About

Registered Number: 01708850
Date of Incorporation: 23/03/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: New Road, Hixon, Staffordshire, ST18 0PE

 

Based in Staffordshire, Abnormal Load Engineering Ltd was established in 1983, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 13 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENT, Matthew Conan 31 March 2020 - 1
MCDONNELL, Malachy Thomas 30 March 2012 - 1
BIRCH, Michael William 01 April 2011 17 November 2017 1
BIRCH, Michael William 01 March 2000 13 March 2007 1
BIRCH, Wendy Lee 22 July 2010 08 January 2020 1
DEETH, Adam John 22 July 2010 30 March 2012 1
HARRIES, Jennifer N/A 05 December 2005 1
HARRIES, Mark William 25 January 1996 08 January 2020 1
HARRIES, Roger William N/A 31 March 1994 1
KILLEN, Timothy Edward 01 March 2009 24 October 2012 1
PECKOVER, Richard Michael 17 November 2017 30 March 2020 1
POTTS, John N/A 30 March 1994 1
Secretary Name Appointed Resigned Total Appointments
HARRIES, Mark William 30 March 2012 08 January 2020 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
TM02 - Termination of appointment of secretary 10 January 2020
AA - Annual Accounts 22 November 2019
AA01 - Change of accounting reference date 09 October 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 27 June 2018
SH01 - Return of Allotment of shares 28 March 2018
MR04 - N/A 16 January 2018
MR04 - N/A 16 January 2018
MR04 - N/A 16 January 2018
MR04 - N/A 16 January 2018
MR04 - N/A 16 January 2018
MR04 - N/A 16 January 2018
MR04 - N/A 16 January 2018
MR04 - N/A 16 January 2018
MR04 - N/A 16 January 2018
TM01 - Termination of appointment of director 17 November 2017
AP01 - Appointment of director 17 November 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
CS01 - N/A 20 June 2017
MR05 - N/A 17 May 2017
MR05 - N/A 17 May 2017
MR05 - N/A 17 May 2017
MR05 - N/A 17 May 2017
MR05 - N/A 17 May 2017
MR05 - N/A 17 May 2017
MR05 - N/A 17 May 2017
MR05 - N/A 17 May 2017
MR05 - N/A 17 May 2017
AA - Annual Accounts 31 December 2016
EH01 - N/A 03 October 2016
EH02 - N/A 03 October 2016
EH03 - N/A 03 October 2016
MR04 - N/A 17 August 2016
MR05 - N/A 27 July 2016
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 21 April 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 20 November 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 23 June 2014
AP01 - Appointment of director 09 January 2014
AA - Annual Accounts 17 December 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
MR04 - N/A 08 August 2013
MR04 - N/A 26 July 2013
RESOLUTIONS - N/A 22 July 2013
MEM/ARTS - N/A 22 July 2013
AR01 - Annual Return 09 July 2013
MR01 - N/A 03 July 2013
MR01 - N/A 03 July 2013
MR01 - N/A 20 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
AA - Annual Accounts 10 December 2012
TM01 - Termination of appointment of director 29 October 2012
MG01 - Particulars of a mortgage or charge 19 September 2012
AR01 - Annual Return 06 July 2012
AP01 - Appointment of director 04 May 2012
AP03 - Appointment of secretary 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
MG01 - Particulars of a mortgage or charge 10 March 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
AUD - Auditor's letter of resignation 09 December 2011
AA - Annual Accounts 09 December 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AR01 - Annual Return 20 July 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AP01 - Appointment of director 13 April 2011
AA - Annual Accounts 29 December 2010
MG01 - Particulars of a mortgage or charge 13 November 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
AP01 - Appointment of director 23 July 2010
AP01 - Appointment of director 23 July 2010
AR01 - Annual Return 01 July 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 17 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2010
363a - Annual Return 29 June 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 30 June 2008
395 - Particulars of a mortgage or charge 19 February 2008
395 - Particulars of a mortgage or charge 30 January 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 06 July 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 06 December 2004
395 - Particulars of a mortgage or charge 06 July 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 21 November 2003
395 - Particulars of a mortgage or charge 24 July 2003
363s - Annual Return 06 July 2003
AUD - Auditor's letter of resignation 22 May 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
AA - Annual Accounts 28 January 2003
395 - Particulars of a mortgage or charge 13 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
395 - Particulars of a mortgage or charge 04 December 2002
395 - Particulars of a mortgage or charge 30 November 2002
395 - Particulars of a mortgage or charge 30 November 2002
395 - Particulars of a mortgage or charge 30 November 2002
395 - Particulars of a mortgage or charge 30 November 2002
395 - Particulars of a mortgage or charge 30 November 2002
395 - Particulars of a mortgage or charge 30 November 2002
395 - Particulars of a mortgage or charge 30 November 2002
287 - Change in situation or address of Registered Office 23 September 2002
363s - Annual Return 15 July 2002
395 - Particulars of a mortgage or charge 13 July 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 25 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2001
395 - Particulars of a mortgage or charge 10 March 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 26 June 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 09 August 1999
395 - Particulars of a mortgage or charge 08 May 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 08 July 1998
395 - Particulars of a mortgage or charge 05 March 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 22 July 1997
395 - Particulars of a mortgage or charge 04 March 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 18 August 1996
288 - N/A 04 March 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 03 July 1995
AA - Annual Accounts 04 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1994
363s - Annual Return 11 July 1994
395 - Particulars of a mortgage or charge 22 June 1994
395 - Particulars of a mortgage or charge 11 June 1994
169 - Return by a company purchasing its own shares 20 May 1994
288 - N/A 15 April 1994
288 - N/A 15 April 1994
AA - Annual Accounts 13 August 1993
363s - Annual Return 20 July 1993
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 13 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1992
123 - Notice of increase in nominal capital 13 October 1992
AA - Annual Accounts 09 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1992
363s - Annual Return 27 July 1992
395 - Particulars of a mortgage or charge 09 July 1992
AA - Annual Accounts 31 July 1991
363a - Annual Return 31 July 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 02 August 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 15 June 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 13 January 1989
395 - Particulars of a mortgage or charge 21 December 1988
395 - Particulars of a mortgage or charge 21 December 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 1988
RESOLUTIONS - N/A 16 June 1988
PUC 3 - N/A 16 June 1988
PUC 7 - N/A 16 June 1988
288 - N/A 03 June 1988
287 - Change in situation or address of Registered Office 25 April 1988
287 - Change in situation or address of Registered Office 18 March 1988
288 - N/A 22 February 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
395 - Particulars of a mortgage or charge 15 January 1988
395 - Particulars of a mortgage or charge 30 October 1986
363 - Annual Return 07 October 1986
AA - Annual Accounts 15 September 1986
288 - N/A 22 August 1986
MISC - Miscellaneous document 09 November 1984
MEM/ARTS - N/A 09 November 1984
CERTNM - Change of name certificate 29 June 1984
MISC - Miscellaneous document 23 March 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2013 Fully Satisfied

N/A

A registered charge 28 June 2013 Fully Satisfied

N/A

A registered charge 11 April 2013 Fully Satisfied

N/A

Supplemental deed 18 March 2013 Fully Satisfied

N/A

Supplemental deed to the debenture 06 February 2013 Fully Satisfied

N/A

Supplemental deed 14 September 2012 Fully Satisfied

N/A

Supplemental deed 23 March 2012 Fully Satisfied

N/A

Supplemental deed 19 March 2012 Fully Satisfied

N/A

Supplemental deed 09 March 2012 Fully Satisfied

N/A

Supplemental deed 23 February 2012 Fully Satisfied

N/A

Supplemental deed 23 January 2012 Fully Satisfied

N/A

Mortgage 04 August 2011 Fully Satisfied

N/A

Mortgage 04 August 2011 Fully Satisfied

N/A

Supplemental deed to the debenture 04 August 2011 Fully Satisfied

N/A

Supplemental deed 15 July 2011 Fully Satisfied

N/A

Supplemental deed 27 May 2011 Fully Satisfied

N/A

Supplemental deed to the debenture 14 April 2011 Fully Satisfied

N/A

Supplemental deed 09 November 2010 Fully Satisfied

N/A

Supplemental deed 24 September 2010 Fully Satisfied

N/A

Group debenture 23 August 2010 Fully Satisfied

N/A

Mortgage 31 March 2010 Fully Satisfied

N/A

Mortgage 25 March 2010 Fully Satisfied

N/A

Mortgage 13 February 2008 Fully Satisfied

N/A

Mortgage 24 January 2008 Fully Satisfied

N/A

Mortgage 11 April 2007 Fully Satisfied

N/A

Debenture 29 June 2004 Fully Satisfied

N/A

Deed of charge over credit balances 14 November 2003 Fully Satisfied

N/A

Mortgage 22 July 2003 Fully Satisfied

N/A

Pledge agreement 09 December 2002 Fully Satisfied

N/A

Pledge agreement 29 November 2002 Fully Satisfied

N/A

Legal charge 22 November 2002 Fully Satisfied

N/A

Guarantee & debenture 22 November 2002 Fully Satisfied

N/A

Own account assignment of life policy 22 November 2002 Fully Satisfied

N/A

Own account assignment of life policy 22 November 2002 Fully Satisfied

N/A

Own account assignment of life policy 22 November 2002 Fully Satisfied

N/A

Own account assignment of life policy 22 November 2002 Fully Satisfied

N/A

Pledge agreement 22 November 2002 Fully Satisfied

N/A

Memorandum of deposit of stocks,shares and other marketable securities 22 November 2002 Fully Satisfied

N/A

Legal charge 12 July 2002 Fully Satisfied

N/A

Chattel mortgage supplemental to a mortgage debenture dated 1ST july 1992 issued by the company to national westminster bank PLC 27 February 2001 Fully Satisfied

N/A

Fixed charge 06 May 1999 Fully Satisfied

N/A

Mortgage 27 February 1998 Fully Satisfied

N/A

Mortgage 27 February 1997 Fully Satisfied

N/A

Charge over credit balances 15 June 1994 Fully Satisfied

N/A

Chattel mortgage 08 June 1994 Fully Satisfied

N/A

Mortgage debenture 01 July 1992 Fully Satisfied

N/A

Chattell mortgage 06 December 1988 Fully Satisfied

N/A

Chattel mortgage 06 December 1988 Fully Satisfied

N/A

Chattel mortgage 06 December 1988 Fully Satisfied

N/A

Debenture 23 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.