Company NameMogul Engineers Limited
DirectorsAndrew Mark Wilkinson and Lloyd Allen
Company StatusActive
Company Number00946376
CategoryPrivate Limited Company
Incorporation Date21 January 1969(55 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Andrew Mark Wilkinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(26 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCedar Villa
Moat Lane Wickersley
Rotherham
South Yorkshire
S66 1DZ
Secretary NameLindsey Rusling
NationalityBritish
StatusCurrent
Appointed19 May 2006(37 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address75 Westfield Road
Parkgate
Rotherham
South Yorkshire
S62 6HA
Director NameMr Lloyd Allen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(49 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressChesterton Road
Rotherham
South Yorkshire
S65 1SU
Director NameKenneth Maddock
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 1995)
RoleEngineer
Correspondence AddressThe Farmhouse Mansfield Farm
Joan Lane Hooton Levitt
Rotherham
South Yorkshire
S66 8PH
Director NameDudley Stuart Wilkinson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 May 2006)
RoleEngineer
Correspondence Address32 Mortain Road
Rotherham
South Yorkshire
S60 3BX
Director NameJoan Wilkinson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years, 11 months after company formation)
Appointment Duration3 days (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Birchitt Close
Sheffield
South Yorkshire
S17 4QJ
Secretary NameDudley Stuart Wilkinson
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 May 2006)
RoleCompany Director
Correspondence Address32 Mortain Road
Rotherham
South Yorkshire
S60 3BX
Director NameGerald Roberts Wilkinson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(22 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 11 July 2008)
RoleCompany Director
Correspondence Address1 Birchitt Close
Bradway
Sheffield
South Yorkshire
S17 4QJ
Director NameDavid Robert Wilkinson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(32 years, 3 months after company formation)
Appointment Duration5 years (resigned 19 May 2006)
RoleEngineer
Correspondence AddressHatfield Farm House
Toad Lane Brampton En Le Morthen
Rotherham
S66 9BG

Contact

Websitemogul-engineers.com
Email address[email protected]
Telephone01709 379293
Telephone regionRotherham

Location

Registered AddressChesterton Road
Rotherham
South Yorkshire
S65 1SU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

229 at £1Andrew Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,179,748
Cash£281,047
Current Liabilities£694,237

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

6 May 2011Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2008Delivered 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 1995Delivered 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 1984Delivered 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 1984Delivered 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

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
7 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
7 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
9 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
2 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
27 July 2018Appointment of Mr Lloyd Allen as a director on 27 July 2018 (2 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
17 August 2017Satisfaction of charge 8 in full (4 pages)
17 August 2017Satisfaction of charge 8 in full (4 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 229
(4 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 229
(4 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 229
(4 pages)
25 November 2014Termination of appointment of Joan Wilkinson as a director on 22 October 2014 (1 page)
25 November 2014Termination of appointment of Joan Wilkinson as a director on 22 October 2014 (1 page)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 229
(4 pages)
13 November 2014Purchase of own shares. (3 pages)
13 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 November 2014Purchase of own shares. (3 pages)
13 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2014Secretary's details changed for Lindsey Rusling on 29 November 2013 (1 page)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 476
(5 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 476
(5 pages)
23 January 2014Secretary's details changed for Lindsey Rusling on 29 November 2013 (1 page)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
1 November 2011Accounts for a small company made up to 30 April 2011 (6 pages)
1 November 2011Accounts for a small company made up to 30 April 2011 (6 pages)
7 July 2011Purchase of own shares. (3 pages)
7 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2011Purchase of own shares. (3 pages)
7 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Joan Wilkinson on 29 December 2009 (2 pages)
7 January 2010Director's details changed for Andrew Mark Wilkinson on 29 December 2009 (2 pages)
7 January 2010Director's details changed for Joan Wilkinson on 29 December 2009 (2 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Andrew Mark Wilkinson on 29 December 2009 (2 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
20 August 2009Accounts for a small company made up to 30 April 2009 (7 pages)
20 August 2009Accounts for a small company made up to 30 April 2009 (7 pages)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 October 2008Secretary's change of particulars / lindsey taylor / 06/09/2008 (1 page)
16 October 2008Secretary's change of particulars / lindsey taylor / 06/09/2008 (1 page)
25 July 2008Appointment terminated director gerald wilkinson (1 page)
25 July 2008Appointment terminated director gerald wilkinson (1 page)
17 June 2008Gbp ic 786/700\19/05/08\gbp sr 86@1=86\ (2 pages)
17 June 2008Gbp ic 786/700\19/05/08\gbp sr 86@1=86\ (2 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 January 2008Return made up to 29/12/07; full list of members (3 pages)
14 January 2008Return made up to 29/12/07; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
17 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 September 2006Accounts for a small company made up to 30 April 2006 (6 pages)
19 September 2006Accounts 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 2006Registered office changed on 12/06/06 from: 2 rutland park sheffield S10 2PD (1 page)
12 June 2006Registered office changed on 12/06/06 from: 2 rutland park sheffield S10 2PD (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2006Director resigned (1 page)
7 June 2006Declaration of assistance for shares acquisition (4 pages)
7 June 2006Declaration of assistance for shares acquisition (4 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 May 2006Particulars of mortgage/charge (4 pages)
26 May 2006Particulars of mortgage/charge (4 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (6 pages)
23 May 2006Particulars of mortgage/charge (6 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
12 January 2006Return made up to 29/12/05; full list of members (8 pages)
12 January 2006Return made up to 29/12/05; full list of members (8 pages)
12 January 2005Return made up to 29/12/04; full list of members (8 pages)
12 January 2005Return made up to 29/12/04; full list of members (8 pages)
29 July 2004Accounts for a small company made up to 30 April 2004 (6 pages)
29 July 2004Accounts for a small company made up to 30 April 2004 (6 pages)
13 January 2004Return made up to 29/12/03; full list of members (8 pages)
13 January 2004Return made up to 29/12/03; full list of members (8 pages)
20 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
20 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
16 January 2003Return made up to 29/12/02; full list of members (8 pages)
16 January 2003Return made up to 29/12/02; full list of members (8 pages)
6 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
6 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
27 December 2001Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2001Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
7 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
5 January 2001Return made up to 29/12/00; full list of members (7 pages)
5 January 2001Return made up to 29/12/00; full list of members (7 pages)
8 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 January 2000Return made up to 29/12/99; full list of members (7 pages)
18 January 2000Return made up to 29/12/99; full list of members (7 pages)
30 June 1999Accounts for a small company made up to 30 April 1999 (7 pages)
30 June 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 January 1999Return made up to 29/12/98; full list of members (6 pages)
15 January 1999Return made up to 29/12/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
19 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
18 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
14 January 1997Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(4 pages)
14 January 1997Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(4 pages)
18 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
18 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
19 December 1995Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995New 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 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
6 November 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 February 1992Director resigned;new director appointed (2 pages)
18 February 1992Director resigned;new director appointed (2 pages)
21 January 1969Certificate of incorporation (1 page)
21 January 1969Incorporation (15 pages)
21 January 1969Certificate of incorporation (1 page)
21 January 1969Incorporation (15 pages)