COLIN MEAR ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

COLIN MEAR ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01660513

Incorporation date

26/08/1982

Size

Full

Contacts

Registered address

Registered address

2nd Floor Arcadia House 15 Forlease Road, Maidenhead SL6 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1982)
dot icon22/01/2026
Administrator's progress report
dot icon30/07/2025
Administrator's progress report
dot icon10/07/2025
Notice of extension of period of Administration
dot icon31/01/2025
Administrator's progress report
dot icon24/09/2024
Registered office address changed from C/O Quantuma 3rd Floor Vintry Building Wine Street Bristol BS1 2BD to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2024-09-24
dot icon09/08/2024
Notice of order removing administrator from office
dot icon09/08/2024
Notice of appointment of a replacement or additional administrator
dot icon30/07/2024
Administrator's progress report
dot icon01/02/2024
Administrator's progress report
dot icon25/01/2024
Notice of extension of period of Administration
dot icon07/08/2023
Statement of administrator's proposal
dot icon31/07/2023
Notice of deemed approval of proposals
dot icon27/07/2023
Satisfaction of charge 016605130011 in full
dot icon13/07/2023
Appointment of an administrator
dot icon13/07/2023
Registered office address changed from Combe Wood Combe St.Nicholas Chard Somerset TA20 3NL to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 2023-07-13
dot icon05/04/2023
Termination of appointment of Paul Graham Simmons as a director on 2023-03-29
dot icon05/04/2023
Termination of appointment of David John Weatherill as a director on 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon16/06/2022
Notification of Pegasus Automation Limited as a person with significant control on 2022-05-26
dot icon16/06/2022
Cessation of Colin Mear Limited as a person with significant control on 2022-05-26
dot icon06/05/2022
Full accounts made up to 2021-08-31
dot icon18/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon11/06/2021
Full accounts made up to 2020-08-31
dot icon02/05/2021
Resolutions
dot icon15/03/2021
Appointment of Mr Mark Littlewood as a director on 2021-03-12
dot icon15/03/2021
Appointment of Mr Scott Anthony Cullen as a director on 2021-03-12
dot icon15/03/2021
Cessation of Juliet Maria Miller as a person with significant control on 2021-03-12
dot icon15/03/2021
Termination of appointment of Scott Drysdale Roy as a director on 2021-03-12
dot icon15/03/2021
Termination of appointment of Juliet Maria Miller as a director on 2021-03-12
dot icon12/03/2021
Registration of charge 016605130012, created on 2021-03-12
dot icon17/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon13/01/2021
Satisfaction of charge 016605130010 in full
dot icon13/01/2021
Satisfaction of charge 016605130009 in full
dot icon01/09/2020
Full accounts made up to 2019-08-31
dot icon27/02/2020
Registration of charge 016605130011, created on 2020-02-12
dot icon19/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon21/05/2019
Full accounts made up to 2018-08-31
dot icon13/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon16/05/2018
Full accounts made up to 2017-08-31
dot icon14/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon31/01/2018
Resolutions
dot icon16/10/2017
Termination of appointment of Dieter Neuber as a director on 2017-10-03
dot icon28/03/2017
Accounts for a medium company made up to 2016-08-31
dot icon21/02/2017
Director's details changed for Mr Paul Simmons on 2017-02-21
dot icon21/02/2017
Director's details changed for Mr David John Weatherill on 2017-02-21
dot icon21/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon17/08/2016
Termination of appointment of Robert Barrett Paton as a director on 2016-06-30
dot icon09/06/2016
Appointment of Mr Scott Roy as a director on 2016-04-28
dot icon10/05/2016
Accounts for a medium company made up to 2015-08-31
dot icon25/04/2016
Satisfaction of charge 7 in full
dot icon25/04/2016
Satisfaction of charge 5 in full
dot icon25/04/2016
Satisfaction of charge 6 in full
dot icon25/04/2016
Satisfaction of charge 8 in full
dot icon11/04/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon09/03/2016
Registration of charge 016605130009, created on 2016-03-08
dot icon09/03/2016
Registration of charge 016605130010, created on 2016-03-08
dot icon19/11/2015
Appointment of Mr Paul Knight as a director on 2015-10-27
dot icon08/06/2015
Accounts for a medium company made up to 2014-08-31
dot icon23/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon19/09/2014
Appointment of Mr Dieter Neuber as a director on 2014-09-11
dot icon19/09/2014
Termination of appointment of Juliet Maria Miller as a secretary on 2014-08-11
dot icon19/09/2014
Appointment of Mrs Juliet Maria Miller as a director on 2014-09-11
dot icon13/05/2014
Accounts for a medium company made up to 2013-08-31
dot icon10/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon23/05/2013
Accounts for a medium company made up to 2012-08-31
dot icon14/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon01/06/2012
Accounts for a medium company made up to 2011-08-31
dot icon15/05/2012
Termination of appointment of David Lusk as a director
dot icon28/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Graham Darby as a director
dot icon14/12/2011
Appointment of Mr Paul Simmons as a director
dot icon14/12/2011
Termination of appointment of Gordon Clamp as a director
dot icon29/03/2011
Accounts for a medium company made up to 2010-08-31
dot icon09/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon26/04/2010
Accounts for a medium company made up to 2009-08-31
dot icon06/04/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon06/04/2010
Director's details changed for David John Weatherill on 2010-02-10
dot icon06/04/2010
Director's details changed for Robert Barrett Paton on 2010-02-10
dot icon06/04/2010
Director's details changed for David John Lusk on 2010-02-10
dot icon06/04/2010
Director's details changed for Gordon Arthur Clamp on 2010-02-10
dot icon06/04/2010
Director's details changed for Graham John Darby on 2010-02-10
dot icon26/05/2009
Accounts for a medium company made up to 2008-08-31
dot icon19/03/2009
Return made up to 10/02/09; full list of members
dot icon18/03/2009
Secretary's change of particulars / juliet miller / 01/11/2008
dot icon18/03/2009
Appointment terminated director margaret mear
dot icon13/05/2008
Accounts for a medium company made up to 2007-08-31
dot icon20/03/2008
Return made up to 10/02/08; full list of members
dot icon20/03/2008
Director's change of particulars / robert paton / 15/11/2007
dot icon20/03/2008
Appointment terminated director graham wood
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Accounts for a medium company made up to 2006-08-31
dot icon25/05/2007
Director's particulars changed
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Secretary's particulars changed
dot icon08/03/2007
Return made up to 10/02/07; full list of members
dot icon07/02/2007
Director resigned
dot icon07/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon28/06/2006
Accounts for a medium company made up to 2005-08-31
dot icon08/05/2006
New director appointed
dot icon10/03/2006
Return made up to 10/02/06; full list of members
dot icon05/07/2005
Full accounts made up to 2004-08-31
dot icon16/06/2005
Particulars of mortgage/charge
dot icon04/06/2005
Particulars of mortgage/charge
dot icon09/03/2005
Return made up to 10/02/05; full list of members
dot icon30/06/2004
Accounts for a medium company made up to 2003-08-31
dot icon18/02/2004
Return made up to 10/02/04; full list of members
dot icon22/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon03/07/2003
Accounts for a medium company made up to 2002-08-31
dot icon28/02/2003
Director resigned
dot icon17/02/2003
Return made up to 10/02/03; full list of members
dot icon28/06/2002
Accounts for a medium company made up to 2001-08-31
dot icon11/03/2002
Return made up to 10/02/02; full list of members
dot icon29/11/2001
Director resigned
dot icon02/07/2001
Full accounts made up to 2000-08-31
dot icon20/03/2001
Return made up to 10/02/01; full list of members
dot icon22/06/2000
Full accounts made up to 1999-08-31
dot icon07/03/2000
Return made up to 10/02/00; full list of members
dot icon06/09/1999
Accounts for a medium company made up to 1998-08-31
dot icon07/05/1999
Return made up to 10/02/99; no change of members
dot icon17/08/1998
Accounts for a medium company made up to 1997-08-31
dot icon13/02/1998
Return made up to 10/02/98; full list of members
dot icon02/10/1997
New director appointed
dot icon03/07/1997
Accounts for a medium company made up to 1996-08-31
dot icon01/04/1997
Return made up to 10/02/97; no change of members
dot icon17/06/1996
Accounts for a medium company made up to 1995-08-31
dot icon19/03/1996
Return made up to 10/02/96; no change of members
dot icon23/01/1996
Director resigned
dot icon04/10/1995
New secretary appointed;director resigned
dot icon04/07/1995
Accounts for a medium company made up to 1994-08-31
dot icon24/04/1995
Return made up to 10/02/95; full list of members
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 icon30/06/1994
Accounts for a medium company made up to 1993-08-31
dot icon24/03/1994
Return made up to 10/02/94; no change of members
dot icon29/07/1993
New director appointed
dot icon28/06/1993
Accounts for a medium company made up to 1992-08-31
dot icon10/05/1993
Return made up to 10/02/93; no change of members
dot icon08/07/1992
Full accounts made up to 1991-08-31
dot icon01/05/1992
Return made up to 10/02/92; full list of members
dot icon03/03/1991
Return made up to 10/02/91; no change of members
dot icon03/03/1991
Accounts for a small company made up to 1990-08-31
dot icon03/03/1991
Accounts for a small company made up to 1989-08-31
dot icon03/03/1991
Return made up to 31/12/90; no change of members
dot icon08/06/1990
Particulars of mortgage/charge
dot icon28/02/1989
Full accounts made up to 1988-08-31
dot icon28/02/1989
Return made up to 21/02/89; full list of members
dot icon20/02/1989
Full accounts made up to 1987-08-31
dot icon20/02/1989
Return made up to 31/12/88; full list of members
dot icon15/06/1988
Accounts for a small company made up to 1986-08-31
dot icon15/06/1988
Return made up to 31/12/87; full list of members
dot icon15/06/1988
Registered office changed on 15/06/88 from: cafford house 26 fore street chard somerset
dot icon14/03/1987
Annual return made up to 31/10/86
dot icon06/12/1986
Full accounts made up to 1985-08-31
dot icon02/05/1986
Annual return made up to 09/12/85
dot icon26/01/1985
Annual return made up to 10/12/84
dot icon21/12/1984
Annual return made up to 10/12/84
dot icon03/05/1983
Update me
dot icon22/04/1983
Certificate of change of name
dot icon26/08/1982
Miscellaneous
dot icon26/08/1982
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

95
2021
change arrow icon0 % *

* during past year

Cash in Bank

£807,364.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
25/01/2024
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
95
6.28M
-
0.00
807.36K
-
2021
95
6.28M
-
0.00
807.36K
-

Employees

2021

Employees

95 Ascended- *

Net Assets(GBP)

6.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

807.36K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littlewood, Mark
Director
12/03/2021 - Present
4
Knight, Paul Anthony
Director
27/10/2015 - Present
14
Weatherill, David John
Director
01/09/1997 - 31/03/2023
3
Cullen, Scott Anthony
Director
12/03/2021 - Present
10
Simmons, Paul Graham
Director
13/12/2011 - 29/03/2023
5

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

59
DENDRA SYSTEMS LTD2nd Floor 110 Cannon Street, London EC4N 6EU
In Administration

Category:

Support services to forestry

Comp. code:

09189148

Reg. date:

28/08/2014

Turnover:

-

No. of employees:

81
TBF REALISATIONS LTDC/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD
In Administration

Category:

Raising of other cattle and buffaloes

Comp. code:

SC277293

Reg. date:

10/12/2004

Turnover:

-

No. of employees:

84
BM REALISATIONS 2024 LIMITEDC/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of other textiles n.e.c.

Comp. code:

03364441

Reg. date:

01/05/1997

Turnover:

-

No. of employees:

72
GARTH BAKERY LIMITEDSfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

01705445

Reg. date:

10/03/1983

Turnover:

-

No. of employees:

86
MARASU'S PETITS FOURS LIMITEDXEINADIN CORPORATE RECOVERY LIMITED, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

02987472

Reg. date:

07/11/1994

Turnover:

-

No. of employees:

78

Description

copy info iconCopy

About COLIN MEAR ENGINEERING LIMITED

COLIN MEAR ENGINEERING LIMITED is an(a) In Administration company incorporated on 26/08/1982 with the registered office located at 2nd Floor Arcadia House 15 Forlease Road, Maidenhead SL6 1RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 95 according to last financial statements.

Frequently Asked Questions

What is the current status of COLIN MEAR ENGINEERING LIMITED?

toggle

COLIN MEAR ENGINEERING LIMITED is currently In Administration. It was registered on 26/08/1982 .

Where is COLIN MEAR ENGINEERING LIMITED located?

toggle

COLIN MEAR ENGINEERING LIMITED is registered at 2nd Floor Arcadia House 15 Forlease Road, Maidenhead SL6 1RX.

What does COLIN MEAR ENGINEERING LIMITED do?

toggle

COLIN MEAR ENGINEERING LIMITED operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

How many employees does COLIN MEAR ENGINEERING LIMITED have?

toggle

COLIN MEAR ENGINEERING LIMITED had 95 employees in 2021.

What is the latest filing for COLIN MEAR ENGINEERING LIMITED?

toggle

The latest filing was on 22/01/2026: Administrator's progress report.