Company NameGirling Engineering Limited
Company StatusActive
Company Number03675819
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 4 months ago)

Business Activity

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

Directors

Director NameAnne Hilary Brooks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1998(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address102 Sixth Avenue
Bury
Lancashire
BL9 7RP
Director NameMiss Lauren Frances Brooks
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressTower Pipe Works
Potter Street, Radcliffe
Manchester
Lancashire
M26 2PU
Director NameMr Thomas Michael Brooks
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleWelder Fabricator
Country of ResidenceEngland
Correspondence AddressTower Pipe Works
Potter Street, Radcliffe
Manchester
Lancashire
M26 2PU
Director NameStephen Brooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleBusiness Executive
Correspondence Address102 Sixth Avenue
Bury
Lancashire
BL9 7RP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameStephen Brooks
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleBusiness Executive
Correspondence Address102 Sixth Avenue
Bury
Lancashire
BL9 7RP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePhilip Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(8 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2016)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Moss Close
Radcliffe
Manchester
Lancashire
M26 3NP
Director NameMatthew James Ogden
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(8 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2016)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chester Street
Bury
Lancashire
BL9 6EU

Contact

Websitewww.girlingengineering.co.uk/
Telephone0161 7259379
Telephone regionManchester

Location

Registered AddressTower Pipe Works
Potter Street, Radcliffe
Manchester
Lancashire
M26 2PU
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

100 at £1Ann Hilary Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,172
Cash£92
Current Liabilities£267,098

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

17 November 1999Delivered on: 4 December 1999
Persons entitled: Yorkshire 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.
Outstanding

Filing History

21 November 2023Confirmation statement made on 12 November 2023 with updates (4 pages)
17 November 2023Statement of capital following an allotment of shares on 17 November 2023
  • GBP 121
(3 pages)
4 April 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
28 November 2022Appointment of Mr Louis Stephen Brooks as a director on 15 November 2022 (2 pages)
28 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
28 November 2022Director's details changed for Miss Lauren Frances Brooks on 15 November 2022 (2 pages)
28 November 2022Director's details changed for Anne Hilary Brooks on 18 November 2022 (2 pages)
29 March 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
16 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
10 September 2020Statement of capital following an allotment of shares on 10 September 2020
  • GBP 103
(3 pages)
27 March 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
20 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
23 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 November 2016Termination of appointment of Matthew James Ogden as a director on 1 November 2016 (1 page)
14 November 2016Termination of appointment of Matthew James Ogden as a director on 1 November 2016 (1 page)
20 July 2016Termination of appointment of Philip Smith as a director on 30 June 2016 (1 page)
20 July 2016Termination of appointment of Philip Smith as a director on 30 June 2016 (1 page)
20 May 2016Appointment of Miss Lauren Frances Brooks as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Thomas Michael Brooks as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Miss Lauren Frances Brooks as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Thomas Michael Brooks as a director on 20 May 2016 (2 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2015 (12 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2015 (12 pages)
2 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
27 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
22 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
23 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
1 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
25 November 2009Director's details changed for Matthew James Ogden on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Philip Smith on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Matthew James Ogden on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Anne Hilary Brooks on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Anne Hilary Brooks on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Philip Smith on 24 November 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
15 December 2008Appointment terminate, director and secretary stephen brooks logged form (1 page)
15 December 2008Appointment terminate, director and secretary stephen brooks logged form (1 page)
13 November 2008Return made up to 12/11/08; full list of members (4 pages)
13 November 2008Return made up to 12/11/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
12 November 2007Return made up to 12/11/07; full list of members (3 pages)
12 November 2007Return made up to 12/11/07; full list of members (3 pages)
20 April 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
20 April 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
16 November 2006Return made up to 12/11/06; full list of members (3 pages)
16 November 2006Return made up to 12/11/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 November 2005Return made up to 12/11/05; full list of members (7 pages)
22 November 2005Return made up to 12/11/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
26 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
18 November 2004Return made up to 12/11/04; full list of members (7 pages)
18 November 2004Return made up to 12/11/04; full list of members (7 pages)
7 April 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
7 April 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
18 November 2003Return made up to 12/11/03; full list of members (7 pages)
18 November 2003Return made up to 12/11/03; full list of members (7 pages)
28 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
28 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
16 November 2002Return made up to 12/11/02; full list of members (7 pages)
16 November 2002Return made up to 12/11/02; full list of members (7 pages)
13 May 2002Accounts for a small company made up to 31 January 2002 (8 pages)
13 May 2002Accounts for a small company made up to 31 January 2002 (8 pages)
15 November 2001Return made up to 12/11/01; full list of members (6 pages)
15 November 2001Return made up to 12/11/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
20 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
23 November 2000Return made up to 20/11/00; full list of members (6 pages)
23 November 2000Return made up to 20/11/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
16 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 January 2000Registered office changed on 27/01/00 from: tower works potter street, radcliffe manchester lancashire M26 2PU (1 page)
27 January 2000Registered office changed on 27/01/00 from: tower works potter street, radcliffe manchester lancashire M26 2PU (1 page)
7 December 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
7 December 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
4 December 1999Particulars of mortgage/charge (4 pages)
4 December 1999Particulars of mortgage/charge (4 pages)
29 January 1999Registered office changed on 29/01/99 from: 16 st john street london EC1M 4AY (1 page)
29 January 1999Registered office changed on 29/01/99 from: 16 st john street london EC1M 4AY (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Secretary resigned (1 page)
20 January 1999Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1999Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
20 January 1999Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
20 January 1999Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 1998Incorporation (15 pages)
30 November 1998Incorporation (15 pages)