BOB SALISBURY ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BOB SALISBURY ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03273606

Incorporation date

05/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Greengate Cardale Park, Harrogate, North Yorkshire HG3 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1996)
dot icon14/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon06/11/2025
Appointment of Mr Jonathan Paul Wilson as a director on 2025-10-30
dot icon04/11/2025
Termination of appointment of Kelvin Smith as a director on 2025-10-30
dot icon04/11/2025
Appointment of Mr Jake Niall Cronk as a director on 2025-10-30
dot icon04/11/2025
Appointment of Mr Charles Fawcett as a director on 2025-10-30
dot icon04/11/2025
Director's details changed for Mr Jake Niall Cronk on 2025-10-30
dot icon04/11/2025
Director's details changed for Mr Charles Fawcett on 2025-10-30
dot icon22/10/2025
Satisfaction of charge 2 in full
dot icon22/10/2025
Satisfaction of charge 1 in full
dot icon16/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/06/2023
Registration of charge 032736060003, created on 2023-06-29
dot icon20/01/2023
Confirmation statement made on 2022-11-05 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon03/12/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/06/2020
Previous accounting period shortened from 2019-11-30 to 2019-09-30
dot icon29/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon11/01/2019
Registered office address changed from 3 3 Greengate, Cardale Park Harrogate HG3 1GY England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2019-01-11
dot icon11/01/2019
Confirmation statement made on 2018-11-05 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon18/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon18/11/2017
Notification of Ks Composites Group Limited as a person with significant control on 2016-08-22
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/02/2017
Compulsory strike-off action has been discontinued
dot icon03/02/2017
Confirmation statement made on 2016-11-05 with updates
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon01/12/2016
Registered office address changed from 4 Hickling Lane Hickling Lane Long Clawson Melton Mowbray LE14 4NW England to 3 3 Greengate, Cardale Park Harrogate HG3 1GY on 2016-12-01
dot icon01/12/2016
Compulsory strike-off action has been discontinued
dot icon30/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/11/2016
Registered office address changed from Bank Chambers, Market Place Melbourne Derbyshire DE73 8DS to 4 Hickling Lane Hickling Lane Long Clawson Melton Mowbray LE14 4NW on 2016-11-15
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon20/09/2016
Termination of appointment of Jessica Louise Walker as a director on 2016-08-22
dot icon20/09/2016
Termination of appointment of Robert Ernest William Salisbury as a director on 2016-08-22
dot icon20/09/2016
Appointment of Mr Kelvin Smith as a director on 2016-08-22
dot icon20/09/2016
Appointment of Mr Jamie Carl Smith as a director on 2016-08-22
dot icon01/09/2016
Change of share class name or designation
dot icon01/09/2016
Resolutions
dot icon24/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/01/2015
Annual return made up to 2014-11-05 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/07/2013
Change of share class name or designation
dot icon21/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon14/08/2012
Appointment of Mrs Jessica Louise Walker as a director
dot icon19/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon16/11/2011
Termination of appointment of Jessica Walker as a secretary
dot icon16/11/2011
Termination of appointment of Jessica Walker as a director
dot icon14/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon11/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/11/2008
Return made up to 05/11/08; full list of members
dot icon11/11/2008
Director and secretary's change of particulars / jessica walker / 31/10/2008
dot icon25/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/11/2007
Return made up to 05/11/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/11/2006
Return made up to 05/11/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/05/2006
Particulars of mortgage/charge
dot icon10/11/2005
Return made up to 05/11/05; full list of members
dot icon10/11/2005
Registered office changed on 10/11/05 from: andersons accountants LIMITED bank chambers market place melbourne derbyshire DE73 1DS
dot icon08/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon27/10/2004
Return made up to 05/11/04; full list of members
dot icon16/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/11/2003
Return made up to 05/11/03; full list of members
dot icon13/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon31/10/2002
Return made up to 05/11/02; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon03/11/2001
Director resigned
dot icon29/10/2001
Return made up to 05/11/01; full list of members
dot icon04/10/2001
Memorandum and Articles of Association
dot icon04/10/2001
Resolutions
dot icon01/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon07/09/2001
New director appointed
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
New secretary appointed
dot icon13/11/2000
Return made up to 05/11/00; full list of members
dot icon22/06/2000
Accounts for a small company made up to 1999-11-30
dot icon11/11/1999
Return made up to 05/11/99; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1998-11-30
dot icon11/03/1999
Accounts for a small company made up to 1997-11-30
dot icon05/11/1998
Return made up to 05/11/98; no change of members
dot icon02/01/1998
Particulars of mortgage/charge
dot icon11/11/1997
Return made up to 05/11/97; full list of members
dot icon23/04/1997
Registered office changed on 23/04/97 from: bank chambers market place,melbourne derby DE73 1DS
dot icon16/01/1997
New director appointed
dot icon09/01/1997
Secretary resigned
dot icon09/01/1997
Director resigned
dot icon09/01/1997
New secretary appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
Registered office changed on 09/01/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon29/11/1996
Ad 20/11/96--------- £ si 99@1=99 £ ic 1/100
dot icon05/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon+16,384.21 % *

* during past year

Cash in Bank

£3,132.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
138.30K
-
0.00
19.00
-
2022
1
6.08K
-
0.00
3.13K
-
2022
1
6.08K
-
0.00
3.13K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

6.08K £Descended-95.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.13K £Ascended16.38K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
05/11/1996 - 05/11/1996
9756
Graeme, Dorothy May
Nominee Secretary
05/11/1996 - 05/11/1996
3072
Roberts, Michael Charles
Director
05/11/1996 - 05/09/2001
-
Walker, Jessica Louise
Director
08/08/2001 - 31/10/2011
-
Salisbury, Robert Ernest William
Director
05/11/1996 - 22/08/2016
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOB SALISBURY ENGINEERING LIMITED

BOB SALISBURY ENGINEERING LIMITED is an(a) Active company incorporated on 05/11/1996 with the registered office located at 3 Greengate Cardale Park, Harrogate, North Yorkshire HG3 1GY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOB SALISBURY ENGINEERING LIMITED?

toggle

BOB SALISBURY ENGINEERING LIMITED is currently Active. It was registered on 05/11/1996 .

Where is BOB SALISBURY ENGINEERING LIMITED located?

toggle

BOB SALISBURY ENGINEERING LIMITED is registered at 3 Greengate Cardale Park, Harrogate, North Yorkshire HG3 1GY.

What does BOB SALISBURY ENGINEERING LIMITED do?

toggle

BOB SALISBURY ENGINEERING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BOB SALISBURY ENGINEERING LIMITED have?

toggle

BOB SALISBURY ENGINEERING LIMITED had 1 employees in 2022.

What is the latest filing for BOB SALISBURY ENGINEERING LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-05 with no updates.