Manchester
M2 1HW
Director Name | Mr Darren James Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10th Floor One Marsden Street Manchester M2 1HW |
Director Name | Mrs Dorothy Elizabeth Fuller |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 October 2007) |
Role | Housewife |
Correspondence Address | 18 Kingsmead Road South Oxton Birkenhead Merseyside CH43 6TA Wales |
Director Name | Mr John Roy Fuller |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 October 2007) |
Role | Engineer |
Correspondence Address | 18 Kingsmead Road South Oxton Birkenhead Merseyside CH43 6TA Wales |
Secretary Name | Mr John Roy Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 October 2007) |
Role | Company Director |
Correspondence Address | 18 Kingsmead Road South Oxton Birkenhead Merseyside CH43 6TA Wales |
Director Name | Mr Philip Anthony McWilliam |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 October 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Oldfield Road Heswall Wirral Merseyside CH60 6SG Wales |
Director Name | Mr Colin Rooke |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Cleveland Street Birkenhead Merseyside CH41 3RB Wales |
Secretary Name | Mr Philip Anthony McWilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 October 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 80 Oldfield Road Heswall Wirral Merseyside CH60 6SG Wales |
Website | oxton-engineering.co.uk |
---|---|
Telephone | 0151 6479972 |
Telephone region | Liverpool |
Registered Address | C/O Interpath Ltd 10th Floor One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2k at £1 | Oxton Engineering (2006) LTD 95.24% Ordinary A |
---|---|
50 at £1 | Philip Anthony Mcwilliam 2.38% Ordinary B Non Voting |
30 at £1 | Colin Rooke 1.43% Ordinary B Non Voting |
20 at £1 | Emma Rooke 0.95% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £2,378,803 |
Cash | £1,803,639 |
Current Liabilities | £425,908 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
4 December 2017 | Delivered on: 7 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
2 November 2017 | Delivered on: 2 November 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
31 October 2017 | Delivered 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 2007 | Delivered 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 2022 | Delivered 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 2019 | Delivered on: 4 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All freehold and leasehold land. Outstanding |
6 December 2000 | Delivered 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 2000 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
15 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (56 pages) |
16 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
7 February 2019 | Change of details for Oxton Engineering (2006) Limited as a person with significant control on 7 February 2019 (2 pages) |
4 February 2019 | Registration of charge 014261740010, created on 25 January 2019 (24 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
17 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
17 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
17 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
4 January 2018 | Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page) |
4 January 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 January 2018 | Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page) |
7 December 2017 | Registration of charge 014261740009, created on 4 December 2017 (13 pages) |
7 December 2017 | Registration of charge 014261740009, created on 4 December 2017 (13 pages) |
2 November 2017 | Registration of charge 014261740008, created on 2 November 2017 (27 pages) |
2 November 2017 | Registration of charge 014261740008, created on 2 November 2017 (27 pages) |
1 November 2017 | Registration of charge 014261740007, created on 31 October 2017 (23 pages) |
1 November 2017 | Registration of charge 014261740007, created on 31 October 2017 (23 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
11 October 2017 | Termination of appointment of Colin Rooke as a director on 6 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Darren James Turner as a director on 6 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Philip Anthony Mcwilliam as a secretary on 6 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Colin Rooke as a director on 6 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Philip Anthony Mcwilliam as a secretary on 6 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Philip Anthony Mcwilliam as a director on 6 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Philip Anthony Mcwilliam as a director on 6 October 2017 (1 page) |
11 October 2017 | Appointment of Mr David James Brindle as a director on 6 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr David James Brindle as a director on 6 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Darren James Turner as a director on 6 October 2017 (2 pages) |
7 September 2017 | Satisfaction of charge 6 in full (1 page) |
7 September 2017 | Satisfaction of charge 6 in full (1 page) |
14 February 2017 | Director's details changed for Mr Colin Rooke on 20 December 2016 (4 pages) |
14 February 2017 | Director's details changed for Mr Colin Rooke on 20 December 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
18 February 2015 | Director's details changed for Mr Philip Anthony Mcwilliam on 31 August 2014 (2 pages) |
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Mr Philip Anthony Mcwilliam on 31 August 2014 (2 pages) |
18 February 2015 | Secretary's details changed for Mr Philip Anthony Mcwilliam on 31 August 2014 (1 page) |
18 February 2015 | Secretary's details changed for Mr Philip Anthony Mcwilliam on 31 August 2014 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
29 August 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
29 August 2014 | Resolutions
|
29 August 2014 | Change of share class name or designation (2 pages) |
29 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
29 August 2014 | Change of share class name or designation (2 pages) |
29 August 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
29 August 2014 | Statement of company's objects (2 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Statement of company's objects (2 pages) |
29 August 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for Colin Rooke on 31 December 2012 (3 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for Colin Rooke on 31 December 2012 (3 pages) |
4 February 2013 | Director's details changed for Philip Anthony Mcwilliam on 31 December 2012 (2 pages) |
4 February 2013 | Director's details changed for Philip Anthony Mcwilliam on 31 December 2012 (2 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 November 2012 | Registered office address changed from 9 Pilgrim Street Birkenhead Merseyside CH41 5EH on 16 November 2012 (2 pages) |
16 November 2012 | Registered office address changed from 9 Pilgrim Street Birkenhead Merseyside CH41 5EH on 16 November 2012 (2 pages) |
17 January 2012 | Annual return made up to 31 December 2011 (14 pages) |
17 January 2012 | Annual return made up to 31 December 2011 (14 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 February 2011 | Director's details changed for Colin Rooke on 1 February 2010 (3 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
21 February 2011 | Director's details changed for Colin Rooke on 1 February 2010 (3 pages) |
21 February 2011 | Director's details changed for Colin Rooke on 1 February 2010 (3 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 January 2010 | Annual return made up to 31 December 2009 (14 pages) |
19 January 2010 | Annual return made up to 31 December 2009 (14 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 June 2008 | Appointment terminated secretary john fuller (1 page) |
13 June 2008 | Director appointed colin rooke (1 page) |
13 June 2008 | Appointment terminated secretary john fuller (1 page) |
13 June 2008 | Director appointed colin rooke (1 page) |
29 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
29 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
2 January 2008 | New secretary appointed;new director appointed (2 pages) |
2 January 2008 | New secretary appointed;new director appointed (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
22 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 January 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
24 January 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
3 February 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 December 2003 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
9 December 2003 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
7 January 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
16 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
28 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
24 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
24 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
26 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
27 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
27 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
5 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
23 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
24 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
5 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
30 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
13 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |