Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGINEERING & DEVELOPMENTS LTD
Company Information for

ENGINEERING & DEVELOPMENTS LTD

MINEKEEP HOUSE, BRIDGE ROAD, CAMBERLEY, SURREY, GU15 2QZ,
Company Registration Number
02532541
Private Limited Company
Active

Company Overview

About Engineering & Developments Ltd
ENGINEERING & DEVELOPMENTS LTD was founded on 1990-08-20 and has its registered office in Camberley. The organisation's status is listed as "Active". Engineering & Developments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENGINEERING & DEVELOPMENTS LTD
 
Legal Registered Office
MINEKEEP HOUSE
BRIDGE ROAD
CAMBERLEY
SURREY
GU15 2QZ
Other companies in GU15
 
Previous Names
BROOMCO LIMITED11/01/2021
Filing Information
Company Number 02532541
Company ID Number 02532541
Date formed 1990-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB581586115  
Last Datalog update: 2023-09-05 15:43:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENGINEERING & DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
ARTHUR SEAMUS DAVID LYONS
Company Secretary 1992-08-20
ETHEL DAPHNE BURKE
Director 2007-03-13
ARTHUR SEAMUS DAVID LYONS
Director 1992-08-20
FERGUS LYONS
Director 2008-03-12
BARRY JOHN SMITH
Director 2006-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CUTLER DUTTON-FORSHAW
Director 1992-08-20 2015-01-01
MARTIN JOHN BURKE
Director 1992-08-20 2008-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR SEAMUS DAVID LYONS FOX-VPS LTD Company Secretary 2003-04-01 CURRENT 1965-04-05 Active
ARTHUR SEAMUS DAVID LYONS BROOMCO LIMITED Company Secretary 1992-10-11 CURRENT 1990-10-11 Active
ARTHUR SEAMUS DAVID LYONS HYDRAULIC ACTUATORS & CONTROLS LTD Company Secretary 1991-12-31 CURRENT 1990-10-11 Active
ARTHUR SEAMUS DAVID LYONS THE ROYAL AIR SQUADRON LIMITED Director 2018-01-01 CURRENT 2010-04-01 Active
ARTHUR SEAMUS DAVID LYONS FOX-VPS LTD Director 2016-09-30 CURRENT 1965-04-05 Active
ARTHUR SEAMUS DAVID LYONS LYONS HOLDINGS LIMITED Director 1992-11-17 CURRENT 1989-11-17 Active
ARTHUR SEAMUS DAVID LYONS BROOMCO LIMITED Director 1992-10-11 CURRENT 1990-10-11 Active
ARTHUR SEAMUS DAVID LYONS HYDRAULIC ACTUATORS & CONTROLS LTD Director 1991-12-31 CURRENT 1990-10-11 Active
ARTHUR SEAMUS DAVID LYONS MINEKEEP LIMITED Director 1991-09-08 CURRENT 1985-11-19 Active
FERGUS LYONS FOX-VPS LTD Director 2008-03-12 CURRENT 1965-04-05 Active
FERGUS LYONS BROOMCO LIMITED Director 2008-03-12 CURRENT 1990-10-11 Active
FERGUS LYONS MINEKEEP LIMITED Director 2003-11-17 CURRENT 1985-11-19 Active
BARRY JOHN SMITH HYDRAULIC ACTUATORS & CONTROLS LTD Director 2009-03-20 CURRENT 1990-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-08-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-08-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12AP01DIRECTOR APPOINTED MR DANIEL THOMAS
2021-01-11RES15CHANGE OF COMPANY NAME 18/10/22
2021-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN SMITH
2020-03-16PSC02Notification of Enhanced Engineering Group Ltd as a person with significant control on 2020-03-10
2020-03-16AP01DIRECTOR APPOINTED MRS KATE VICTORIA DAVIS
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR SEAMUS DAVID LYONS
2020-03-16PSC07CESSATION OF ARTHUR SEAMUS DAVID LYONS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-16TM02Termination of appointment of Arthur Seamus David Lyons on 2020-03-10
2020-03-16MEM/ARTSARTICLES OF ASSOCIATION
2020-03-16RES13Resolutions passed:
  • Articles revoked and deleted 10/03/2020
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ALTER ARTICLES
2020-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 025325410010
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-10-28AAMDAmended account full exemption
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2018-12-14AAMDAmended account full exemption
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2017-11-07AAMDAmended account full exemption
2017-11-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2017-11-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 41177
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 41177
2015-09-09AR0120/08/15 ANNUAL RETURN FULL LIST
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTLER DUTTON-FORSHAW
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 41177
2014-09-16AR0120/08/14 ANNUAL RETURN FULL LIST
2014-08-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28SH06Cancellation of shares. Statement of capital on 2014-07-02 GBP 41,177
2014-07-28SH03Purchase of own shares
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0120/08/13 ANNUAL RETURN FULL LIST
2012-09-11AR0120/08/12 ANNUAL RETURN FULL LIST
2012-08-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0120/08/11 ANNUAL RETURN FULL LIST
2011-09-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-13AR0120/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN SMITH / 20/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS LYONS / 20/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SEAMUS DAVID LYONS / 20/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CUTLER DUTTON-FORSHAW / 20/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ETHEL DAPHNE BURKE / 20/08/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / ARTHUR SEAMUS DAVID LYONS / 20/08/2010
2009-10-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-04-30169GBP IC 47125/46637.5 15/04/09 GBP SR 19500@0.025=487.5
2009-01-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-10363sRETURN MADE UP TO 20/08/08; CHANGE OF MEMBERS
2008-06-02169GBP IC 55218/50343 16/05/08 GBP SR 19500@0.25=4875
2008-03-19288aDIRECTOR APPOINTED FERGUS LYONS
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BURKE
2008-01-22169£ IC 55250/55218 08/01/08 £ SR 13000@.0025=32
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-18363sRETURN MADE UP TO 20/08/07; CHANGE OF MEMBERS
2007-07-18169£ IC 60125/55250 27/06/07 £ SR 19500@.25=4875
2007-05-02288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-20363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-09-14363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-09-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-27169£ IC 65000/60125 08/07/04 £ SR 19500@.25=4875
2003-10-30395PARTICULARS OF MORTGAGE/CHARGE
2003-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-25363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-08-01395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/02
2002-09-18363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-07363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-08-25363(287)REGISTERED OFFICE CHANGED ON 25/08/00
2000-08-25363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-25363sRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to ENGINEERING & DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENGINEERING & DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-01-05 Outstanding HSBC BANK PLC
DEBENTURE 2003-10-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-08-01 Outstanding HSBC BANK PLC
LEGAL CHARGE 1996-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LICENCE TO ASSIGN 1990-12-18 Satisfied ALLNATT LONDON PROPERTIES PLC
DEBENTURE 1990-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LETTER OF OFFSET 1990-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
ASSIGNMENT. 1990-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGINEERING & DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of ENGINEERING & DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENGINEERING & DEVELOPMENTS LTD
Trademarks
We have not found any records of ENGINEERING & DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with ENGINEERING & DEVELOPMENTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2014-07-18 GBP £4,161 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2014-02-12 GBP £1,280 Repairs, alterations and maintenance of buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENGINEERING & DEVELOPMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENGINEERING & DEVELOPMENTS LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2015-01-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-01-0176169910Articles of aluminium, cast, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGINEERING & DEVELOPMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGINEERING & DEVELOPMENTS LTD any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.