About

Registered Number: 00203529
Date of Incorporation: 02/02/1925 (99 years and 2 months ago)
Company Status: Active
Registered Address: Lake House, Market Hill, Royston, Herts, SG8 9JN

 

C Engelmann Ltd was founded on 02 February 1925 with its registered office in Royston in Herts, it has a status of "Active". We don't currently know the number of employees at C Engelmann Ltd. Engelmann, Claire Fiona, Burnett, Lucinda, Roberts, Gordon Karl Kenmure, Engelmann, Florence May, Engelmann, Mary Lyndale, Engelmann, Paul Russell, Shippey, Lucy Hilda are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNETT, Lucinda 01 January 2020 - 1
ROBERTS, Gordon Karl Kenmure N/A - 1
ENGELMANN, Florence May N/A 17 July 1997 1
ENGELMANN, Mary Lyndale N/A 01 August 1992 1
ENGELMANN, Paul Russell N/A 23 October 2013 1
SHIPPEY, Lucy Hilda N/A 01 August 1994 1
Secretary Name Appointed Resigned Total Appointments
ENGELMANN, Claire Fiona 17 October 2017 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 July 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
CS01 - N/A 07 November 2019
PSC01 - N/A 07 November 2019
PSC07 - N/A 07 November 2019
PSC07 - N/A 05 November 2019
PSC04 - N/A 05 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 18 December 2018
PSC01 - N/A 22 October 2018
PSC07 - N/A 22 October 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 06 November 2017
AP03 - Appointment of secretary 18 October 2017
TM02 - Termination of appointment of secretary 17 October 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 16 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 29 October 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 26 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 26 October 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 19 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 09 November 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 02 November 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 01 December 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 05 November 2003
128(4) - Notice of assignment of name or new name to any class of shares 08 November 2002
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 07 November 2002
MEM/ARTS - N/A 07 November 2002
363s - Annual Return 07 November 2002
AA - Annual Accounts 07 November 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 26 October 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 26 October 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 05 November 1998
RESOLUTIONS - N/A 19 March 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 07 November 1995
288 - N/A 08 December 1994
AA - Annual Accounts 30 November 1994
363s - Annual Return 11 November 1994
AA - Annual Accounts 14 February 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 13 February 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 10 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1992
RESOLUTIONS - N/A 17 December 1991
363b - Annual Return 05 December 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
AA - Annual Accounts 24 November 1989
363 - Annual Return 24 November 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 15 November 1988
363 - Annual Return 03 November 1987
AA - Annual Accounts 03 November 1987
363 - Annual Return 23 October 1986
AA - Annual Accounts 10 October 1986
MISC - Miscellaneous document 02 February 1925

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 January 1979 Fully Satisfied

N/A

Legal charge 05 January 1979 Fully Satisfied

N/A

Legal charge 05 January 1979 Fully Satisfied

N/A

Legal charge 05 January 1979 Fully Satisfied

N/A

Legal charge 05 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.