Company NameA.W.D.Dwight & Sons(Engineers)Limited
Company StatusActive
Company Number00831022
CategoryPrivate Limited Company
Incorporation Date14 December 1964(59 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Stephen Dwight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFactory 4 Delamare Road
Cheshunt
Herts
EN8 9UD
Director NameMr James Dwight
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(52 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFactory 4 Delamare Road
Cheshunt
Herts
EN8 9UD
Director NameMr John Stephen Dwight
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(52 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFactory 4 Delamare Road
Cheshunt
Herts
EN8 9UD
Director NameMr James Davey
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(53 years, 4 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFactory 4 Delamare Road
Cheshunt
Herts
EN8 9UD
Secretary NameMr James Davey
StatusCurrent
Appointed01 April 2018(53 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressFactory 4 Delamare Road
Cheshunt
Herts
EN8 9UD
Director NameMr Kenneth Marden Baggott
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(26 years, 9 months after company formation)
Appointment Duration20 years (resigned 30 September 2011)
RoleSaleman
Country of ResidenceEngland
Correspondence Address139 Englands Lane
Loughton
Essex
IG10 2QL
Director NameMr Geoffrey Dwight
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(26 years, 9 months after company formation)
Appointment Duration25 years, 6 months (resigned 30 March 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Tall Trees
Royston
Hertfordshire
SG8 7EG
Secretary NameMr David Robert Anderson
NationalityBritish
StatusResigned
Appointed03 October 1991(26 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address8 High Oak Road
Ware
Hertfordshire
SG12 7PG
Secretary NameMr Stephen Dwight
NationalityBritish
StatusResigned
Appointed01 July 1994(29 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 01 April 2018)
RoleAccountant
Correspondence AddressFactory 4 Delamare Road
Cheshunt
Herts
EN8 9UD

Contact

Websiteimperialengineering.co.uk
Telephone01992 634255
Telephone regionLea Valley

Location

Registered AddressArtic House
River Way
Harlow
CM20 2DP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Geoffrey Dwight
50.00%
Ordinary
2k at £1Stephen Dwight
50.00%
Ordinary

Financials

Year2014
Net Worth£1,104,298
Cash£640,449
Current Liabilities£750,998

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

18 November 2020Delivered on: 19 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 December 1983Delivered on: 15 December 1983
Persons entitled: Midland Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts.
Outstanding
21 January 1972Delivered on: 4 February 1972
Persons entitled: Midland Bank Limited

Classification: Mortgage and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises in delamare road,cheshent,herts and floating charge undertaking and all property present and future including uncalled capital (see doc 15 for details).
Outstanding

Filing History

19 November 2020Registration of charge 008310220003, created on 18 November 2020 (24 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 December 2019Cessation of Stephen Dwight as a person with significant control on 14 November 2019 (1 page)
3 December 2019Notification of John Dwight as a person with significant control on 14 November 2019 (2 pages)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
4 October 2018Notification of Linda Dwight as a person with significant control on 9 October 2017 (2 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 April 2018Appointment of Mr James Davey as a secretary on 1 April 2018 (2 pages)
5 April 2018Appointment of Mr James Davey as a director on 1 April 2018 (2 pages)
5 April 2018Termination of appointment of Stephen Dwight as a secretary on 1 April 2018 (1 page)
3 April 2018Director's details changed for Mr Stephen Dwight on 1 April 2018 (2 pages)
3 April 2018Director's details changed for Mr John Stephen Dwight on 1 April 2018 (2 pages)
3 April 2018Director's details changed for Mr James Dwight on 1 April 2018 (2 pages)
1 November 2017Appointment of Mr James Dwight as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr John Stephen Dwight as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr James Dwight as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr John Stephen Dwight as a director on 1 November 2017 (2 pages)
4 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
4 October 2017Cessation of Geoffrey Dwight as a person with significant control on 30 March 2017 (1 page)
4 October 2017Cessation of Geoffrey Dwight as a person with significant control on 4 October 2017 (1 page)
4 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
1 June 2017Termination of appointment of Geoffrey Dwight as a director on 30 March 2017 (1 page)
1 June 2017Termination of appointment of Geoffrey Dwight as a director on 30 March 2017 (1 page)
25 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4,000
(5 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4,000
(5 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4,000
(5 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4,000
(5 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4,000
(5 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4,000
(5 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4,000
(5 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4,000
(5 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4,000
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
5 October 2011Termination of appointment of Kenneth Baggott as a director (1 page)
5 October 2011Termination of appointment of Kenneth Baggott as a director (1 page)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 October 2009Secretary's details changed for Mr Stephen Dwight on 3 October 2009 (1 page)
9 October 2009Director's details changed for Mr Geoffrey Dwight on 3 October 2009 (2 pages)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Mr Kenneth Marden Baggott on 3 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Stephen Dwight on 3 October 2009 (1 page)
9 October 2009Director's details changed for Mr Stephen Dwight on 3 October 2009 (2 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Mr Stephen Dwight on 3 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Geoffrey Dwight on 3 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Stephen Dwight on 3 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Kenneth Marden Baggott on 3 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Stephen Dwight on 3 October 2009 (1 page)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for Mr Geoffrey Dwight on 3 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Kenneth Marden Baggott on 3 October 2009 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2007Return made up to 03/10/07; full list of members (3 pages)
8 October 2007Return made up to 03/10/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 October 2006Return made up to 03/10/06; full list of members (3 pages)
17 October 2006Return made up to 03/10/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 October 2005Return made up to 03/10/05; full list of members (3 pages)
10 October 2005Return made up to 03/10/05; full list of members (3 pages)
11 July 2005Full accounts made up to 31 December 2004 (11 pages)
11 July 2005Full accounts made up to 31 December 2004 (11 pages)
21 October 2004Return made up to 03/10/04; full list of members (8 pages)
21 October 2004Return made up to 03/10/04; full list of members (8 pages)
28 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 October 2003Return made up to 03/10/03; full list of members (8 pages)
14 October 2003Return made up to 03/10/03; full list of members (8 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 October 2002Return made up to 03/10/02; full list of members (8 pages)
11 October 2002Return made up to 03/10/02; full list of members (8 pages)
2 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 October 2001Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(8 pages)
11 October 2001Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(8 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 October 2000Return made up to 03/10/00; full list of members (8 pages)
13 October 2000Return made up to 03/10/00; full list of members (8 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 October 1999Return made up to 03/10/99; full list of members (8 pages)
12 October 1999Return made up to 03/10/99; full list of members (8 pages)
6 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 October 1997Return made up to 03/10/97; full list of members (6 pages)
20 October 1997Return made up to 03/10/97; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 October 1996Return made up to 03/10/96; no change of members (4 pages)
9 October 1996Return made up to 03/10/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 October 1995Return made up to 03/10/95; no change of members (4 pages)
13 October 1995Return made up to 03/10/95; no change of members (4 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 June 1991Accounts for a small company made up to 31 December 1990 (4 pages)
1 July 1983Accounts made up to 31 December 1982 (10 pages)
14 December 1964Certificate of incorporation (1 page)
14 December 1964Certificate of incorporation (1 page)