Company NameNRH Engineering Limited
DirectorNeil Richard Hopwood
Company StatusActive
Company Number05609162
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 6 months ago)
Previous NameFlexi Farm (Yorkshire) Limited

Business Activity

Section CManufacturing
SIC 28302Manufacture of agricultural and forestry machinery other than tractors

Directors

Director NameMr Neil Richard Hopwood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Air Field Seaton Ross
Pocklington
North Yorkshire
YO42 4NF
Director NameJohn Richard Farrow
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn
Leavening
Malton
North Yorkshire
YO17 9SJ
Secretary NameJohn Richard Farrow
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn
Leavening
Malton
North Yorkshire
YO17 9SJ
Secretary NameBeverley Jane Kendra
NationalityBritish
StatusResigned
Appointed10 November 2005(1 week, 2 days after company formation)
Appointment Duration11 years, 10 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lord Drive
Pocklington
York
North Yorkshire
YO42 2PB
Director NameBeverley Jane Kendra
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lord Drive
Pocklington
York
North Yorkshire
YO42 2PB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitenrh-engineering.co.uk
Telephone01759 318775
Telephone regionPocklington

Location

Registered AddressThe Air Field, Seaton Ross
Pocklington
North Yorkshire
YO42 4NF
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishSeaton Ross
WardWolds Weighton

Shareholders

50 at £1Beverley Jane Kendra
50.00%
Ordinary
50 at £1Neil Richard Hopwood
50.00%
Ordinary

Financials

Year2014
Net Worth£291,661
Cash£13,593
Current Liabilities£122,323

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

16 February 2015Delivered on: 23 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 December 2005Delivered on: 17 December 2005
Satisfied on: 2 March 2015
Persons entitled: Rdm Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all fixed assets all specified book debts the other debts and the factors account, by way of floating charge the floating assets and the fixed assets the specified book debts the other debts and the factors account.
Fully Satisfied

Filing History

21 January 2021Change of details for Mr Neil Richard Hopwood as a person with significant control on 19 September 2017 (2 pages)
9 November 2020Confirmation statement made on 1 November 2020 with updates (5 pages)
28 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
11 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
26 February 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
27 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
5 April 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
20 November 2017Cessation of Beverley Jane Kendra as a person with significant control on 19 September 2017 (1 page)
20 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
20 November 2017Cessation of Beverley Jane Kendra as a person with significant control on 19 September 2017 (1 page)
26 October 2017Termination of appointment of Beverley Jane Kendra as a secretary on 19 September 2017 (1 page)
26 October 2017Termination of appointment of Beverley Jane Kendra as a director on 19 September 2017 (1 page)
26 October 2017Termination of appointment of Beverley Jane Kendra as a secretary on 19 September 2017 (1 page)
26 October 2017Termination of appointment of Beverley Jane Kendra as a director on 19 September 2017 (1 page)
16 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
8 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 March 2015Satisfaction of charge 1 in full (1 page)
2 March 2015Satisfaction of charge 1 in full (1 page)
23 February 2015Registration of charge 056091620002, created on 16 February 2015 (18 pages)
23 February 2015Registration of charge 056091620002, created on 16 February 2015 (18 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 November 2009Director's details changed for Beverley Jane Kendra on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr Neil Richard Hopwood on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Neil Richard Hopwood on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Beverley Jane Kendra on 24 November 2009 (2 pages)
26 June 2009Director and secretary's change of particulars / beverley kendra / 25/06/2009 (1 page)
26 June 2009Director and secretary's change of particulars / beverley kendra / 25/06/2009 (1 page)
25 June 2009Director's change of particulars / neil hopwood / 25/06/2009 (2 pages)
25 June 2009Director's change of particulars / neil hopwood / 25/06/2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 November 2008Return made up to 01/11/08; full list of members (4 pages)
10 November 2008Return made up to 01/11/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 November 2007Return made up to 01/11/07; full list of members (2 pages)
5 November 2007Return made up to 01/11/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 December 2006Return made up to 01/11/06; full list of members (2 pages)
19 December 2006Return made up to 01/11/06; full list of members (2 pages)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
20 April 2006Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
20 April 2006Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Secretary resigned;director resigned (1 page)
2 December 2005Secretary resigned;director resigned (1 page)
2 December 2005New secretary appointed (1 page)
2 December 2005New secretary appointed (1 page)
24 November 2005Company name changed flexi farm (yorkshire) LIMITED\certificate issued on 24/11/05 (2 pages)
24 November 2005Company name changed flexi farm (yorkshire) LIMITED\certificate issued on 24/11/05 (2 pages)
8 November 2005New secretary appointed;new director appointed (1 page)
8 November 2005New secretary appointed;new director appointed (1 page)
8 November 2005Registered office changed on 08/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 November 2005Registered office changed on 08/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New director appointed (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Secretary resigned (1 page)
1 November 2005Incorporation (16 pages)
1 November 2005Incorporation (16 pages)