About

Registered Number: 01656155
Date of Incorporation: 03/08/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: New Street, Irthlingborough, Northamptonshire, NN9 5UG

 

The Utile Engineering Co. Ltd was registered on 03 August 1982, it has a status of "Active". There are 9 directors listed for the organisation in the Companies House registry. 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
PECK, Nicholas George 12 July 1994 - 1
POOLE, Timothy Edward 12 July 1994 - 1
ALLDAY, Michael William N/A 12 July 1994 1
MASTERS-THOMAS, Peter Geoffrey N/A 01 February 1995 1
POOLE, Robert Elderton N/A 12 February 2019 1
PRATT, Anthony Maurice Joseph N/A 02 July 1994 1
WARNER, Rodney Ronald N/A 08 August 2003 1
Secretary Name Appointed Resigned Total Appointments
RAINBOW, Julie Dawn 01 October 2005 - 1
WALDING, Terence 01 February 1995 30 September 2005 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 24 July 2019
TM01 - Termination of appointment of director 26 February 2019
MR04 - N/A 05 October 2018
MR04 - N/A 05 October 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 24 August 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 23 August 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 31 August 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 24 August 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 25 July 2006
395 - Particulars of a mortgage or charge 22 February 2006
RESOLUTIONS - N/A 08 February 2006
MEM/ARTS - N/A 08 February 2006
395 - Particulars of a mortgage or charge 28 January 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
AA - Annual Accounts 21 September 2005
363a - Annual Return 23 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2005
395 - Particulars of a mortgage or charge 14 January 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 23 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 10 October 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
395 - Particulars of a mortgage or charge 11 August 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 15 September 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 27 September 1999
395 - Particulars of a mortgage or charge 15 July 1999
AA - Annual Accounts 28 August 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 04 September 1997
395 - Particulars of a mortgage or charge 02 May 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 22 August 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 13 September 1995
288 - N/A 16 February 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 10 August 1994
288 - N/A 04 August 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
395 - Particulars of a mortgage or charge 07 January 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 02 September 1993
395 - Particulars of a mortgage or charge 22 April 1993
363s - Annual Return 10 September 1992
AA - Annual Accounts 10 September 1992
363b - Annual Return 08 September 1991
AA - Annual Accounts 08 September 1991
AA - Annual Accounts 29 January 1991
363 - Annual Return 29 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1990
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 November 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
RESOLUTIONS - N/A 02 April 1987
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 14 February 2006 Fully Satisfied

N/A

Debenture 24 January 2006 Outstanding

N/A

Omnibus guarantee and set-off agreement 12 January 2005 Fully Satisfied

N/A

All assets debenture 07 August 2003 Fully Satisfied

N/A

Fixed charge 14 July 1999 Fully Satisfied

N/A

Debenture 30 April 1997 Fully Satisfied

N/A

Mortgage 29 December 1993 Fully Satisfied

N/A

Credit agreement 15 April 1993 Fully Satisfied

N/A

Single debenture 18 December 1985 Fully Satisfied

N/A

Debenture 12 November 1982 Fully Satisfied

N/A

Debenture 12 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.