Company NameProline Engineering Limited
DirectorsDouglas Ostrich and David James Webster
Company StatusActive
Company Number03226068
CategoryPrivate Limited Company
Incorporation Date17 July 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Douglas Ostrich
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2017(21 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressCpm Wps Limited 125 Wood Street
London
EC2V 7AN
Director NameMr David James Webster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(24 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NameMr Ivan Wroe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleMechanical Consultant
Country of ResidenceEngland
Correspondence Address25 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JR
Secretary NameSusan Mary Curoe
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Winifred Road
Farnworth
Bolton
BL4 0HH
Director NameStephen Rimmer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(2 days after company formation)
Appointment Duration21 years, 4 months (resigned 27 November 2017)
RoleMechanical Installations Consu
Country of ResidenceUnited Kingom
Correspondence AddressTop Of The Meadow Barn Bull Hill Lane
Darwen
Lancashire
BB3 3FS
Director NameMr Colin Francis Timms
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(2 days after company formation)
Appointment Duration21 years, 4 months (resigned 27 November 2017)
RoleMechanical Installations Consu
Country of ResidenceUnited Kingdom
Correspondence Address29 Shield Drive, Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Secretary NameMr Ivan Wroe
NationalityBritish
StatusResigned
Appointed19 July 1996(2 days after company formation)
Appointment Duration21 years, 4 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JR
Director NameMr Gary Anthony Jones
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 November 2017)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Gibfield Drive
Atherton
Manchester
Lancashire
M46 0GR
Director NameMr Jason Leslie Webb
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2017)
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address29 Shield Drive
Wardley Industrial Estate, Worsley
Manchester
M28 2QB
Director NameMr Erik Dean Carney
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2019)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressCpm Wps Limited 125 Wood Street
London
EC2V 7AN
Director NameMr Ted Douglas Waitman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2017(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2021)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteproline-eng.co.uk
Email address[email protected]
Telephone0161 7942738
Telephone regionManchester

Location

Registered Address29 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

666 at £1Jenbest LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£725,440
Cash£698,832
Current Liabilities£1,630,575

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

30 October 2020Delivered on: 12 November 2020
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
24 April 2013Delivered on: 1 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 June 2003Delivered on: 12 June 2003
Satisfied on: 25 July 2013
Persons entitled: The Royal Bank of Scotland 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
6 June 2003Delivered on: 11 June 2003
Satisfied on: 25 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of mill street farnworth bolton t/n GM400910. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 October 1996Delivered on: 17 October 1996
Satisfied on: 14 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
7 March 2023Full accounts made up to 30 September 2022 (27 pages)
22 December 2022All of the property or undertaking has been released from charge 032260680005 (5 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 March 2022Full accounts made up to 30 September 2021 (27 pages)
10 July 2021Full accounts made up to 30 September 2020 (26 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Ted Douglas Waitman as a director on 1 January 2021 (1 page)
26 January 2021Appointment of Mr David James Webster as a director on 1 January 2021 (2 pages)
12 November 2020Registration of charge 032260680005, created on 30 October 2020 (61 pages)
7 September 2020Full accounts made up to 30 September 2019 (28 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
23 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 30 September 2018 (29 pages)
17 April 2019Termination of appointment of Erik Dean Carney as a director on 6 April 2019 (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 July 2017 (11 pages)
21 December 2017Accounts for a small company made up to 31 July 2017 (11 pages)
30 November 2017Appointment of Mr Ted Douglas Waitman as a director on 27 November 2017 (2 pages)
30 November 2017Appointment of Mr Ted Douglas Waitman as a director on 27 November 2017 (2 pages)
29 November 2017Appointment of Mr Erik Dean Carney as a director on 27 November 2017 (2 pages)
29 November 2017Appointment of Mr Erik Dean Carney as a director on 27 November 2017 (2 pages)
29 November 2017Appointment of Mr Douglas Ostrich as a director on 27 November 2017 (2 pages)
29 November 2017Appointment of Mr Douglas Ostrich as a director on 27 November 2017 (2 pages)
28 November 2017Termination of appointment of Ivan Wroe as a secretary on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Jason Leslie Webb as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Colin Francis Timms as a director on 27 November 2017 (1 page)
28 November 2017Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
28 November 2017Termination of appointment of Colin Francis Timms as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Stephen Rimmer as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Ivan Wroe as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Ivan Wroe as a director on 27 November 2017 (1 page)
28 November 2017Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
28 November 2017Termination of appointment of Stephen Rimmer as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Jason Leslie Webb as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Ivan Wroe as a secretary on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Gary Anthony Jones as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Gary Anthony Jones as a director on 27 November 2017 (1 page)
24 October 2017Satisfaction of charge 032260680004 in full (1 page)
24 October 2017Satisfaction of charge 032260680004 in full (1 page)
2 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
1 June 2017Director's details changed for Stephen Rimmer on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Stephen Rimmer on 1 June 2017 (2 pages)
9 January 2017Accounts for a small company made up to 31 July 2016 (8 pages)
9 January 2017Accounts for a small company made up to 31 July 2016 (8 pages)
12 October 2016Appointment of Mr Jason Leslie Webb as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Mr Jason Leslie Webb as a director on 12 October 2016 (2 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
8 February 2016Accounts for a small company made up to 31 July 2015 (8 pages)
8 February 2016Accounts for a small company made up to 31 July 2015 (8 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 666
(7 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 666
(7 pages)
1 June 2015Director's details changed for Colin Francis Timms on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Colin Francis Timms on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Colin Francis Timms on 1 June 2015 (2 pages)
22 January 2015Accounts for a small company made up to 31 July 2014 (9 pages)
22 January 2015Accounts for a small company made up to 31 July 2014 (9 pages)
7 January 2015Director's details changed for Stephen Rimmer on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Stephen Rimmer on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Stephen Rimmer on 1 December 2014 (2 pages)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 666
(8 pages)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 666
(8 pages)
4 March 2014Accounts for a small company made up to 31 July 2013 (9 pages)
4 March 2014Accounts for a small company made up to 31 July 2013 (9 pages)
12 February 2014Registered office address changed from Mill Street Farnworth Bolton Lancashire BL4 7BH on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Mill Street Farnworth Bolton Lancashire BL4 7BH on 12 February 2014 (1 page)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
25 July 2013Director's details changed for Colin Francis Timms on 17 July 2013 (2 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
25 July 2013Satisfaction of charge 3 in full (1 page)
25 July 2013Satisfaction of charge 2 in full (2 pages)
25 July 2013Satisfaction of charge 2 in full (2 pages)
25 July 2013Director's details changed for Colin Francis Timms on 17 July 2013 (2 pages)
25 July 2013Satisfaction of charge 3 in full (1 page)
1 May 2013Registration of charge 032260680004 (8 pages)
1 May 2013Registration of charge 032260680004 (8 pages)
17 January 2013Accounts for a small company made up to 31 July 2012 (9 pages)
17 January 2013Accounts for a small company made up to 31 July 2012 (9 pages)
2 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
30 December 2011Accounts for a small company made up to 31 July 2011 (9 pages)
30 December 2011Accounts for a small company made up to 31 July 2011 (9 pages)
12 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
9 September 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 666
(4 pages)
9 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 666
(4 pages)
9 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
29 July 2010Director's details changed for Ivan Wroe on 17 July 2010 (2 pages)
29 July 2010Director's details changed for Stephen Rimmer on 17 July 2010 (2 pages)
29 July 2010Director's details changed for Stephen Rimmer on 17 July 2010 (2 pages)
29 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
29 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Ivan Wroe on 17 July 2010 (2 pages)
29 July 2010Director's details changed for Colin Francis Timms on 17 July 2010 (2 pages)
29 July 2010Director's details changed for Colin Francis Timms on 17 July 2010 (2 pages)
29 July 2010Director's details changed for Gary Anthony Jones on 17 July 2010 (2 pages)
29 July 2010Director's details changed for Gary Anthony Jones on 17 July 2010 (2 pages)
11 February 2010Accounts for a small company made up to 31 July 2009 (8 pages)
11 February 2010Accounts for a small company made up to 31 July 2009 (8 pages)
4 January 2010Annual return made up to 18 July 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 18 July 2009 with a full list of shareholders (5 pages)
17 July 2009Director's change of particulars / stephen rimmer / 24/01/2009 (1 page)
17 July 2009Director's change of particulars / colin timms / 05/09/2008 (1 page)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Director's change of particulars / stephen rimmer / 24/01/2009 (1 page)
17 July 2009Director's change of particulars / colin timms / 05/09/2008 (1 page)
28 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
28 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
17 July 2008Director's change of particulars / gary jones / 31/10/2007 (1 page)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2008Director's change of particulars / gary jones / 31/10/2007 (1 page)
20 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
20 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
9 August 2007Return made up to 17/07/07; full list of members (3 pages)
9 August 2007Return made up to 17/07/07; full list of members (3 pages)
7 June 2007Accounts for a small company made up to 28 July 2006 (9 pages)
7 June 2007Accounts for a small company made up to 28 July 2006 (9 pages)
14 August 2006Return made up to 17/07/06; full list of members (3 pages)
14 August 2006Return made up to 17/07/06; full list of members (3 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
14 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
14 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
1 September 2005Return made up to 17/07/05; full list of members (7 pages)
1 September 2005Return made up to 17/07/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 July 2004Return made up to 17/07/04; full list of members (7 pages)
28 July 2004Return made up to 17/07/04; full list of members (7 pages)
20 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
20 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
6 July 2004Ad 31/10/03--------- £ si 597@1=597 £ ic 3/600 (2 pages)
6 July 2004Ad 31/10/03--------- £ si 597@1=597 £ ic 3/600 (2 pages)
15 June 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
15 June 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
3 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
18 August 2003Return made up to 17/07/03; full list of members (7 pages)
18 August 2003Return made up to 17/07/03; full list of members (7 pages)
7 August 2003Registered office changed on 07/08/03 from: 3 union court union road the valley bolton BL2 2HQ (1 page)
7 August 2003Registered office changed on 07/08/03 from: 3 union court union road the valley bolton BL2 2HQ (1 page)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 August 2002Return made up to 17/07/02; full list of members (7 pages)
10 August 2002Return made up to 17/07/02; full list of members (7 pages)
15 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Return made up to 17/07/99; no change of members (4 pages)
22 July 1999Return made up to 17/07/99; no change of members (4 pages)
12 January 1999Registered office changed on 12/01/99 from: 44/46 lower bridgeman street bolton business centre lancashire BL2 1DG (1 page)
12 January 1999Registered office changed on 12/01/99 from: 44/46 lower bridgeman street bolton business centre lancashire BL2 1DG (1 page)
3 August 1998Return made up to 17/07/98; no change of members (6 pages)
3 August 1998Return made up to 17/07/98; no change of members (6 pages)
14 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 October 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
2 October 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
16 September 1997Return made up to 17/07/97; full list of members (6 pages)
16 September 1997Return made up to 17/07/97; full list of members (6 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
2 August 1996Ad 19/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 August 1996New director appointed (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (1 page)
2 August 1996Ad 19/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 August 1996Secretary resigned (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New secretary appointed (2 pages)
2 August 1996Secretary resigned (2 pages)
2 August 1996New secretary appointed (2 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996Secretary resigned (1 page)
17 July 1996Incorporation (14 pages)
17 July 1996Incorporation (14 pages)