Company NameEngineering Productions (Pudsey) 1987 Limited
Company StatusActive
Company Number00384371
CategoryPrivate Limited Company
Incorporation Date14 December 1943(80 years, 5 months ago)
Previous NameEngineering Productions (Pudsey) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven Swallow
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(48 years after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodleigh Hall Farm Woodlands Drive
Rawdon
Leeds
LS19 6JT
Secretary NamePatricia Helen Swallow
NationalityBritish
StatusCurrent
Appointed17 April 2009(65 years, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressWoodleigh Hall Farm Woodlands Drive
Rawdon
Leeds
LS19 6JT
Director NamePatricia Helen Swallow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(68 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh Hall Farm Woodlands Drive
Rawdon
Leeds
LS19 6JT
Director NameMs Hannah Louise Swallow
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(69 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh Hall Farm Knott Lane
Rawdon
Leeds
West Yorkshire
LS19 6JT
Director NameMr James Lawrence Swallow
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(69 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMr Keith Swallow
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years after company formation)
Appointment Duration20 years, 3 months (resigned 05 April 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPriesthorpe Farm Priesthorpe Lane
Farsley
Pudsey
West Yorkshire
LS28 5RF
Director NameMr Lawrence Swallow
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years after company formation)
Appointment Duration10 years, 1 month (resigned 28 January 2002)
RoleEngineer
Correspondence AddressWoodlands
Bankhouse Lane Pudsey
Leeds
W Yorkshire
LS28 8LZ
Director NameMr Michael Swallow
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years after company formation)
Appointment Duration17 years, 3 months (resigned 17 April 2009)
RoleEngineer
Correspondence AddressWoodhill
Calverley Lane Farsley
Leeds
W Yorkshire
LS28 5QQ
Secretary NameMr Michael Swallow
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressWoodhill
Calverley Lane Farsley
Leeds
W Yorkshire
LS28 5QQ
Secretary NameMrs Patricia Swallow
NationalityBritish
StatusResigned
Appointed01 February 1993(49 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhill
Calverley Lane Calverley
Leeds
Yorkshire
LS28 5QQ
Secretary NameMr Michael Swallow
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(60 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 April 2009)
RoleEngineer
Correspondence AddressWoodhill
Calverley Lane Farsley
Leeds
W Yorkshire
LS28 5QQ

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

19.3k at £1Steven Swallow
95.08%
Ordinary
1000 at £1Keith Swallow
4.92%
Ordinary

Financials

Year2014
Net Worth£1,961,923
Cash£322,316
Current Liabilities£224,897

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 January 1972Delivered on: 21 January 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings situate in carlisle rd, pudsey, york with all fixtures.
Outstanding
17 January 1972Delivered on: 21 January 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16, fortown pudsey york together with stone-built one storey building adjoining 94 fortown, pudsey, york with all fixtures.
Outstanding
17 January 1972Delivered on: 21 January 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32, carlisle rd, pudsey, york with all fixtures.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
7 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
23 July 2020Director's details changed for Mr James Lawrence Swallow on 21 July 2020 (2 pages)
23 July 2020Director's details changed for Mr James Lawrence Swallow on 21 July 2020 (2 pages)
2 June 2020Change of details for Mr Steven Swallow as a person with significant control on 25 March 2020 (2 pages)
21 May 2020Director's details changed for Mr Steven Swallow on 25 March 2020 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 October 2018Satisfaction of charge 1 in full (1 page)
11 October 2018Satisfaction of charge 3 in full (1 page)
11 October 2018Satisfaction of charge 2 in full (1 page)
16 January 2018Cessation of James Lawrence Swallow as a person with significant control on 6 April 2016 (1 page)
16 January 2018Cessation of Hannah Louise Swallow as a person with significant control on 6 April 2016 (1 page)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for hannah swallow
(5 pages)
18 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for hannah swallow
(5 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 20,317
(7 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 20,317
(7 pages)
17 February 2016Director's details changed for Mr Steven Swallow on 31 December 2015 (2 pages)
17 February 2016Director's details changed for Patricia Helen Swallow on 31 December 2015 (2 pages)
17 February 2016Director's details changed for Mr James Lawrence Swallow on 31 December 2015 (2 pages)
17 February 2016Secretary's details changed for Patricia Helen Swallow on 31 December 2015 (1 page)
17 February 2016Director's details changed for Mr James Lawrence Swallow on 31 December 2015 (2 pages)
17 February 2016Director's details changed for Hannah Louise Swallow on 31 December 2015 (2 pages)
17 February 2016Director's details changed for Patricia Helen Swallow on 31 December 2015 (2 pages)
17 February 2016Secretary's details changed for Patricia Helen Swallow on 31 December 2015 (1 page)
17 February 2016Director's details changed for Hannah Louise Swallow on 31 December 2015 (2 pages)
17 February 2016Director's details changed for Mr Steven Swallow on 31 December 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Registered office address changed from 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 16 July 2015 (1 page)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 20,317
(7 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 20,317
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 19,417
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 19,417
(7 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 December 2012Appointment of Patricia Helen Swallow as a director (3 pages)
31 December 2012Appointment of Patricia Helen Swallow as a director (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Appointment of Hannah Louise Swallow as a director on 13 December 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 18/03/2016
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Appointment of Mr James Lawrence Swallow as a director (4 pages)
21 December 2012Appointment of Hannah Louise Swallow as a director on 13 December 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 18/03/2016
(4 pages)
21 December 2012Appointment of Mr James Lawrence Swallow as a director (4 pages)
21 December 2012Appointment of Hannah Louise Swallow as a director (3 pages)
13 December 2012Termination of appointment of Keith Swallow as a director (1 page)
13 December 2012Termination of appointment of Keith Swallow as a director (1 page)
25 May 2012Purchase of own shares. (3 pages)
25 May 2012Purchase of own shares. (3 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 March 2011Secretary's details changed for Patricia Helen Swallow on 1 February 2010 (2 pages)
8 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 March 2011Director's details changed for Mr Steven Swallow on 1 February 2010 (2 pages)
8 March 2011Secretary's details changed for Patricia Helen Swallow on 1 February 2010 (2 pages)
8 March 2011Director's details changed for Mr Steven Swallow on 1 February 2010 (2 pages)
8 March 2011Director's details changed for Mr Keith Swallow on 1 February 2010 (2 pages)
8 March 2011Director's details changed for Mr Keith Swallow on 1 February 2010 (2 pages)
8 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 March 2011Director's details changed for Mr Keith Swallow on 1 February 2010 (2 pages)
8 March 2011Secretary's details changed for Patricia Helen Swallow on 1 February 2010 (2 pages)
8 March 2011Director's details changed for Mr Steven Swallow on 1 February 2010 (2 pages)
23 February 2011Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 February 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Director's details changed for Mr Steven Swallow on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Steven Swallow on 30 June 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Registered office address changed from Westover Works Waterloo Road Pudsey LS28 8DE on 12 November 2009 (2 pages)
12 November 2009Termination of appointment of Michael Swallow as a secretary (1 page)
12 November 2009Termination of appointment of Michael Swallow as a director (1 page)
12 November 2009Registered office address changed from Westover Works Waterloo Road Pudsey LS28 8DE on 12 November 2009 (2 pages)
12 November 2009Termination of appointment of Michael Swallow as a director (1 page)
12 November 2009Appointment of Patricia Helen Swallow as a secretary (2 pages)
12 November 2009Termination of appointment of Michael Swallow as a secretary (1 page)
12 November 2009Appointment of Patricia Helen Swallow as a secretary (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 December 2008Return made up to 31/12/06; full list of members (4 pages)
23 December 2008Return made up to 31/12/07; full list of members (4 pages)
23 December 2008Return made up to 31/12/06; full list of members (4 pages)
23 December 2008Return made up to 31/12/07; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
4 March 2004Return made up to 31/12/03; full list of members (8 pages)
4 March 2004Return made up to 31/12/03; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
7 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 April 1996Return made up to 31/12/95; full list of members (6 pages)
1 April 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
5 May 1987Company name changed engineering productions (pudsey) LIMITED\certificate issued on 05/05/87 (2 pages)
5 May 1987Company name changed engineering productions (pudsey) LIMITED\certificate issued on 05/05/87 (2 pages)
29 March 1985Accounts made up to 31 March 1984 (3 pages)
29 March 1985Accounts made up to 31 March 1984 (3 pages)
13 August 1984Accounts made up to 31 March 1983 (12 pages)
13 August 1984Accounts made up to 31 March 1983 (12 pages)
23 May 1984Accounts made up to 31 March 1982 (11 pages)
23 May 1984Accounts made up to 31 March 1982 (11 pages)
18 February 1982Accounts made up to 31 March 1981 (12 pages)
18 February 1982Accounts made up to 31 March 1981 (12 pages)
22 January 1982Accounts made up to 31 March 1980 (10 pages)
22 January 1982Accounts made up to 31 March 1980 (10 pages)
21 August 1979Accounts made up to 31 March 1979 (11 pages)
21 August 1979Accounts made up to 31 March 1979 (11 pages)
30 July 1979Accounts made up to 31 March 1978 (10 pages)
30 July 1979Accounts made up to 31 March 1978 (10 pages)
19 May 1978Accounts made up to 31 March 1977 (10 pages)
19 May 1978Accounts made up to 31 March 1977 (10 pages)
1 February 1978Accounts made up to 31 March 1976 (11 pages)
1 February 1978Accounts made up to 31 March 1976 (11 pages)
18 August 1976Accounts made up to 31 March 1975 (9 pages)
18 August 1976Accounts made up to 31 March 1975 (9 pages)
12 October 1953Company name changed\certificate issued on 12/10/53 (4 pages)
12 October 1953Company name changed\certificate issued on 12/10/53 (4 pages)
14 December 1943Incorporation (18 pages)
14 December 1943Incorporation (18 pages)