Background WavePink WaveYellow Wave

M & C ENGINEERING (NEWBOURNE) LIMITED (04352575)

M & C ENGINEERING (NEWBOURNE) LIMITED (04352575) is an active UK company. incorporated on 14 January 2002. with registered office in Woodbridge. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. M & C ENGINEERING (NEWBOURNE) LIMITED has been registered for 24 years. Current directors include COUCH, James Ross, SHIPP, Richard James.

Company Number
04352575
Status
active
Type
ltd
Incorporated
14 January 2002
Age
24 years
Address
Unit 3 Kirrawah Site Newbourne Road, Woodbridge, IP12 4PR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
COUCH, James Ross, SHIPP, Richard James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & C ENGINEERING (NEWBOURNE) LIMITED

M & C ENGINEERING (NEWBOURNE) LIMITED is an active company incorporated on 14 January 2002 with the registered office located in Woodbridge. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. M & C ENGINEERING (NEWBOURNE) LIMITED was registered 24 years ago.(SIC: 43999)

Status

active

Active since 24 years ago

Company No

04352575

LTD Company

Age

24 Years

Incorporated 14 January 2002

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 6 January 2026 (3 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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Unit 3 Kirrawah Site Newbourne Road Martlesham Woodbridge, IP12 4PR,

Previous Addresses

Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom
From: 9 May 2016To: 18 July 2017
Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT
From: 14 January 2002To: 9 May 2016
Timeline

7 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Nov 09
Director Left
Dec 17
Loan Secured
Apr 21
Loan Secured
Apr 21
Owner Exit
Mar 23
Owner Exit
Mar 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SHIPP, Richard James

Active
Pump Close, WoodbridgeIP13 6DD
Secretary
Appointed 01 Sept 2006

COUCH, James Ross

Active
Cowper Street, IpswichIP4 5JA
Born March 1977
Director
Appointed 01 Sept 2006

SHIPP, Richard James

Active
Pump Close, WoodbridgeIP13 6DD
Born June 1974
Director
Appointed 01 Sept 2006

COUCH, Gayle

Resigned
Binxs Bach, WoodbridgeIP12 4NS
Secretary
Appointed 14 Jan 2002
Resigned 01 Sept 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Jan 2002
Resigned 14 Jan 2002

COUCH, Gayle

Resigned
Binxs Bach, WoodbridgeIP12 4NS
Born September 1956
Director
Appointed 14 Jan 2002
Resigned 01 Sept 2006

COUCH, Harry John William

Resigned
Binxs Bach, WoodbridgeIP12 4NS
Born October 1950
Director
Appointed 14 Jan 2002
Resigned 01 Sept 2006

ROBB, Gary

Resigned
Carrs Hill, WoodbridgeIP13 8NE
Born June 1970
Director
Appointed 24 Jan 2008
Resigned 01 Dec 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Jan 2002
Resigned 14 Jan 2002

Persons with significant control

3

1 Active
2 Ceased
Newbourne Road, WoodbridgeIP12 4PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2023

Mr James Ross Couch

Ceased
Newbourne Road, WoodbridgeIP12 4PR
Born March 1977

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Jan 2022

Mr Richard James Shipp

Ceased
Newbourne Road, WoodbridgeIP12 4PR
Born June 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2022
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Legacy
15 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
19 March 2002
88(2)R88(2)R
Legacy
19 March 2002
225Change of Accounting Reference Date
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Incorporation Company
14 January 2002
NEWINCIncorporation