Company NameOldbury Engineering Co.,Limited
Company StatusActive
Company Number00414684
CategoryPrivate Limited Company
Incorporation Date9 July 1946(77 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(70 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Walter House Addison Road
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Gary Harvey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(70 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(70 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Sudbury
Suffolk
CO10 2YW
Director NameDoris Ungless
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(45 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 January 1999)
RoleSecretary
Correspondence AddressCherrywood Cottage
Spronketts Lane Warninglid
Bolney
West Sussex
Director NameDouglas Charles Ungless
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(45 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 January 1999)
RoleEngineer
Correspondence AddressCherrywood Cottage
Spronketts Lane Warninglid
Bolney
West Sussex
Director NameJane Mary Ungless
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(45 years, 10 months after company formation)
Appointment Duration25 years (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPook's Farm Fryland Lane
Wineham
Henfield
West Sussex
BN5 9BT
Director NameMr Roger Alan Ungless
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(45 years, 10 months after company formation)
Appointment Duration25 years (resigned 19 May 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPooks Farm
Frylands Lane Wyneham
Henfield
W Sussex
BN5 9BT
Secretary NameDoris Ungless
NationalityBritish
StatusResigned
Appointed28 April 1992(45 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressCherrywood Cottage
Spronketts Lane Warninglid
Bolney
West Sussex
Secretary NameJane Mary Ungless
NationalityBritish
StatusResigned
Appointed22 January 1999(52 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPook's Farm Fryland Lane
Wineham
Henfield
West Sussex
BN5 9BT

Contact

Websiteoldburyuk.co.uk
Email address[email protected]
Telephone01902 397216
Telephone regionWolverhampton

Location

Registered AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Mrs Doris Ungless
6.25%
Ordinary A
2k at £1Roger Ungless
50.63%
Ordinary A
225 at £1Trustees Of Doris Ungless Settlement
5.63%
Ordinary A
750 at £1Mrs Jane Mary Ungless
18.75%
Ordinary B
750 at £1Roger Alan Ungless
18.75%
Ordinary B

Financials

Year2014
Net Worth£751,345
Cash£140,734
Current Liabilities£480,922

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 October

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Charges

29 October 2018Delivered on: 31 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
26 July 1979Delivered on: 13 August 1979
Persons entitled: National Westminster 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: 10 balcombe road, horley, surrey T.no. Sy 76179.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 March 1970Delivered on: 9 April 1970
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings lying to the west of balcombe road, horley, surrey. Title no: sy 155751 a floating charge over all movable plant machinery fixtures implements and utensils.
Outstanding

Filing History

26 July 2023Audited abridged accounts made up to 31 October 2022 (8 pages)
1 May 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
7 March 2023Satisfaction of charge 004146840003 in full (1 page)
11 May 2022Accounts for a small company made up to 31 October 2021 (8 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
30 July 2021Accounts for a small company made up to 31 October 2020 (9 pages)
28 April 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
19 March 2021Second filing of Confirmation Statement dated 28 April 2019 (3 pages)
19 March 2021Second filing of Confirmation Statement dated 28 April 2020 (3 pages)
19 March 2021Second filing of Confirmation Statement dated 28 April 2018 (3 pages)
26 August 2020Accounts for a small company made up to 31 October 2019 (8 pages)
28 April 202028/04/20 Statement of Capital gbp 4000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/03/21
(5 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
18 June 2019Accounts for a small company made up to 31 October 2018 (8 pages)
29 April 2019Confirmation statement made on 28 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/03/21
(5 pages)
29 April 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
20 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
31 October 2018Registration of charge 004146840003, created on 29 October 2018 (23 pages)
12 June 2018Accounts for a small company made up to 31 October 2017 (8 pages)
30 April 2018Confirmation statement made on 28 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/03/21
(6 pages)
30 April 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
7 November 2017Satisfaction of charge 1 in full (4 pages)
7 November 2017Satisfaction of charge 2 in full (4 pages)
7 November 2017Satisfaction of charge 2 in full (4 pages)
7 November 2017Satisfaction of charge 1 in full (4 pages)
26 July 2017Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 19 May 2017 (2 pages)
26 July 2017Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 19 May 2017 (2 pages)
24 July 2017Registered office address changed from Bridge Works Balcombe Road Horley Surrey RH6 9HT to Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Bridge Works Balcombe Road Horley Surrey RH6 9HT to Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 24 July 2017 (1 page)
24 July 2017Cessation of Roger Alan Ungless as a person with significant control on 19 May 2017 (1 page)
24 July 2017Cessation of Roger Alan Ungless as a person with significant control on 19 May 2017 (1 page)
29 June 2017Current accounting period extended from 8 July 2017 to 31 October 2017 (1 page)
29 June 2017Current accounting period extended from 8 July 2017 to 31 October 2017 (1 page)
1 June 2017Appointment of Mr Gary Walter Harvey as a director on 19 May 2017 (3 pages)
1 June 2017Termination of appointment of Jane Mary Ungless as a secretary on 19 May 2017 (2 pages)
1 June 2017Appointment of Mr Gary Walter Harvey as a director on 19 May 2017 (3 pages)
1 June 2017Appointment of Mr Nicholas Francis Smith as a director on 19 May 2017 (3 pages)
1 June 2017Termination of appointment of Roger Alan Ungless as a director on 19 May 2017 (2 pages)
1 June 2017Appointment of Nicholas Gary Harvey as a director on 19 May 2017 (3 pages)
1 June 2017Termination of appointment of Jane Mary Ungless as a director on 19 May 2017 (2 pages)
1 June 2017Termination of appointment of Jane Mary Ungless as a director on 19 May 2017 (2 pages)
1 June 2017Termination of appointment of Roger Alan Ungless as a director on 19 May 2017 (2 pages)
1 June 2017Appointment of Nicholas Gary Harvey as a director on 19 May 2017 (3 pages)
1 June 2017Appointment of Mr Nicholas Francis Smith as a director on 19 May 2017 (3 pages)
1 June 2017Termination of appointment of Jane Mary Ungless as a secretary on 19 May 2017 (2 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
29 March 2017Full accounts made up to 8 July 2016 (7 pages)
29 March 2017Full accounts made up to 8 July 2016 (7 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,000
(6 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,000
(6 pages)
13 April 2016Accounts for a small company made up to 8 July 2015 (7 pages)
13 April 2016Accounts for a small company made up to 8 July 2015 (7 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,000
(6 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,000
(6 pages)
15 April 2015Accounts for a small company made up to 8 July 2014 (7 pages)
15 April 2015Accounts for a small company made up to 8 July 2014 (7 pages)
15 April 2015Accounts for a small company made up to 8 July 2014 (7 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4,000
(6 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4,000
(6 pages)
8 April 2014Accounts for a small company made up to 8 July 2013 (7 pages)
8 April 2014Accounts for a small company made up to 8 July 2013 (7 pages)
8 April 2014Accounts for a small company made up to 8 July 2013 (7 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
11 April 2013Accounts for a small company made up to 8 July 2012 (7 pages)
11 April 2013Accounts for a small company made up to 8 July 2012 (7 pages)
11 April 2013Accounts for a small company made up to 8 July 2012 (7 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
28 March 2012Accounts for a small company made up to 8 July 2011 (7 pages)
28 March 2012Accounts for a small company made up to 8 July 2011 (7 pages)
28 March 2012Accounts for a small company made up to 8 July 2011 (7 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
7 April 2011Accounts for a small company made up to 8 July 2010 (7 pages)
7 April 2011Accounts for a small company made up to 8 July 2010 (7 pages)
7 April 2011Accounts for a small company made up to 8 July 2010 (7 pages)
4 May 2010Director's details changed for Jane Mary Ungless on 28 April 2010 (2 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Roger Alan Ungless on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Jane Mary Ungless on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Roger Alan Ungless on 28 April 2010 (2 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
23 March 2010Accounts for a small company made up to 8 July 2009 (7 pages)
23 March 2010Accounts for a small company made up to 8 July 2009 (7 pages)
23 March 2010Accounts for a small company made up to 8 July 2009 (7 pages)
1 May 2009Return made up to 28/04/09; full list of members (4 pages)
1 May 2009Return made up to 28/04/09; full list of members (4 pages)
29 April 2009Accounts for a small company made up to 8 July 2008 (7 pages)
29 April 2009Accounts for a small company made up to 8 July 2008 (7 pages)
29 April 2009Accounts for a small company made up to 8 July 2008 (7 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
14 April 2008Accounts for a small company made up to 8 July 2007 (7 pages)
14 April 2008Accounts for a small company made up to 8 July 2007 (7 pages)
14 April 2008Accounts for a small company made up to 8 July 2007 (7 pages)
4 May 2007Return made up to 28/04/07; full list of members (3 pages)
4 May 2007Return made up to 28/04/07; full list of members (3 pages)
29 April 2007Accounts for a small company made up to 8 July 2006 (7 pages)
29 April 2007Accounts for a small company made up to 8 July 2006 (7 pages)
29 April 2007Accounts for a small company made up to 8 July 2006 (7 pages)
11 May 2006Return made up to 28/04/06; full list of members (3 pages)
11 May 2006Return made up to 28/04/06; full list of members (3 pages)
4 May 2006Accounts for a small company made up to 8 July 2005 (7 pages)
4 May 2006Accounts for a small company made up to 8 July 2005 (7 pages)
4 May 2006Accounts for a small company made up to 8 July 2005 (7 pages)
24 June 2005Return made up to 28/04/05; full list of members (4 pages)
24 June 2005Return made up to 28/04/05; full list of members (4 pages)
10 May 2005Accounts for a small company made up to 8 July 2004 (6 pages)
10 May 2005Accounts for a small company made up to 8 July 2004 (6 pages)
10 May 2005Accounts for a small company made up to 8 July 2004 (6 pages)
14 May 2004Accounts for a small company made up to 8 July 2003 (8 pages)
14 May 2004Accounts for a small company made up to 8 July 2003 (8 pages)
14 May 2004Accounts for a small company made up to 8 July 2003 (8 pages)
5 May 2004Return made up to 28/04/04; full list of members (5 pages)
5 May 2004Return made up to 28/04/04; full list of members (5 pages)
15 August 2003Return made up to 28/04/03; full list of members (5 pages)
15 August 2003Return made up to 28/04/03; full list of members (5 pages)
7 May 2003Accounts for a small company made up to 8 July 2002 (6 pages)
7 May 2003Accounts for a small company made up to 8 July 2002 (6 pages)
7 May 2003Accounts for a small company made up to 8 July 2002 (6 pages)
24 June 2002Return made up to 28/04/02; full list of members (5 pages)
24 June 2002Return made up to 28/04/02; full list of members (5 pages)
15 April 2002Accounts for a small company made up to 8 July 2001 (6 pages)
15 April 2002Accounts for a small company made up to 8 July 2001 (6 pages)
15 April 2002Accounts for a small company made up to 8 July 2001 (6 pages)
9 May 2001Return made up to 28/04/01; full list of members (5 pages)
9 May 2001Accounts for a small company made up to 8 July 2000 (6 pages)
9 May 2001Return made up to 28/04/01; full list of members (5 pages)
9 May 2001Accounts for a small company made up to 8 July 2000 (6 pages)
9 May 2001Accounts for a small company made up to 8 July 2000 (6 pages)
29 June 2000Return made up to 28/04/00; full list of members (5 pages)
29 June 2000Return made up to 28/04/00; full list of members (5 pages)
3 May 2000Accounts for a small company made up to 8 July 1999 (6 pages)
3 May 2000Accounts for a small company made up to 8 July 1999 (6 pages)
3 May 2000Accounts for a small company made up to 8 July 1999 (6 pages)
4 May 1999Accounts for a small company made up to 8 July 1998 (6 pages)
4 May 1999Accounts for a small company made up to 8 July 1998 (6 pages)
4 May 1999Accounts for a small company made up to 8 July 1998 (6 pages)
4 May 1999Return made up to 28/04/99; full list of members (5 pages)
4 May 1999Return made up to 28/04/99; full list of members (5 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1999Director resigned (1 page)
13 July 1998Return made up to 28/04/98; full list of members (6 pages)
13 July 1998Return made up to 28/04/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 8 July 1997 (5 pages)
29 April 1998Accounts for a small company made up to 8 July 1997 (5 pages)
29 April 1998Accounts for a small company made up to 8 July 1997 (5 pages)
6 May 1997Return made up to 28/04/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 8 July 1996 (6 pages)
6 May 1997Accounts for a small company made up to 8 July 1996 (6 pages)
6 May 1997Accounts for a small company made up to 8 July 1996 (6 pages)
6 May 1997Return made up to 28/04/97; no change of members (4 pages)
8 May 1996Accounts for a small company made up to 8 July 1995 (6 pages)
8 May 1996Accounts for a small company made up to 8 July 1995 (6 pages)
8 May 1996Accounts for a small company made up to 8 July 1995 (6 pages)
7 May 1996Return made up to 28/04/96; no change of members (4 pages)
7 May 1996Return made up to 28/04/96; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 8 July 1994 (6 pages)
1 May 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1995Accounts for a small company made up to 8 July 1994 (6 pages)
1 May 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1995Accounts for a small company made up to 8 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 July 1946Incorporation (14 pages)