Company NameTown & County Engineering Services Limited
Company StatusActive
Company Number01985942
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 3 months ago)
Previous NamePorterman Engineers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Martin Povey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Director NameMr Paul Desmond Spillings
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Secretary NameMr Martin Povey
StatusCurrent
Appointed14 July 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Director NameMr Glenn Stuart Campbell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Director NameFrank Richard Atton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1995)
RoleEngineer
Correspondence AddressFolville House Main Street
Stathern
Melton Mowbray
Leicestershire
LE14 4HW
Director NameMr Ian John Simon Campbell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 1 month after company formation)
Appointment Duration25 years, 3 months (resigned 14 July 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHengrave House 12 Irnham Park
Irnham
Grantham
Lincolnshire
NG33 4JL
Secretary NameFrank Richard Atton
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressFolville House Main Street
Stathern
Melton Mowbray
Leicestershire
LE14 4HW
Director NameSusan Campbell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(9 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 14 July 2017)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressHengrave House 12 Irnham Park
Irnham
Grantham
Lincolnshire
NG33 4JL
Secretary NameSusan Campbell
NationalityBritish
StatusResigned
Appointed01 August 1995(9 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 14 July 2017)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressHengrave House 12 Irnham Park
Irnham
Grantham
Lincolnshire
NG33 4JL

Contact

Websitewww.tces.co.uk
Email address[email protected]
Telephone01775 725678
Telephone regionSpalding

Location

Registered AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£128,889
Cash£4,053
Current Liabilities£576,878

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

13 March 1991Delivered on: 28 March 1991
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: The freehold property known as premises at the corner of wardentree lane and benner road pinchbeck and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 March 1991Delivered on: 16 March 1991
Persons entitled: Swan Street Motor Company Limited

Classification: Second charge
Secured details: For further securing £90,000 due from the company to the chargee supplemental to the charge dated 23.5.86.
Particulars: 8 benner road, industrial estate. Pinchbeck, lincolnshire.
Outstanding
13 March 1991Delivered on: 16 March 1991
Persons entitled: Swan Street Motor Co. LTD.

Classification: Second charge
Secured details: £90,000 and all other monies due or to become due from the co. To the chargee.
Particulars: Property situate off wardentree lane, and benner rd. Pinchbeck, lincolnshire.
Outstanding
23 May 1986Delivered on: 29 May 1986
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 f/h & l/h property and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts legal mortgage over f/h industrial building k/a 8 benner road industrial estate pinchbeck spalding lincolnshire and the proceeds of sale thereof.
Outstanding

Filing History

8 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
8 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (29 pages)
8 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
12 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (30 pages)
12 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
12 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
9 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages)
9 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
9 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
9 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 October 2021Appointment of Mr Glenn Stuart Campbell as a director on 11 October 2021 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
29 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
29 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
14 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
14 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
14 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
1 December 2017Satisfaction of charge 1 in full (2 pages)
1 December 2017Satisfaction of charge 1 in full (2 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
20 July 2017Notification of Acorn Industrial Services Group Ltd as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Appointment of Mr Martin Povey as a secretary on 14 July 2017 (2 pages)
20 July 2017Termination of appointment of Susan Campbell as a secretary on 14 July 2017 (1 page)
20 July 2017Cessation of Ian John Simon Campbell as a person with significant control on 14 July 2017 (1 page)
20 July 2017Appointment of Mr Paul Desmond Spillings as a director on 14 July 2017 (2 pages)
20 July 2017Cessation of Ian John Simon Campbell as a person with significant control on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Susan Campbell as a director on 14 July 2017 (1 page)
20 July 2017Appointment of Mr Martin Povey as a director on 14 July 2017 (2 pages)
20 July 2017Cessation of Ian John Simon Campbell as a person with significant control on 14 July 2017 (1 page)
20 July 2017Appointment of Mr Paul Desmond Spillings as a director on 14 July 2017 (2 pages)
20 July 2017Notification of Acorn Industrial Services Group Ltd as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Registered office address changed from Warden Tree Lane Pinchbeck Spalding Lincs. PE11 3UG to Unit a Denby Way Hellaby Rotherham South Yorkshire S66 8HR on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Susan Campbell as a director on 14 July 2017 (1 page)
20 July 2017Termination of appointment of Ian John Simon Campbell as a director on 14 July 2017 (1 page)
20 July 2017Appointment of Mr Martin Povey as a director on 14 July 2017 (2 pages)
20 July 2017Termination of appointment of Susan Campbell as a secretary on 14 July 2017 (1 page)
20 July 2017Appointment of Mr Martin Povey as a secretary on 14 July 2017 (2 pages)
20 July 2017Termination of appointment of Ian John Simon Campbell as a director on 14 July 2017 (1 page)
20 July 2017Notification of Acorn Industrial Services Group Ltd as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Registered office address changed from Warden Tree Lane Pinchbeck Spalding Lincs. PE11 3UG to Unit a Denby Way Hellaby Rotherham South Yorkshire S66 8HR on 20 July 2017 (1 page)
20 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
14 July 2017Satisfaction of charge 4 in full (1 page)
14 July 2017Satisfaction of charge 4 in full (1 page)
12 July 2017Satisfaction of charge 2 in full (1 page)
12 July 2017Satisfaction of charge 2 in full (1 page)
12 July 2017Satisfaction of charge 3 in full (1 page)
12 July 2017Satisfaction of charge 3 in full (1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 600
(6 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 600
(6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
15 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 600
(6 pages)
15 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 600
(6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
19 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 600
(6 pages)
19 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 600
(6 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
18 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
29 July 2010Accounts for a small company made up to 31 March 2010 (9 pages)
29 July 2010Accounts for a small company made up to 31 March 2010 (9 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Ian John Simon Campbell on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Susan Campbell on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Susan Campbell on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Ian John Simon Campbell on 31 March 2010 (2 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 October 2009Accounts for a small company made up to 31 March 2009 (9 pages)
28 October 2009Accounts for a small company made up to 31 March 2009 (9 pages)
16 June 2009Return made up to 31/03/09; full list of members (4 pages)
16 June 2009Return made up to 31/03/09; full list of members (4 pages)
22 August 2008Accounts for a small company made up to 31 March 2008 (9 pages)
22 August 2008Accounts for a small company made up to 31 March 2008 (9 pages)
15 May 2008Return made up to 31/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/05/08
(7 pages)
15 May 2008Return made up to 31/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/05/08
(7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
16 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
20 September 2006Return made up to 31/03/06; full list of members (7 pages)
20 September 2006Return made up to 31/03/06; full list of members (7 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
27 May 2005Return made up to 31/03/05; full list of members (7 pages)
27 May 2005Return made up to 31/03/05; full list of members (7 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
2 June 2004Return made up to 31/03/04; full list of members (8 pages)
2 June 2004Return made up to 31/03/04; full list of members (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
10 July 2003Return made up to 31/03/03; full list of members (7 pages)
10 July 2003Return made up to 31/03/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
25 May 2001Return made up to 31/03/01; full list of members (6 pages)
25 May 2001Return made up to 31/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
21 May 1999Return made up to 31/03/99; no change of members (4 pages)
21 May 1999Return made up to 31/03/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 February 1998Memorandum and Articles of Association (14 pages)
23 February 1998Memorandum and Articles of Association (14 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 June 1996Ad 29/03/96--------- £ si 500@1 (2 pages)
3 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1996Ad 29/03/96--------- £ si 500@1 (2 pages)
3 June 1996Nc inc already adjusted 29/03/96 (1 page)
3 June 1996Conso 29/03/96 (1 page)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1996Conso 29/03/96 (1 page)
3 June 1996Nc inc already adjusted 29/03/96 (1 page)
3 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
30 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 October 1995Div 01/08/95 (1 page)
30 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 October 1995Div 01/08/95 (1 page)
30 October 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
30 October 1995Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1995Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
19 May 1995Return made up to 31/03/95; no change of members (4 pages)
19 May 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
20 May 1994Return made up to 31/03/94; no change of members (4 pages)
20 May 1994Return made up to 31/03/94; no change of members (4 pages)
18 March 1993Return made up to 31/03/93; full list of members (5 pages)
18 March 1993Return made up to 31/03/93; full list of members (5 pages)
8 April 1992Return made up to 31/03/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 April 1992Return made up to 31/03/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 May 1990Return made up to 31/03/90; full list of members (4 pages)
8 May 1990Return made up to 31/03/90; full list of members (4 pages)
1 February 1990Return made up to 21/03/89; full list of members (4 pages)
1 February 1990Return made up to 21/03/89; full list of members (4 pages)
1 July 1988Return made up to 17/06/88; full list of members (4 pages)
1 July 1988Return made up to 17/06/88; full list of members (4 pages)
10 June 1988Return made up to 18/08/87; full list of members (4 pages)
10 June 1988Return made up to 18/08/87; full list of members (4 pages)
31 July 1987Memorandum and Articles of Association (12 pages)
31 July 1987Memorandum and Articles of Association (12 pages)
6 May 1986Company name changed\certificate issued on 06/05/86 (2 pages)
6 May 1986Company name changed\certificate issued on 06/05/86 (2 pages)
5 February 1986Incorporation (16 pages)
5 February 1986Incorporation (16 pages)