About

Registered Number: 01377101
Date of Incorporation: 05/07/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: Phoenix House, Holbrook Lane, Coventry, W Midlands, CV6 4AD

 

Established in 1978, Pailton Engineering Ltd are based in Coventry. This company has 15 directors listed at Companies House. This company currently employs 101-250 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOLLETT, Veronica 05 July 2015 - 1
CLEAVER, Carl 01 October 2000 07 May 2001 1
ELLAWAY, Greveill James 30 November 2009 28 February 2014 1
HUMPHREY, Kevin Boyd 23 August 2002 30 April 2016 1
KNIGHT, Timothy Stephen Carwardine N/A 26 February 1999 1
KRUGER, Keith Peter 14 February 2013 19 September 2013 1
NOLLETT, Ralph Theodore N/A 31 December 1996 1
NOLLETT, Yvonne Theresa N/A 31 May 2004 1
PALMER, Ian Martin 08 January 2015 08 January 2015 1
PEPLOW, John Flavell 01 March 1999 16 February 2001 1
RANDLE, William Thomas 04 July 1994 22 August 2002 1
ROBINSON, Geoffrey 01 March 2012 31 December 2014 1
ROSE, Michael William 01 January 1997 09 April 2003 1
VICARY, Barry Vincent N/A 26 February 1999 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Christopher John 07 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 12 August 2019
PSC07 - N/A 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 22 August 2018
PSC07 - N/A 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 19 May 2017
CH01 - Change of particulars for director 09 January 2017
CH01 - Change of particulars for director 09 January 2017
CS01 - N/A 10 August 2016
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 14 July 2016
MR04 - N/A 31 May 2016
AA - Annual Accounts 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
CH01 - Change of particulars for director 19 January 2016
RP04 - N/A 29 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 05 August 2015
RESOLUTIONS - N/A 27 July 2015
SH01 - Return of Allotment of shares 27 July 2015
SH08 - Notice of name or other designation of class of shares 27 July 2015
AP03 - Appointment of secretary 28 May 2015
TM01 - Termination of appointment of director 15 January 2015
AP01 - Appointment of director 09 January 2015
AR01 - Annual Return 08 January 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 10 November 2014
AP01 - Appointment of director 10 July 2014
AUD - Auditor's letter of resignation 06 June 2014
AP01 - Appointment of director 31 October 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 30 September 2013
MR01 - N/A 02 July 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
CH01 - Change of particulars for director 05 December 2012
AR01 - Annual Return 17 October 2012
CH03 - Change of particulars for secretary 17 October 2012
CH01 - Change of particulars for director 17 October 2012
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 18 September 2012
AP01 - Appointment of director 24 July 2012
DISS40 - Notice of striking-off action discontinued 13 March 2012
AA - Annual Accounts 12 March 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
CH01 - Change of particulars for director 08 December 2011
AR01 - Annual Return 12 September 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 27 September 2010
AP01 - Appointment of director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
353 - Register of members 26 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
AA - Annual Accounts 26 May 2009
395 - Particulars of a mortgage or charge 19 May 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 02 August 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
AA - Annual Accounts 24 November 2004
363s - Annual Return 30 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
363s - Annual Return 23 July 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
AA - Annual Accounts 03 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2001
363s - Annual Return 06 August 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 05 August 1999
169 - Return by a company purchasing its own shares 07 April 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
RESOLUTIONS - N/A 10 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
AA - Annual Accounts 06 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 19 August 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 24 July 1996
395 - Particulars of a mortgage or charge 16 July 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 20 July 1995
395 - Particulars of a mortgage or charge 15 February 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 12 August 1994
288 - N/A 11 August 1994
395 - Particulars of a mortgage or charge 18 June 1994
363a - Annual Return 09 November 1993
287 - Change in situation or address of Registered Office 07 October 1993
CERTNM - Change of name certificate 06 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1993
395 - Particulars of a mortgage or charge 09 August 1993
AA - Annual Accounts 25 June 1993
AA - Annual Accounts 09 September 1992
363s - Annual Return 14 August 1992
395 - Particulars of a mortgage or charge 08 January 1992
363a - Annual Return 15 October 1991
AA - Annual Accounts 09 October 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1989
AA - Annual Accounts 24 July 1989
363 - Annual Return 24 July 1989
PUC 2 - N/A 08 November 1988
AA - Annual Accounts 03 October 1988
363 - Annual Return 03 October 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
288 - N/A 23 June 1987
395 - Particulars of a mortgage or charge 07 January 1987
RESOLUTIONS - N/A 15 December 1986
288 - N/A 15 December 1986
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986
395 - Particulars of a mortgage or charge 03 October 1978
NEWINC - New incorporation documents 05 July 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2013 Outstanding

N/A

Guarantee & debenture 12 September 2012 Outstanding

N/A

Charge over bank account 25 August 2010 Outstanding

N/A

Legal charge 01 May 2009 Fully Satisfied

N/A

Legal charge 15 July 1996 Fully Satisfied

N/A

Legal charge 09 February 1995 Fully Satisfied

N/A

Legal charge 17 June 1994 Fully Satisfied

N/A

Legal charge 28 July 1993 Fully Satisfied

N/A

Debenture 30 December 1991 Fully Satisfied

N/A

Legal charge 06 January 1987 Fully Satisfied

N/A

Charge 05 October 1979 Fully Satisfied

N/A

Debenture 25 September 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.