Background WavePink WaveYellow Wave

UNDERHILL ENGINEERING LIMITED (03586776)

UNDERHILL ENGINEERING LIMITED (03586776) is an active UK company. incorporated on 24 June 1998. with registered office in Plymouth. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 3 other business activities. UNDERHILL ENGINEERING LIMITED has been registered for 27 years. Current directors include UNDERHILL, Michael John.

Company Number
03586776
Status
active
Type
ltd
Incorporated
24 June 1998
Age
27 years
Address
Waycon House Western Wood Way, Plymouth, PL7 5BG
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
UNDERHILL, Michael John
SIC Codes
25110, 25620, 30110, 43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERHILL ENGINEERING LIMITED

UNDERHILL ENGINEERING LIMITED is an active company incorporated on 24 June 1998 with the registered office located in Plymouth. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 3 other business activities. UNDERHILL ENGINEERING LIMITED was registered 27 years ago.(SIC: 25110, 25620, 30110, 43210)

Status

active

Active since 27 years ago

Company No

03586776

LTD Company

Age

27 Years

Incorporated 24 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Waycon House Western Wood Way Langage Business Park Plymouth, PL7 5BG,

Previous Addresses

Plymbridge Road Estover Plymouth Devon PL6 7LX United Kingdom
From: 16 June 2017To: 12 November 2019
Plymbridge Road Estover Plymouth Devon PL6 7LQ
From: 18 October 2010To: 16 June 2017
64 Valley Road Plymouth Devon PL7 1RF
From: 24 June 1998To: 18 October 2010
Timeline

12 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Jul 12
Director Left
Jun 17
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Loan Secured
Feb 23
Owner Exit
Jul 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

UNDERHILL, Michael John

Active
Western Wood Way, PlymouthPL7 5BG
Secretary
Appointed 24 Jun 1998

UNDERHILL, Michael John

Active
Western Wood Way, PlymouthPL7 5BG
Born March 1950
Director
Appointed 24 Jun 1998

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Jun 1998
Resigned 01 Oct 1999

ELLIOTT, Robert

Resigned
Western Wood Way, PlymouthPL7 5BG
Born March 1974
Director
Appointed 08 Sept 2020
Resigned 05 Feb 2024

FOX, Lucas

Resigned
Western Wood Way, PlymouthPL7 5BG
Born July 1985
Director
Appointed 08 Sept 2020
Resigned 05 Feb 2024

GREEN, Jason Darryl

Resigned
Western Wood Way, PlymouthPL7 5BG
Born November 1989
Director
Appointed 08 Sept 2020
Resigned 05 Feb 2024

UNDERHILL, Keith Allen

Resigned
Western Wood Way, PlymouthPL7 5BG
Born June 1948
Director
Appointed 24 Jun 1998
Resigned 16 Nov 2020

UNDERHILL, Richard Keith

Resigned
63 Haye Road, PlymouthPL9 8AT
Born June 1977
Director
Appointed 30 Jul 2012
Resigned 13 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Western Wood Way, PlymouthPL7 5BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2023
Western Wood Way, PlymouthPL7 5BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Ceased 30 Jan 2023
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
13 November 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
9 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
27 November 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Group
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Legacy
26 March 2013
MG01MG01
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Legacy
14 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Legacy
10 April 2010
MG01MG01
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
14 March 2006
88(2)R88(2)R
Accounts With Accounts Type Small
28 December 2005
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Resolution
18 December 2003
RESOLUTIONSResolutions
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
88(2)R88(2)R
Legacy
24 October 2001
123Notice of Increase in Nominal Capital
Resolution
24 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 July 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
287Change of Registered Office
Legacy
13 October 1998
225Change of Accounting Reference Date
Legacy
27 August 1998
395Particulars of Mortgage or Charge
Incorporation Company
24 June 1998
NEWINCIncorporation