Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXTON ENGINEERING (2006) LIMITED
Company Information for

OXTON ENGINEERING (2006) LIMITED

PEXION LIMITED, GEORGE STREET, CHORLEY, PR7 2BE,
Company Registration Number
05743237
Private Limited Company
Active

Company Overview

About Oxton Engineering (2006) Ltd
OXTON ENGINEERING (2006) LIMITED was founded on 2006-03-15 and has its registered office in Chorley. The organisation's status is listed as "Active". Oxton Engineering (2006) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OXTON ENGINEERING (2006) LIMITED
 
Legal Registered Office
PEXION LIMITED
GEORGE STREET
CHORLEY
PR7 2BE
Other companies in CH41
 
Filing Information
Company Number 05743237
Company ID Number 05743237
Date formed 2006-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/12/2023
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB142934708  
Last Datalog update: 2024-05-05 15:09:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXTON ENGINEERING (2006) 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 OXTON ENGINEERING (2006) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BRINDLE
Director 2017-10-06
DARREN JAMES TURNER
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANTHONY MCWILLIAM
Company Secretary 2006-03-15 2017-10-06
PHILIP ANTHONY MCWILLIAM
Director 2006-03-15 2017-10-06
COLIN ROOKE
Director 2006-03-15 2017-10-06
PAUL GORDON GRAEME
Company Secretary 2006-03-15 2006-03-15
LESLEY JOYCE GRAEME
Director 2006-03-15 2006-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BRINDLE HANSON THORPE HOLDINGS LIMITED Director 2018-05-10 CURRENT 2013-12-05 Active
DAVID JAMES BRINDLE ELITE TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 2015-04-01 In Administration
DAVID JAMES BRINDLE HT TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 1991-04-10 In Administration
DAVID JAMES BRINDLE TEVTEC LIMITED Director 2017-12-21 CURRENT 2013-04-09 Active
DAVID JAMES BRINDLE PHASA LIMITED Director 2017-12-21 CURRENT 2007-02-23 In Administration
DAVID JAMES BRINDLE OXTON ENGINEERING COMPANY LIMITED Director 2017-10-06 CURRENT 1979-06-06 In Administration
DAVID JAMES BRINDLE PRECISION ENGINEERING PIECES LIMITED Director 2017-06-12 CURRENT 1980-04-16 In Administration
DAVID JAMES BRINDLE BIRKDALE ENGINEERING COMPANY LIMITED Director 2017-01-27 CURRENT 2003-01-07 Active
DAVID JAMES BRINDLE S.K.N. ELECTRONICS LIMITED Director 2017-01-19 CURRENT 1986-04-21 In Administration
DAVID JAMES BRINDLE CLARO LIMITED Director 2016-10-13 CURRENT 2003-07-11 Active
DAVID JAMES BRINDLE CPEL REALISATIONS LIMITED Director 2016-10-13 CURRENT 1978-06-20 In Administration
DAVID JAMES BRINDLE RICTOR ENGINEERING LIMITED Director 2016-10-11 CURRENT 1984-04-12 In Administration
DAVID JAMES BRINDLE BELDAM LIMITED Director 2016-09-23 CURRENT 2008-10-10 Active
DAVID JAMES BRINDLE PARAGON TOOLMAKING CO LIMITED Director 2016-02-12 CURRENT 2011-03-16 Active
DAVID JAMES BRINDLE DIAMONDBAR LIMITED Director 2015-11-04 CURRENT 2003-11-19 Active
DAVID JAMES BRINDLE PREMIER DEEP HOLE DRILLING LIMITED Director 2015-11-04 CURRENT 1975-06-06 Active
DAVID JAMES BRINDLE H K (HOLDINGS) LIMITED Director 2014-10-23 CURRENT 2009-10-28 Active
DAVID JAMES BRINDLE H K LASER SERVICES LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE HAHN & KOLB (GREAT BRITAIN) LIMITED Director 2014-10-23 CURRENT 1994-11-14 Active
DAVID JAMES BRINDLE H K TECHNOLOGIES LIMITED Director 2014-10-23 CURRENT 2003-02-06 Active
DAVID JAMES BRINDLE HK3D SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE PARAGON PRECISION LIMITED Director 2013-05-24 CURRENT 1987-07-16 In Administration
DAVID JAMES BRINDLE CROSSLEY ADVANCED ENGINEERING LIMITED Director 2013-05-23 CURRENT 2012-06-21 Active
DARREN JAMES TURNER HANSON THORPE HOLDINGS LIMITED Director 2018-05-10 CURRENT 2013-12-05 Active
DARREN JAMES TURNER ELITE TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 2015-04-01 In Administration
DARREN JAMES TURNER HT TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 1991-04-10 In Administration
DARREN JAMES TURNER TEVTEC LIMITED Director 2017-12-21 CURRENT 2013-04-09 Active
DARREN JAMES TURNER OXTON ENGINEERING COMPANY LIMITED Director 2017-10-06 CURRENT 1979-06-06 In Administration
DARREN JAMES TURNER PRECISION ENGINEERING PIECES LIMITED Director 2017-06-12 CURRENT 1980-04-16 In Administration
DARREN JAMES TURNER BIRKDALE ENGINEERING COMPANY LIMITED Director 2017-01-27 CURRENT 2003-01-07 Active
DARREN JAMES TURNER S.K.N. ELECTRONICS LIMITED Director 2017-01-19 CURRENT 1986-04-21 In Administration
DARREN JAMES TURNER CLARO LIMITED Director 2016-10-13 CURRENT 2003-07-11 Active
DARREN JAMES TURNER CPEL REALISATIONS LIMITED Director 2016-10-13 CURRENT 1978-06-20 In Administration
DARREN JAMES TURNER RICTOR ENGINEERING LIMITED Director 2016-10-01 CURRENT 1984-04-12 In Administration
DARREN JAMES TURNER PARAGON TOOLMAKING CO LIMITED Director 2016-02-12 CURRENT 2011-03-16 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
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-01-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-13Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 057432370005
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05Audit exemption statement of guarantee by parent company for period ending 30/12/21
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057432370003
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG England
2021-03-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-03-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057432370004
2018-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 057432370003
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-01-04PSC02Notification of Pexion Limited as a person with significant control on 2017-10-06
2018-01-04PSC07CESSATION OF PHILIP ANTHONY MCWILLIAM AS A PERSON OF SIGNIFICANT CONTROL
2018-01-04AA01Previous accounting period shortened from 30/09/18 TO 31/12/17
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM 122 Cleveland Street Birkenhead Merseyside CH41 3RB
2017-10-16RES01ADOPT ARTICLES 16/10/17
2017-10-11AP01DIRECTOR APPOINTED MR DAVID JAMES BRINDLE
2017-10-11AP01DIRECTOR APPOINTED MR DARREN JAMES TURNER
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROOKE
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCWILLIAM
2017-10-11TM02Termination of appointment of Philip Anthony Mcwilliam on 2017-10-06
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-14CH01Director's details changed for Mr Colin Rooke on 2016-12-20
2017-01-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0115/03/16 ANNUAL RETURN FULL LIST
2016-01-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0115/03/15 ANNUAL RETURN FULL LIST
2015-03-24CH01Director's details changed for Mr Philip Anthony Mcwilliam on 2014-11-24
2015-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY MCWILLIAM / 24/11/2014
2015-02-03AA30/09/14 TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0115/03/14 FULL LIST
2014-02-20AA30/09/13 TOTAL EXEMPTION SMALL
2013-04-15AR0115/03/13 FULL LIST
2013-01-16AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 9-12 PILGRIM STREET PRIORY INDUSTRIAL ESTATE BIRKENHEAD MERSEYSIDE CH41 5JU
2012-08-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-02AR0115/03/12 FULL LIST
2011-12-16AA30/09/11 TOTAL EXEMPTION SMALL
2011-03-22AR0115/03/11 NO CHANGES
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROOKE / 01/02/2010
2011-01-24AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-23AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-22AR0115/03/10 NO CHANGES
2009-05-08AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-06-18363sRETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS
2007-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-11225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/09/08
2007-03-15363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-05-1088(2)RAD 20/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-03-17288bDIRECTOR RESIGNED
2006-03-17288bSECRETARY RESIGNED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-17288aNEW SECRETARY APPOINTED
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP
2006-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 OXTON ENGINEERING (2006) 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 OXTON ENGINEERING (2006) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-08-29 Outstanding HSBC BANK PLC
DEBENTURE 2012-05-10 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30

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 OXTON ENGINEERING (2006) LIMITED

Intangible Assets
Patents
We have not found any records of OXTON ENGINEERING (2006) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXTON ENGINEERING (2006) LIMITED
Trademarks
We have not found any records of OXTON ENGINEERING (2006) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXTON ENGINEERING (2006) 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 (25620 - Machining) as OXTON ENGINEERING (2006) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXTON ENGINEERING (2006) 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 OXTON ENGINEERING (2006) 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 OXTON ENGINEERING (2006) 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.