Background WavePink WaveYellow Wave

DYER ENGINEERING LTD. (02186740)

DYER ENGINEERING LTD. (02186740) is an active UK company. incorporated on 2 November 1987. with registered office in Annfield Plain Stanley. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). DYER ENGINEERING LTD. has been registered for 38 years. Current directors include BRADLEY, Richard Graham, LEGGETT, Adam William, PARKINS, Graeme James and 1 others.

Company Number
02186740
Status
active
Type
ltd
Incorporated
2 November 1987
Age
38 years
Address
Unit 3 & 5, Annfield Plain Stanley, DH9 7RU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BRADLEY, Richard Graham, LEGGETT, Adam William, PARKINS, Graeme James, ROBSON, James Alexander
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYER ENGINEERING LTD.

DYER ENGINEERING LTD. is an active company incorporated on 2 November 1987 with the registered office located in Annfield Plain Stanley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). DYER ENGINEERING LTD. was registered 38 years ago.(SIC: 25990)

Status

active

Active since 38 years ago

Company No

02186740

LTD Company

Age

38 Years

Incorporated 2 November 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

ANFAB ENGINEERING LIMITED
From: 3 December 1987To: 10 June 1997
SIGNTRAIL LIMITED
From: 2 November 1987To: 3 December 1987
Contact
Address

Unit 3 & 5 Morrison Road Industrial Estate Annfield Plain Stanley, DH9 7RU,

Timeline

29 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Apr 11
Loan Secured
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Cleared
Sept 14
Loan Secured
Jan 15
New Owner
Jun 17
Owner Exit
Mar 18
Director Joined
Sept 18
Loan Secured
Dec 18
Director Joined
Oct 19
Loan Secured
Feb 20
Director Joined
Jun 20
Director Left
Jul 20
Loan Cleared
Jun 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
Jun 22
Director Joined
Jan 23
Director Left
Jul 25
Director Left
Jul 25
Director Left
Sept 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BRADLEY, Richard Graham

Active
Unit 3 & 5, Annfield Plain StanleyDH9 7RU
Born March 1967
Director
Appointed 01 Oct 2010

LEGGETT, Adam William

Active
Unit 3 & 5, Annfield Plain StanleyDH9 7RU
Born October 1982
Director
Appointed 24 Jun 2022

PARKINS, Graeme James

Active
Unit 3 & 5, Annfield Plain StanleyDH9 7RU
Born March 1969
Director
Appointed 01 Jul 2013

ROBSON, James Alexander

Active
Unit 3 & 5, Annfield Plain StanleyDH9 7RU
Born October 1960
Director
Appointed 01 Sept 2018

CRADDOCK, Margaret Caroline

Resigned
Windsor Close, Newcastle Upon TyneNE16 5SX
Secretary
Appointed 10 Dec 2001
Resigned 30 Apr 2009

DYER, Janet

Resigned
5 Goodwood Close, ConsettDH8 0UF
Secretary
Appointed N/A
Resigned 10 Dec 2001

GREAVES, Mark Andrew

Resigned
11 Carnoustie Close, ConsettDH8 5XQ
Secretary
Appointed 30 Apr 2009
Resigned 13 Nov 2009

BROWN, Mark

Resigned
Horsley Gardens, GatesheadNE11 9TL
Born June 1963
Director
Appointed 01 Jul 2009
Resigned 05 Jul 2010

CRADDOCK, Margaret Caroline

Resigned
Windsor Close, Newcastle Upon TyneNE16 5SX
Born March 1961
Director
Appointed 02 Feb 2009
Resigned 30 Apr 2009

CROSSLAND, Michael Ellis

Resigned
18 Monks Crescent, DurhamDH1 1HD
Born November 1939
Director
Appointed N/A
Resigned 29 May 1997

DYER, Paul Arnold

Resigned
Unit 3 & 5, Annfield Plain StanleyDH9 7RU
Born December 1954
Director
Appointed N/A
Resigned 30 Jun 2013

FOULGER, Leigh

Resigned
Unit 3 & 5, Annfield Plain StanleyDH9 7RU
Born March 1968
Director
Appointed 11 Jun 2020
Resigned 28 Oct 2021

FRASER, Jamie

Resigned
Unit 3 & 5, Annfield Plain StanleyDH9 7RU
Born June 1977
Director
Appointed 18 Oct 2019
Resigned 23 Jul 2020

GERMANEY, Bill

Resigned
Unit 3 & 5, Annfield Plain StanleyDH9 7RU
Born November 1964
Director
Appointed 06 Jul 2010
Resigned 11 Jan 2011

GREAVES, Mark Andrew

Resigned
11 Carnoustie Close, ConsettDH8 5XQ
Born October 1970
Director
Appointed 02 Feb 2009
Resigned 13 Nov 2009

LARDER, Richard Charles Stuart

Resigned
Unit 3 & 5, Annfield Plain StanleyDH9 7RU
Born December 1982
Director
Appointed 01 Jan 2022
Resigned 16 Jul 2025

MCFARLANE, Owen David

Resigned
Unit 3 & 5, Annfield Plain StanleyDH9 7RU
Born June 1959
Director
Appointed 01 Dec 2021
Resigned 16 Jul 2025

NICOL, Graeme Robert Campbell

Resigned
21 Oaklands, Newcastle Upon TyneNE3 4YQ
Born August 1968
Director
Appointed 02 Feb 2009
Resigned 28 Feb 2011

PROVOST, Laurence Ramsay

Resigned
Unit 3 & 5, Annfield Plain StanleyDH9 7RU
Born October 1986
Director
Appointed 03 Jan 2023
Resigned 05 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Graham Bradley

Ceased
Unit 3 & 5, Annfield Plain StanleyDH9 7RU
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Mar 2018

Sst Group Limited

Active
Morrison Industrial Estate North, StanleyDH9 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Capital Name Of Class Of Shares
21 May 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
21 May 2013
CC04CC04
Resolution
21 May 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 May 2013
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
18 December 2009
AAAnnual Accounts
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
26 February 2009
AAAnnual Accounts
Legacy
25 February 2009
288cChange of Particulars
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 March 2008
AAAnnual Accounts
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
363aAnnual Return
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 November 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 March 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
403aParticulars of Charge Subject to s859A
Legacy
2 April 2003
403aParticulars of Charge Subject to s859A
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
19 March 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
123Notice of Increase in Nominal Capital
Legacy
26 June 2000
88(3)88(3)
Legacy
26 June 2000
88(2)R88(2)R
Resolution
26 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
363sAnnual Return (shuttle)
Memorandum Articles
27 June 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 July 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1993
AAAnnual Accounts
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Accounts With Accounts Type Small
1 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Legacy
13 July 1990
88(2)R88(2)R
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Resolution
21 December 1989
RESOLUTIONSResolutions
Legacy
21 December 1989
363363
Legacy
22 March 1989
287Change of Registered Office
Legacy
11 February 1988
PUC 5PUC 5
Legacy
29 January 1988
395Particulars of Mortgage or Charge
Legacy
19 January 1988
224224
Memorandum Articles
18 January 1988
MEM/ARTSMEM/ARTS
Resolution
10 December 1987
RESOLUTIONSResolutions
Legacy
10 December 1987
288288
Legacy
10 December 1987
288288
Legacy
10 December 1987
287Change of Registered Office
Resolution
10 December 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 December 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 1987
NEWINCIncorporation