Company NameU A Engineering Limited
Company StatusActive
Company Number00827724
CategoryPrivate Limited Company
Incorporation Date18 November 1964(59 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAndrew Charles Usborne
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineering
Country of ResidenceEngland
Correspondence AddressB12 Taylors Court
Parkgate
Rotherham
South Yorkshire
S62 6NU
Director NameMr Alexander Henry Usborne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(37 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address199 Rustlings Road
Sheffield
South Yorkshire
S11 7AD
Secretary NameAndrew Charles Usborne
NationalityBritish
StatusCurrent
Appointed14 July 2004(39 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB12 Taylors Court
Parkgate
Rotherham
South Yorkshire
S62 6NU
Director NameMr Timothy William Usborne
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2016(51 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB12 Taylors Court
Parkgate
Rotherham
South Yorkshire
S62 6NU
Director NameDavid Geoffrey Grindrod
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(26 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 1994)
RoleCompany Director
Correspondence Address5 Moorbank Drive
Sheffield
South Yorkshire
S10 5TH
Director NameJulian Christopher Usborne
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(26 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressWestley Farm
Chalford
Stroud
Glos
GL6 8HP
Wales
Secretary NameLynne Denise Hague
NationalityBritish
StatusResigned
Appointed20 June 1991(26 years, 7 months after company formation)
Appointment Duration13 years (resigned 14 July 2004)
RoleCompany Director
Correspondence Address96 Furnace Lane
Woodhouse Mill
Sheffield
South Yorkshire
S13 9XF
Director NameMr Timothy William Usborne
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(37 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 02 July 2016)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address9 Avenell Road
London
N5 1DP

Location

Registered AddressB12 Taylors Court
Parkgate
Rotherham
South Yorkshire
S62 6NU
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

113.5k at £1Andrew C. Usborne
53.54%
Ordinary
9.5k at £1Andrew C. Usborne
4.48%
Ordinary A
43.3k at £1Alexander H. Usborne
20.40%
Ordinary
43.3k at £1Timothy W. Usborne
20.40%
Ordinary
2k at £1Executors Of Estate Of H.p. Chatwin
0.94%
Ordinary A
500 at £1Executors Of Estate Of Myril Stevenson
0.24%
Ordinary A

Financials

Year2014
Net Worth£802,189
Cash£369,359
Current Liabilities£23,584

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Charges

5 January 1988Delivered on: 22 January 1988
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding
10 March 1987Delivered on: 17 March 1987
Satisfied on: 11 March 1988
Persons entitled: The Royal Bank of Scotland. 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

2 December 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
3 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
2 October 2019Secretary's details changed for Andrew Charles Usborne on 2 October 2019 (1 page)
2 October 2019Director's details changed for Andrew Charles Usborne on 2 October 2019 (2 pages)
6 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
2 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 July 2017Notification of Andrew Usborne as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Notification of Andrew Usborne as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Notification of Andrew Usborne as a person with significant control on 4 July 2017 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 212,000
(7 pages)
13 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 212,000
(7 pages)
2 July 2016Appointment of Mr Timothy William Usborne as a director on 2 July 2016 (2 pages)
2 July 2016Termination of appointment of Timothy William Usborne as a director on 2 July 2016 (1 page)
2 July 2016Termination of appointment of Timothy William Usborne as a director on 2 July 2016 (1 page)
2 July 2016Appointment of Mr Timothy William Usborne as a director on 2 July 2016 (2 pages)
23 June 2016Satisfaction of charge 2 in full (1 page)
23 June 2016Satisfaction of charge 2 in full (1 page)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 212,000
(7 pages)
21 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 212,000
(7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 212,000
(7 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 212,000
(7 pages)
10 April 2014Registered office address changed from Bowskills Tax and Business Advisers 1 Swinton Meadows Business Park Meadow Way Swinton Mexborough South Yorkshire S64 8BE on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Bowskills Tax and Business Advisers 1 Swinton Meadows Business Park Meadow Way Swinton Mexborough South Yorkshire S64 8BE on 10 April 2014 (1 page)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
18 January 2010Secretary's details changed for Andrew Charles Usborne on 18 January 2010 (1 page)
18 January 2010Director's details changed for Andrew Charles Usborne on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Andrew Charles Usborne on 18 January 2010 (1 page)
18 January 2010Director's details changed for Andrew Charles Usborne on 18 January 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 August 2009Return made up to 20/06/09; full list of members (5 pages)
5 August 2009Return made up to 20/06/09; full list of members (5 pages)
9 July 2009Registered office changed on 09/07/2009 from c/o tingle ashmore LTD enterprise house broadfield court sheffield S8 0XF united kingdom (1 page)
9 July 2009Registered office changed on 09/07/2009 from c/o tingle ashmore LTD enterprise house broadfield court sheffield S8 0XF united kingdom (1 page)
25 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 June 2008Return made up to 20/06/08; full list of members (6 pages)
24 June 2008Return made up to 20/06/08; full list of members (6 pages)
23 June 2008Registered office changed on 23/06/2008 from diasy walk netherhtorpe sheffield south yorkshire S4 7ZE (1 page)
23 June 2008Registered office changed on 23/06/2008 from diasy walk netherhtorpe sheffield south yorkshire S4 7ZE (1 page)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 July 2007Return made up to 20/06/07; no change of members (7 pages)
25 July 2007Return made up to 20/06/07; no change of members (7 pages)
22 September 2006Return made up to 20/06/06; full list of members (9 pages)
22 September 2006Return made up to 20/06/06; full list of members (9 pages)
17 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
11 January 2006Return made up to 20/06/05; full list of members (8 pages)
11 January 2006Return made up to 20/06/05; full list of members (8 pages)
25 July 2005Accounts for a small company made up to 30 November 2004 (8 pages)
25 July 2005Accounts for a small company made up to 30 November 2004 (8 pages)
21 July 2004Return made up to 20/06/04; no change of members (7 pages)
21 July 2004Accounts for a small company made up to 30 November 2003 (9 pages)
21 July 2004Accounts for a small company made up to 30 November 2003 (9 pages)
21 July 2004Return made up to 20/06/04; no change of members (7 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
25 October 2003Accounts for a small company made up to 30 November 2002 (10 pages)
25 October 2003Accounts for a small company made up to 30 November 2002 (10 pages)
1 July 2003Return made up to 20/06/03; no change of members (7 pages)
1 July 2003Return made up to 20/06/03; no change of members (7 pages)
19 December 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/12/02
(8 pages)
19 December 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/12/02
(8 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
24 September 2002Accounts for a small company made up to 30 November 2001 (10 pages)
24 September 2002Accounts for a small company made up to 30 November 2001 (10 pages)
16 August 2002Registered office changed on 16/08/02 from: canal street sheffield 4 (1 page)
16 August 2002Registered office changed on 16/08/02 from: canal street sheffield 4 (1 page)
10 July 2001Accounts for a small company made up to 30 November 2000 (10 pages)
10 July 2001Accounts for a small company made up to 30 November 2000 (10 pages)
5 July 2001Return made up to 20/06/01; no change of members (6 pages)
5 July 2001Return made up to 20/06/01; no change of members (6 pages)
17 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Accounts for a small company made up to 30 November 1999 (10 pages)
17 May 2000Accounts for a small company made up to 30 November 1999 (10 pages)
14 July 1999Return made up to 20/06/99; no change of members (4 pages)
14 July 1999Return made up to 20/06/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
15 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
15 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
5 March 1998Secretary's particulars changed (1 page)
5 March 1998Secretary's particulars changed (1 page)
25 June 1997Return made up to 20/06/97; full list of members (10 pages)
25 June 1997Return made up to 20/06/97; full list of members (10 pages)
8 April 1997Accounts for a small company made up to 30 November 1996 (9 pages)
8 April 1997Accounts for a small company made up to 30 November 1996 (9 pages)
3 July 1996Return made up to 20/06/96; no change of members (4 pages)
3 July 1996Return made up to 20/06/96; no change of members (4 pages)
23 February 1996Accounts for a small company made up to 30 November 1995 (8 pages)
23 February 1996Accounts for a small company made up to 30 November 1995 (8 pages)
17 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)