About

Registered Number: 00855458
Date of Incorporation: 29/07/1965 (58 years and 8 months ago)
Company Status: Active
Registered Address: Brixworth Engineering, Creaton Road, Brixworth, Northampton, Northamptonshire, NN6 9BW

 

Founded in 1965, The Brixworth Engineering Company Ltd are based in Northamptonshire, it's status at Companies House is "Active". The business has 5 directors listed as Muir, Susan, Walker, Martyn, Wright, Michael Gene, Walker, Daphne Patricia, Walker, Richard Beaumont.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUIR, Susan N/A - 1
WALKER, Martyn 05 April 1995 - 1
WRIGHT, Michael Gene 02 August 2000 - 1
WALKER, Daphne Patricia N/A 19 October 1992 1
WALKER, Richard Beaumont N/A 02 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 08 June 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 05 May 2015
AA - Annual Accounts 23 September 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 04 June 2014
AR01 - Annual Return 03 June 2014
CH03 - Change of particulars for secretary 30 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 04 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 11 June 2009
353 - Register of members 10 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 30 June 2006
363s - Annual Return 09 July 2005
AA - Annual Accounts 22 April 2005
395 - Particulars of a mortgage or charge 08 March 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 24 June 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 31 May 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 01 June 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 15 June 2001
AUD - Auditor's letter of resignation 09 January 2001
AA - Annual Accounts 26 October 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
363s - Annual Return 09 June 2000
AUD - Auditor's letter of resignation 29 December 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 24 June 1999
AUD - Auditor's letter of resignation 15 March 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 22 June 1997
363s - Annual Return 12 June 1997
288c - Notice of change of directors or secretaries or in their particulars 12 June 1997
AA - Annual Accounts 24 July 1996
363s - Annual Return 07 June 1996
AA - Annual Accounts 28 June 1995
363s - Annual Return 28 June 1995
288 - N/A 26 May 1995
AUD - Auditor's letter of resignation 16 January 1995
AA - Annual Accounts 29 June 1994
363s - Annual Return 29 June 1994
288 - N/A 18 February 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 23 June 1993
288 - N/A 25 November 1992
AA - Annual Accounts 23 October 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 14 August 1991
363b - Annual Return 14 June 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
288 - N/A 20 October 1989
AA - Annual Accounts 01 August 1989
363 - Annual Return 01 August 1989
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1987
288 - N/A 23 March 1987
395 - Particulars of a mortgage or charge 25 February 1987
363 - Annual Return 16 January 1987
AA - Annual Accounts 15 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2005 Outstanding

N/A

Single debenture 19 February 1987 Fully Satisfied

N/A

Legal mortgage 10 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.