BRITISH ENGINES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRITISH ENGINES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15174271

Incorporation date

29/09/2023

Size

Group

Contacts

Registered address

Registered address

11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear NE6 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2023)
dot icon28/01/2026
Purchase of own shares.
dot icon28/01/2026
Cancellation of shares. Statement of capital on 2025-12-16
dot icon28/01/2026
Purchase of own shares.
dot icon03/01/2026
Resolutions
dot icon09/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon19/06/2025
Group of companies' accounts made up to 2024-11-01
dot icon17/06/2025
Termination of appointment of Laura Joicey as a director on 2025-06-12
dot icon03/06/2025
Second filing of a statement of capital following an allotment of shares on 2024-06-20
dot icon27/05/2025
Appointment of Mrs Rachel Nancye Amey as a director on 2025-05-16
dot icon16/05/2025
Registration of charge 151742710001, created on 2025-05-08
dot icon17/04/2025
Cancellation of shares. Statement of capital on 2025-01-20
dot icon19/03/2025
Purchase of own shares.
dot icon28/01/2025
Resolutions
dot icon28/01/2025
Resolutions
dot icon28/01/2025
Resolutions
dot icon28/01/2025
Memorandum and Articles of Association
dot icon28/01/2025
Resolutions
dot icon20/11/2024
Appointment of Mrs Jacqueline Gardner as a director on 2024-11-04
dot icon08/11/2024
Confirmation statement made on 2024-09-28 with updates
dot icon22/10/2024
Cessation of Alexander Harold Lamb as a person with significant control on 2024-06-20
dot icon22/10/2024
Notification of a person with significant control statement
dot icon20/08/2024
Second filing for the appointment of Mrs Julie Drummond as a director
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Director's details changed for Jonathan Charles Lamb on 2024-08-09
dot icon09/08/2024
Memorandum and Articles of Association
dot icon06/08/2024
Resolutions
dot icon06/08/2024
Appointment of Mrs Julie Drummond as a director on 2024-06-20
dot icon06/08/2024
Memorandum and Articles of Association
dot icon06/08/2024
Sub-division of shares on 2024-06-20
dot icon06/08/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon31/07/2024
Appointment of Dr Christopher Gordon Floyd as a director on 2024-06-20
dot icon31/07/2024
Appointment of Mrs Laura Joicey as a director on 2024-06-20
dot icon31/07/2024
Appointment of Mr Harold Graham Lamb as a director on 2024-06-20
dot icon31/07/2024
Appointment of Mr Vincent Patterson as a director on 2024-06-20
dot icon31/07/2024
Appointment of Richard Simon Topliss as a director on 2024-06-20
dot icon31/07/2024
Appointment of Mrs Sheila Claire Longo as a director on 2024-06-20
dot icon30/07/2024
Appointment of Joanne Alicea Wilkes as a secretary on 2024-06-20
dot icon30/07/2024
Appointment of Jonathan Charles Lamb as a director on 2024-06-20
dot icon30/07/2024
Appointment of Mr Richard Dodd as a director on 2024-06-20
dot icon11/06/2024
Current accounting period extended from 2024-09-30 to 2024-10-31
dot icon10/04/2024
Change of name notice
dot icon10/04/2024
Certificate of change of name
dot icon28/02/2024
Termination of appointment of Muckle Secretary Limited as a secretary on 2024-02-27
dot icon28/02/2024
Appointment of Alexander Harold Lamb as a director on 2024-02-27
dot icon28/02/2024
Notification of Alexander Harold Lamb as a person with significant control on 2024-02-27
dot icon28/02/2024
Termination of appointment of Anthony Guy Evans as a director on 2024-02-27
dot icon28/02/2024
Cessation of Muckle Director Limited as a person with significant control on 2024-02-27
dot icon28/02/2024
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne and Wear NE6 1BS on 2024-02-28
dot icon29/09/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/11/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
01/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
01/11/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUCKLE SECRETARY LIMITED
Corporate Secretary
29/09/2023 - 27/02/2024
306
Evans, Anthony Guy
Director
29/09/2023 - 27/02/2024
129
Drummond, Julie
Director
01/07/2024 - Present
13
Gardner, Jacqueline
Director
04/11/2024 - Present
2
Longo, Sheila Claire
Director
20/06/2024 - Present
2

Persons with Significant Control

4
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 ENGINES HOLDINGS LIMITED

BRITISH ENGINES HOLDINGS LIMITED is an(a) Active company incorporated on 29/09/2023 with the registered office located at 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear NE6 1BS. There are currently 12 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 ENGINES HOLDINGS LIMITED?

toggle

BRITISH ENGINES HOLDINGS LIMITED is currently Active. It was registered on 29/09/2023 .

Where is BRITISH ENGINES HOLDINGS LIMITED located?

toggle

BRITISH ENGINES HOLDINGS LIMITED is registered at 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear NE6 1BS.

What does BRITISH ENGINES HOLDINGS LIMITED do?

toggle

BRITISH ENGINES HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRITISH ENGINES HOLDINGS LIMITED?

toggle

The latest filing was on 28/01/2026: Purchase of own shares..