BRITISH ENGINES LIMITED

Register to unlock more data on OkredoRegister

BRITISH ENGINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07159707

Incorporation date

17/02/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11 Glasshouse Street, St Peters,, Newcastle Upon Tyne, Tyne & Wear NE6 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2010)
dot icon10/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon10/07/2025
Notice of agreement to exemption from audit of accounts for period ending 01/11/24
dot icon10/07/2025
Audit exemption statement of guarantee by parent company for period ending 01/11/24
dot icon10/07/2025
Consolidated accounts of parent company for subsidiary company period ending 01/11/24
dot icon10/07/2025
Audit exemption subsidiary 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 icon27/05/2025
Appointment of Mrs Rachel Nancye Amey as a director on 2025-05-16
dot icon17/02/2025
07/02/25 Statement of Capital gbp 8281666
dot icon13/02/2025
Withdrawal of a person with significant control statement on 2025-02-13
dot icon13/02/2025
Notification of British Engines Holdings Limited as a person with significant control on 2024-06-20
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Memorandum and Articles of Association
dot icon31/07/2024
Termination of appointment of Christopher Gordon Floyd as a director on 2024-06-20
dot icon31/07/2024
Termination of appointment of Harold Graham Lamb as a director on 2024-06-20
dot icon31/07/2024
Termination of appointment of Sheila Claire Longo as a director on 2024-06-20
dot icon31/07/2024
Termination of appointment of Vincent Patterson as a director on 2024-06-20
dot icon31/07/2024
Termination of appointment of Richard Simon Topliss as a director on 2024-06-20
dot icon15/07/2024
Group of companies' accounts made up to 2023-11-03
dot icon13/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon18/07/2023
Group of companies' accounts made up to 2022-11-04
dot icon22/03/2023
Satisfaction of charge 071597070003 in full
dot icon22/03/2023
Registration of charge 071597070004, created on 2023-03-20
dot icon13/02/2023
Appointment of Mr Richard Simon Topliss as a director on 2023-02-01
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon29/04/2022
Group of companies' accounts made up to 2021-10-31
dot icon08/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon05/01/2022
Termination of appointment of Wiiliam Moore Teasdale as a director on 2021-12-13
dot icon02/11/2021
Group of companies' accounts made up to 2020-10-31
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon22/10/2020
Current accounting period extended from 2020-04-30 to 2020-10-31
dot icon11/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon27/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon11/11/2019
Termination of appointment of Bruce Michael Amos Heppenstall as a director on 2019-10-31
dot icon13/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon15/01/2019
Cancellation of shares. Statement of capital on 2018-11-12
dot icon04/01/2019
Resolutions
dot icon04/01/2019
Purchase of own shares.
dot icon18/12/2018
Group of companies' accounts made up to 2018-04-30
dot icon21/11/2018
Appointment of Mr Bruce Michael Amos Heppenstall as a director on 2018-05-24
dot icon04/06/2018
Registration of charge 071597070003, created on 2018-05-25
dot icon31/05/2018
Termination of appointment of Neil Kirkbride as a director on 2018-05-24
dot icon23/05/2018
Satisfaction of charge 1 in full
dot icon26/04/2018
Appointment of Mrs Joanne Alicea Wilkes as a secretary on 2018-04-26
dot icon26/04/2018
Termination of appointment of Stephen Baharie as a secretary on 2018-04-26
dot icon16/03/2018
Appointment of Mrs Laura Joicey as a director on 2018-03-13
dot icon13/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon06/12/2017
Change of share class name or designation
dot icon05/12/2017
Resolutions
dot icon28/09/2017
Group of companies' accounts made up to 2017-04-30
dot icon24/07/2017
Purchase of own shares.
dot icon09/05/2017
Termination of appointment of Katharine Francis Simpson as a director on 2017-04-30
dot icon04/04/2017
Termination of appointment of Marc Keith Mcdermott as a director on 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon07/02/2017
Cancellation of shares. Statement of capital on 2017-01-17
dot icon07/02/2017
Purchase of own shares.
dot icon19/10/2016
Group of companies' accounts made up to 2016-04-30
dot icon18/08/2016
Cancellation of shares. Statement of capital on 2016-07-18
dot icon18/08/2016
Cancellation of shares. Statement of capital on 2016-07-14
dot icon18/08/2016
Purchase of own shares.
dot icon11/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon22/08/2015
Group of companies' accounts made up to 2015-05-02
dot icon11/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon22/09/2014
Group of companies' accounts made up to 2014-05-03
dot icon03/04/2014
Termination of appointment of Ronald Dodd as a director
dot icon18/02/2014
Termination of appointment of David Wilson as a director
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon07/02/2014
Director's details changed for Mr Neil Kirkbride on 2014-02-01
dot icon03/02/2014
Director's details changed for Mr Richard Dodd on 2014-02-01
dot icon03/02/2014
Director's details changed for Mr Jonathan Charles Lamb on 2014-02-01
dot icon03/02/2014
Director's details changed for Mr Alexander Harold Lamb on 2014-02-01
dot icon03/02/2014
Director's details changed for Mr Marc Keith Mcdermott on 2014-02-01
dot icon19/12/2013
Register(s) moved to registered inspection location
dot icon19/12/2013
Register inspection address has been changed
dot icon19/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon26/07/2013
Group of companies' accounts made up to 2013-05-04
dot icon08/05/2013
Appointment of Dr Christopher Gordon Floyd as a director
dot icon18/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon12/07/2012
Group of companies' accounts made up to 2012-04-28
dot icon09/07/2012
Cancellation of shares. Statement of capital on 2012-07-09
dot icon09/07/2012
Purchase of own shares.
dot icon28/06/2012
Resolutions
dot icon20/03/2012
Director's details changed for Mr Marc Keith Mcdermott on 2012-03-17
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/02/2012
Appointment of Mr Marc Keith Mcdermott as a director
dot icon21/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon30/09/2011
Termination of appointment of George Salvesen as a director
dot icon20/07/2011
Group of companies' accounts made up to 2011-04-30
dot icon15/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon15/12/2010
Registered office address changed from C/O British Engines Limited 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE61BS England on 2010-12-15
dot icon21/09/2010
Director's details changed for Mr Jonathan Charles Lamb on 2010-07-27
dot icon17/05/2010
Resolutions
dot icon13/05/2010
Statement of capital following an allotment of shares on 2010-05-02
dot icon13/05/2010
Resolutions
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2010
Certificate of change of name
dot icon29/04/2010
Change of name notice
dot icon22/04/2010
Appointment of Mr Ronald Dodd as a director
dot icon22/04/2010
Appointment of Mr Richard Dodd as a director
dot icon22/04/2010
Appointment of Mr Wiiliam Moore Teasdale as a director
dot icon22/04/2010
Appointment of Mrs Katharine Francis Simpson as a director
dot icon22/04/2010
Appointment of Mr David Harold Wilson as a director
dot icon22/04/2010
Appointment of Mr Vincent Patterson as a director
dot icon22/04/2010
Appointment of Mrs Sheila Claire Longo as a director
dot icon22/04/2010
Appointment of Mr Neil Kirkbride as a director
dot icon22/04/2010
Appointment of Mr Jonathan Charles Lamb as a director
dot icon22/04/2010
Appointment of Mr Harold Graham Lamb as a director
dot icon18/02/2010
Current accounting period extended from 2011-02-28 to 2011-04-30
dot icon17/02/2010
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
07/02/2027
dot iconLast change occurred
01/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patterson, Vincent
Director
22/04/2010 - 20/06/2024
5
Lamb, Harold Graham
Director
22/04/2010 - 20/06/2024
2
Joicey, Laura
Director
13/03/2018 - 12/06/2025
16
Dodd, Richard
Director
22/04/2010 - Present
14
Longo, Sheila Claire
Director
22/04/2010 - 20/06/2024
2

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 ENGINES LIMITED

BRITISH ENGINES LIMITED is an(a) Active company incorporated on 17/02/2010 with the registered office located at 11 Glasshouse Street, St Peters,, Newcastle Upon Tyne, Tyne & Wear NE6 1BS. 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 ENGINES LIMITED?

toggle

BRITISH ENGINES LIMITED is currently Active. It was registered on 17/02/2010 .

Where is BRITISH ENGINES LIMITED located?

toggle

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

What does BRITISH ENGINES LIMITED do?

toggle

BRITISH ENGINES 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 LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-07 with no updates.