Background WavePink WaveYellow Wave

J. FLETCHER (ENGINEERS) LIMITED (01828722)

J. FLETCHER (ENGINEERS) LIMITED (01828722) is an active UK company. incorporated on 29 June 1984. with registered office in Eccles. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 3 other business activities. J. FLETCHER (ENGINEERS) LIMITED has been registered for 41 years. Current directors include COLCLOUGH, Garry John, DAVIES, Greg, FLETCHER, Steven John and 1 others.

Company Number
01828722
Status
active
Type
ltd
Incorporated
29 June 1984
Age
41 years
Address
J.Fletcher Works James Nasmyth Way, Eccles, M30 0SF
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
COLCLOUGH, Garry John, DAVIES, Greg, FLETCHER, Steven John, GUPTA, Shalet Kumar
SIC Codes
25110, 28290, 33200, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. FLETCHER (ENGINEERS) LIMITED

J. FLETCHER (ENGINEERS) LIMITED is an active company incorporated on 29 June 1984 with the registered office located in Eccles. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 3 other business activities. J. FLETCHER (ENGINEERS) LIMITED was registered 41 years ago.(SIC: 25110, 28290, 33200, 43220)

Status

active

Active since 41 years ago

Company No

01828722

LTD Company

Age

41 Years

Incorporated 29 June 1984

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

J.Fletcher Works James Nasmyth Way Nasmyth Business Park Eccles, M30 0SF,

Previous Addresses

Carlton Works Lansdowne Road Eccles Manchester, M30 9PJ
From: 29 June 1984To: 20 June 2019
Timeline

23 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Jun 84
Director Left
Feb 12
Director Left
Jan 13
Director Left
Oct 13
Funding Round
Nov 13
Loan Secured
Dec 13
Share Issue
Nov 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Oct 18
Loan Secured
Mar 19
Loan Secured
Sept 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 24
Loan Cleared
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COLCLOUGH, Garry John

Active
James Nasmyth Way, EcclesM30 0SF
Born November 1968
Director
Appointed 25 May 2006

DAVIES, Greg

Active
James Nasmyth Way, EcclesM30 0SF
Born February 1974
Director
Appointed 09 Jan 2026

FLETCHER, Steven John

Active
James Nasmyth Way, EcclesM30 0SF
Born May 1972
Director
Appointed 06 Jan 2006

GUPTA, Shalet Kumar

Active
James Nasmyth Way, EcclesM30 0SF
Born October 1971
Director
Appointed 09 Jan 2026

COSGROVE, Thomas Joseph

Resigned
Orchard Farm, Nether PeoverWA16 9SN
Secretary
Appointed N/A
Resigned 08 Jan 2013

FLETCHER, Christine Ellen

Resigned
19 Duchy Avenue, ManchesterM28 7HB
Secretary
Appointed N/A
Resigned 01 Jan 1993

CHESWORTH, Darren Paul

Resigned
13 Fenton Avenue, StockportSK7 4AN
Born March 1969
Director
Appointed 25 May 2006
Resigned 28 Oct 2013

COSGROVE, Thomas Joseph

Resigned
Orchard Farm, Nether PeoverWA16 9SN
Born March 1951
Director
Appointed N/A
Resigned 08 Jan 2013

FLETCHER, John Joseph

Resigned
James Nasmyth Way, EcclesM30 0SF
Born January 1949
Director
Appointed N/A
Resigned 25 Nov 2025

PENNINGTON, Harry

Resigned
1 Carlton Close, BoltonBL6 5DL
Born February 1949
Director
Appointed 18 Mar 2005
Resigned 09 Feb 2012

PRICE, Wayne

Resigned
James Nasmyth Way, EcclesM30 0SF
Born October 1981
Director
Appointed 06 Apr 2022
Resigned 25 Nov 2025

SMITH, James Paul

Resigned
James Nasmyth Way, EcclesM30 0SF
Born January 1977
Director
Appointed 06 Apr 2022
Resigned 07 May 2024

Persons with significant control

3

1 Active
2 Ceased
Nasmyth Business Park, ManchesterM30 0SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Nov 2025
Ceased 14 Nov 2025
Nasmyth Business Park, ManchesterM30 0SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Nov 2025

Mr Steven John Fletcher

Ceased
James Nasmyth Way, EcclesM30 0SF
Born April 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 January 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 June 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
21 March 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Mortgage Satisfy Charge Full
2 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
8 March 2016
AAAnnual Accounts
Resolution
6 November 2015
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
3 November 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Medium
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Medium
11 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Statement Of Companys Objects
13 November 2013
CC04CC04
Resolution
13 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
13 November 2013
AAAnnual Accounts
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Legacy
6 December 2012
MG01MG01
Accounts With Accounts Type Medium
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Resolution
7 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Medium
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
29 May 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Medium
3 June 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
17 May 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
13 February 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 January 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
28 May 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 December 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Legacy
21 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 May 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1993
AAAnnual Accounts
Legacy
30 April 1993
288288
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
30 April 1993
363(288)363(288)
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Legacy
6 April 1992
363(288)363(288)
Legacy
6 June 1991
288288
Legacy
6 June 1991
363aAnnual Return
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
23 May 1989
363363
Legacy
18 May 1989
287Change of Registered Office
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
11 October 1988
395Particulars of Mortgage or Charge
Legacy
15 February 1988
363363
Legacy
9 January 1988
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Legacy
5 November 1986
287Change of Registered Office
Incorporation Company
29 June 1984
NEWINCIncorporation