Background WavePink WaveYellow Wave

VULCAN ENGINEERING LIMITED (02422728)

VULCAN ENGINEERING LIMITED (02422728) is an active UK company. incorporated on 14 September 1989. with registered office in Troutbeck Road. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. VULCAN ENGINEERING LIMITED has been registered for 36 years. Current directors include BINGLEY, Adam, BROADBENT, Thomas Mark, CANN, Oliver Edwin Robert and 3 others.

Company Number
02422728
Status
active
Type
ltd
Incorporated
14 September 1989
Age
36 years
Address
Unit 3, Troutbeck Road, S8 0JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BINGLEY, Adam, BROADBENT, Thomas Mark, CANN, Oliver Edwin Robert, MCKERVEY, Martin James Claude, QUINN, Gerald Peter, SHAW, Stephen Martin
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VULCAN ENGINEERING LIMITED

VULCAN ENGINEERING LIMITED is an active company incorporated on 14 September 1989 with the registered office located in Troutbeck Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. VULCAN ENGINEERING LIMITED was registered 36 years ago.(SIC: 46900)

Status

active

Active since 36 years ago

Company No

02422728

LTD Company

Age

36 Years

Incorporated 14 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

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

Unit 3 South West Centre Troutbeck Road, S8 0JR,

Timeline

16 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Oct 15
Loan Secured
Feb 16
Director Left
Mar 16
Director Joined
Sept 16
Director Joined
Feb 17
Owner Exit
Sept 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Mar 25
Director Joined
Mar 25
Funding Round
Jun 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

QUINN, Gerald Peter

Active
15 Dobcroft Close, SheffieldS11 9LL
Secretary
Appointed 06 Sept 2001

BINGLEY, Adam

Active
Unit 3, Troutbeck RoadS8 0JR
Born July 1991
Director
Appointed 23 Mar 2026

BROADBENT, Thomas Mark

Active
Mill Close, RotherhamS60 1BZ
Born January 1987
Director
Appointed 11 Apr 2019

CANN, Oliver Edwin Robert

Active
Unit 3, Troutbeck RoadS8 0JR
Born April 1982
Director
Appointed 23 Mar 2026

MCKERVEY, Martin James Claude

Active
Mill Close, RotherhamS60 1BZ
Born August 1962
Director
Appointed 11 Apr 2019

QUINN, Gerald Peter

Active
15 Dobcroft Close, SheffieldS11 9LL
Born March 1959
Director
Appointed N/A

SHAW, Stephen Martin

Active
Mill Close, RotherhamS60 1BZ
Born February 1958
Director
Appointed 24 Mar 2025

QUINN, Ann Carmel

Resigned
15 Dobcroft Close, SheffieldS11 9LL
Secretary
Appointed 24 Sept 1998
Resigned 06 Sept 2001

QUINN, Gerald Peter

Resigned
15 Dobcroft Close, SheffieldS11 9LL
Secretary
Appointed N/A
Resigned 24 Sept 1999

BRIDGE, Gordon Wilson

Resigned
Primrose Cottage Farm Kirk Edge Road, SheffieldS6 6LJ
Born October 1944
Director
Appointed 16 Aug 2001
Resigned 11 Apr 2019

BROWN, Robert Alun

Resigned
Moorwood Barn, SheffieldS6 6GR
Born February 1961
Director
Appointed N/A
Resigned 24 Sept 1998

CARTER, Michael James

Resigned
Unit 3, Troutbeck RoadS8 0JR
Born July 1967
Director
Appointed 28 Feb 2017
Resigned 23 Mar 2026

DODD, Stephen Martin

Resigned
Unit 3, Troutbeck RoadS8 0JR
Born January 1956
Director
Appointed 19 Sept 2016
Resigned 14 Mar 2025

WOOD, Martin Richard

Resigned
Mill Close, RotherhamS60 1BZ
Born October 1969
Director
Appointed 08 Sept 2015
Resigned 08 Mar 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Gerald Peter Quinn

Ceased
Unit 3, Troutbeck RoadS8 0JR
Born March 1959

Nature of Control

Right to appoint and remove directors
Notified 31 Aug 2016
Ceased 14 Sept 2016
Mill Close, RotherhamS60 1BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2016
Mill Close, RotherhamS60 1BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
17 June 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Resolution
16 June 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
12 June 2025
CC04CC04
Memorandum Articles
12 June 2025
MAMA
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Auditors Resignation Company
26 January 2021
AUDAUD
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 October 2002
AAAnnual Accounts
Resolution
17 September 2002
RESOLUTIONSResolutions
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Resolution
11 September 2001
RESOLUTIONSResolutions
Resolution
11 September 2001
RESOLUTIONSResolutions
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
122122
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
28 September 1999
363sAnnual Return (shuttle)
Resolution
25 June 1999
RESOLUTIONSResolutions
Legacy
25 June 1999
169169
Legacy
20 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1998
AAAnnual Accounts
Legacy
17 March 1998
403aParticulars of Charge Subject to s859A
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1996
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Legacy
6 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
3 November 1994
395Particulars of Mortgage or Charge
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1993
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
15 August 1991
363aAnnual Return
Resolution
11 July 1990
RESOLUTIONSResolutions
Legacy
27 November 1989
224224
Legacy
19 September 1989
287Change of Registered Office
Legacy
19 September 1989
288288
Incorporation Company
14 September 1989
NEWINCIncorporation