EMPIRE PROCESS ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

EMPIRE PROCESS ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04583428

Incorporation date

06/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cadley Hill Inds Est, Ryder Close Swadlincote, Derbyshire DE11 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2002)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/04/2024
Appointment of Mr Shaun Wright as a director on 2024-04-06
dot icon09/04/2024
Statement of capital following an allotment of shares on 2024-04-06
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/04/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon06/04/2022
Appointment of Mr Andrew Boultbee as a director on 2022-04-06
dot icon21/02/2022
Director's details changed for Mr Lee Mccarthy on 2022-02-21
dot icon21/02/2022
Change of details for Mr Lee Mccarthy as a person with significant control on 2022-02-21
dot icon14/12/2021
Confirmation statement made on 2021-11-06 with updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/02/2021
Cancellation of shares. Statement of capital on 2020-12-10
dot icon23/02/2021
Purchase of own shares.
dot icon16/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon16/11/2020
Cessation of Patrick O'reilly as a person with significant control on 2020-11-16
dot icon10/07/2020
Cancellation of shares. Statement of capital on 2020-04-02
dot icon01/07/2020
Purchase of own shares.
dot icon08/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/11/2019
Purchase of own shares.
dot icon21/11/2019
Cancellation of shares. Statement of capital on 2019-11-08
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/01/2019
Cancellation of shares. Statement of capital on 2018-11-29
dot icon21/01/2019
Cancellation of shares. Statement of capital on 2018-12-06
dot icon21/01/2019
Purchase of own shares.
dot icon21/01/2019
Purchase of own shares.
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/02/2018
Cancellation of shares. Statement of capital on 2017-12-15
dot icon19/02/2018
Cancellation of shares. Statement of capital on 2017-11-30
dot icon22/01/2018
Purchase of own shares.
dot icon22/01/2018
Purchase of own shares.
dot icon20/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/02/2017
Cancellation of shares. Statement of capital on 2016-11-16
dot icon02/02/2017
Cancellation of shares. Statement of capital on 2016-12-08
dot icon11/01/2017
Purchase of own shares.
dot icon11/01/2017
Purchase of own shares.
dot icon17/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon09/03/2016
Director's details changed for Mr Lee Mccarthy on 2016-03-09
dot icon09/03/2016
Director's details changed for Robert Michael Dolman on 2016-03-09
dot icon09/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/01/2016
Cancellation of shares. Statement of capital on 2015-12-23
dot icon26/01/2016
Purchase of own shares.
dot icon20/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-06
dot icon06/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon17/08/2015
Statement of capital following an allotment of shares on 2015-08-14
dot icon14/07/2015
Cancellation of shares. Statement of capital on 2015-05-01
dot icon03/06/2015
Purchase of own shares.
dot icon05/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/12/2014
Cancellation of shares. Statement of capital on 2014-12-01
dot icon24/12/2014
Purchase of own shares.
dot icon25/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon10/06/2014
Cancellation of shares. Statement of capital on 2014-04-16
dot icon10/06/2014
Purchase of own shares.
dot icon26/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/01/2014
Annual return made up to 2013-11-06 with full list of shareholders
dot icon24/01/2014
Register inspection address has been changed from C/O Smith Cooper Bermuda House Crown Square, First Avenue Burton-on-Trent Staffordshire DE14 2TB United Kingdom
dot icon14/01/2014
Cancellation of shares. Statement of capital on 2014-01-14
dot icon14/01/2014
Purchase of own shares.
dot icon24/12/2013
Particulars of variation of rights attached to shares
dot icon24/12/2013
Change of share class name or designation
dot icon24/12/2013
Termination of appointment of Patrick O'riley as a secretary
dot icon24/12/2013
Termination of appointment of Patrick Oreilly as a director
dot icon24/12/2013
Resolutions
dot icon24/12/2013
Resolutions
dot icon04/07/2013
Director's details changed for Mr Lee Mccarthy on 2013-07-04
dot icon03/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/02/2013
Director's details changed for Patrick Christopher Oreilly on 2012-11-06
dot icon22/02/2013
Secretary's details changed for Patrick O'riley on 2012-11-06
dot icon22/02/2013
Annual return made up to 2012-11-06 with full list of shareholders
dot icon22/02/2013
Secretary's details changed for Patrick O'riley on 2012-11-06
dot icon22/02/2013
Director's details changed for Patrick Christopher Oreilly on 2012-11-06
dot icon15/02/2013
Cancellation of shares. Statement of capital on 2013-02-15
dot icon15/02/2013
Cancellation of shares. Statement of capital on 2013-02-15
dot icon13/06/2012
Cancellation of shares. Statement of capital on 2012-06-13
dot icon01/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon17/11/2010
Register(s) moved to registered office address
dot icon09/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon09/11/2009
Director's details changed for Patrick Christopher Oreilly on 2009-11-09
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Director's details changed for Robert Michael Dolman on 2009-11-09
dot icon09/11/2009
Director's details changed for Lee Mccarthy on 2009-11-09
dot icon09/11/2009
Register inspection address has been changed
dot icon09/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/09/2009
Resolutions
dot icon02/09/2009
Capitals not rolled up
dot icon30/04/2009
Secretary appointed patrick o'riley
dot icon30/04/2009
Appointment terminated secretary stephanie o'reilly
dot icon24/04/2009
Director appointed robert michael dolman
dot icon24/04/2009
Director appointed lee mccarthy
dot icon23/12/2008
Gbp ic 100/70\19/11/08\gbp sr 30@1=30\
dot icon25/11/2008
Resolutions
dot icon24/11/2008
Appointment terminated director david wright
dot icon24/11/2008
Return made up to 06/11/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/02/2008
Return made up to 06/11/07; no change of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/11/2006
Return made up to 06/11/06; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon09/12/2005
Return made up to 06/11/05; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/03/2005
New secretary appointed
dot icon21/12/2004
Return made up to 06/11/04; full list of members
dot icon21/12/2004
Secretary resigned
dot icon30/09/2004
Accounts for a small company made up to 2003-11-30
dot icon16/01/2004
Return made up to 06/11/03; full list of members
dot icon14/04/2003
Ad 06/11/02--------- £ si 99@1=99 £ ic 100/199
dot icon06/02/2003
Particulars of mortgage/charge
dot icon10/12/2002
Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon13/11/2002
New secretary appointed;new director appointed
dot icon13/11/2002
New director appointed
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
Director resigned
dot icon06/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

22
2023
change arrow icon+114.90 % *

* during past year

Cash in Bank

£332,571.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
349.03K
-
0.00
339.23K
-
2022
22
362.69K
-
0.00
154.76K
-
2023
22
412.77K
-
0.00
332.57K
-
2023
22
412.77K
-
0.00
332.57K
-

Employees

2023

Employees

22 Ascended0 % *

Net Assets(GBP)

412.77K £Ascended13.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

332.57K £Ascended114.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Lee
Director
01/12/2008 - Present
2
Dolman, Robert Michael
Director
01/12/2008 - Present
-
Wright, Shaun
Director
06/04/2024 - Present
1
Boultbee, Andrew
Director
06/04/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EMPIRE PROCESS ENGINEERS LIMITED

EMPIRE PROCESS ENGINEERS LIMITED is an(a) Active company incorporated on 06/11/2002 with the registered office located at Cadley Hill Inds Est, Ryder Close Swadlincote, Derbyshire DE11 9EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of EMPIRE PROCESS ENGINEERS LIMITED?

toggle

EMPIRE PROCESS ENGINEERS LIMITED is currently Active. It was registered on 06/11/2002 .

Where is EMPIRE PROCESS ENGINEERS LIMITED located?

toggle

EMPIRE PROCESS ENGINEERS LIMITED is registered at Cadley Hill Inds Est, Ryder Close Swadlincote, Derbyshire DE11 9EU.

What does EMPIRE PROCESS ENGINEERS LIMITED do?

toggle

EMPIRE PROCESS ENGINEERS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does EMPIRE PROCESS ENGINEERS LIMITED have?

toggle

EMPIRE PROCESS ENGINEERS LIMITED had 22 employees in 2023.

What is the latest filing for EMPIRE PROCESS ENGINEERS LIMITED?

toggle

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