LAYCOCK ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

LAYCOCK ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00349121

Incorporation date

01/02/1939

Size

Dormant

Contacts

Registered address

Registered address

11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1986)
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon23/04/2025
Director's details changed for Sarah Anne Anderson on 2025-04-23
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon14/03/2024
Appointment of Sarah Anne Anderson as a director on 2024-03-07
dot icon14/03/2024
Appointment of Michael Payne as a director on 2024-03-07
dot icon14/03/2024
Appointment of Mr Richard Paul Gough as a director on 2024-03-07
dot icon14/03/2024
Termination of appointment of Garry Elliot Barnes as a director on 2024-03-07
dot icon14/03/2024
Termination of appointment of Geoffrey Damien Morgan as a director on 2024-03-07
dot icon14/03/2024
Termination of appointment of Matthew John Richards as a director on 2024-03-07
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon27/07/2023
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2023-05-31
dot icon27/07/2023
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 2023-05-31
dot icon27/07/2023
Appointment of Mr Warren Fernandez as a director on 2023-05-31
dot icon02/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/03/2022
Director's details changed for Mr Matthew John Richards on 2022-03-25
dot icon25/03/2022
Director's details changed for Mr Garry Elliot Barnes on 2022-03-25
dot icon25/03/2022
Director's details changed for Mr Jonathon Colin Fyfe Crawford on 2022-03-25
dot icon25/03/2022
Director's details changed for Mr Geoffrey Damien Morgan on 2022-03-25
dot icon25/03/2022
Secretary's details changed for Jonathon Colin Fyfe Crawford on 2022-03-25
dot icon25/03/2022
Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ
dot icon06/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon25/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon12/09/2019
Change of details for Gkn Enterprise Limited as a person with significant control on 2019-09-12
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/08/2019
Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon23/08/2019
Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon20/08/2019
Director's details changed for Mr Matthew John Richards on 2019-08-20
dot icon20/08/2019
Director's details changed for Mr Geoffrey Damien Morgan on 2019-08-20
dot icon19/08/2019
Director's details changed for Mr Jonathon Colin Fyfe Crawford on 2019-08-19
dot icon19/08/2019
Director's details changed for Mr Garry Elliot Barnes on 2019-08-19
dot icon12/04/2019
Termination of appointment of Gkn Group Services Limited as a secretary on 2019-04-12
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon06/07/2018
Secretary's details changed for Gkn Group Services Limited on 2018-06-28
dot icon06/07/2018
Registered office address changed from PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL to 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT on 2018-07-06
dot icon01/06/2018
Termination of appointment of David Neale Gordon Radford as a director on 2018-05-20
dot icon16/05/2018
Appointment of Mr Geoffrey Damien Morgan as a director on 2018-05-15
dot icon16/05/2018
Appointment of Mr Jonathon Colin Fyfe Crawford as a director on 2018-05-15
dot icon16/05/2018
Appointment of Jonathon Colin Fyfe Crawford as a secretary on 2018-05-15
dot icon16/05/2018
Appointment of Mr Garry Elliot Barnes as a director on 2018-05-15
dot icon16/05/2018
Appointment of Mr Matthew John Richards as a director on 2018-05-15
dot icon02/05/2018
Termination of appointment of Kerry Anne Watson as a director on 2018-04-24
dot icon21/12/2017
Termination of appointment of Nigel John Stephens as a director on 2017-12-20
dot icon07/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon06/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/06/2017
Change of details for Gkn (United Kingdom) Plc as a person with significant control on 2017-06-28
dot icon15/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/05/2016
Director's details changed for Miss Kerry Anne Watson on 2016-05-06
dot icon22/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/05/2015
Statement of company's objects
dot icon11/05/2015
Resolutions
dot icon02/02/2015
Director's details changed for Mr David Neale Gordon Radford on 2015-02-02
dot icon02/02/2015
Director's details changed for Miss Kerry Anne Watson on 2015-02-02
dot icon19/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon07/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon07/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon20/09/2012
Termination of appointment of Kerry Porritt as a director
dot icon20/09/2012
Appointment of Kerry Anne Watson as a director
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/02/2012
Appointment of Gkn Group Services Limited as a secretary
dot icon24/02/2012
Termination of appointment of Tanya Stote as a secretary
dot icon24/02/2012
Appointment of Mrs Kerry Anne Abigail Porritt as a director
dot icon23/02/2012
Termination of appointment of Tanya Stote as a director
dot icon21/12/2011
Termination of appointment of Rufus Ogilvie Smals as a director
dot icon21/12/2011
Appointment of Mr David Neale Gordon Radford as a director
dot icon31/10/2011
Termination of appointment of Robert Allen as a director
dot icon31/10/2011
Appointment of Mr Nigel John Stephens as a director
dot icon23/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/12/2010
Director's details changed for Mr Robert Michael Allen on 2010-12-02
dot icon13/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon07/07/2010
Director's details changed for Ms Tanya Stote on 2010-07-06
dot icon07/07/2010
Director's details changed for Rufus Alexander Ogilvie Smals on 2010-07-06
dot icon07/07/2010
Director's details changed for Mr Robert Michael Allen on 2010-07-06
dot icon07/07/2010
Secretary's details changed for Ms Tanya Stote on 2010-07-06
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon25/11/2009
Statement by directors
dot icon25/11/2009
Statement of capital on 2009-11-25
dot icon25/11/2009
Solvency statement dated 18/11/09
dot icon25/11/2009
Resolutions
dot icon03/09/2009
Return made up to 01/09/09; full list of members
dot icon18/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/05/2009
Director appointed ms tanya stote
dot icon11/05/2009
Secretary appointed ms tanya stote
dot icon11/05/2009
Appointment terminated director judith felton
dot icon11/05/2009
Appointment terminated secretary judith felton
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon16/09/2008
Return made up to 01/09/08; full list of members
dot icon12/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/09/2007
Return made up to 01/09/07; full list of members
dot icon06/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/09/2006
Return made up to 01/09/06; full list of members
dot icon20/01/2006
New director appointed
dot icon20/01/2006
Director resigned
dot icon10/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/09/2005
Return made up to 01/09/05; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/09/2004
Return made up to 01/09/04; full list of members
dot icon29/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon29/09/2003
Return made up to 01/09/03; full list of members
dot icon29/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon25/09/2002
Return made up to 01/09/02; full list of members
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon12/09/2001
Return made up to 01/09/01; full list of members
dot icon07/11/2000
Return made up to 01/09/00; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon28/10/1999
Director's particulars changed
dot icon13/10/1999
Secretary's particulars changed;director's particulars changed
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
Resolutions
dot icon27/09/1999
Return made up to 01/09/99; full list of members
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon28/09/1998
Return made up to 01/09/98; change of members
dot icon17/08/1998
Auditor's resignation
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon11/02/1998
Ad 30/01/98--------- £ si 84197764@1=84197764 £ ic 50380798/134578562
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
£ nc 111500000/140000000 28/01/98
dot icon23/12/1997
Ad 08/12/97--------- £ si 48880798@1=48880798 £ ic 1500000/50380798
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon23/12/1997
£ nc 1500000/111500000 08/12/97
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon08/10/1997
Return made up to 26/09/97; no change of members
dot icon03/07/1997
Secretary's particulars changed;director's particulars changed
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon06/10/1996
Return made up to 26/09/96; full list of members
dot icon09/11/1995
New secretary appointed;new director appointed
dot icon09/11/1995
New director appointed
dot icon09/11/1995
New director appointed
dot icon09/11/1995
Registered office changed on 09/11/95 from: birch road witton birmingham B6 7JR
dot icon09/11/1995
Director resigned
dot icon09/11/1995
Secretary resigned;director resigned
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon23/10/1995
Return made up to 26/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 26/09/94; full list of members
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon01/11/1993
Return made up to 26/09/93; full list of members
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon06/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Registered office changed on 06/05/93 from: little london road abbeydale sheffield S8 0UF
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon01/11/1992
Return made up to 26/09/92; no change of members
dot icon20/01/1992
Director resigned;new director appointed
dot icon23/10/1991
Full accounts made up to 1990-12-31
dot icon23/10/1991
Return made up to 26/09/91; full list of members
dot icon12/06/1991
Secretary resigned;new secretary appointed
dot icon12/02/1991
Director resigned
dot icon12/11/1990
Return made up to 05/10/90; full list of members
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon12/04/1990
New secretary appointed
dot icon05/02/1990
Director resigned;new director appointed
dot icon22/11/1989
Return made up to 26/09/89; full list of members
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon14/07/1989
Registered office changed on 14/07/89 from: archer road sheffield S8 0JY
dot icon17/02/1989
Director resigned
dot icon21/12/1988
Full accounts made up to 1987-12-31
dot icon15/11/1988
Return made up to 30/09/88; full list of members
dot icon18/01/1988
Director resigned;new director appointed
dot icon17/11/1987
Full accounts made up to 1986-12-31
dot icon04/11/1987
Director resigned
dot icon04/11/1987
Return made up to 25/09/87; full list of members
dot icon23/09/1987
Secretary resigned;new secretary appointed
dot icon21/05/1987
Secretary resigned;director resigned
dot icon21/05/1987
New secretary appointed
dot icon11/04/1987
Declaration of satisfaction of mortgage/charge
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon30/10/1986
Return made up to 13/10/86; full list of members
dot icon27/06/1986
Director resigned
dot icon19/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Payne, Michael
Director
07/03/2024 - Present
73
Fernandez, Warren
Director
31/05/2023 - Present
70
Radford, David Neale Gordon
Director
19/12/2011 - 20/05/2018
61
Barnes, Garry Elliot
Director
15/05/2018 - 07/03/2024
212
Crawford, Jonathon Colin Fyfe
Director
15/05/2018 - 31/05/2023
119

Persons with Significant Control

0

No PSC data available.

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 LAYCOCK ENGINEERING LIMITED

LAYCOCK ENGINEERING LIMITED is an(a) Active company incorporated on 01/02/1939 with the registered office located at 11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England B4 6AT. 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 LAYCOCK ENGINEERING LIMITED?

toggle

LAYCOCK ENGINEERING LIMITED is currently Active. It was registered on 01/02/1939 .

Where is LAYCOCK ENGINEERING LIMITED located?

toggle

LAYCOCK ENGINEERING LIMITED is registered at 11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England B4 6AT.

What does LAYCOCK ENGINEERING LIMITED do?

toggle

LAYCOCK ENGINEERING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LAYCOCK ENGINEERING LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2024-12-31.