Company NameOxton Engineering Company Limited
DirectorsDavid James Brindle and Darren James Turner
Company StatusIn Administration
Company Number01426174
CategoryPrivate Limited Company
Incorporation Date6 June 1979(44 years, 11 months ago)
Previous NameTanhill Engineering Limited

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr David James Brindle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(38 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10th Floor One Marsden Street
Manchester
M2 1HW
Director NameMr Darren James Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(38 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10th Floor One Marsden Street
Manchester
M2 1HW
Director NameMrs Dorothy Elizabeth Fuller
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 11 October 2007)
RoleHousewife
Correspondence Address18 Kingsmead Road South
Oxton
Birkenhead
Merseyside
CH43 6TA
Wales
Director NameMr John Roy Fuller
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 11 October 2007)
RoleEngineer
Correspondence Address18 Kingsmead Road South
Oxton
Birkenhead
Merseyside
CH43 6TA
Wales
Secretary NameMr John Roy Fuller
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 11 October 2007)
RoleCompany Director
Correspondence Address18 Kingsmead Road South
Oxton
Birkenhead
Merseyside
CH43 6TA
Wales
Director NameMr Philip Anthony McWilliam
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(28 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 October 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address80 Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SG
Wales
Director NameMr Colin Rooke
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(28 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Cleveland Street
Birkenhead
Merseyside
CH41 3RB
Wales
Secretary NameMr Philip Anthony McWilliam
NationalityBritish
StatusResigned
Appointed11 October 2007(28 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 October 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address80 Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SG
Wales

Contact

Websiteoxton-engineering.co.uk
Telephone0151 6479972
Telephone regionLiverpool

Location

Registered AddressC/O Interpath Ltd 10th Floor One
Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2k at £1Oxton Engineering (2006) LTD
95.24%
Ordinary A
50 at £1Philip Anthony Mcwilliam
2.38%
Ordinary B Non Voting
30 at £1Colin Rooke
1.43%
Ordinary B Non Voting
20 at £1Emma Rooke
0.95%
Ordinary B Non Voting

Financials

Year2014
Net Worth£2,378,803
Cash£1,803,639
Current Liabilities£425,908

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

4 December 2017Delivered on: 7 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
2 November 2017Delivered on: 2 November 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 October 2017Delivered on: 1 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 October 2007Delivered on: 13 October 2007
Persons entitled: John Roy Fuller and Dorthoy Elizabeth Fuller

Classification: Mortgage debenture
Secured details: £294,500.00 due or to become due from the company to.
Particulars: L/H interest in properties 9 and 12 pilgrim street birkenhead wirral merseyside and all other debts goodwill assets and rights.
Outstanding
21 December 2022Delivered on: 9 January 2023
Persons entitled: Rdcp Investments 13 LTD

Classification: A registered charge
Particulars: By way of legal mortgage all intellectual property rights owned by the company and the freehold land and buildings on the west side of derby street, denton registered at hm land registry with title number GM411642 and all other interests and estates in freehold, leasehold and commonhold property (other than any leasehold properties held by the chargor pursuant to a lease granted at rack rent and without a premium). For more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
25 January 2019Delivered on: 4 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold land.
Outstanding
6 December 2000Delivered on: 14 December 2000
Satisfied on: 11 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 12 pilgrim street birkenhead CH41 5EH. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 October 2000Delivered on: 28 October 2000
Satisfied on: 24 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
27 May 1987Delivered on: 16 June 1987
Satisfied on: 11 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 pilgrim street birkenhead wirral merseyside.
Fully Satisfied
4 March 1982Delivered on: 17 March 1982
Satisfied on: 19 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 9 pilgrim street, priory industrial estate birkenhead merseyside.
Fully Satisfied
6 November 1980Delivered on: 12 November 1980
Satisfied on: 24 July 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge unertaking and all property and assets present and future including goodwill book debts uncalled capital & all buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (56 pages)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
7 February 2019Change of details for Oxton Engineering (2006) Limited as a person with significant control on 7 February 2019 (2 pages)
4 February 2019Registration of charge 014261740010, created on 25 January 2019 (24 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
17 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
17 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
17 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
4 January 2018Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page)
4 January 2018Registered office address changed from 122 Cleveland Street Birkenhead Merseyside CH41 3RB to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG on 4 January 2018 (1 page)
4 January 2018Registered office address changed from 122 Cleveland Street Birkenhead Merseyside CH41 3RB to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG on 4 January 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 January 2018Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page)
7 December 2017Registration of charge 014261740009, created on 4 December 2017 (13 pages)
7 December 2017Registration of charge 014261740009, created on 4 December 2017 (13 pages)
2 November 2017Registration of charge 014261740008, created on 2 November 2017 (27 pages)
2 November 2017Registration of charge 014261740008, created on 2 November 2017 (27 pages)
1 November 2017Registration of charge 014261740007, created on 31 October 2017 (23 pages)
1 November 2017Registration of charge 014261740007, created on 31 October 2017 (23 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 October 2017Termination of appointment of Colin Rooke as a director on 6 October 2017 (1 page)
11 October 2017Appointment of Mr Darren James Turner as a director on 6 October 2017 (2 pages)
11 October 2017Termination of appointment of Philip Anthony Mcwilliam as a secretary on 6 October 2017 (1 page)
11 October 2017Termination of appointment of Colin Rooke as a director on 6 October 2017 (1 page)
11 October 2017Termination of appointment of Philip Anthony Mcwilliam as a secretary on 6 October 2017 (1 page)
11 October 2017Termination of appointment of Philip Anthony Mcwilliam as a director on 6 October 2017 (1 page)
11 October 2017Termination of appointment of Philip Anthony Mcwilliam as a director on 6 October 2017 (1 page)
11 October 2017Appointment of Mr David James Brindle as a director on 6 October 2017 (2 pages)
11 October 2017Appointment of Mr David James Brindle as a director on 6 October 2017 (2 pages)
11 October 2017Appointment of Mr Darren James Turner as a director on 6 October 2017 (2 pages)
7 September 2017Satisfaction of charge 6 in full (1 page)
7 September 2017Satisfaction of charge 6 in full (1 page)
14 February 2017Director's details changed for Mr Colin Rooke on 20 December 2016 (4 pages)
14 February 2017Director's details changed for Mr Colin Rooke on 20 December 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,100
(6 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,100
(6 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 February 2015Director's details changed for Mr Philip Anthony Mcwilliam on 31 August 2014 (2 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,100
(6 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,100
(6 pages)
18 February 2015Director's details changed for Mr Philip Anthony Mcwilliam on 31 August 2014 (2 pages)
18 February 2015Secretary's details changed for Mr Philip Anthony Mcwilliam on 31 August 2014 (1 page)
18 February 2015Secretary's details changed for Mr Philip Anthony Mcwilliam on 31 August 2014 (1 page)
3 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 August 2014Particulars of variation of rights attached to shares (2 pages)
29 August 2014Statement of capital following an allotment of shares on 5 May 2014
  • GBP 2,100
(4 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 August 2014Change of share class name or designation (2 pages)
29 August 2014Particulars of variation of rights attached to shares (2 pages)
29 August 2014Change of share class name or designation (2 pages)
29 August 2014Statement of capital following an allotment of shares on 5 May 2014
  • GBP 2,100
(4 pages)
29 August 2014Statement of company's objects (2 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 August 2014Statement of company's objects (2 pages)
29 August 2014Statement of capital following an allotment of shares on 5 May 2014
  • GBP 2,100
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 2,100
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 2,100
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 2,100
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 2,100
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Colin Rooke on 31 December 2012 (3 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Colin Rooke on 31 December 2012 (3 pages)
4 February 2013Director's details changed for Philip Anthony Mcwilliam on 31 December 2012 (2 pages)
4 February 2013Director's details changed for Philip Anthony Mcwilliam on 31 December 2012 (2 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 November 2012Registered office address changed from 9 Pilgrim Street Birkenhead Merseyside CH41 5EH on 16 November 2012 (2 pages)
16 November 2012Registered office address changed from 9 Pilgrim Street Birkenhead Merseyside CH41 5EH on 16 November 2012 (2 pages)
17 January 2012Annual return made up to 31 December 2011 (14 pages)
17 January 2012Annual return made up to 31 December 2011 (14 pages)
16 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 February 2011Director's details changed for Colin Rooke on 1 February 2010 (3 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
21 February 2011Director's details changed for Colin Rooke on 1 February 2010 (3 pages)
21 February 2011Director's details changed for Colin Rooke on 1 February 2010 (3 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 January 2010Annual return made up to 31 December 2009 (14 pages)
19 January 2010Annual return made up to 31 December 2009 (14 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 March 2009Return made up to 31/12/08; full list of members (5 pages)
20 March 2009Return made up to 31/12/08; full list of members (5 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 June 2008Appointment terminated secretary john fuller (1 page)
13 June 2008Director appointed colin rooke (1 page)
13 June 2008Appointment terminated secretary john fuller (1 page)
13 June 2008Director appointed colin rooke (1 page)
29 March 2008Return made up to 31/12/07; full list of members (7 pages)
29 March 2008Return made up to 31/12/07; full list of members (7 pages)
2 January 2008New secretary appointed;new director appointed (2 pages)
2 January 2008New secretary appointed;new director appointed (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Secretary resigned;director resigned (1 page)
22 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 January 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
24 January 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
3 February 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 December 2003Total exemption full accounts made up to 30 September 2003 (13 pages)
9 December 2003Total exemption full accounts made up to 30 September 2003 (13 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
7 January 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
16 April 2002Return made up to 31/12/01; full list of members (7 pages)
16 April 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2002Full accounts made up to 30 September 2001 (12 pages)
28 January 2002Full accounts made up to 30 September 2001 (12 pages)
24 April 2001Full accounts made up to 30 September 2000 (12 pages)
24 April 2001Full accounts made up to 30 September 2000 (12 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
26 May 2000Full accounts made up to 30 September 1999 (12 pages)
26 May 2000Full accounts made up to 30 September 1999 (12 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1999Full accounts made up to 30 September 1998 (13 pages)
27 April 1999Full accounts made up to 30 September 1998 (13 pages)
5 March 1999Return made up to 31/12/98; no change of members (4 pages)
5 March 1999Return made up to 31/12/98; no change of members (4 pages)
8 April 1998Full accounts made up to 30 September 1997 (14 pages)
8 April 1998Full accounts made up to 30 September 1997 (14 pages)
23 March 1998Return made up to 31/12/97; no change of members (4 pages)
23 March 1998Return made up to 31/12/97; no change of members (4 pages)
24 April 1997Full accounts made up to 30 September 1996 (13 pages)
24 April 1997Full accounts made up to 30 September 1996 (13 pages)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
30 April 1996Full accounts made up to 30 September 1995 (12 pages)
30 April 1996Full accounts made up to 30 September 1995 (12 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 March 1995Full accounts made up to 30 September 1994 (13 pages)
13 March 1995Full accounts made up to 30 September 1994 (13 pages)