014-10-21
dot icon06/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-07-30
dot icon13/06/2014
Statement of capital following an allotment of shares on 2014-05-21
dot icon06/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/03/2014
Appointment of Mr Julian Paul Wallace-King as a director
dot icon30/10/2013
Second filing of SH01 previously delivered to Companies House
dot icon24/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon24/10/2013
Director's details changed for George Robert Young on 2013-10-15
dot icon24/10/2013
Director's details changed for Mr Ian David Wood on 2013-10-15
dot icon11/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/04/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon22/03/2013
Statement of capital following an allotment of shares on 2013-03-18
dot icon21/03/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon11/02/2013
Statement of capital following an allotment of shares on 2013-02-05
dot icon17/01/2013
Director's details changed for Mr Nigel Bell on 2013-01-14
dot icon05/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon12/12/2012
Statement of capital following an allotment of shares on 2012-12-05
dot icon23/11/2012
Statement of capital following an allotment of shares on 2012-11-14
dot icon15/11/2012
Director's details changed for Mr Ian David Wood on 2012-11-01
dot icon24/10/2012
Statement of capital following an allotment of shares on 2012-10-19
dot icon23/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-05-08
dot icon20/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-04-20
dot icon01/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon06/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/06/2011
Termination of appointment of Christopher Thomson as a secretary
dot icon29/06/2011
Termination of appointment of Christopher Thomson as a director
dot icon29/06/2011
Appointment of Chris Thomson Limited as a director
dot icon29/06/2011
Appointment of Chris Thomson Limited as a secretary
dot icon14/06/2011
Duplicate mortgage certificatecharge no:8
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon11/04/2011
Registered office address changed from 5-9 Harvest Court Lowestoft Suffolk NR33 7NB on 2011-04-11
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon03/12/2010
Statement of capital following an allotment of shares on 2010-09-21
dot icon11/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon27/09/2010
Statement of capital following an allotment of shares on 2010-08-23
dot icon25/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon23/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon01/08/2009
Ad 28/07/09\gbp si [email protected]=2.98\gbp ic 613.4366/616.4166\
dot icon25/07/2009
Ad 22/07/09\gbp si [email protected]=2.64\gbp ic 610.7966/613.4366\
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/07/2009
Ad 09/07/09\gbp si [email protected]=0.9266\gbp ic 609.87/610.7966\
dot icon13/07/2009
Total exemption full accounts made up to 2008-11-30
dot icon13/07/2009
Resolutions
dot icon15/06/2009
Ad 10/06/09\gbp si [email protected]=6.2\gbp ic 603.67/609.87\
dot icon18/02/2009
Director appointed jeffrey onslow archer
dot icon07/01/2009
Appointment terminated director michael holliday
dot icon20/11/2008
Return made up to 29/09/08; change of members
dot icon28/10/2008
Ad 23/07/08\gbp si [email protected]=46.87\gbp ic 556.8/603.67\
dot icon18/09/2008
Accounts for a small company made up to 2007-11-30
dot icon28/07/2008
Ad 23/07/08\gbp si [email protected]=42.8\gbp ic 514/556.8\
dot icon14/07/2008
Appointment terminated director julian wallace-king
dot icon08/07/2008
Registered office changed on 08/07/2008 from, 5 tower road, lowestoft, suffolk, NR33 7NG
dot icon27/05/2008
Accounting reference date shortened from 31/12/2007 to 30/11/2007
dot icon14/03/2008
Director appointed tim barker logged form
dot icon25/02/2008
Director appointed nigel bell
dot icon19/02/2008
Ad 25/01/08--------- £ si [email protected]=130 £ ic 384/514
dot icon11/02/2008
Director resigned
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon27/11/2007
Return made up to 29/09/07; full list of members
dot icon27/09/2007
Director's particulars changed
dot icon21/08/2007
Accounts for a small company made up to 2006-12-31
dot icon25/06/2007
Ad 08/06/07--------- £ si [email protected]=3 £ ic 372/375
dot icon14/03/2007
Ad 26/01/07-22/02/07 £ si [email protected]=6 £ ic 366/372
dot icon10/03/2007
Director resigned
dot icon06/01/2007
Ad 19/12/06--------- £ si [email protected]=1 £ ic 365/366
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon19/10/2006
Return made up to 29/09/06; full list of members
dot icon13/10/2006
Ad 29/09/06--------- £ si [email protected] £ ic 365/365
dot icon28/09/2006
Ad 20/09/06--------- £ si [email protected]=8 £ ic 357/365
dot icon15/06/2006
Director's particulars changed
dot icon08/05/2006
Ad 07/04/06--------- £ si [email protected]=2 £ ic 355/357
dot icon08/03/2006
Ad 10/02/06--------- £ si [email protected]=7 £ ic 348/355
dot icon14/02/2006
Ad 25/01/06--------- £ si [email protected]=8 £ ic 340/348
dot icon14/02/2006
Statement of affairs
dot icon14/02/2006
Ad 25/01/06--------- £ si [email protected]=31 £ ic 309/340
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon31/10/2005
Accounts for a small company made up to 2004-12-31
dot icon13/10/2005
Return made up to 29/09/05; full list of members
dot icon06/10/2004
Return made up to 29/09/04; full list of members
dot icon17/05/2004
Accounts for a small company made up to 2003-12-31
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Ad 25/07/03--------- £ si [email protected]
dot icon16/10/2003
Return made up to 10/10/03; full list of members
dot icon07/09/2003
Accounts for a small company made up to 2002-12-31
dot icon01/08/2003
New director appointed
dot icon01/08/2003
New director appointed
dot icon01/08/2003
Ad 18/07/03--------- £ si [email protected]=104 £ ic 200/304
dot icon01/08/2003
Nc inc already adjusted 18/07/03
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon29/07/2003
Particulars of mortgage/charge
dot icon26/07/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2002
Return made up to 30/10/02; full list of members
dot icon01/03/2002
Accounts for a small company made up to 2001-12-31
dot icon01/03/2002
Accounts for a small company made up to 2001-04-30
dot icon27/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon15/02/2002
S-div 29/01/02
dot icon15/02/2002
Secretary resigned
dot icon15/02/2002
New secretary appointed;new director appointed
dot icon15/02/2002
Ad 29/01/02--------- £ si [email protected]=100 £ ic 100/200
dot icon15/02/2002
Registered office changed on 15/02/02 from: flat 2, 7 turketel road, folkestone, kent CT20 2PA
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon28/12/2001
Return made up to 30/10/01; full list of members
dot icon03/12/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon22/01/2001
Ad 12/12/00--------- £ si 98@1=98 £ ic 2/100
dot icon10/01/2001
Full accounts made up to 2000-04-30
dot icon19/12/2000
Certificate of change of name
dot icon28/11/2000
Return made up to 30/10/00; full list of members
dot icon16/11/2000
Particulars of mortgage/charge
dot icon12/05/2000
Particulars of mortgage/charge
dot icon06/02/2000
Full accounts made up to 1999-04-30
dot icon25/11/1999
Return made up to 30/10/99; full list of members
dot icon18/02/1999
Full accounts made up to 1998-04-30
dot icon28/01/1999
Resolutions
dot icon19/01/1999
Return made up to 30/10/98; full list of members
dot icon27/11/1997
Return made up to 30/10/97; no change of members
dot icon27/11/1997
Full accounts made up to 1997-04-30
dot icon27/02/1997
Full accounts made up to 1996-04-30
dot icon13/01/1997
Return made up to 30/10/96; no change of members
dot icon13/01/1997
Director resigned
dot icon13/01/1997
New director appointed
dot icon01/03/1996
New secretary appointed
dot icon01/03/1996
Secretary resigned
dot icon23/02/1996
Full accounts made up to 1995-04-30
dot icon29/11/1995
Return made up to 30/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 30/10/94; no change of members
dot icon06/12/1994
Accounts for a small company made up to 1994-04-30
dot icon23/11/1993
Return made up to 30/10/93; no change of members
dot icon20/08/1993
Full accounts made up to 1993-04-30
dot icon02/12/1992
Return made up to 30/10/92; full list of members
dot icon02/12/1992
Full accounts made up to 1992-04-30
dot icon18/10/1992
New secretary appointed;new director appointed
dot icon02/09/1992
Return made up to 30/10/91; full list of members
dot icon11/12/1991
Full accounts made up to 1991-04-30
dot icon11/12/1991
Return made up to 27/08/91; no change of members
dot icon31/05/1991
Accounts for a small company made up to 1990-04-30
dot icon31/05/1991
Return made up to 28/08/90; no change of members
dot icon28/11/1989
Full accounts made up to 1989-04-30
dot icon28/11/1989
Return made up to 30/10/89; full list of members
dot icon29/09/1988
Full accounts made up to 1988-04-30
dot icon29/09/1988
Return made up to 04/08/88; full list of members
dot icon29/09/1988
Registered office changed on 29/09/88 from: homelands, dogkennel lane, lyminge, folkstone kent
dot icon02/02/1988
Return made up to 31/12/85; full list of members
dot icon02/12/1987
Full accounts made up to 1987-04-30
dot icon29/01/1987
Full accounts made up to 1986-04-30
dot icon29/01/1987
Return made up to 21/01/87; full list of members
dot icon16/05/1986
Full accounts made up to 1985-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Nigel
Director
01/02/2008 - 30/04/2025
8
Mark Palman
Director
28/06/2023 - 16/04/2025
2
Barker, Timothy James Scruby
Director
01/02/2008 - Present
16
Hodgson, Karl
Director
06/10/2015 - Present
2
Young, George Robert
Director
12/02/1996 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLIED DESIGN AND ENGINEERING LIMITED

APPLIED DESIGN AND ENGINEERING LIMITED is an(a) Active company incorporated on 27/04/1984 with the registered office located at 45 Pinbush Road, South Lowestoft Industrial Estate, Lowestoft, Suffolk NR33 7NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED DESIGN AND ENGINEERING LIMITED?

toggle

APPLIED DESIGN AND ENGINEERING LIMITED is currently Active. It was registered on 27/04/1984 .

Where is APPLIED DESIGN AND ENGINEERING LIMITED located?

toggle

APPLIED DESIGN AND ENGINEERING LIMITED is registered at 45 Pinbush Road, South Lowestoft Industrial Estate, Lowestoft, Suffolk NR33 7NL.

What does APPLIED DESIGN AND ENGINEERING LIMITED do?

toggle

APPLIED DESIGN AND ENGINEERING LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

What is the latest filing for APPLIED DESIGN AND ENGINEERING LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-29 with updates.