Background WavePink WaveYellow Wave

RICHARD ALAN ENGINEERING COMPANY LIMITED (00973280)

RICHARD ALAN ENGINEERING COMPANY LIMITED (00973280) is an active UK company. incorporated on 25 February 1970. with registered office in Dewsbury. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 3 other business activities. RICHARD ALAN ENGINEERING COMPANY LIMITED has been registered for 56 years. Current directors include HANCOCK, Benjamin David, JOHNSON, Robert Paul.

Company Number
00973280
Status
active
Type
ltd
Incorporated
25 February 1970
Age
56 years
Address
Shaw Cross Business Park, Dewsbury, WF12 7RD
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
HANCOCK, Benjamin David, JOHNSON, Robert Paul
SIC Codes
25110, 25620, 28921, 33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD ALAN ENGINEERING COMPANY LIMITED

RICHARD ALAN ENGINEERING COMPANY LIMITED is an active company incorporated on 25 February 1970 with the registered office located in Dewsbury. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 3 other business activities. RICHARD ALAN ENGINEERING COMPANY LIMITED was registered 56 years ago.(SIC: 25110, 25620, 28921, 33200)

Status

active

Active since 56 years ago

Company No

00973280

LTD Company

Age

56 Years

Incorporated 25 February 1970

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 31 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Shaw Cross Business Park Owl Lane Dewsbury, WF12 7RD,

Timeline

21 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Feb 70
Director Joined
Mar 13
Director Left
Oct 14
Loan Cleared
Oct 17
Loan Secured
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Jun 21
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Cleared
Sept 25
Director Left
Sept 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HANCOCK, Benjamin David

Active
1 Goose Green, AltrinchamWA14 1DW
Born January 1991
Director
Appointed 29 Mar 2018

JOHNSON, Robert Paul

Active
Shaw Cross Business Park, DewsburyWF12 7RD
Born June 1957
Director
Appointed N/A

DEAKES, Stuart

Resigned
Shaw Cross Business Park, DewsburyWF12 7RD
Secretary
Appointed 21 Apr 2008
Resigned 31 Mar 2023

JENNINGS, Edward

Resigned
Belmont 1 Richmond Road, BatleyWF17 6JY
Secretary
Appointed 09 Oct 2006
Resigned 21 Apr 2008

JOHNSON, Robert Paul

Resigned
Tivy Dale, South YorkshireS75 4EH
Secretary
Appointed N/A
Resigned 30 Sept 2005

RAMSDEN, Andrew Nicholas

Resigned
The Farmhouse, HuddersfieldHD8 8ES
Secretary
Appointed 30 Sept 2005
Resigned 09 Oct 2006

BRAGAN, Stuart

Resigned
277 Healey Lane, BatleyWF17 8DE
Born October 1948
Director
Appointed N/A
Resigned 30 Sept 2005

JOHNSON, Christopher Richard

Resigned
95 High Street, DewsburyWF12 0PS
Born January 1959
Director
Appointed N/A
Resigned 30 Apr 2002

JOHNSON, Tracey Jayne

Resigned
Shaw Cross Business Park, DewsburyWF12 7RD
Born June 1964
Director
Appointed 29 Apr 2008
Resigned 11 Sept 2025

WOOLLIN, Andrew

Resigned
Shaw Cross Business Park, DewsburyWF12 7RD
Born June 1968
Director
Appointed 08 Mar 2013
Resigned 17 Oct 2014

Persons with significant control

3

1 Active
2 Ceased

Robert Paul Johnson

Ceased
Shaw Cross Business Park, DewsburyWF12 7RD
Born June 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2023

Mrs Tracey Jayne Johnson

Ceased
Shaw Cross Business Park, DewsburyWF12 7RD
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2023
Owl Lane, DewsburyWF12 7RD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
3 April 2019
MR05Certification of Charge
Change Account Reference Date Company Current Shortened
7 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Resolution
17 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
5 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Legacy
24 March 2009
288cChange of Particulars
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 July 2008
AAAnnual Accounts
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
29 July 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
21 June 2006
AAAnnual Accounts
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
16 November 2005
363aAnnual Return
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
155(6)a155(6)a
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
15 August 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 July 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
17 October 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
288cChange of Particulars
Resolution
18 July 2002
RESOLUTIONSResolutions
Legacy
18 July 2002
169169
Resolution
18 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
16 July 2002
AAAnnual Accounts
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 January 2002
AAAnnual Accounts
Legacy
25 September 2001
169169
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 February 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
395Particulars of Mortgage or Charge
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
403aParticulars of Charge Subject to s859A
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
28 August 1997
287Change of Registered Office
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Legacy
10 February 1997
395Particulars of Mortgage or Charge
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1996
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1994
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Legacy
29 September 1992
363b363b
Accounts With Accounts Type Small
25 September 1992
AAAnnual Accounts
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
16 October 1991
363b363b
Accounts With Accounts Type Small
14 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363363
Legacy
24 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Accounts With Accounts Type Small
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Legacy
6 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 September 1986
AAAnnual Accounts
Legacy
22 September 1986
363363
Accounts With Made Up Date
18 February 1976
AAAnnual Accounts
Miscellaneous
25 February 1970
MISCMISC
Incorporation Company
25 February 1970
NEWINCIncorporation