Company NameDepot Engineering Company Limited
DirectorPatrick John Judson
Company StatusIn Administration
Company Number00692428
CategoryPrivate Limited Company
Incorporation Date11 May 1961(62 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Patrick John Judson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(30 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mill Fold Gardens
Littleborough
Lancashire
OL15 8SA
Secretary NameMr Patrick John Judson
NationalityBritish
StatusCurrent
Appointed17 October 2006(45 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mill Fold Gardens
Littleborough
Lancashire
OL15 8SA
Director NameMr Albert Judson
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 June 1997)
RoleSecretary
Correspondence AddressBlake Lodge 9 High Street
Lees
Oldham
Lancashire
OL4 3BH
Director NameMrs Claire Judson
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address21 Ulswater Road
Handforth
Stockport
Cheshire
Secretary NameMr Albert Judson
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 June 1997)
RoleCompany Director
Correspondence AddressBlake Lodge 9 High Street
Lees
Oldham
Lancashire
OL4 3BH
Director NameMaria Clare Casserley
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(36 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 October 2006)
RoleCompany Director
Correspondence Address53 Roundthorn Road
Alkrington Middleton
Manchester
Greater Manchester
M24 1FT
Director NameHarold Hurst
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(36 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 September 2007)
RoleCompany Director
Correspondence Address23 Lines Road
Droylsden
Greater Manchester
Secretary NameMaria Clare Casserley
NationalityBritish
StatusResigned
Appointed11 July 1997(36 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 October 2006)
RoleCompany Director
Correspondence Address53 Roundthorn Road
Alkrington Middleton
Manchester
Greater Manchester
M24 1FT

Contact

Websitedepotengineering.co.uk
Email address[email protected]
Telephone0161 3399466
Telephone regionManchester

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £1Alberts Rock Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£65,178
Cash£56
Current Liabilities£244,404

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2022 (1 year, 9 months ago)
Next Return Due31 July 2023 (overdue)

Charges

6 November 2020Delivered on: 13 November 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
23 November 2007Delivered on: 30 November 2007
Persons entitled: Cbre Spuk 11 (No.17) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums standing to the credit of the deposit account.
Outstanding
5 February 2004Delivered on: 7 February 2004
Persons entitled: Industrial Equipment Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The equipment being 1993 haas VF3 cnc machining centre, serial number: 2411, 1995 haas VF2 cnc machining centre, serial number: 4471, 1996 haas VF2 cnc machining centre, serial number: 7546 for further details of the equipment charged please refer to the form 395 the proceeds of all poicies of insurance now or in the future taken out by the company in respect of the equipment and the benefit of all options and rights evolving upon the company undr any such policy of insurance.
Outstanding
8 December 2003Delivered on: 20 December 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 February 1974Delivered on: 14 March 1974
Satisfied on: 18 November 2003
Persons entitled: Nat West Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Warehouse premises fronting to baguley street droylsden lancs.
Fully Satisfied
4 November 1963Delivered on: 15 November 1963
Satisfied on: 18 November 2003
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 53 north road & 4 fadner street, clayton, manchester.
Fully Satisfied

Filing History

25 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
13 November 2020Registration of charge 006924280006, created on 6 November 2020 (39 pages)
10 August 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
17 August 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
15 August 2018Satisfaction of charge 5 in full (4 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,528
(4 pages)
28 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,528
(4 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
29 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,528
(4 pages)
29 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,528
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,528
(4 pages)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,528
(4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
16 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
14 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
22 September 2008Return made up to 17/07/08; full list of members (6 pages)
22 September 2008Return made up to 17/07/08; full list of members (6 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
3 July 2008Appointment terminated director harold hurst (1 page)
3 July 2008Appointment terminated director harold hurst (1 page)
11 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
8 September 2007Return made up to 17/07/07; no change of members
  • 363(287) ‐ Registered office changed on 08/09/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2007Return made up to 17/07/07; no change of members
  • 363(287) ‐ Registered office changed on 08/09/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
25 June 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Registered office changed on 29/11/06 from: baguley street droylsden manchester M43 7BB (1 page)
29 November 2006Registered office changed on 29/11/06 from: baguley street droylsden manchester M43 7BB (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006Secretary resigned;director resigned (1 page)
5 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
25 August 2006Return made up to 17/07/06; full list of members (7 pages)
25 August 2006Return made up to 17/07/06; full list of members (7 pages)
8 August 2005Return made up to 17/07/05; full list of members (7 pages)
8 August 2005Return made up to 17/07/05; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
14 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (5 pages)
20 December 2003Particulars of mortgage/charge (5 pages)
16 December 2003£ ic 2000/1528 14/11/03 £ sr 472@1=472 (1 page)
16 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 December 2003£ ic 2000/1528 14/11/03 £ sr 472@1=472 (1 page)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
24 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
24 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 July 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(8 pages)
21 July 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(8 pages)
8 August 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 August 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 August 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
26 July 2002Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2002Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
19 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
19 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
29 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
29 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
29 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
9 August 2000Return made up to 31/07/00; full list of members (8 pages)
9 August 2000Return made up to 31/07/00; full list of members (8 pages)
3 September 1999Accounts for a small company made up to 5 April 1999 (5 pages)
3 September 1999Accounts for a small company made up to 5 April 1999 (5 pages)
3 September 1999Accounts for a small company made up to 5 April 1999 (5 pages)
19 August 1999Return made up to 31/07/99; no change of members (4 pages)
19 August 1999Return made up to 31/07/99; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
16 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
16 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
6 August 1998Return made up to 31/07/98; no change of members (4 pages)
6 August 1998Return made up to 31/07/98; no change of members (4 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
27 November 1997Accounts for a small company made up to 5 April 1997 (5 pages)
27 November 1997Accounts for a small company made up to 5 April 1997 (5 pages)
27 November 1997Accounts for a small company made up to 5 April 1997 (5 pages)
28 July 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Secretary resigned;director resigned (1 page)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Secretary resigned;director resigned (1 page)
25 July 1996Return made up to 31/07/96; full list of members (5 pages)
25 July 1996Return made up to 31/07/96; full list of members (5 pages)
16 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
16 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
16 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
25 July 1995Return made up to 31/07/95; no change of members (4 pages)
25 July 1995Return made up to 31/07/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 5 April 1995 (5 pages)
20 June 1995Accounts for a small company made up to 5 April 1995 (5 pages)
20 June 1995Accounts for a small company made up to 5 April 1995 (5 pages)