Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMPIRE PROCESS ENGINEERS LIMITED
Company Information for

EMPIRE PROCESS ENGINEERS LIMITED

CADLEY HILL INDS EST, RYDER CLOSE SWADLINCOTE, DERBYSHIRE, DE11 9EU,
Company Registration Number
04583428
Private Limited Company
Active

Company Overview

About Empire Process Engineers Ltd
EMPIRE PROCESS ENGINEERS LIMITED was founded on 2002-11-06 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Empire Process Engineers Limited 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
EMPIRE PROCESS ENGINEERS LIMITED
 
Legal Registered Office
CADLEY HILL INDS EST
RYDER CLOSE SWADLINCOTE
DERBYSHIRE
DE11 9EU
Other companies in DE11
 
Telephone01283226599
 
Filing Information
Company Number 04583428
Company ID Number 04583428
Date formed 2002-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB558370224  
Last Datalog update: 2024-12-05 12:32:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMPIRE PROCESS ENGINEERS LIMITED
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 EMPIRE PROCESS ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL DOLMAN
Director 2008-12-01
LEE MCCARTHY
Director 2008-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK O'RILEY
Company Secretary 2009-04-24 2013-12-04
PATRICK CHRISTOPHER OREILLY
Director 2002-11-06 2013-12-04
STEPHANIE O'REILLY
Company Secretary 2004-11-30 2009-04-24
DAVID WRIGHT
Director 2002-11-06 2008-11-19
DAVID WRIGHT
Company Secretary 2002-11-06 2004-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-06 2002-11-06
INSTANT COMPANIES LIMITED
Nominated Director 2002-11-06 2002-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE MCCARTHY TRAMAC LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off

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
2024-11-13CONFIRMATION STATEMENT MADE ON 06/11/24, WITH UPDATES
2024-04-1130/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-09DIRECTOR APPOINTED MR SHAUN WRIGHT
2024-04-0906/04/24 STATEMENT OF CAPITAL GBP 24
2023-03-1630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-05-2330/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06SH0106/04/22 STATEMENT OF CAPITAL GBP 23
2022-04-06AP01DIRECTOR APPOINTED MR ANDREW BOULTBEE
2022-02-21CH01Director's details changed for Mr Lee Mccarthy on 2022-02-21
2022-02-21PSC04Change of details for Mr Lee Mccarthy as a person with significant control on 2022-02-21
2021-12-14CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-06-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23SH06Cancellation of shares. Statement of capital on 2020-12-10 GBP 29
2021-02-23SH03Purchase of own shares
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-11-16PSC07CESSATION OF PATRICK O'REILLY AS A PERSON OF SIGNIFICANT CONTROL
2020-07-10SH06Cancellation of shares. Statement of capital on 2020-04-02 GBP 34
2020-07-01SH03Purchase of own shares
2020-06-08AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25SH03Purchase of own shares
2019-11-21SH06Cancellation of shares. Statement of capital on 2019-11-08 GBP 36
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-05-16AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21SH06Cancellation of shares. Statement of capital on 2018-12-06 GBP 40
2019-01-21SH03Purchase of own shares
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-03-08AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 46
2018-02-19SH0615/12/17 STATEMENT OF CAPITAL GBP 46
2018-02-19SH0630/11/17 STATEMENT OF CAPITAL GBP 48
2018-01-22SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 52
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-04-13AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02SH0616/11/16 STATEMENT OF CAPITAL GBP 54
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 52
2017-02-02SH0608/12/16 STATEMENT OF CAPITAL GBP 52
2017-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 58
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MCCARTHY / 09/03/2016
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL DOLMAN / 09/03/2016
2016-03-09AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 58
2016-01-26SH06Cancellation of shares. Statement of capital on 2015-12-23 GBP 58
2016-01-26SH03Purchase of own shares
2016-01-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-11-06
2016-01-20ANNOTATIONClarification
2015-11-06AR0106/11/15 ANNUAL RETURN FULL LIST
2015-08-17SH0114/08/15 STATEMENT OF CAPITAL GBP 60
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 58
2015-07-14SH0601/05/15 STATEMENT OF CAPITAL GBP 58.00
2015-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-05AA30/11/14 TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 62
2014-12-24SH0601/12/14 STATEMENT OF CAPITAL GBP 62
2014-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-25AR0106/11/14 FULL LIST
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 64
2014-06-10SH0616/04/14 STATEMENT OF CAPITAL GBP 64
2014-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-26AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-24AR0106/11/13 FULL LIST
2014-01-24AD02SAIL ADDRESS CHANGED FROM: C/O SMITH COOPER BERMUDA HOUSE CROWN SQUARE, FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE14 2TB UNITED KINGDOM
2014-01-14SH0614/01/14 STATEMENT OF CAPITAL GBP 68
2014-01-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-24TM02APPOINTMENT TERMINATED, SECRETARY PATRICK O'RILEY
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK OREILLY
2013-12-24RES12VARYING SHARE RIGHTS AND NAMES
2013-12-24RES01ADOPT ARTICLES 04/12/2013
2013-12-24RES1304/12/2013
2013-12-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MCCARTHY / 04/07/2013
2013-05-03AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER OREILLY / 06/11/2012
2013-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK O'RILEY / 06/11/2012
2013-02-22AR0106/11/12 FULL LIST
2013-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK O'RILEY / 06/11/2012
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER OREILLY / 06/11/2012
2013-02-15SH0615/02/13 STATEMENT OF CAPITAL GBP 70
2013-02-15SH0615/02/13 STATEMENT OF CAPITAL GBP 26070
2012-06-13SH0613/06/12 STATEMENT OF CAPITAL GBP 50070
2012-06-01AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-07AR0106/11/11 FULL LIST
2011-08-17AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-17AR0106/11/10 FULL LIST
2010-11-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-09AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-09AR0106/11/09 FULL LIST
2009-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-09AD02SAIL ADDRESS CREATED
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER OREILLY / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MCCARTHY / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL DOLMAN / 09/11/2009
2009-09-09AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-02RES13ISSUE 64000 SHARES AS PREFERENCE SHARES 12/11/2008
2009-09-0288(2)CAPITALS NOT ROLLED UP
2009-04-30288aSECRETARY APPOINTED PATRICK O'RILEY
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY STEPHANIE O'REILLY
2009-04-24288aDIRECTOR APPOINTED ROBERT MICHAEL DOLMAN
2009-04-24288aDIRECTOR APPOINTED LEE MCCARTHY
2008-12-23169GBP IC 100/70 19/11/08 GBP SR 30@1=30
2008-11-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID WRIGHT
2008-11-24363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-04-24AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-28363sRETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-27363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-09363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-08288aNEW SECRETARY APPOINTED
2004-12-21288bSECRETARY RESIGNED
2004-12-21363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/04
2004-01-16363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-06288bSECRETARY RESIGNED
2002-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to EMPIRE PROCESS ENGINEERS LIMITED 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 EMPIRE PROCESS ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-06 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-11-30 £ 20,196
Creditors Due After One Year 2012-11-30 £ 11,848
Creditors Due After One Year 2012-11-30 £ 11,848
Creditors Due After One Year 2011-11-30 £ 22,000
Creditors Due Within One Year 2013-11-30 £ 527,797
Creditors Due Within One Year 2012-11-30 £ 373,099
Creditors Due Within One Year 2012-11-30 £ 373,099
Creditors Due Within One Year 2011-11-30 £ 459,889

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 EMPIRE PROCESS ENGINEERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 0
Cash Bank In Hand 2012-11-30 £ 0
Current Assets 2013-11-30 £ 693,166
Current Assets 2012-11-30 £ 535,430
Current Assets 2012-11-30 £ 535,430
Current Assets 2011-11-30 £ 604,793
Debtors 2013-11-30 £ 681,925
Debtors 2012-11-30 £ 519,568
Debtors 2012-11-30 £ 519,568
Debtors 2011-11-30 £ 593,602
Fixed Assets 2013-11-30 £ 47,783
Fixed Assets 2012-11-30 £ 37,951
Fixed Assets 2012-11-30 £ 37,951
Fixed Assets 2011-11-30 £ 41,782
Secured Debts 2013-11-30 £ 17,796
Shareholder Funds 2013-11-30 £ 192,956
Shareholder Funds 2012-11-30 £ 188,434
Shareholder Funds 2012-11-30 £ 188,434
Shareholder Funds 2011-11-30 £ 164,686
Stocks Inventory 2013-11-30 £ 11,000
Stocks Inventory 2012-11-30 £ 15,320
Stocks Inventory 2012-11-30 £ 15,320
Stocks Inventory 2011-11-30 £ 11,000
Tangible Fixed Assets 2013-11-30 £ 47,783
Tangible Fixed Assets 2012-11-30 £ 37,951
Tangible Fixed Assets 2012-11-30 £ 37,951
Tangible Fixed Assets 2011-11-30 £ 26,702

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMPIRE PROCESS ENGINEERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EMPIRE PROCESS ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMPIRE PROCESS ENGINEERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as EMPIRE PROCESS ENGINEERS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where EMPIRE PROCESS ENGINEERS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMPIRE PROCESS ENGINEERS LIMITED 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 EMPIRE PROCESS ENGINEERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.