Background WavePink WaveYellow Wave

REAL ENGINEERING (YORKSHIRE) LIMITED (04634133)

REAL ENGINEERING (YORKSHIRE) LIMITED (04634133) is an active UK company. incorporated on 13 January 2003. with registered office in Keighley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REAL ENGINEERING (YORKSHIRE) LIMITED has been registered for 23 years. Current directors include MILES, Craig Frederick, YOUNG, Kevin Brian.

Company Number
04634133
Status
active
Type
ltd
Incorporated
13 January 2003
Age
23 years
Address
Unit 4a Aireside Business Park, Keighley, BD21 4BZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILES, Craig Frederick, YOUNG, Kevin Brian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL ENGINEERING (YORKSHIRE) LIMITED

REAL ENGINEERING (YORKSHIRE) LIMITED is an active company incorporated on 13 January 2003 with the registered office located in Keighley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REAL ENGINEERING (YORKSHIRE) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04634133

LTD Company

Age

23 Years

Incorporated 13 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Unit 4a Aireside Business Park Royd Ings Avenue Keighley, BD21 4BZ,

Previous Addresses

Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS
From: 13 January 2003To: 30 March 2016
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Loan Secured
May 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Cleared
Jul 15
Loan Secured
Aug 15
Director Left
Jul 16
Director Left
Mar 17
Funding Round
Dec 17
Director Joined
Apr 19
Loan Cleared
Sept 20
Loan Cleared
Jun 21
Loan Secured
Aug 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MILES, Craig Frederick

Active
Aireside Business Park, KeighleyBD21 4BZ
Born March 1974
Director
Appointed 01 Sept 2025

YOUNG, Kevin Brian

Active
Aireside Business Park, KeighleyBD21 4BZ
Born July 1979
Director
Appointed 30 Apr 2019

LAZARUS, Heather Ann

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Nominee secretary
Appointed 13 Jan 2003
Resigned 13 Jan 2003

MIDDLETON, Joanne Louise

Resigned
Wigglesworth, SkiptonBD23 4RJ
Secretary
Appointed 13 Jan 2003
Resigned 25 Jan 2018

LAZARUS, Harry Pierre

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Born April 1937
Nominee director
Appointed 13 Jan 2003
Resigned 13 Jan 2003

MIDDLETON, Joanne Louise

Resigned
Cross Keys Cottages, SettleBD24 0LA
Born October 1970
Director
Appointed 01 Apr 2007
Resigned 01 May 2015

MIDDLETON, Wayne John

Resigned
Wigglesworth, SkiptonBD23 4RJ
Born September 1970
Director
Appointed 13 Jan 2003
Resigned 01 Sept 2025

THORNTON, John William

Resigned
Low Fell Close, KeighleyBD21 6ER
Born May 1971
Director
Appointed 13 Jan 2003
Resigned 31 May 2016

TURNER, David Charles

Resigned
Forbury Square, ReadingRG1 3BU
Born October 1957
Director
Appointed 01 May 2015
Resigned 10 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Lower Cookham Road, MaidenheadSL6 8JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2025
Forbury Square, ReadingRG1 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Mar 2025
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
3 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 July 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Resolution
3 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Legacy
4 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Legacy
13 November 2012
MG02MG02
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
11 August 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
20 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
28 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
10 August 2006
288cChange of Particulars
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
18 January 2006
363aAnnual Return
Legacy
31 October 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
8 July 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
287Change of Registered Office
Incorporation Company
13 January 2003
NEWINCIncorporation