Company NameStanningley Engineering Limited
Company StatusActive
Company Number01750846
CategoryPrivate Limited Company
Incorporation Date7 September 1983(40 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJean Linda Robinson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressUnit 1-4 Foundry Ind Estate Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6BN
Director NameMr Rodney Stewart Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1-4 Foundry Ind Estate Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6BN
Secretary NameJean Linda Robinson
NationalityBritish
StatusCurrent
Appointed30 June 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1-4 Foundry Ind Estate Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6BN
Director NameMr Mark Stewart Robinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(30 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-4 Foundry Industrial Estate
Richardshaw Lane Stanningley
Pudsey
West Yorkshire
LS28 6BN
Director NameMrs Karen Linda Robinson-Backhouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(30 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-4 Foundry Industrial Estate
Richardshaw Lane Stanningley
Pudsey
West Yorkshire
LS28 6BN

Contact

Websitemechanicalengineeringcontractor.co.uk
Telephone0113 2553019
Telephone regionLeeds

Location

Registered AddressUnit 1-4 Foundry Industrial
Estate, Richardshaw Lane
Pudsey, Leeds
West Yorkshire
LS28 6BN
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£242,639
Cash£199,487
Current Liabilities£375,165

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

26 June 2018Delivered on: 27 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 3B railsfield mount, bramley, leeds.
Outstanding
18 June 2018Delivered on: 21 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 February 1993Delivered on: 23 February 1993
Persons entitled: Yorkshire 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.
Outstanding

Filing History

30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
28 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 June 2018Registration of charge 017508460003, created on 26 June 2018 (16 pages)
21 June 2018Registration of charge 017508460002, created on 18 June 2018 (22 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Notification of Rodney Stewart Robinson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
27 June 2017Notification of Rodney Stewart Robinson as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Rodney Stewart Robinson as a person with significant control on 6 April 2016 (2 pages)
24 June 2016Director's details changed for Jean Linda Robinson on 10 June 2016 (2 pages)
24 June 2016Director's details changed for Rodney Stewart Robinson on 10 June 2016 (2 pages)
24 June 2016Director's details changed for Jean Linda Robinson on 10 June 2013 (2 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4.00024
(8 pages)
24 June 2016Director's details changed for Jean Linda Robinson on 10 June 2016 (2 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4.00024
(8 pages)
24 June 2016Director's details changed for Rodney Stewart Robinson on 10 June 2016 (2 pages)
4 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(8 pages)
27 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(8 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 April 2015Statement of company's objects (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
23 April 2015Statement of company's objects (2 pages)
23 April 2015Change of share class name or designation (2 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (6 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 1,000
(8 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 1,000
(8 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 December 2013Appointment of Mrs Karen Linda Robinson-Backhouse as a director (2 pages)
17 December 2013Appointment of Mrs Karen Linda Robinson-Backhouse as a director (2 pages)
17 December 2013Appointment of Mr Mark Stewart Robinson as a director (2 pages)
17 December 2013Appointment of Mr Mark Stewart Robinson as a director (2 pages)
4 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 2013-07-04
(5 pages)
4 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 2013-07-04
(5 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 July 2010Director's details changed for Jean Linda Robinson on 14 June 2010 (2 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Jean Linda Robinson on 14 June 2010 (2 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Rodney Stewart Robinson on 14 June 2010 (2 pages)
13 July 2010Director's details changed for Rodney Stewart Robinson on 14 June 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2009Return made up to 20/06/09; full list of members (4 pages)
25 June 2009Return made up to 20/06/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 July 2008Director and secretary's change of particulars / jean robinson / 21/06/2007 (1 page)
15 July 2008Director and secretary's change of particulars / jean robinson / 21/06/2007 (1 page)
15 July 2008Return made up to 20/06/08; full list of members (4 pages)
15 July 2008Return made up to 20/06/08; full list of members (4 pages)
15 July 2008Director's change of particulars / rodney robinson / 21/06/2007 (1 page)
15 July 2008Director's change of particulars / rodney robinson / 21/06/2007 (1 page)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 August 2007Registered office changed on 20/08/07 from: 109 town street stanningley road pudsey LS28 6ES (1 page)
20 August 2007Registered office changed on 20/08/07 from: 109 town street, stanningley road, pudsey, LS28 6ES (1 page)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 July 2007Return made up to 20/06/07; full list of members (2 pages)
13 July 2007Return made up to 20/06/07; full list of members (2 pages)
7 November 2006Return made up to 20/06/06; full list of members (7 pages)
7 November 2006Return made up to 20/06/06; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 July 2004Return made up to 20/06/04; full list of members (7 pages)
1 July 2004Return made up to 20/06/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 December 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 June 2002Return made up to 20/06/02; full list of members (7 pages)
29 June 2002Return made up to 20/06/02; full list of members (7 pages)
13 July 2001Return made up to 20/06/01; full list of members (6 pages)
13 July 2001Return made up to 20/06/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Location of register of members (1 page)
4 August 1999Location of register of members (1 page)
4 August 1999Return made up to 30/06/99; full list of members (5 pages)
4 August 1999Return made up to 30/06/99; full list of members (5 pages)
30 June 1999Return made up to 20/06/99; full list of members (6 pages)
30 June 1999Return made up to 20/06/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 July 1998Return made up to 30/06/98; full list of members (6 pages)
10 July 1998Return made up to 30/06/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 September 1996 (4 pages)
4 March 1997Accounts for a small company made up to 30 September 1996 (4 pages)
11 July 1996Return made up to 30/06/96; full list of members (4 pages)
11 July 1996Return made up to 30/06/96; full list of members (4 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
2 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
17 July 1995Return made up to 30/06/95; full list of members (6 pages)
17 July 1995Return made up to 30/06/95; full list of members (6 pages)