Background WavePink WaveYellow Wave

BRITISH ENGINES LIMITED (07159707)

BRITISH ENGINES LIMITED (07159707) is an active UK company. incorporated on 17 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.. BRITISH ENGINES LIMITED has been registered for 16 years. Current directors include AMEY, Rachel Nancye, DODD, Richard, LAMB, Alexander Harold and 1 others.

Company Number
07159707
Status
active
Type
ltd
Incorporated
17 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ENGINES LIMITED

BRITISH ENGINES LIMITED is an active company incorporated on 17 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.. BRITISH ENGINES LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07159707

LTD Company

Age

16 Years

Incorporated 17 February 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

ALGWN LIMITED
From: 17 February 2010To: 29 April 2010
Contact
Address

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

Previous Addresses

C/O British Engines Limited 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE61BS England
From: 17 February 2010To: 15 December 2010
Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
May 10
Director Left
Sept 11
Director Joined
Jan 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Director Joined
May 13
Director Left
Feb 14
Director Left
Apr 14
Capital Reduction
Aug 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Capital Reduction
Feb 17
Share Buyback
Feb 17
Director Left
Apr 17
Director Left
May 17
Share Buyback
Jul 17
Director Joined
Mar 18
Loan Cleared
May 18
Director Left
May 18
Loan Secured
Jun 18
Director Joined
Nov 18
Share Buyback
Jan 19
Capital Reduction
Jan 19
Director Left
Nov 19
Director Left
Jan 22
Director Joined
Feb 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
May 25
Director Left
Jun 25
11
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 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 22 Apr 2010

LAMB, Alexander Harold

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born April 1971
Director
Appointed 17 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 17 Feb 2010
Resigned 26 Apr 2018

DODD, Ronald

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born April 1937
Director
Appointed 22 Apr 2010
Resigned 28 Mar 2014

FLOYD, Christopher Gordon, Dr

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born March 1955
Director
Appointed 08 May 2013
Resigned 20 Jun 2024

HEPPENSTALL, Bruce Michael Amos

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born May 1970
Director
Appointed 24 May 2018
Resigned 31 Oct 2019

JOICEY, Laura

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

KIRKBRIDE, Neil

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born January 1960
Director
Appointed 22 Apr 2010
Resigned 24 May 2018

LAMB, Harold Graham

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born March 1935
Director
Appointed 22 Apr 2010
Resigned 20 Jun 2024

LONGO, Sheila Claire

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born March 1944
Director
Appointed 22 Apr 2010
Resigned 20 Jun 2024

MCDERMOTT, Marc Keith

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

PATTERSON, Vincent

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born September 1961
Director
Appointed 22 Apr 2010
Resigned 20 Jun 2024

SALVESEN, George Neil Turnbull

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born October 1960
Director
Appointed 17 Feb 2010
Resigned 30 Sept 2011

SIMPSON, Katharine Francis

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born August 1960
Director
Appointed 22 Apr 2010
Resigned 30 Apr 2017

TEASDALE, Wiiliam Moore

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born July 1942
Director
Appointed 22 Apr 2010
Resigned 13 Dec 2021

TOPLISS, Richard Simon

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born February 1956
Director
Appointed 01 Feb 2023
Resigned 20 Jun 2024

WILSON, David Harold

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born December 1966
Director
Appointed 22 Apr 2010
Resigned 14 Feb 2014

Persons with significant control

1

St. Peters, Newcastle Upon TyneNE6 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
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
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
Second Filing Of Confirmation Statement With Made Up Date
12 March 2025
RP04CS01RP04CS01
Confirmation Statement
17 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 February 2025
PSC09Update to PSC Statements
Memorandum Articles
11 November 2024
MAMA
Resolution
11 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2023
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Capital Cancellation Shares
15 January 2019
SH06Cancellation of Shares
Resolution
4 January 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
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
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
24 July 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Capital Cancellation Shares
7 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 February 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
19 October 2016
AAAnnual Accounts
Capital Cancellation Shares
18 August 2016
SH06Cancellation of Shares
Capital Cancellation Shares
18 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 August 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Group
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
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 Group
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Group
12 July 2012
AAAnnual Accounts
Capital Cancellation Shares
9 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 July 2012
SH03Return of Purchase of Own Shares
Resolution
28 June 2012
RESOLUTIONSResolutions
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 Group
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Resolution
17 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Resolution
13 May 2010
RESOLUTIONSResolutions
Legacy
11 May 2010
MG01MG01
Certificate Change Of Name Company
29 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 April 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2010
NEWINCIncorporation