Moat Lane Wickersley
Rotherham
South Yorkshire
S66 1DZ
Secretary Name | Lindsey Rusling |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2006(37 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 75 Westfield Road Parkgate Rotherham South Yorkshire S62 6HA |
Director Name | Mr Lloyd Allen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Chesterton Road Rotherham South Yorkshire S65 1SU |
Director Name | Kenneth Maddock |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 1995) |
Role | Engineer |
Correspondence Address | The Farmhouse Mansfield Farm Joan Lane Hooton Levitt Rotherham South Yorkshire S66 8PH |
Director Name | Dudley Stuart Wilkinson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 May 2006) |
Role | Engineer |
Correspondence Address | 32 Mortain Road Rotherham South Yorkshire S60 3BX |
Director Name | Joan Wilkinson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 01 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birchitt Close Sheffield South Yorkshire S17 4QJ |
Secretary Name | Dudley Stuart Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | 32 Mortain Road Rotherham South Yorkshire S60 3BX |
Director Name | Gerald Roberts Wilkinson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(22 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 11 July 2008) |
Role | Company Director |
Correspondence Address | 1 Birchitt Close Bradway Sheffield South Yorkshire S17 4QJ |
Director Name | David Robert Wilkinson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(32 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 19 May 2006) |
Role | Engineer |
Correspondence Address | Hatfield Farm House Toad Lane Brampton En Le Morthen Rotherham S66 9BG |
Website | mogul-engineers.com |
---|---|
Email address | [email protected] |
Telephone | 01709 379293 |
Telephone region | Rotherham |
Registered Address | Chesterton Road Rotherham South Yorkshire S65 1SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
229 at £1 | Andrew Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,179,748 |
Cash | £281,047 |
Current Liabilities | £694,237 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
6 May 2011 | Delivered on: 12 May 2011 Persons entitled: Andrew Wilikinson & Ipm Trustees Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Union kc 130 (engineering machine) with s/no. 1370005 dom 1999, plant asset no. 257. Outstanding |
---|---|
19 May 2006 | Delivered on: 24 May 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 May 2006 | Delivered on: 26 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of chesterton road rotheham south yorkshire t/n SYK187941,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 May 2006 | Delivered on: 23 May 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
5 March 2008 | Delivered on: 8 March 2008 Satisfied on: 12 May 2011 Persons entitled: Fairmount Trustee Services Limited Andrew Wilkinson Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Union kc 130 (engineering machine) with serial number 1370005 dom 1999, plant asset number 257. Fully Satisfied |
24 October 1995 | Delivered on: 27 October 1995 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 October 1984 | Delivered on: 5 November 1984 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate at the N.E. side of chesterton road, rotherham, south yorkshire t/n syk 187941 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 1984 | Delivered on: 30 January 1984 Satisfied on: 1 November 1995 Persons entitled: Eastwood Engineering Company (Rotherham) Limited. Classification: Legal charge Secured details: £30,000. Particulars: (1) all that plot of land containing an area of 3,000 sq yds or thereabouts with buildings erected thereon situate front of chesterton rd rotherham york (2) all that plot of land containing 822 sq yds or thereabouts situate at chesterton rd rotherham. Fully Satisfied |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
7 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
7 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
9 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
27 July 2018 | Appointment of Mr Lloyd Allen as a director on 27 July 2018 (2 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
17 August 2017 | Satisfaction of charge 8 in full (4 pages) |
17 August 2017 | Satisfaction of charge 8 in full (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Termination of appointment of Joan Wilkinson as a director on 22 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Joan Wilkinson as a director on 22 October 2014 (1 page) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
13 November 2014 | Purchase of own shares. (3 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Purchase of own shares. (3 pages) |
13 November 2014 | Resolutions
|
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2014 | Secretary's details changed for Lindsey Rusling on 29 November 2013 (1 page) |
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Secretary's details changed for Lindsey Rusling on 29 November 2013 (1 page) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
1 November 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
7 July 2011 | Purchase of own shares. (3 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Purchase of own shares. (3 pages) |
7 July 2011 | Resolutions
|
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Joan Wilkinson on 29 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Andrew Mark Wilkinson on 29 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Joan Wilkinson on 29 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Andrew Mark Wilkinson on 29 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
20 August 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
20 August 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 October 2008 | Secretary's change of particulars / lindsey taylor / 06/09/2008 (1 page) |
16 October 2008 | Secretary's change of particulars / lindsey taylor / 06/09/2008 (1 page) |
25 July 2008 | Appointment terminated director gerald wilkinson (1 page) |
25 July 2008 | Appointment terminated director gerald wilkinson (1 page) |
17 June 2008 | Gbp ic 786/700\19/05/08\gbp sr 86@1=86\ (2 pages) |
17 June 2008 | Gbp ic 786/700\19/05/08\gbp sr 86@1=86\ (2 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
17 January 2007 | Return made up to 29/12/06; full list of members
|
17 January 2007 | Return made up to 29/12/06; full list of members
|
19 September 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
19 September 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
5 July 2006 | £ ic 1400/786 19/05/06 £ sr 614@1=614 (1 page) |
5 July 2006 | £ ic 1400/786 19/05/06 £ sr 614@1=614 (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 2 rutland park sheffield S10 2PD (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 2 rutland park sheffield S10 2PD (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Declaration of assistance for shares acquisition (4 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (4 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Resolutions
|
26 May 2006 | Particulars of mortgage/charge (4 pages) |
26 May 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (6 pages) |
23 May 2006 | Particulars of mortgage/charge (6 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
29 July 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
29 July 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
20 July 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
20 July 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
6 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 December 2001 | Return made up to 29/12/01; full list of members
|
27 December 2001 | Return made up to 29/12/01; full list of members
|
7 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
7 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
8 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
30 June 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 June 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members
|
23 January 1998 | Return made up to 29/12/97; no change of members
|
18 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 January 1997 | Return made up to 29/12/96; no change of members
|
14 January 1997 | Return made up to 29/12/96; no change of members
|
18 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
18 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 December 1995 | Return made up to 29/12/95; full list of members
|
19 December 1995 | Return made up to 29/12/95; full list of members
|
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | £ ic 2100/1400 10/11/95 £ sr 700@1=700 (1 page) |
22 November 1995 | £ ic 2100/1400 10/11/95 £ sr 700@1=700 (1 page) |
22 November 1995 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Resolutions
|
6 November 1995 | Resolutions
|
6 November 1995 | Resolutions
|
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
9 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 February 1992 | Director resigned;new director appointed (2 pages) |
18 February 1992 | Director resigned;new director appointed (2 pages) |
21 January 1969 | Certificate of incorporation (1 page) |
21 January 1969 | Incorporation (15 pages) |
21 January 1969 | Certificate of incorporation (1 page) |
21 January 1969 | Incorporation (15 pages) |