ASSOCIATED BRITISH ENGINEERING PLC

Register to unlock more data on OkredoRegister

ASSOCIATED BRITISH ENGINEERING PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00110663

Incorporation date

07/07/1910

Size

Group

Contacts

Registered address

Registered address

61-65 Church Street, Harston, Cambridge CB22 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1910)
dot icon24/03/2026
Full accounts made up to 2025-09-30
dot icon12/01/2026
Auditor's resignation
dot icon02/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon03/02/2025
Group of companies' accounts made up to 2024-09-30
dot icon29/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon06/02/2024
Group of companies' accounts made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon27/04/2023
Group of companies' accounts made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon16/07/2022
Director's details changed for Mr Colin Laurence Weinberg on 2022-07-16
dot icon16/07/2022
Director's details changed for Mr Rupert Anthony Pearce Gould on 2022-07-16
dot icon16/07/2022
Director's details changed for Mr Colin Laurence Weinberg on 2022-07-16
dot icon16/07/2022
Registered office address changed from 9 High Street Little Eversden Cambridge Cambridgeshire CB23 1HE England to 61-65 Church Street Harston Cambridge CB22 7NP on 2022-07-16
dot icon11/02/2022
Group of companies' accounts made up to 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon12/05/2021
Group of companies' accounts made up to 2020-09-30
dot icon21/12/2020
Notification of a person with significant control statement
dot icon08/12/2020
Confirmation statement made on 2020-09-26 with updates
dot icon08/12/2020
Director's details changed for Mr Colin Laurence Weinberg on 2020-12-08
dot icon08/12/2020
Director's details changed for Mr Rupert Anthony Pearce Gould on 2020-12-08
dot icon08/12/2020
Appointment of Mr Rupert Pearce Gould as a secretary on 2020-12-08
dot icon08/12/2020
Termination of appointment of Woodberry Secretarial Limited as a secretary on 2020-11-18
dot icon08/12/2020
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 9 High Street Little Eversden Cambridge Cambridgeshire CB23 1HE on 2020-12-08
dot icon19/05/2020
Auditor's resignation
dot icon14/05/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon05/11/2019
Confirmation statement made on 2019-09-26 with updates
dot icon04/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon04/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon28/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon02/02/2018
Director's details changed for Mr Colin Laurence Weinberg on 2018-02-02
dot icon19/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-19
dot icon28/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon27/09/2017
Group of companies' accounts made up to 2017-04-03
dot icon07/09/2017
Director's details changed for Mr Rupert Anthony Pearce Gould on 2017-08-15
dot icon15/08/2017
Appointment of Woodberry Secretarial Limited as a secretary on 2017-07-01
dot icon14/07/2017
Termination of appointment of Temple Secretaries Limited as a secretary on 2017-07-01
dot icon14/07/2017
Rectified The AP02 was removed from the public register on 27/09/2017 as it was done without the authority of the company.
dot icon11/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon10/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon12/07/2016
Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 2016-05-13
dot icon12/07/2016
Appointment of Temple Secretaries Limited as a secretary on 2016-05-13
dot icon01/03/2016
Auditor's resignation
dot icon10/11/2015
Annual return made up to 2015-09-26 no member list
dot icon21/10/2015
Resolutions
dot icon08/10/2015
Termination of appointment of Stephen John Cockburn as a director on 2015-09-29
dot icon07/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon17/12/2014
Termination of appointment of Frederick Douglas David Thomson as a director on 2014-12-11
dot icon17/12/2014
Termination of appointment of Andrew Richard Beaumont as a director on 2014-12-11
dot icon28/10/2014
Annual return made up to 2014-09-26 no member list
dot icon23/09/2014
Appointment of Sir Frederick Doglas David Thomson as a director on 2014-09-18
dot icon19/09/2014
Appointment of Mr Rupert Anthony Pearce Gould as a director on 2014-09-18
dot icon19/09/2014
Termination of appointment of David Anthony Howard Brown as a director on 2014-09-18
dot icon08/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon14/10/2013
Secretary's details changed for Haysmacintyre Company Secretaries Limited on 2013-09-30
dot icon14/10/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-10-14
dot icon04/10/2013
Annual return made up to 2013-09-26 no member list
dot icon04/10/2013
Director's details changed for David Anthony Howard Brown on 2013-09-25
dot icon23/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon25/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon09/03/2012
Memorandum and Articles of Association
dot icon09/03/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon09/03/2012
Statement of capital on 2012-02-23
dot icon09/03/2012
Sub-division of shares on 2012-02-06
dot icon22/02/2012
Reduction of iss capital and minute (oc)
dot icon22/02/2012
Certificate of reduction of issued capital
dot icon22/02/2012
Statement of capital on 2012-02-22
dot icon08/02/2012
Resolutions
dot icon14/01/2012
Appointment of Andrew Richard Beaumont as a director
dot icon07/12/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon13/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon15/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon15/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon07/09/2010
Resolutions
dot icon21/05/2010
Register(s) moved to registered inspection location
dot icon21/05/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for David Anthony Howard Brown on 2009-11-06
dot icon22/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon11/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon17/10/2008
Return made up to 26/09/08; bulk list available separately
dot icon22/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon14/11/2007
Return made up to 26/09/07; bulk list available separately
dot icon19/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon08/11/2006
Return made up to 26/09/06; bulk list available separately
dot icon31/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon06/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon09/11/2005
Return made up to 26/09/05; bulk list available separately
dot icon27/10/2005
Location of register of members
dot icon20/05/2005
Registered office changed on 20/05/05 from: c/o cambridge corporate, consultants LIMITED, 63 church street harston, cambridge CB2 5NP
dot icon14/02/2005
Amended group of companies' accounts made up to 2004-03-31
dot icon02/11/2004
Return made up to 26/09/04; bulk list available separately
dot icon19/10/2004
Secretary's particulars changed
dot icon11/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon09/06/2004
New secretary appointed
dot icon03/12/2003
New director appointed
dot icon20/11/2003
Secretary resigned;director resigned
dot icon06/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon04/11/2003
Return made up to 26/09/03; bulk list available separately
dot icon06/12/2002
Director resigned
dot icon25/10/2002
Return made up to 26/09/02; bulk list available separately
dot icon18/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon29/10/2001
Return made up to 26/09/01; bulk list available separately
dot icon01/10/2001
Secretary's particulars changed;director's particulars changed
dot icon12/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon27/03/2001
Registered office changed on 27/03/01 from: 78 chapel street, thatcham, newbury, berkshire RG18 4QN
dot icon10/11/2000
Full group accounts made up to 2000-03-31
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon26/10/2000
Return made up to 26/09/00; bulk list available separately
dot icon09/06/2000
Director resigned
dot icon29/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon26/10/1999
Return made up to 26/09/99; bulk list available separately
dot icon25/10/1999
Full group accounts made up to 1999-03-31
dot icon26/07/1999
Auditor's resignation
dot icon23/06/1999
Director resigned
dot icon16/12/1998
Location of register of members (non legible)
dot icon26/10/1998
Full group accounts made up to 1998-03-31
dot icon26/10/1998
Return made up to 26/09/98; bulk list available separately
dot icon13/08/1998
Auditor's resignation
dot icon14/07/1998
Location of register of members (non legible)
dot icon24/10/1997
Full group accounts made up to 1997-03-31
dot icon24/10/1997
Return made up to 26/09/97; bulk list available separately
dot icon09/07/1997
New director appointed
dot icon30/10/1996
Full group accounts made up to 1996-03-31
dot icon30/10/1996
Return made up to 26/09/96; bulk list available separately
dot icon22/10/1996
Director resigned
dot icon06/10/1996
New director appointed
dot icon07/08/1996
Resolutions
dot icon11/07/1996
New director appointed
dot icon22/04/1996
Location of register of members
dot icon02/11/1995
Full group accounts made up to 1995-03-31
dot icon27/10/1995
Return made up to 26/09/95; bulk list available separately
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 26/09/94; bulk list available separately
dot icon27/10/1994
Full accounts made up to 1994-03-31
dot icon12/11/1993
Full group accounts made up to 1993-03-31
dot icon12/11/1993
Return made up to 26/09/93; bulk list available separately
dot icon29/10/1992
Full group accounts made up to 1992-03-31
dot icon29/10/1992
Return made up to 26/09/92; bulk list available separately
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Resolutions
dot icon27/01/1992
Declaration of satisfaction of mortgage/charge
dot icon27/01/1992
Declaration of satisfaction of mortgage/charge
dot icon24/10/1991
Resolutions
dot icon16/10/1991
Full group accounts made up to 1991-03-31
dot icon16/10/1991
Return made up to 26/09/91; bulk list available separately
dot icon02/04/1991
Location of register of members (non legible)
dot icon01/11/1990
Full group accounts made up to 1990-03-31
dot icon01/11/1990
Return made up to 25/09/90; bulk list available separately
dot icon15/10/1990
Secretary resigned;new secretary appointed
dot icon15/06/1990
Secretary resigned;new secretary appointed
dot icon27/10/1989
Full group accounts made up to 1989-03-31
dot icon27/10/1989
Return made up to 26/09/89; bulk list available separately
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Resolutions
dot icon10/05/1989
Registered office changed on 10/05/89 from: 7 trident way, international trading estate, brent road southall, middlesex UB2 5LF
dot icon02/12/1988
Resolutions
dot icon02/12/1988
Return made up to 25/10/88; bulk list available separately
dot icon04/11/1988
Full group accounts made up to 1988-03-31
dot icon05/02/1988
Return of allotments
dot icon12/12/1987
Particulars of mortgage/charge
dot icon07/12/1987
Wd 11/11/87 ad 23/11/87--------- premium £ si [email protected]=773015
dot icon18/11/1987
Return made up to 15/10/87; bulk list available separately
dot icon29/10/1987
Full accounts made up to 1987-03-31
dot icon02/10/1987
Resolutions
dot icon21/05/1987
Return of allotments
dot icon06/05/1987
Resolutions
dot icon14/04/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1986
Return made up to 27/10/86; full list of members
dot icon08/12/1986
Declaration of satisfaction of mortgage/charge
dot icon08/11/1986
Declaration of satisfaction of mortgage/charge
dot icon08/11/1986
Declaration of satisfaction of mortgage/charge
dot icon20/10/1986
Full accounts made up to 1986-03-31
dot icon20/10/1986
Return of allotments
dot icon23/09/1986
Particulars of mortgage/charge
dot icon18/06/1986
Registered office changed on 18/06/86 from: 38 queens rd, reading, berks
dot icon15/03/1982
Certificate of re-registration from Private to Public Limited Company
dot icon02/01/1939
Certificate of change of name
dot icon07/07/1910
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Frederick Douglas David, Sir
Director
18/09/2014 - 11/12/2014
12
Beaumont, Andrew Richard
Director
22/12/2011 - 11/12/2014
101
Good, Kirsten Mary
Director
24/06/1996 - 10/11/2003
-
Harris, Robert Rolfe
Director
17/07/1996 - 26/11/1998
-
Pearce Gould, Rupert
Secretary
08/12/2020 - Present
-

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 ASSOCIATED BRITISH ENGINEERING PLC

ASSOCIATED BRITISH ENGINEERING PLC is an(a) Active company incorporated on 07/07/1910 with the registered office located at 61-65 Church Street, Harston, Cambridge CB22 7NP. 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 ASSOCIATED BRITISH ENGINEERING PLC?

toggle

ASSOCIATED BRITISH ENGINEERING PLC is currently Active. It was registered on 07/07/1910 .

Where is ASSOCIATED BRITISH ENGINEERING PLC located?

toggle

ASSOCIATED BRITISH ENGINEERING PLC is registered at 61-65 Church Street, Harston, Cambridge CB22 7NP.

What does ASSOCIATED BRITISH ENGINEERING PLC do?

toggle

ASSOCIATED BRITISH ENGINEERING PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASSOCIATED BRITISH ENGINEERING PLC?

toggle

The latest filing was on 24/03/2026: Full accounts made up to 2025-09-30.