Company NameA & R Engineering Services Limited
DirectorsDennis Stevens and Andrew Howden
Company StatusActive
Company Number02559854
CategoryPrivate Limited Company
Incorporation Date19 November 1990(33 years, 5 months ago)

Business Activity

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

Directors

Director NameDennis Stevens
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bedford Road
Oughtibridge
Sheffield
S35 0FB
Secretary NameMr Andrew Howden
NationalityBritish
StatusCurrent
Appointed30 June 1999(8 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hartley Close
The Green Kilnhurst
Mexborough
E
S64 5US
Director NameMr Andrew Howden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(12 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hartley Close
The Green Kilnhurst
Mexborough
South Yorkshire
S64 5US
Director NameMr Robert James Pritchatt
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(1 year after company formation)
Appointment Duration11 years, 9 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address129 Chemin Font Salade
Domaine Les Charles
83490 Le Muy
France
Director NameGraham William Woods
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(1 year after company formation)
Appointment Duration11 years, 9 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address16 Canterbury Crescent
Sheffield
South Yorkshire
S10 3RX
Secretary NameBrian Otby Moore
NationalityBritish
StatusResigned
Appointed19 November 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1996)
RoleCompany Director
Correspondence Address26 Vainor Road
Sheffield
South Yorkshire
S6 4AN
Director NameSun Hongbing
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 1998)
RoleSecretary
Correspondence Address591 Addy Street
Upperthorpe
Sheffield
South Yorkshire
S6 3GU
Secretary NameAlbert Edward Cornelius Winter
NationalityBritish
StatusResigned
Appointed29 January 1998(7 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 1999)
RoleCompany Director
Correspondence Address20 Montgomery Avenue
Nether Endge
Sheffield
South Yorkshire
S7 1NZ

Contact

Websitewww.a-and-r-engineering.co.uk

Location

Registered Address2a Nutwood Trading Estate
Limestone Cottage Lane
Sheffield
South Yorkshire
S6 1NJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield

Shareholders

6.7k at £1Andrew Howden
38.00%
Ordinary C
5.3k at £1Dennis Ernest Stevens
30.00%
Ordinary A
5.3k at £1Margaret Stevens
30.00%
Ordinary B
350 at £1Sam Howden
2.00%
Ordinary D

Financials

Year2014
Net Worth£118,388
Cash£4,885
Current Liabilities£113,349

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 4 weeks ago)
Next Return Due23 March 2025 (10 months, 2 weeks from now)

Charges

17 December 1998Delivered on: 6 January 1999
Persons entitled: Midland 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: Unit 2A nutwood trading estate claywheels lane sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 February 1991Delivered on: 15 February 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts. Floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

9 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
18 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
14 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (6 pages)
26 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 17,500
(7 pages)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 17,500
(7 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 17,500
(7 pages)
18 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 17,500
(7 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 05/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 05/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 17,500
(6 pages)
11 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 17,500
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
17 October 2012Appointment of Andrew Howden as a director (2 pages)
17 October 2012Appointment of Andrew Howden as a director (2 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2010Director's details changed for Dennis Stevens on 6 November 2009 (2 pages)
4 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Dennis Stevens on 6 November 2009 (2 pages)
4 January 2010Director's details changed for Dennis Stevens on 6 November 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 February 2009Return made up to 19/11/08; full list of members (3 pages)
27 February 2009Return made up to 19/11/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 January 2008Return made up to 19/11/07; full list of members (2 pages)
8 January 2008Return made up to 19/11/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 December 2006Return made up to 19/11/06; full list of members (6 pages)
8 December 2006Return made up to 19/11/06; full list of members (6 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 January 2006Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2006Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 December 2004Return made up to 19/11/04; full list of members (6 pages)
9 December 2004Return made up to 19/11/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 December 2003Return made up to 19/11/03; full list of members (8 pages)
7 December 2003Return made up to 19/11/03; full list of members (8 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 November 2002Return made up to 19/11/02; full list of members (8 pages)
28 November 2002Return made up to 19/11/02; full list of members (8 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 December 2001Return made up to 19/11/01; full list of members (8 pages)
11 December 2001Return made up to 19/11/01; full list of members (8 pages)
30 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 May 2000Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/05/00
(8 pages)
31 May 2000Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/05/00
(8 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
19 October 1999Full accounts made up to 31 December 1998 (12 pages)
19 October 1999Full accounts made up to 31 December 1998 (12 pages)
12 October 1999Registered office changed on 12/10/99 from: 2A nutwood trading estate limestone cottage lane sheffield south yorkshire S6 1NJ (1 page)
12 October 1999Registered office changed on 12/10/99 from: 2A nutwood trading estate limestone cottage lane sheffield south yorkshire S6 1NJ (1 page)
24 September 1999Registered office changed on 24/09/99 from: 220 newhall road attercliffe sheffield south yorkshire S9 2QL (1 page)
24 September 1999Registered office changed on 24/09/99 from: 220 newhall road attercliffe sheffield south yorkshire S9 2QL (1 page)
1 June 1999Full accounts made up to 31 December 1997 (14 pages)
1 June 1999Full accounts made up to 31 December 1997 (14 pages)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
16 February 1999Return made up to 19/11/98; no change of members (4 pages)
16 February 1999Return made up to 19/11/98; no change of members (4 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998Secretary resigned (1 page)
25 November 1997Return made up to 19/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Secretary resigned (1 page)
25 November 1997Return made up to 19/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 November 1996Return made up to 19/11/96; full list of members (6 pages)
27 November 1996Return made up to 19/11/96; full list of members (6 pages)
24 March 1996Registered office changed on 24/03/96 from: 220 newhall road sheffield south yorkshire S9 2QL (1 page)
24 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Registered office changed on 24/03/96 from: 220 newhall road sheffield south yorkshire S9 2QL (1 page)
24 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 November 1995Return made up to 19/11/95; no change of members
  • 363(287) ‐ Registered office changed on 28/11/95
(6 pages)
28 November 1995Return made up to 19/11/95; no change of members
  • 363(287) ‐ Registered office changed on 28/11/95
(6 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 February 1991Memorandum and Articles of Association (12 pages)
4 February 1991Memorandum and Articles of Association (12 pages)