Background WavePink WaveYellow Wave

BRITISH ENGINES (UK) LIMITED (07159418)

BRITISH ENGINES (UK) LIMITED (07159418) is an active UK company. incorporated on 16 February 2010. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. BRITISH ENGINES (UK) LIMITED has been registered for 16 years. Current directors include AMEY, Rachel Nancye, DODD, Richard, LAMB, Alexander Harold and 1 others.

Company Number
07159418
Status
active
Type
ltd
Incorporated
16 February 2010
Age
16 years
Address
11 Glasshouse Street, Newcastle Upon Tyne, NE6 1BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AMEY, Rachel Nancye, DODD, Richard, LAMB, Alexander Harold, LAMB, Jonathan Charles
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ENGINES (UK) LIMITED

BRITISH ENGINES (UK) LIMITED is an active company incorporated on 16 February 2010 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. BRITISH ENGINES (UK) LIMITED was registered 16 years ago.(SIC: 64209, 70100)

Status

active

Active since 16 years ago

Company No

07159418

LTD Company

Age

16 Years

Incorporated 16 February 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 1 November 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 4 November 2023 - 1 November 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 2 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

11 Glasshouse Street St Peters Newcastle Upon Tyne, NE6 1BS,

Previous Addresses

11 Glasshouse Street St Peters Newcastle upon Tyne England NE61BS England
From: 16 February 2010To: 18 February 2010
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 10
Funding Round
May 10
Director Left
Sept 11
Director Joined
Jan 12
Funding Round
Jun 15
Director Joined
Apr 17
Director Left
Apr 17
Share Issue
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Loan Cleared
May 18
Loan Secured
Jun 18
Share Issue
Apr 19
Director Joined
Dec 21
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
May 25
Director Left
Jun 25
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WILKES, Joanne Alicea

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 26 Apr 2018

AMEY, Rachel Nancye

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born July 1978
Director
Appointed 16 May 2025

DODD, Richard

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born May 1974
Director
Appointed 03 Dec 2021

LAMB, Alexander Harold

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born April 1971
Director
Appointed 16 Feb 2010

LAMB, Jonathan Charles

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born September 1977
Director
Appointed 22 Apr 2010

BAHARIE, Stephen

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 16 Feb 2010
Resigned 26 Apr 2018

BAHARIE, Stephen

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born February 1956
Director
Appointed 31 Mar 2017
Resigned 13 Mar 2018

JOICEY, Laura

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born June 1976
Director
Appointed 13 Mar 2018
Resigned 12 Jun 2025

MCDERMOTT, Marc Keith

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born November 1976
Director
Appointed 01 Feb 2012
Resigned 31 Mar 2017

SALVESEN, George Neil Turnbull

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born October 1960
Director
Appointed 16 Feb 2010
Resigned 30 Sept 2011

Persons with significant control

1

Glasshouse Street, Newcastle Upon TyneNE6 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2024
AAAnnual Accounts
Legacy
15 July 2024
PARENT_ACCPARENT_ACC
Legacy
15 July 2024
GUARANTEE2GUARANTEE2
Legacy
15 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Memorandum Articles
13 February 2023
MAMA
Resolution
13 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
18 April 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
21 November 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
22 August 2015
AAAnnual Accounts
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Resolution
25 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Move Registers To Sail Company
19 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 December 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Legacy
17 February 2012
MG01MG01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Resolution
13 May 2010
RESOLUTIONSResolutions
Resolution
12 May 2010
RESOLUTIONSResolutions
Legacy
11 May 2010
MG01MG01
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2010
NEWINCIncorporation