Background WavePink WaveYellow Wave

BRITISH ENGINES HOLDINGS LIMITED (15174271)

BRITISH ENGINES HOLDINGS LIMITED (15174271) is an active UK company. incorporated on 29 September 2023. 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 HOLDINGS LIMITED has been registered for 2 years. Current directors include AMEY, Rachel Nancye, DODD, Richard, DRUMMOND, Julie and 8 others.

Company Number
15174271
Status
active
Type
ltd
Incorporated
29 September 2023
Age
2 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, DRUMMOND, Julie, FLOYD, Christopher Gordon, Dr, GARDNER, Jacqueline, LAMB, Alexander Harold, LAMB, Harold Graham, LAMB, Jonathan Charles, LONGO, Sheila Claire, PATTERSON, Vincent, TOPLISS, Richard Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ENGINES HOLDINGS LIMITED

BRITISH ENGINES HOLDINGS LIMITED is an active company incorporated on 29 September 2023 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 HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15174271

LTD Company

Age

2 Years

Incorporated 29 September 2023

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 19 June 2025 (10 months ago)
Period: 29 September 2023 - 1 November 2024(14 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

TIMEC 1860 LIMITED
From: 29 September 2023To: 10 April 2024
Contact
Address

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

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 29 September 2023To: 28 February 2024
Timeline

26 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
Owner Exit
Feb 24
Director Left
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Aug 24
Share Issue
Aug 24
Director Joined
Aug 24
Owner Exit
Oct 24
Director Joined
Nov 24
Share Buyback
Mar 25
Capital Reduction
Apr 25
Loan Secured
May 25
Director Joined
May 25
Director Left
Jun 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
Share Buyback
Jan 26
7
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

12 Active
3 Resigned

WILKES, Joanne Alicea

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 20 Jun 2024

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 20 Jun 2024

DRUMMOND, Julie

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born September 1971
Director
Appointed 01 Jul 2024

FLOYD, Christopher Gordon, Dr

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born March 1955
Director
Appointed 20 Jun 2024

GARDNER, Jacqueline

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born February 1972
Director
Appointed 04 Nov 2024

LAMB, Alexander Harold

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born April 1971
Director
Appointed 27 Feb 2024

LAMB, Harold Graham

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born March 1935
Director
Appointed 20 Jun 2024

LAMB, Jonathan Charles

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born September 1977
Director
Appointed 20 Jun 2024

LONGO, Sheila Claire

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born March 1944
Director
Appointed 20 Jun 2024

PATTERSON, Vincent

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born September 1961
Director
Appointed 20 Jun 2024

TOPLISS, Richard Simon

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born February 1956
Director
Appointed 20 Jun 2024

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 29 Sept 2023
Resigned 27 Feb 2024

EVANS, Anthony Guy

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born May 1973
Director
Appointed 29 Sept 2023
Resigned 27 Feb 2024

JOICEY, Laura

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born June 1976
Director
Appointed 20 Jun 2024
Resigned 12 Jun 2025

Persons with significant control

2

0 Active
2 Ceased

Alexander Harold Lamb

Ceased
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2024
Ceased 20 Jun 2024
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2023
Ceased 27 Feb 2024
Fundings
Financials
Latest Activities

Filing History

49

Capital Cancellation Shares
28 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 January 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 January 2026
SH03Return of Purchase of Own Shares
Resolution
3 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
3 June 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Capital Cancellation Shares
17 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2025
SH03Return of Purchase of Own Shares
Resolution
28 January 2025
RESOLUTIONSResolutions
Memorandum Articles
28 January 2025
MAMA
Resolution
28 January 2025
RESOLUTIONSResolutions
Resolution
28 January 2025
RESOLUTIONSResolutions
Resolution
28 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
20 August 2024
RP04AP01RP04AP01
Memorandum Articles
9 August 2024
MAMA
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Resolution
9 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 August 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
6 August 2024
MAMA
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Resolution
6 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 June 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 April 2024
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Incorporation Company
29 September 2023
NEWINCIncorporation