Company NameFine Line Sheet Metal Engineering Limited
Company StatusActive
Company Number02246447
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)

Business Activity

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

Directors

Director NameMr Leonard Harold Dunn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Springwood Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2YN
Director NameStephen Charles Spencer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(11 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Edwin Panks Road
Hadleigh
Ipswich
Suffolk
IP7 5JL
Director NameMrs Clare Louise Pattison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(31 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Springwood Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2YN
Director NameMs Alison Purdie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(31 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Springwood Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2YN
Director NameMr David George Edward Parlour
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 2 months after company formation)
Appointment Duration26 years, 11 months (resigned 17 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High St North
West Mersea
Colchester
Essex
CO5 8JH
Secretary NameMrs June Patricia Margaret Parlour
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 2 months after company formation)
Appointment Duration27 years, 10 months (resigned 11 May 2019)
RoleCompany Director
Correspondence Address1 High St North
West Mersea
Colchester
Essex
CO5 8JH
Director NameMrs June Patricia Margaret Parlour
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(30 years, 7 months after company formation)
Appointment Duration5 months (resigned 11 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Springwood Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2YN

Contact

Websitefineline-online.com
Telephone01376 552855
Telephone regionBraintree

Location

Registered Address5 Springwood Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

12.5k at £1Mr David Parlour
41.67%
Ordinary A
10k at £1Mr Leonard Harold Dunn
33.33%
Ordinary B
7.5k at £1Stephen Charles Spencer
25.00%
Ordinary C

Financials

Year2014
Net Worth£875,579
Cash£340,312
Current Liabilities£388,083

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

25 August 1992Delivered on: 27 August 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital (please see doc for full details).
Outstanding
27 July 1988Delivered on: 1 August 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book and other debts uncalled capital.
Outstanding

Filing History

15 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
23 July 2019Director's details changed for Ms Alison Purdie on 13 June 2019 (2 pages)
23 July 2019Change of details for Mr Leonard Harold Dunn as a person with significant control on 13 June 2019 (2 pages)
23 July 2019Director's details changed for Mrs Clare Louise Pattison on 13 June 2019 (2 pages)
23 July 2019Director's details changed for Mr Leonard Harold Dunn on 13 June 2019 (2 pages)
23 July 2019Director's details changed for Mr Leonard Harold Dunn on 13 June 2019 (2 pages)
23 July 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
23 July 2019Director's details changed for Stephen Charles Spencer on 13 June 2019 (2 pages)
19 July 2019Cessation of June Patricia Margaret Parlour as a person with significant control on 11 May 2019 (1 page)
17 July 2019Appointment of Mrs Clare Louise Pattison as a director on 22 May 2019 (2 pages)
11 June 2019Termination of appointment of June Patricia Margaret Parlour as a secretary on 11 May 2019 (1 page)
11 June 2019Appointment of Ms Alison Purdie as a director on 22 May 2019 (2 pages)
11 June 2019Termination of appointment of June Patricia Margaret Parlour as a director on 11 May 2019 (1 page)
9 January 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
18 December 2018Appointment of Mrs June Patricia Margaret Parlour as a director on 6 December 2018 (2 pages)
17 December 2018Termination of appointment of David George Edward Parlour as a director on 17 June 2018 (1 page)
10 December 2018Cessation of David George Edward Parlour as a person with significant control on 20 June 2018 (1 page)
10 December 2018Notification of David George Edward Parlour as a person with significant control on 5 June 2018 (2 pages)
10 December 2018Notification of June Patricia Margaret Parlour as a person with significant control on 20 June 2018 (2 pages)
7 December 2018Cessation of June Patricia Margaret Parlour as a person with significant control on 5 June 2018 (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
5 June 2018Notification of June Patricia Margaret Parlour as a person with significant control on 5 June 2018 (2 pages)
5 June 2018Cessation of David George Edward Parlour as a person with significant control on 5 June 2018 (1 page)
20 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
26 March 2018Change of details for Mr David George Edward Parlour as a person with significant control on 26 March 2018 (2 pages)
26 March 2018Change of details for Mr Leonard Harold Dunn as a person with significant control on 26 March 2018 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
9 October 2017Notification of Leonard Harold Dunn as a person with significant control on 1 August 2016 (2 pages)
9 October 2017Notification of Leonard Harold Dunn as a person with significant control on 1 August 2016 (2 pages)
5 October 2017Notification of David George Edward Parlour as a person with significant control on 1 August 2016 (2 pages)
5 October 2017Notification of David George Edward Parlour as a person with significant control on 1 August 2016 (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 30,000
(7 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 30,000
(7 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 30,000
(7 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 30,000
(7 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
18 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
18 July 2014Change of share class name or designation (2 pages)
18 July 2014Change of share class name or designation (2 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 30,000
(6 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 30,000
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 July 2010Director's details changed for Mr Leonard Harold Dunn on 14 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Leonard Harold Dunn on 14 June 2010 (2 pages)
15 July 2010Director's details changed for Stephen Charles Spencer on 14 June 2010 (2 pages)
15 July 2010Director's details changed for Mr David George Edward Parlour on 14 June 2010 (2 pages)
15 July 2010Director's details changed for Mr David George Edward Parlour on 14 June 2010 (2 pages)
15 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Stephen Charles Spencer on 14 June 2010 (2 pages)
15 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 July 2009Return made up to 14/06/09; full list of members (4 pages)
2 July 2009Return made up to 14/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 July 2008Return made up to 14/06/08; full list of members (4 pages)
14 July 2008Return made up to 14/06/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 August 2007Return made up to 14/06/07; no change of members (7 pages)
12 August 2007Return made up to 14/06/07; no change of members (7 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 August 2006Return made up to 14/06/06; full list of members (7 pages)
10 August 2006Return made up to 14/06/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 June 2005Return made up to 14/06/05; full list of members (7 pages)
23 June 2005Return made up to 14/06/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Accounts for a small company made up to 31 July 2003 (8 pages)
29 January 2004Accounts for a small company made up to 31 July 2003 (8 pages)
25 June 2003Return made up to 14/06/03; full list of members (7 pages)
25 June 2003Return made up to 14/06/03; full list of members (7 pages)
21 March 2003Accounts for a small company made up to 31 July 2002 (8 pages)
21 March 2003Accounts for a small company made up to 31 July 2002 (8 pages)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
27 March 2002Accounts for a small company made up to 31 July 2001 (8 pages)
27 March 2002Accounts for a small company made up to 31 July 2001 (8 pages)
11 July 2001Return made up to 14/06/01; full list of members (8 pages)
11 July 2001Return made up to 14/06/01; full list of members (8 pages)
3 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
3 April 2001Registered office changed on 03/04/01 from: 2-3 broomhills industrial estate rayne road braintree essex CM7 7RG (1 page)
3 April 2001Registered office changed on 03/04/01 from: 2-3 broomhills industrial estate rayne road braintree essex CM7 7RG (1 page)
3 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
23 June 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 June 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
22 July 1999Return made up to 24/06/99; no change of members (4 pages)
22 July 1999Return made up to 24/06/99; no change of members (4 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
24 June 1999Auditor's resignation (1 page)
24 June 1999Auditor's resignation (1 page)
7 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 July 1998Return made up to 24/06/98; no change of members (4 pages)
24 July 1998Return made up to 24/06/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
18 August 1997Return made up to 24/06/97; full list of members (6 pages)
18 August 1997Return made up to 24/06/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
19 July 1996Return made up to 24/06/96; no change of members (4 pages)
19 July 1996Return made up to 24/06/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
1 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
3 July 1995Return made up to 24/06/95; no change of members (4 pages)
3 July 1995Return made up to 24/06/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
9 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)