Company NameSouthfields Engineering Limited
DirectorsJohn David Barrett and Russell David Sullivan
Company StatusActive
Company Number01421272
CategoryPrivate Limited Company
Incorporation Date18 May 1979(44 years, 11 months ago)
Previous NameREG Harper Engineering Limited

Business Activity

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

Directors

Director NameMr John David Barrett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(30 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Highfield Road
Billericay
Essex
CM11 2PE
Director NameMr Russell David Sullivan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(30 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bonningtons
Brentwood
Essex
CM13 2TL
Director NameRuth Elaine Fryd
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(13 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Hunters Avenue
Shenfield
Essex
CM15 8PG
Director NamePamela Mary Harper
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 November 1995)
RoleCompany Director
Correspondence Address10 Mulberry Hill
Shenfield
Brentwood
Essex
CM15 8JS
Director NameReginald Charles Harper
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 November 1995)
RoleCompany Director
Correspondence Address10 Mulberry Hill
Shenfield
Brentwood
Essex
CM15 8JS
Secretary NamePamela Mary Harper
NationalityBritish
StatusResigned
Appointed24 October 1992(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 November 1995)
RoleCompany Director
Correspondence Address10 Mulberry Hill
Shenfield
Brentwood
Essex
CM15 8JS
Director NameFrederick Brown
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(16 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2003)
RoleEngineer
Correspondence Address6 Shorter Avenue
Shenfield
Brentwood
Essex
CM15 8RE
Secretary NameDilys Brown
NationalityBritish
StatusResigned
Appointed10 November 1995(16 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address6 Shorter Avenue
Shenfield
Brentwood
Essex
CM15 8RE
Director NameDavid John Bunn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(24 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 January 2010)
RoleProduction Foreman
Country of ResidenceEngland
Correspondence Address64 Stephen Avenue
Rainham
Essex
RM13 7NP
Secretary NameMaureen Bunn
NationalityBritish
StatusResigned
Appointed01 October 2003(24 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 January 2010)
RoleCompany Director
Correspondence Address64 Stephen Avenue
Rainham
Essex
RM13 7NP

Contact

Websitewww.southfields-eng.co.uk
Email address[email protected]
Telephone01277 655001
Telephone regionBrentwood

Location

Registered AddressUnit 7a Radford Crescent
Billericay
CM12 0DU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£144,480
Cash£110,797
Current Liabilities£499,836

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

3 March 2010Delivered on: 6 March 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 November 1995Delivered on: 16 November 1995
Satisfied on: 25 March 2010
Persons entitled: Reginald Charles Harper

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a loan agreement (as therein defined).
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
4 May 1993Delivered on: 10 May 1993
Satisfied on: 14 November 1995
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 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

Filing History

23 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
7 July 2023Unaudited abridged accounts made up to 31 May 2023 (12 pages)
12 October 2022Unaudited abridged accounts made up to 31 May 2022 (9 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
23 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
22 July 2021Unaudited abridged accounts made up to 31 May 2021 (10 pages)
15 June 2021Change of details for Mr John David Barrett as a person with significant control on 15 June 2021 (2 pages)
15 June 2021Notification of Russell David Sullivan as a person with significant control on 15 June 2021 (2 pages)
14 October 2020Unaudited abridged accounts made up to 31 May 2020 (9 pages)
20 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
14 January 2020Registered office address changed from Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 14 January 2020 (1 page)
23 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
9 August 2019Unaudited abridged accounts made up to 31 May 2019 (8 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
3 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
13 October 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
22 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 November 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(4 pages)
11 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 February 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(4 pages)
13 February 2015Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 13 February 2015 (1 page)
13 February 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(4 pages)
13 February 2015Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 13 February 2015 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
(4 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
(4 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2010Appointment of Russell David Sullivan as a director (3 pages)
25 February 2010Appointment of Russell David Sullivan as a director (3 pages)
25 February 2010Appointment of John David Barrett as a director (3 pages)
25 February 2010Appointment of John David Barrett as a director (3 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 February 2010Termination of appointment of Maureen Bunn as a secretary (1 page)
10 February 2010Termination of appointment of Maureen Bunn as a secretary (1 page)
10 February 2010Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 10 February 2010 (1 page)
10 February 2010Termination of appointment of David Bunn as a director (1 page)
10 February 2010Termination of appointment of David Bunn as a director (1 page)
10 February 2010Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 10 February 2010 (1 page)
6 February 2010Company name changed reg harper engineering LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
6 February 2010Change of name notice (1 page)
6 February 2010Company name changed reg harper engineering LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
6 February 2010Change of name notice (1 page)
13 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for David John Bunn on 23 October 2009 (2 pages)
13 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for David John Bunn on 23 October 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 November 2008Return made up to 24/10/08; full list of members (3 pages)
13 November 2008Return made up to 24/10/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 November 2007Return made up to 24/10/07; no change of members (6 pages)
22 November 2007Return made up to 24/10/07; no change of members (6 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 November 2006Return made up to 24/10/06; full list of members (6 pages)
22 November 2006Return made up to 24/10/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 November 2005Return made up to 24/10/05; full list of members (6 pages)
21 November 2005Return made up to 24/10/05; full list of members (6 pages)
20 January 2005Return made up to 24/10/04; full list of members (6 pages)
20 January 2005Return made up to 24/10/04; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 December 2003Return made up to 24/10/03; full list of members (6 pages)
29 December 2003Return made up to 24/10/03; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
12 November 2002Return made up to 24/10/02; full list of members (6 pages)
12 November 2002Return made up to 24/10/02; full list of members (6 pages)
16 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 November 2001Return made up to 24/10/01; full list of members (6 pages)
2 November 2001Return made up to 24/10/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 November 2000Full accounts made up to 31 May 2000 (10 pages)
10 November 2000Return made up to 24/10/00; full list of members (6 pages)
10 November 2000Full accounts made up to 31 May 2000 (10 pages)
10 November 2000Return made up to 24/10/00; full list of members (6 pages)
23 November 1999Return made up to 24/10/99; full list of members (6 pages)
23 November 1999Return made up to 24/10/99; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
22 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
13 November 1998Return made up to 24/10/98; no change of members (4 pages)
13 November 1998Return made up to 24/10/98; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
8 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
19 January 1998Return made up to 24/10/97; no change of members (4 pages)
19 January 1998Return made up to 24/10/97; no change of members (4 pages)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
1 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
27 December 1996Full accounts made up to 31 May 1996 (9 pages)
27 December 1996Full accounts made up to 31 May 1996 (9 pages)
20 December 1996Return made up to 24/10/96; full list of members (6 pages)
20 December 1996Return made up to 24/10/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
23 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
21 February 1996Memorandum and Articles of Association (3 pages)
21 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 February 1996Memorandum and Articles of Association (3 pages)
27 November 1995Return made up to 24/10/95; no change of members (4 pages)
27 November 1995Return made up to 24/10/95; no change of members (4 pages)
16 November 1995Particulars of mortgage/charge (10 pages)
16 November 1995Particulars of mortgage/charge (10 pages)
15 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 November 1995Director resigned;new director appointed (2 pages)
15 November 1995Director resigned;new director appointed (2 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)