Company NameEngel Europa International Limited
Company StatusActive
Company Number01704714
CategoryPrivate Limited Company
Incorporation Date8 March 1983(41 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Barry Albert Summerhayes
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Winney Hill
Harthill
Sheffield
S26 7YL
Director NameMrs Josephine Summerhayes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Winney Hill
Harthill
Sheffield
South Yorkshire
S26 7YL
Secretary NameMr Barry Albert Summerhayes
NationalityBritish
StatusCurrent
Appointed20 July 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Winney Hill
Harthill
Sheffield
S26 7YL
Director NameMr Dean Barrie Summerhayes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(16 years, 7 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19c Orgreave Close
Dore House Industrial Est
Sheffield
South Yorkshire
S13 9NP

Contact

Websiteengeleuropa.com
Email address[email protected]
Telephone0114 2694556
Telephone regionSheffield

Location

Registered AddressUnit 19c Orgreave Close
Dore House Industrial Est
Sheffield
South Yorkshire
S13 9NP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Barry Albert Summerhayes
60.00%
Ordinary
40 at £1Josephine Summerhayes
40.00%
Ordinary

Financials

Year2014
Net Worth£468,768
Cash£316,107
Current Liabilities£789,799

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 Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Charges

29 June 2011Delivered on: 30 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 19C orgreave close dorehouse industrial estate sheffield t/n SYK425548, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 February 1989Delivered on: 14 March 1989
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: Stocks shares other securities all intellectual property rights. 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 August 1988Delivered on: 18 August 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & buildings k/as bay 10 hallamshire works neepsend lane neepsend sheffield south yorkshire. Title no. Syk 234785 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding

Filing History

9 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 June 2015Director's details changed for Mr Dean Barrie Summerhayes on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Dean Barrie Summerhayes on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Dean Barrie Summerhayes on 1 June 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (6 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(6 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(6 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Registered office address changed from Unit 19C Orgreave Close Dorehouse Industrial Estate Sheffield S13 9NP on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from Unit 19C Orgreave Close Dorehouse Industrial Estate Sheffield S13 9NP on 21 March 2012 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
30 August 2011Registered office address changed from Unit 5 Kingfisher Works Neepsend Lane Neepsend Sheffield S3 8AU on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Unit 5 Kingfisher Works Neepsend Lane Neepsend Sheffield S3 8AU on 30 August 2011 (1 page)
30 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Return made up to 08/09/09; full list of members (4 pages)
18 September 2009Return made up to 08/09/09; full list of members (4 pages)
17 September 2008Return made up to 08/09/08; full list of members (4 pages)
17 September 2008Return made up to 08/09/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2007Return made up to 08/09/07; full list of members (3 pages)
17 September 2007Return made up to 08/09/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2006Return made up to 08/09/06; full list of members (3 pages)
25 September 2006Return made up to 08/09/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2005Return made up to 08/09/05; full list of members (3 pages)
13 September 2005Return made up to 08/09/05; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2005Resolutions
  • RES13 ‐ Deletion of table a 01/12/04
(1 page)
11 April 2005Resolutions
  • RES13 ‐ Deletion of table a 01/12/04
(1 page)
19 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 October 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 July 2002Return made up to 20/07/02; full list of members (7 pages)
15 July 2002Return made up to 20/07/02; full list of members (7 pages)
14 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 September 2001Return made up to 20/07/01; full list of members (7 pages)
4 September 2001Return made up to 20/07/01; full list of members (7 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 August 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(7 pages)
2 August 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(7 pages)
9 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 August 1999Return made up to 20/07/99; full list of members (6 pages)
4 August 1999Return made up to 20/07/99; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 July 1998Return made up to 20/07/98; no change of members (4 pages)
29 July 1998Return made up to 20/07/98; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 August 1997Return made up to 20/07/97; no change of members (4 pages)
29 August 1997Return made up to 20/07/97; no change of members (4 pages)
8 August 1996Return made up to 20/07/96; full list of members (6 pages)
8 August 1996Return made up to 20/07/96; full list of members (6 pages)
31 July 1996Full accounts made up to 31 March 1996 (4 pages)
31 July 1996Full accounts made up to 31 March 1996 (4 pages)
8 January 1996Full accounts made up to 31 March 1995 (4 pages)
8 January 1996Full accounts made up to 31 March 1995 (4 pages)
6 September 1995Return made up to 20/07/95; no change of members (4 pages)
6 September 1995Return made up to 20/07/95; no change of members (4 pages)
8 March 1983Incorporation (14 pages)
8 March 1983Incorporation (14 pages)