Background WavePink WaveYellow Wave

INSTITUTION OF PLANT ENGINEERS (00419646)

INSTITUTION OF PLANT ENGINEERS (00419646) is an active UK company. incorporated on 18 September 1946. with registered office in 22 Greencoat Place. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. INSTITUTION OF PLANT ENGINEERS has been registered for 79 years. Current directors include GILBY, Garry Martin, LOCK, Louis, Professor.

Company Number
00419646
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 September 1946
Age
79 years
Address
22 Greencoat Place, SW1P 1PR
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
GILBY, Garry Martin, LOCK, Louis, Professor
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTION OF PLANT ENGINEERS

INSTITUTION OF PLANT ENGINEERS is an active company incorporated on 18 September 1946 with the registered office located in 22 Greencoat Place. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. INSTITUTION OF PLANT ENGINEERS was registered 79 years ago.(SIC: 94120)

Status

active

Active since 79 years ago

Company No

00419646

PRIVATE-LIMITED-GUARANT-NSC Company

Age

79 Years

Incorporated 18 September 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

22 Greencoat Place London , SW1P 1PR,

Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 13
Director Joined
Sept 14
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

THOMPSON, Emma

Active
22 Greencoat PlaceSW1P 1PR
Secretary
Appointed 29 Feb 2024

GILBY, Garry Martin

Active
Goffs Lane, HertsEN7 5EP
Born May 1963
Director
Appointed 03 Jul 2008

LOCK, Louis, Professor

Active
22 Greencoat PlaceSW1P 1PR
Born May 1954
Director
Appointed 31 Dec 2024

CHISHOLM, Ian Ivor Michael

Resigned
Hurst Avenue, LondonE4 8DL
Secretary
Appointed 31 Oct 2014
Resigned 21 Feb 2018

CORP, Philip James Gladstone

Resigned
5 Devonshire Road, SalisburySP1 3NN
Secretary
Appointed 31 Aug 2000
Resigned 12 Jan 2002

JONES, Nicholas Humphrey

Resigned
87 Overdale, AshteadKT21 1PX
Secretary
Appointed 15 Jan 2007
Resigned 31 Jul 2013

MCGILL, Bruce

Resigned
22 Greencoat PlaceSW1P 1PR
Secretary
Appointed 19 Sept 2018
Resigned 28 Feb 2022

PRATT, Roger Stanley

Resigned
17 Beacon Square, EmsworthPO10 7HU
Secretary
Appointed 16 May 1992
Resigned 23 Feb 1995

SHELLEY, Tracey Elaine

Resigned
2 Cross Keys Cottages, MaidstoneME14 4HH
Secretary
Appointed 12 Feb 2002
Resigned 15 Jan 2007

SKELTON, Robert John

Resigned
Plumberow Avenue, HockleySS5 5NZ
Secretary
Appointed 21 Feb 2018
Resigned 19 Sept 2018

TYE, Peter Frederick

Resigned
24 Scotts Avenue, BromleyBR2 0LQ
Secretary
Appointed 04 Apr 1995
Resigned 31 Aug 2000

WALSH, Peter James

Resigned
Evelyn Mansions, RichmondTW9 2PQ
Secretary
Appointed 31 Jul 2013
Resigned 31 Oct 2014

WATSON, Anne Hendry

Resigned
24 Linden Road, LeatherheadKT22 7JB
Secretary
Appointed 12 Jan 2002
Resigned 12 Feb 2002

ADAMS, James Henderson

Resigned
76 Burlington Road, NottinghamNG5 2GS
Born April 1926
Director
Appointed 22 May 1993
Resigned 20 May 1995

AIRTON, Boyd Keith

Resigned
Hillcroft 13 Glendevon Place, KirkcaldyKY2 6YN
Born June 1936
Director
Appointed 17 Nov 2000
Resigned 15 Nov 2002

AIRTON, Boyd Keith

Resigned
Hillcroft 13 Glendevon Place, KirkcaldyKY2 6YN
Born June 1936
Director
Appointed 13 May 1998
Resigned 17 May 2000

AUGER, John Brian

Resigned
North Barn, BromsgroveB61 9DP
Born December 1933
Director
Appointed N/A
Resigned 13 May 1998

BAKER, Royden James Reginald

Resigned
2 Jubilee Close, Downham MarketPE38 9NE
Born August 1925
Director
Appointed N/A
Resigned 20 May 1995

BARRELL, Edward

Resigned
8 Rees Close, NewportNP9 6QT
Born December 1933
Director
Appointed N/A
Resigned 16 May 1992

BATES, Paul David

Resigned
Ashfield Square, Stoke-On-TrentST2 9LW
Born October 1964
Director
Appointed 07 Jul 2011
Resigned 23 Jul 2013

BRIDGWATER, John Richard

Resigned
Tredinnock, BirkenheadL43 7QE
Born November 1949
Director
Appointed N/A
Resigned 20 May 1995

BROADBENT, John Peter

Resigned
22 Cambridge Road, GillinghamME8 0JE
Born January 1938
Director
Appointed 22 May 1993
Resigned 21 May 1994

BRYANT, Harry

Resigned
1 Holland Park, SouthamptonSO31 7TR
Born February 1940
Director
Appointed N/A
Resigned 17 Nov 2000

BRYANT, John Richard

Resigned
2c Salterns Lane, Hayling IslandPO11 9PJ
Born March 1946
Director
Appointed 22 May 1993
Resigned 20 May 1995

BULCOCK, James Reginald

Resigned
3 Hillstone Close, BuryBL8 4EZ
Born October 1936
Director
Appointed N/A
Resigned 22 May 1993

BURGESS, Norman

Resigned
30 Moor Grove, HalifaxHX3 7PP
Born January 1923
Director
Appointed N/A
Resigned 21 May 1994

BYERS, Robert

Resigned
46 Garden City, StoneyburnEH47 8EJ
Born November 1951
Director
Appointed 22 May 1993
Resigned 31 Dec 1995

CARMICHAEL, Alastair James

Resigned
6 Galachlawside, EdinburghEH10 7JG
Born March 1952
Director
Appointed N/A
Resigned 22 May 1993

CARR, Clifford Arthur

Resigned
49 Leicester Avenue, AltrinchamWA15 6HR
Born May 1932
Director
Appointed N/A
Resigned 20 May 1995

CARTER, Alan

Resigned
16 Yeadon Grove, Thornaby On TeesTS17 9EE
Born May 1963
Director
Appointed N/A
Resigned 21 May 1994

CATTE, Stephen Aldred

Resigned
78 Treen Road, ManchesterM29 7HA
Born November 1947
Director
Appointed 22 May 1993
Resigned 03 Jul 2008

CATTE, Stephen Aldred

Resigned
78 Treen Road, ManchesterM29 7HA
Born November 1947
Director
Appointed N/A
Resigned 16 May 1992

CHILDS, John Frederick

Resigned
79 Shawfield Road, AldershotGU12 6RB
Born June 1941
Director
Appointed 19 May 1999
Resigned 23 Jun 2005

CLARKE, Geoffrey Arden William

Resigned
33 Heath Road, WarringtonWA5 2BU
Born May 1938
Director
Appointed N/A
Resigned 20 May 1995

COLLINS, John Joseph

Resigned
Broxamoor, BraintreeCM7 4HD
Born October 1940
Director
Appointed 22 May 1993
Resigned 15 May 1996

Persons with significant control

1

Society Of Operations Engineers

Active
Greencoat Place, LondonSW1P 1PR

Nature of Control

Significant influence or control
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

239

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Accounts With Accounts Type Dormant
10 August 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2007
AAAnnual Accounts
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2005
AAAnnual Accounts
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2004
AAAnnual Accounts
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
225Change of Accounting Reference Date
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288cChange of Particulars
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2002
AAAnnual Accounts
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Auditors Resignation Company
20 November 2002
AUDAUD
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288cChange of Particulars
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Memorandum Articles
7 February 2002
MEM/ARTSMEM/ARTS
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Resolution
3 December 2001
RESOLUTIONSResolutions
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Auditors Resignation Company
9 May 2001
AUDAUD
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Resolution
5 December 2000
RESOLUTIONSResolutions
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
225Change of Accounting Reference Date
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Resolution
27 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1996
AAAnnual Accounts
Legacy
30 June 1996
288288
Legacy
30 June 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Memorandum Articles
1 November 1995
MEM/ARTSMEM/ARTS
Resolution
1 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
30 June 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
288288
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
24 June 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
9 July 1992
288288
Legacy
9 July 1992
288288
Legacy
9 July 1992
288288
Legacy
9 July 1992
288288
Legacy
9 July 1992
288288
Legacy
9 July 1992
288288
Legacy
9 July 1992
288288
Legacy
9 July 1992
288288
Legacy
9 July 1992
288288
Legacy
9 July 1992
288288
Legacy
9 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Memorandum Articles
21 June 1991
MEM/ARTSMEM/ARTS
Resolution
21 June 1991
RESOLUTIONSResolutions
Legacy
4 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Resolution
31 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
14 March 1988
288288
Legacy
25 September 1987
363363
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363
Legacy
7 June 1986
GAZ(U)GAZ(U)