Company NameOne Off Engineering Services Ltd
DirectorsCarl Breedon and Mathew Breedon
Company StatusActive
Company Number04826168
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Carl Breedon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock
Manor Road, Brampton
Rotherham
Yorkshire
S63 6BJ
Director NameMr Mathew Breedon
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Off Engineering Knollbeck Lane
Brampton Bierlow
Barnsley
S Yorkshire
S73 0TF
Secretary NameMrs Amie Louise Breedon
StatusCurrent
Appointed01 September 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressOne Off Engineering Knollbeck Lane
Brampton Bierlow
Barnsley
S Yorkshire
S73 0TF
Secretary NameWendy Elizabeth Breedon
NationalityBritish
StatusResigned
Appointed16 September 2003(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressThe Paddock
Manor Road, Brampton
Rotherham
Yorkshire
S63 6BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressOne Off Engineering Knollbeck Lane
Brampton Bierlow
Barnsley
S Yorkshire
S73 0TF
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBrampton Bierlow
WardHoober
Built Up AreaBarnsley/Dearne Valley

Financials

Year2013
Net Worth£258,300
Cash£219,216
Current Liabilities£74,667

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
4 November 2021Confirmation statement made on 4 November 2021 with updates (4 pages)
4 November 2021Director's details changed for Mr Matthew Breedon on 25 October 2021 (2 pages)
11 December 2020Total exemption full accounts made up to 31 October 2020 (5 pages)
24 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
4 November 2019Cessation of Carl Breedon as a person with significant control on 31 October 2019 (1 page)
25 January 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
6 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
10 September 2018Termination of appointment of Wendy Elizabeth Breedon as a secretary on 31 August 2018 (1 page)
10 September 2018Secretary's details changed for Mrs Amie Breedonlouise on 1 September 2018 (1 page)
10 September 2018Appointment of Mrs Amie Breedonlouise as a secretary on 1 September 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 October 2017 (5 pages)
15 December 2017Total exemption full accounts made up to 31 October 2017 (5 pages)
24 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
24 May 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
17 January 2017Confirmation statement made on 4 November 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 4 November 2016 with updates (6 pages)
6 January 2017Registered office address changed from C/O Graham & Associates Limited Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA to One Off Engineering Knollbeck Lane Brampton Bierlow Barnsley S Yorkshire S73 0TF on 6 January 2017 (3 pages)
6 January 2017Registered office address changed from C/O Graham & Associates Limited Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA to One Off Engineering Knollbeck Lane Brampton Bierlow Barnsley S Yorkshire S73 0TF on 6 January 2017 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
22 December 2015Appointment of Mr Matthew Breedon as a director on 1 November 2014 (2 pages)
22 December 2015Appointment of Mr Matthew Breedon as a director on 1 November 2014 (2 pages)
22 December 2015Appointment of Mr Matthew Breedon as a director on 1 November 2014 (2 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
12 July 2013Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 12 July 2013 (1 page)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Carl Breedon on 1 July 2010 (2 pages)
16 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Carl Breedon on 1 July 2010 (2 pages)
16 July 2010Director's details changed for Carl Breedon on 1 July 2010 (2 pages)
16 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 July 2009Return made up to 09/07/09; full list of members (3 pages)
23 July 2009Return made up to 09/07/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 July 2008Return made up to 09/07/08; full list of members (3 pages)
25 July 2008Return made up to 09/07/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 July 2007Return made up to 09/07/07; full list of members (2 pages)
23 July 2007Return made up to 09/07/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 March 2007Registered office changed on 31/03/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page)
31 March 2007Registered office changed on 31/03/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page)
9 August 2006Return made up to 09/07/06; full list of members (6 pages)
9 August 2006Return made up to 09/07/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 July 2005Return made up to 09/07/05; full list of members (6 pages)
19 July 2005Return made up to 09/07/05; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 October 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
25 October 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
2 August 2004Return made up to 09/07/04; full list of members (6 pages)
2 August 2004Return made up to 09/07/04; full list of members (6 pages)
19 October 2003Ad 14/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2003Ad 14/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
9 July 2003Incorporation (9 pages)
9 July 2003Incorporation (9 pages)