About

Registered Number: 00569263
Date of Incorporation: 23/07/1956 (67 years and 8 months ago)
Company Status: Active
Registered Address: Pownall Square, Crompton Road, Macclesfield, Cheshire, SK11 8DT

 

Bollin Dale Engineering Ltd was founded on 23 July 1956 with its registered office in Cheshire, it's status is listed as "Active". There are 5 directors listed for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD-HUNT, Helen Margaret 01 January 2016 - 1
BRELAND, Hugh Fullerton N/A 27 October 1995 1
MARSHALL, Ian Gordon N/A 27 October 1995 1
Secretary Name Appointed Resigned Total Appointments
WARD-HUNT, Helen Margaret 01 January 2016 - 1
LAWTON, Ian Roy 26 April 2012 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AP03 - Appointment of secretary 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 01 April 2015
SH01 - Return of Allotment of shares 27 February 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 04 April 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 09 April 2013
TM01 - Termination of appointment of director 30 May 2012
AP01 - Appointment of director 23 May 2012
TM02 - Termination of appointment of secretary 02 May 2012
AP03 - Appointment of secretary 02 May 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 02 February 2012
MG01 - Particulars of a mortgage or charge 28 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 11 May 2007
363s - Annual Return 27 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2006
363s - Annual Return 30 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2006
AA - Annual Accounts 15 February 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
225 - Change of Accounting Reference Date 05 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2005
1.4 - Notice of completion of voluntary arrangement 26 August 2005
363s - Annual Return 31 March 2005
MISC - Miscellaneous document 04 February 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 January 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 24 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
MISC - Miscellaneous document 26 January 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 January 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 28 May 2003
MISC - Miscellaneous document 30 January 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 January 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 26 February 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 January 2002
287 - Change in situation or address of Registered Office 16 October 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 03 April 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
1.1 - Report of meeting approving voluntary arrangement 28 November 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
287 - Change in situation or address of Registered Office 05 July 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 22 April 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
225 - Change of Accounting Reference Date 30 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
CERTNM - Change of name certificate 15 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
395 - Particulars of a mortgage or charge 26 August 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 07 April 1998
AA - Annual Accounts 02 April 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 11 April 1997
288a - Notice of appointment of directors or secretaries 19 October 1996
AUD - Auditor's letter of resignation 09 August 1996
363s - Annual Return 22 March 1996
RESOLUTIONS - N/A 09 November 1995
RESOLUTIONS - N/A 09 November 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
395 - Particulars of a mortgage or charge 03 November 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 03 June 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 07 April 1993
AA - Annual Accounts 18 December 1992
AA - Annual Accounts 03 June 1992
363s - Annual Return 03 June 1992
AUD - Auditor's letter of resignation 06 February 1992
AA - Annual Accounts 29 April 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 03 March 1987
363 - Annual Return 27 February 1987
395 - Particulars of a mortgage or charge 27 November 1986
363 - Annual Return 08 May 1986
NEWINC - New incorporation documents 23 July 1956

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 26 September 2011 Outstanding

N/A

Debenture 23 February 2006 Outstanding

N/A

Debenture 10 August 1999 Fully Satisfied

N/A

Fixed and floating charge 27 October 1995 Fully Satisfied

N/A

Mortgage debenture 21 November 1986 Fully Satisfied

N/A

Legal mortgage 13 June 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.