Company NameRR Engineering Limited
DirectorsRussell John Beck and Roy Hendry
Company StatusActive
Company Number04108231
CategoryPrivate Limited Company
Incorporation Date15 November 2000(23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Russell John Beck
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2000(same day as company formation)
RoleSheet Metal Fabrication
Country of ResidenceEngland
Correspondence Address7 Thornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director NameMr Roy Hendry
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2000(same day as company formation)
RoleSheet Metal Fabrication
Country of ResidenceUnited Kingdom
Correspondence Address7 Thornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Secretary NameMr Roy Hendry
NationalityBritish
StatusCurrent
Appointed15 November 2000(same day as company formation)
RoleSheet Metal Fabrication
Country of ResidenceUnited Kingdom
Correspondence Address7 Thornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rrengineering.co.uk/
Email address[email protected]
Telephone01723 585300
Telephone regionScarborough

Location

Registered Address7 Thornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£205,497
Cash£62,771
Current Liabilities£170,364

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (6 months, 4 weeks from now)

Charges

15 October 2001Delivered on: 16 October 2001
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

20 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
21 September 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
25 April 2023Notification of Rr Engineering Trustees Limited as a person with significant control on 27 March 2023 (2 pages)
25 April 2023Cessation of Russell John Beck as a person with significant control on 27 March 2023 (1 page)
25 April 2023Cessation of Roy Hendry as a person with significant control on 27 March 2023 (1 page)
17 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
19 October 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
20 December 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
24 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
23 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 December 2015Director's details changed for Mr Roy Hendry on 2 December 2015 (2 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
(5 pages)
2 December 2015Director's details changed for Mr Roy Hendry on 2 December 2015 (2 pages)
2 December 2015Secretary's details changed for Mr Roy Hendry on 2 December 2015 (1 page)
2 December 2015Director's details changed for Mr Russell John Beck on 2 December 2015 (2 pages)
2 December 2015Secretary's details changed for Mr Roy Hendry on 2 December 2015 (1 page)
2 December 2015Register(s) moved to registered inspection location 6 Arundel Place Scarborough North Yorkshire YO11 1TX (1 page)
2 December 2015Register(s) moved to registered inspection location 6 Arundel Place Scarborough North Yorkshire YO11 1TX (1 page)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
(5 pages)
2 December 2015Director's details changed for Mr Russell John Beck on 2 December 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200
(6 pages)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 200
(6 pages)
17 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 200
(6 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
8 December 2010Register(s) moved to registered office address (1 page)
8 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
8 December 2010Register(s) moved to registered office address (1 page)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Mr Russell John Beck on 1 October 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Director's details changed for Roy Hendry on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Mr Russell John Beck on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Roy Hendry on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Russell John Beck on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Roy Hendry on 1 October 2009 (2 pages)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register inspection address has been changed (1 page)
2 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 December 2008Return made up to 15/11/08; full list of members (4 pages)
1 December 2008Return made up to 15/11/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Return made up to 15/11/07; full list of members (3 pages)
30 November 2007Return made up to 15/11/07; full list of members (3 pages)
30 November 2007Director's particulars changed (1 page)
8 December 2006Return made up to 15/11/06; full list of members (3 pages)
8 December 2006Return made up to 15/11/06; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 November 2005Return made up to 15/11/05; full list of members (3 pages)
21 November 2005Return made up to 15/11/05; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 December 2004Return made up to 15/11/04; full list of members (7 pages)
3 December 2004Return made up to 15/11/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 August 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
3 August 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
27 November 2003Return made up to 15/11/03; full list of members (8 pages)
27 November 2003Return made up to 15/11/03; full list of members (8 pages)
18 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
18 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
13 December 2002Return made up to 15/11/02; full list of members (8 pages)
13 December 2002Return made up to 15/11/02; full list of members (8 pages)
15 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
15 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
27 June 2002Resolutions
  • RES13 ‐ Re shares 11/06/02
(1 page)
27 June 2002Resolutions
  • RES13 ‐ Re shares 11/06/02
(1 page)
3 December 2001Return made up to 15/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 2001Return made up to 15/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2001Particulars of mortgage/charge (4 pages)
16 October 2001Particulars of mortgage/charge (4 pages)
14 September 2001Ad 31/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2001Ad 31/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/11/00
(1 page)
17 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/11/00
(1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Incorporation (17 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Incorporation (17 pages)