BRITISH ENGINEERIUM TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

BRITISH ENGINEERIUM TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01486986

Incorporation date

21/03/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Junction Mews, London W2 1PNCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1980)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Change of details for Mr Luke Oliver Johnson as a person with significant control on 2024-07-05
dot icon06/01/2025
Director's details changed for Mr Luke Oliver Johnson on 2024-07-05
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/07/2024
Registered office address changed from 31 North Row Risk Capital Ltd 31 North Row London London W1K 6DA United Kingdom to 6 Junction Mews London W2 1PN on 2024-07-05
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2024
Appointment of Anne Elizabeth Ackord as a director on 2023-09-14
dot icon10/01/2024
Appointment of Jessica Charlotte Pattison Blain as a director on 2023-09-14
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/04/2022
Registered office address changed from The British Engineerium the Droveway Hove East Sussex BN3 7QA to 31 North Row Risk Capital Ltd 31 North Row London London W1K 6DA on 2022-04-20
dot icon20/04/2022
Appointment of Professor Paul Henry Dolan as a director on 2022-04-07
dot icon12/04/2022
Resolutions
dot icon12/04/2022
Memorandum and Articles of Association
dot icon12/04/2022
Resolutions
dot icon05/04/2022
Notification of Luke Oliver Johnson as a person with significant control on 2022-04-01
dot icon05/04/2022
Cessation of Michael John Holland as a person with significant control on 2022-04-01
dot icon05/04/2022
Termination of appointment of Gordon Leicester as a director on 2022-04-01
dot icon05/04/2022
Termination of appointment of Geoffrey Rowan Holland as a director on 2022-04-01
dot icon05/04/2022
Termination of appointment of Michael John Holland as a director on 2022-04-01
dot icon05/04/2022
Termination of appointment of Michael John Holland as a secretary on 2022-04-01
dot icon04/04/2022
Appointment of Mr Luke Oliver Johnson as a director on 2022-04-01
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/01/2022
Director's details changed for Mr Michael John Holland on 2022-01-05
dot icon05/01/2022
Secretary's details changed for Michael John Holland on 2022-01-05
dot icon04/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon16/12/2021
Satisfaction of charge 1 in full
dot icon16/12/2021
Satisfaction of charge 2 in full
dot icon16/12/2021
Satisfaction of charge 3 in full
dot icon16/12/2021
Satisfaction of charge 4 in full
dot icon08/03/2021
Change of details for Mr Michael John Holland as a person with significant control on 2021-03-08
dot icon08/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon05/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/01/2020
Change of details for Mr Michael John Holland as a person with significant control on 2020-01-05
dot icon19/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon18/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon12/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon11/01/2016
Annual return made up to 2015-12-31 no member list
dot icon17/03/2015
Appointment of Geoffrey Rowan Holland as a director on 2015-01-02
dot icon15/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon31/12/2014
Annual return made up to 2014-12-31 no member list
dot icon22/04/2014
Secretary's details changed for Michael John Holland on 2014-03-14
dot icon22/04/2014
Director's details changed for Mr Michael John Holland on 2014-03-14
dot icon06/02/2014
Group of companies' accounts made up to 2013-03-31
dot icon14/01/2014
Annual return made up to 2013-12-31 no member list
dot icon14/01/2014
Register(s) moved to registered office address
dot icon18/01/2013
Annual return made up to 2012-12-31 no member list
dot icon09/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon07/06/2012
Register(s) moved to registered inspection location
dot icon26/05/2012
Compulsory strike-off action has been discontinued
dot icon23/05/2012
Annual return made up to 2011-12-31 no member list
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon22/03/2011
Termination of appointment of Simon Caplin as a director
dot icon17/03/2011
Annual return made up to 2010-12-31 no member list
dot icon17/03/2011
Register inspection address has been changed from 2-4 Ash Lane Rustington West Sussex BN16 3BZ
dot icon15/03/2011
Director's details changed for Michael John Holland on 2009-12-31
dot icon15/03/2011
Secretary's details changed for Michael John Holland on 2010-12-31
dot icon19/01/2011
Register(s) moved to registered inspection location
dot icon19/01/2011
Register inspection address has been changed
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2009-12-31 no member list
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon11/01/2010
Secretary's details changed for Michael John Holland on 2010-01-05
dot icon11/01/2010
Secretary's details changed for Michael John Holland on 2010-01-05
dot icon12/02/2009
Full accounts made up to 2008-03-31
dot icon13/01/2009
Annual return made up to 31/12/08
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon18/01/2008
Annual return made up to 31/12/07
dot icon14/12/2007
Secretary's particulars changed;director's particulars changed
dot icon28/02/2007
Full accounts made up to 2006-03-31
dot icon17/02/2007
Annual return made up to 31/12/06
dot icon10/01/2007
Miscellaneous
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon26/09/2006
Full accounts made up to 2005-03-31
dot icon19/01/2006
Annual return made up to 31/12/05
dot icon04/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/01/2005
Annual return made up to 31/12/04
dot icon02/03/2004
New director appointed
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon02/02/2004
Annual return made up to 31/12/03
dot icon17/03/2003
Full accounts made up to 2002-03-31
dot icon17/03/2003
Full accounts made up to 2001-03-31
dot icon17/03/2003
Annual return made up to 31/12/02
dot icon17/03/2003
Annual return made up to 31/12/01
dot icon17/03/2003
Secretary's particulars changed;director's particulars changed
dot icon13/03/2003
Restoration by order of the court
dot icon10/12/2002
Final Gazette dissolved via compulsory strike-off
dot icon20/08/2002
First Gazette notice for compulsory strike-off
dot icon04/12/2001
Group of companies' accounts made up to 2000-03-31
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
Director resigned
dot icon02/02/2001
Annual return made up to 31/12/00
dot icon02/02/2000
Full group accounts made up to 1999-03-31
dot icon01/02/2000
Annual return made up to 31/12/99
dot icon09/02/1999
Full group accounts made up to 1998-03-31
dot icon02/02/1999
Annual return made up to 31/12/98
dot icon02/02/1999
New director appointed
dot icon15/12/1998
Director resigned
dot icon03/02/1998
Director resigned
dot icon28/01/1998
Annual return made up to 31/12/97
dot icon27/01/1998
Full group accounts made up to 1997-03-31
dot icon12/12/1997
Director resigned
dot icon01/02/1997
Full group accounts made up to 1996-03-31
dot icon24/01/1997
Annual return made up to 31/12/96
dot icon26/01/1996
New director appointed
dot icon05/01/1996
Annual return made up to 31/12/95
dot icon15/11/1995
Group accounts for a small company made up to 1995-03-31
dot icon14/11/1995
Particulars of mortgage/charge
dot icon14/11/1995
Particulars of mortgage/charge
dot icon20/04/1995
Group accounts for a small company made up to 1994-03-31
dot icon14/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Group accounts for a small company made up to 1993-03-31
dot icon04/07/1994
Annual return made up to 31/12/93
dot icon03/03/1993
Director resigned;new director appointed
dot icon03/03/1993
Annual return made up to 31/12/92
dot icon07/08/1992
Full group accounts made up to 1992-03-31
dot icon02/07/1992
New director appointed
dot icon31/03/1992
Full group accounts made up to 1991-03-31
dot icon28/01/1992
Annual return made up to 31/12/91
dot icon16/07/1991
Full group accounts made up to 1990-03-31
dot icon22/02/1991
Annual return made up to 31/12/90
dot icon10/12/1990
New director appointed
dot icon10/12/1990
New director appointed
dot icon05/02/1990
Full group accounts made up to 1989-03-31
dot icon05/02/1990
Director resigned
dot icon05/02/1990
Annual return made up to 31/12/89
dot icon28/02/1989
Particulars of mortgage/charge
dot icon15/11/1988
Full group accounts made up to 1988-03-31
dot icon15/11/1988
New secretary appointed;new director appointed
dot icon15/11/1988
Annual return made up to 21/10/88
dot icon04/11/1988
New director appointed
dot icon26/10/1988
Director resigned
dot icon24/05/1988
Secretary resigned
dot icon24/11/1987
Full group accounts made up to 1987-03-31
dot icon24/11/1987
Annual return made up to 29/10/87
dot icon04/11/1987
New director appointed
dot icon31/10/1987
Secretary resigned;new secretary appointed
dot icon06/09/1987
Full group accounts made up to 1986-03-31
dot icon09/07/1987
Secretary resigned;new secretary appointed
dot icon05/11/1986
Group of companies' accounts made up to 1985-03-31
dot icon05/11/1986
Accounts for a small company made up to 1985-05-31
dot icon05/11/1986
Annual return made up to 15/05/86
dot icon21/03/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Luke Oliver
Director
01/04/2022 - Present
173
Ackord, Anne Elizabeth
Director
14/09/2023 - Present
25
Prof Paul Henry Robert Dolan
Director
07/04/2022 - Present
8
Blain, Jessica Charlotte Pattison
Director
14/09/2023 - Present
-

Persons with Significant Control

2
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 BRITISH ENGINEERIUM TRUST LIMITED(THE)

BRITISH ENGINEERIUM TRUST LIMITED(THE) is an(a) Active company incorporated on 21/03/1980 with the registered office located at 6 Junction Mews, London W2 1PN. There are currently 4 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 BRITISH ENGINEERIUM TRUST LIMITED(THE)?

toggle

BRITISH ENGINEERIUM TRUST LIMITED(THE) is currently Active. It was registered on 21/03/1980 .

Where is BRITISH ENGINEERIUM TRUST LIMITED(THE) located?

toggle

BRITISH ENGINEERIUM TRUST LIMITED(THE) is registered at 6 Junction Mews, London W2 1PN.

What does BRITISH ENGINEERIUM TRUST LIMITED(THE) do?

toggle

BRITISH ENGINEERIUM TRUST LIMITED(THE) operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for BRITISH ENGINEERIUM TRUST LIMITED(THE)?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.