Background WavePink WaveYellow Wave

VICTORIA PRODUCTION ENGINEERING LIMITED (02589868)

VICTORIA PRODUCTION ENGINEERING LIMITED (02589868) is an active UK company. incorporated on 8 March 1991. with registered office in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. VICTORIA PRODUCTION ENGINEERING LIMITED has been registered for 35 years. Current directors include ACKLEY, Stephen Philip, BINDING, Sean, FORD, Michael and 2 others.

Company Number
02589868
Status
active
Type
ltd
Incorporated
8 March 1991
Age
35 years
Address
185 Stamford Street, Stalybridge, SK15 1QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
ACKLEY, Stephen Philip, BINDING, Sean, FORD, Michael, HASLAM, Mark Vernon, OCONNOR, Malcolm
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA PRODUCTION ENGINEERING LIMITED

VICTORIA PRODUCTION ENGINEERING LIMITED is an active company incorporated on 8 March 1991 with the registered office located in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. VICTORIA PRODUCTION ENGINEERING LIMITED was registered 35 years ago.(SIC: 71129)

Status

active

Active since 35 years ago

Company No

02589868

LTD Company

Age

35 Years

Incorporated 8 March 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

HYDE PRECISION ENGINEERING LIMITED
From: 30 April 1991To: 22 October 1991
STONEYWOOD GROUND EQUIPMENT LIMITED
From: 17 April 1991To: 30 April 1991
CATCHKEEP LIMITED
From: 8 March 1991To: 17 April 1991
Contact
Address

185 Stamford Street Stamford House Stalybridge, SK15 1QZ,

Previous Addresses

185 Stamfors House Stamford Street Stalybridge Cheshire SK15 1QZ Uk
From: 8 March 1991To: 11 October 2010
Timeline

16 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Feb 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 18
Director Left
Jan 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Left
Apr 23
Director Joined
Jan 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

HASLAM, Mark Vernon

Active
Stamford Street, StalybridgeSK15 1QZ
Secretary
Appointed 15 Dec 2017

ACKLEY, Stephen Philip

Active
Stamford Street, StalybridgeSK15 1QZ
Born April 1974
Director
Appointed 01 Apr 2022

BINDING, Sean

Active
Stamford Street, StalybridgeSK15 1QZ
Born February 1985
Director
Appointed 02 Jan 2025

FORD, Michael

Active
Stamford Street, StalybridgeSK15 1QZ
Born November 1945
Director
Appointed N/A

HASLAM, Mark Vernon

Active
Stamford Street, StalybridgeSK15 1QZ
Born September 1968
Director
Appointed 15 Dec 2017

OCONNOR, Malcolm

Active
Stamford Street, StalybridgeSK15 1QZ
Born April 1965
Director
Appointed 28 Jan 2015

CANNINGS, Paul

Resigned
Stamford Street, StalybridgeSK15 1QZ
Secretary
Appointed N/A
Resigned 15 Dec 2017

BUTLER, John James

Resigned
Stamford Street, StalybridgeSK15 1QZ
Born February 1979
Director
Appointed 01 Sept 2021
Resigned 03 Apr 2023

CANNINGS, Paul

Resigned
Stamford Street, StalybridgeSK15 1QZ
Born July 1955
Director
Appointed 14 Jun 2005
Resigned 15 Dec 2017

DAWBER, James

Resigned
7 Wicken Bank, HeywoodOL10 2LW
Born February 1946
Director
Appointed N/A
Resigned 28 Mar 2008

EDGE, Clifford

Resigned
399 Mottram Road, StalybridgeSK15 2SX
Born June 1946
Director
Appointed N/A
Resigned 03 Jan 2003

KNILL, Jonathan Howard

Resigned
Stamford Street, StalybridgeSK15 1QZ
Born July 1963
Director
Appointed 02 Feb 2015
Resigned 05 Dec 2018

MURRAY, Scott

Resigned
Stamford Street, StalybridgeSK15 1QZ
Born November 1972
Director
Appointed 31 May 2017
Resigned 01 Feb 2021

O'DONNELL, Michael

Resigned
Stamford Street, StalybridgeSK15 1QZ
Born January 1952
Director
Appointed 14 Jun 2005
Resigned 31 Jan 2013

PARKS, Garry

Resigned
Stamford Street, StalybridgeSK15 1QZ
Born March 1970
Director
Appointed 16 Apr 2008
Resigned 05 Jun 2017

RANDLE, Robert

Resigned
Stamford Street, StalybridgeSK15 1QZ
Born November 1961
Director
Appointed 01 Jul 2004
Resigned 02 Feb 2015

SMITH, Edwin

Resigned
Sunnungdale 2 Kensington Grove, ManchesterM34 3GW
Born February 1935
Director
Appointed N/A
Resigned 21 Apr 1995

Persons with significant control

1

Mr Michael Ford

Active
Stamford Street, StalybridgeSK15 1QZ
Born November 1945

Nature of Control

Significant influence or control
Notified 09 Oct 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
21 October 2008
353353
Legacy
21 October 2008
288cChange of Particulars
Legacy
21 October 2008
287Change of Registered Office
Legacy
21 October 2008
190190
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
287Change of Registered Office
Accounts With Accounts Type Small
2 August 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
2 April 1997
288cChange of Particulars
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
24 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Resolution
3 June 1993
RESOLUTIONSResolutions
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
27 February 1992
288288
Legacy
27 February 1992
363sAnnual Return (shuttle)
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
31 October 1991
395Particulars of Mortgage or Charge
Legacy
28 October 1991
288288
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Certificate Change Of Name Company
21 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1991
88(2)R88(2)R
Legacy
19 August 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
224224
Memorandum Articles
10 May 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1991
288288
Memorandum Articles
26 April 1991
MEM/ARTSMEM/ARTS
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Resolution
19 April 1991
RESOLUTIONSResolutions
Legacy
19 April 1991
287Change of Registered Office
Certificate Change Of Name Company
16 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 1991
NEWINCIncorporation