RICHARD ALAN ENGINEERING COMPANY LIMITED
DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF12 7RD

Company number 00973280
Status Active
Incorporation Date 25 February 1970
Company Type Private Limited Company
Address SHAW CROSS BUSINESS PARK, OWL LANE, DEWSBURY, WEST YORKSHIRE, WF12 7RD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining, 28921 - Manufacture of machinery for mining, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 750 . The most likely internet sites of RICHARD ALAN ENGINEERING COMPANY LIMITED are www.richardalanengineeringcompany.co.uk, and www.richard-alan-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Leeds Rail Station is 7.1 miles; to Bradford Interchange Rail Station is 8.6 miles; to Bradford Forster Square Rail Station is 9 miles; to Barnsley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Alan Engineering Company Limited is a Private Limited Company. The company registration number is 00973280. Richard Alan Engineering Company Limited has been working since 25 February 1970. The present status of the company is Active. The registered address of Richard Alan Engineering Company Limited is Shaw Cross Business Park Owl Lane Dewsbury West Yorkshire Wf12 7rd. . DEAKES, Stuart is a Secretary of the company. JOHNSON, Robert Paul is a Director of the company. JOHNSON, Tracey Jayne is a Director of the company. Secretary JENNINGS, Edward has been resigned. Secretary JOHNSON, Robert Paul has been resigned. Secretary RAMSDEN, Andrew Nicholas has been resigned. Director BRAGAN, Stuart has been resigned. Director JOHNSON, Christopher Richard has been resigned. Director WOOLLIN, Andrew has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
DEAKES, Stuart
Appointed Date: 21 April 2008

Director
JOHNSON, Robert Paul

68 years old

Director
JOHNSON, Tracey Jayne
Appointed Date: 29 April 2008
61 years old

Resigned Directors

Secretary
JENNINGS, Edward
Resigned: 21 April 2008
Appointed Date: 09 October 2006

Secretary
JOHNSON, Robert Paul
Resigned: 30 September 2005

Secretary
RAMSDEN, Andrew Nicholas
Resigned: 09 October 2006
Appointed Date: 30 September 2005

Director
BRAGAN, Stuart
Resigned: 30 September 2005
76 years old

Director
JOHNSON, Christopher Richard
Resigned: 30 April 2002
66 years old

Director
WOOLLIN, Andrew
Resigned: 17 October 2014
Appointed Date: 08 March 2013
57 years old

Persons With Significant Control

Robert Paul Johnson
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mrs Tracey Jayne Johnson
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Richard Alan Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

RICHARD ALAN ENGINEERING COMPANY LIMITED Events

23 Aug 2016
Full accounts made up to 30 April 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
03 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 750

21 Jul 2015
Full accounts made up to 30 April 2015
05 Jan 2015
Full accounts made up to 30 April 2014
...
... and 102 more events
22 Sep 1986
Full accounts made up to 30 April 1986

22 Sep 1986
Return made up to 12/08/86; full list of members

18 Feb 1976
Accounts made up to 30 April 1975
25 Feb 1970
Certificate of incorporation
25 Feb 1970
Incorporation

RICHARD ALAN ENGINEERING COMPANY LIMITED Charges

30 September 2005
Legal charge
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Stuart Bragan
Description: Land on the south west side of horace walker vc parade and…
30 September 2005
Debenture
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Legal mortgage
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: All that l/h property k/a land on the south west side of…
30 September 2005
Legal mortgage
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: F/H land at shaw cross business park, owl lane, dewsbury…
30 September 2005
Legal mortgage
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: All that l/h property k/a land and buildings at shaw cross…
20 August 2002
Guarantee & debenture
Delivered: 2 September 2002
Status: Satisfied on 6 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2002
Guarantee and debenture
Delivered: 16 April 2002
Status: Satisfied on 6 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1999
Legal charge
Delivered: 25 October 1999
Status: Satisfied on 6 October 2005
Persons entitled: Barclays Bank PLC
Description: Land/blds at shaw cross business park,shaw…
12 December 1997
Legal charge
Delivered: 23 December 1997
Status: Satisfied on 6 October 2005
Persons entitled: Barclays Bank PLC
Description: The property comprising 1.114 acres of land at shaw cross…
24 January 1997
Charge on building agreement
Delivered: 10 February 1997
Status: Satisfied on 6 October 2005
Persons entitled: Barclays Bank PLC
Description: By way of charge all the agreement for lease details of…
17 August 1990
Debenture
Delivered: 24 August 1990
Status: Satisfied on 6 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1988
Legal charge
Delivered: 6 June 1988
Status: Satisfied on 16 March 1998
Persons entitled: Barclays Bank PLC
Description: Property situate at batley carr dewsbury k/a carr works…