Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOUNG ENGINEERS
Company Information for

YOUNG ENGINEERS

2/3 Pavilion Buildings, Brighton, BN1 1EE,
Company Registration Number
03994943
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Young Engineers
YOUNG ENGINEERS was founded on 2000-05-16 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Young Engineers is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YOUNG ENGINEERS
 
Legal Registered Office
2/3 Pavilion Buildings
Brighton
BN1 1EE
Other companies in GU30
 
Charity Registration
Charity Number 1084134
Charity Address YOUNG ENGINEERS, CHILTLEE MANOR, 50 CHILTLEE MANOR ESTATE, LIPHOOK, GU30 7AZ
Charter YOUNG ENGINEERS IS A CHARITABLE ORGANISATION THAT AIMS TO STIMULATE INTEREST, APPRECIATION AND ENGAGEMENT IN THE PRACTICAL APPLICATION OF ENGINEERING BY YOUNG PEOPLE IN PRIMARY AND SECONDARY EDUCATION. IT ENABLES VOLUNTEER TEACHERS AND THEIR SUPPORTERS TO PROVIDE EXCITING, CHALLENGING AND CREATIVE ACTIVITIES THAT ENRICH THE STEM CURRICULUM WHILST RECOGNISING THE CONSTRAINTS OF AVAILABLE RESOURCES.
Filing Information
Company Number 03994943
Company ID Number 03994943
Date formed 2000-05-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 2016-09-30
Account next due 30/06/2018
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-11-20 21:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUNG ENGINEERS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name YOUNG ENGINEERS
The following companies were found which have the same name as YOUNG ENGINEERS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YOUNG ENGINEERS ACADEMY LTD YEA ST ANDREWS ROAD ST ANDREWS ROAD HUDDERSFIELD HD1 6RZ Dissolved Company formed on the 2012-10-15
Young Engineers of Colorado, Inc. 4600 South Syracuse Street Suite 800 Denver CO 80237 Voluntarily Dissolved Company formed on the 2012-11-16
YOUNG ENGINEERS EDMONTON INC. 4023 MACTAGGART DRIVE NW EDMONTON ALBERTA T6R 0J3 Active Company formed on the 2016-05-17
YOUNG ENGINEERS PVT LTD 13/11 HAZRA LANE KOLKATA West Bengal 700029 STRIKE OFF Company formed on the 1942-12-11
YOUNG ENGINEERS PTY. LIMITED VIC 3442 Active Company formed on the 1988-06-16
YOUNG ENGINEERS ACADEMY PTE. LTD. NEW UPPER CHANGI ROAD Singapore 461060 Dissolved Company formed on the 2012-04-18
YOUNG ENGINEERS FOR STEMM LLC 547 NE WASHINGTON STREET LAKE CITY FL 32055 Inactive Company formed on the 2016-01-27
YOUNG ENGINEERS MELBOURNE SOUTH PTY LTD Active Company formed on the 2017-12-21
Young Engineers Association 9927 Spring Hill Lane Highlands Ranch CO 80129 Good Standing Company formed on the 2012-03-24
YOUNG ENGINEERS BOCA DELRAY FL LLC 4861 Tallowwood Ln Boca Raton FL 33487 Active Company formed on the 2017-12-11
YOUNG ENGINEERS OF TODAY LLC Delaware Unknown
YOUNG ENGINEERS AND SCIENTISTS OF RIDGECREST California Unknown
YOUNG ENGINEERS INCORPORATED California Unknown
YOUNG ENGINEERS ESSEX LIMITED 68 BELL HILL CLOSE BILLERICAY CM12 9QJ Active Company formed on the 2019-06-17
YOUNG ENGINEERS - CANBERRA PTY LTD Active Company formed on the 2019-08-23
YOUNG ENGINEERS TALLAHASSEE, LLC 916 SADDLE CREEK RUN TALLAHASSEE FL 32301 Active Company formed on the 2019-08-07
YOUNG ENGINEERS NORTH ATLANTA LLC Georgia Unknown
YOUNG ENGINEERS INC Pennsylvannia Unknown
YOUNG ENGINEERS OXFORD LTD UNION HOUSE 111 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2NT Active Company formed on the 2022-10-13
Young Engineers Toronto Inc. 5 Mariner Terrace 1902 Toronto Ontario M5V 3V6 Active Company formed on the 2023-11-27

Company Officers of YOUNG ENGINEERS

Current Directors
Officer Role Date Appointed
HEATHER ELAINE WILLIAMS
Company Secretary 2016-11-30
LUCY VICTORIA ACKLAND
Director 2014-03-26
PHILIP MATTHEW AVERY
Director 2013-12-05
ALFRED WILLIAM CURRAL
Director 2014-03-26
MICHAEL JOHN IVE
Director 2005-06-16
RUTH MIRIAM MOUNTFORD
Director 2013-12-05
IAN DAVID NUSSEY
Director 2004-03-11
ROBERT WILLIAM PLEMING
Director 2012-12-06
TIM PRESTIDGE
Director 2005-06-16
ROBERT HENRY SAUNDERS
Director 2010-12-09
ROBERT SHANKS
Director 2007-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK JOHN EDWARDS
Company Secretary 2013-01-07 2016-11-30
MICHAEL CHARLES FRANKLIN
Director 2013-09-18 2014-10-03
CHRISTOPHER SPENCER GREENHILL
Director 2003-12-10 2014-03-26
JOHN LUCAS PULLIN
Director 2010-12-09 2013-12-05
KENNETH JAMES SANDERS
Director 2004-03-11 2013-09-28
ALBINA DOROTHY GILES
Director 2006-09-11 2012-03-17
COLIN MICHAEL BARRY
Company Secretary 2005-03-17 2012-03-01
MARGARET EBUNOLUWA ADERIN
Director 2008-09-11 2010-09-16
JOHN WILLIAM LANGFORD
Director 2004-12-09 2009-06-11
JOHN JOSEPH MCELROY
Director 2004-12-09 2008-12-11
ANDREW BUCHANAN CURRIE
Director 2002-06-20 2008-06-12
MICHAEL CHARLES FRANKLIN
Director 2000-05-16 2007-12-06
CATHERINE EDWINA PROCTOR
Director 2005-06-16 2006-09-11
JOHN EDWIN MIDWINTER
Director 2004-12-09 2005-12-15
DAVID COUNSELL
Company Secretary 2003-10-06 2005-03-17
ROBERT VAUGHAN POMEROY
Director 2000-08-22 2005-01-12
JEFFREY JOSEPH PATMORE
Director 2003-12-10 2004-12-09
DILIP SHAH
Company Secretary 2003-03-20 2003-10-03
BRUCE ALISTAIR BOXALL
Director 2000-05-16 2003-10-02
KEITH RONALD AUGHWANE
Director 2000-05-16 2003-05-15
MARILYN MACKLEY
Director 2000-08-11 2003-03-31
JOANNE PHILLIPS
Company Secretary 2000-05-16 2003-03-20
CHRISTOPHER SPENCER GREENHILL
Director 2000-05-16 2001-12-06
JAYNE FOSTER
Director 2000-08-11 2001-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH MIRIAM MOUNTFORD KIDS INVENT STUFF LTD Director 2016-06-24 CURRENT 2016-06-24 Active
RUTH MIRIAM MOUNTFORD MADE BY SIGNATURE LTD Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
RUTH MIRIAM MOUNTFORD STAIRSTEADY PRODUCTS LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
RUTH MIRIAM MOUNTFORD STAIRSTEADY LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active
ROBERT WILLIAM PLEMING TRANSPORT TRUST(THE) Director 2017-06-06 CURRENT 1980-07-29 Active
ROBERT WILLIAM PLEMING VULCAN TO THE SKY ENTERPRISES LIMITED Director 2016-04-01 CURRENT 2003-09-15 Active
ROBERT WILLIAM PLEMING THE VULCAN MARKETING COMPANY LIMITED Director 2016-04-01 CURRENT 2015-12-08 Active
ROBERT WILLIAM PLEMING THE VULCAN OPERATING COMPANY LIMITED Director 2016-04-01 CURRENT 1999-06-10 Active
ROBERT WILLIAM PLEMING THE VULCAN PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-01-01 CURRENT 2015-12-21 Active
ROBERT WILLIAM PLEMING R W PLEMING CONSULTING LIMITED Director 2011-02-01 CURRENT 2001-05-16 Active - Proposal to Strike off
TIM PRESTIDGE TOTEMPOLE CONSULTING LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active - Proposal to Strike off
ROBERT HENRY SAUNDERS UNIVERSITY OF BIRMINGHAM GUILD OF STUDENTS Director 2013-10-30 CURRENT 2008-07-04 Active
ROBERT HENRY SAUNDERS SAUNDERS ADVISORY LIMITED Director 2012-01-04 CURRENT 2012-01-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-10Final Gazette dissolved via compulsory strike-off
2022-11-10Final Gazette dissolved via compulsory strike-off
2022-08-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-29
2020-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-29
2019-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-29
2018-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-29
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM 2/3 Pavilion Buildings Brighton BN1 1EE
2017-07-25LIQ02Voluntary liquidation Statement of affairs
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM Chiltlee Manor Estate Liphook Hampshire GU30 7AZ
2017-07-13600Appointment of a voluntary liquidator
2017-07-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-06-30
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30AP03Appointment of Mrs Heather Elaine Williams as company secretary on 2016-11-30
2016-11-30TM02Termination of appointment of Roderick John Edwards on 2016-11-30
2016-05-22AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-22CH01Director's details changed for Miss Ruth Miriam Amos on 2015-08-10
2016-04-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY WILLIAMS
2015-05-21AR0116/05/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES FRANKLIN
2014-05-27AR0116/05/14 ANNUAL RETURN FULL LIST
2014-04-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-31AP01DIRECTOR APPOINTED MR ALFRED WILLIAM CURRAL
2014-03-31AP01DIRECTOR APPOINTED MISS LUCY VICTORIA ACKLAND
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREENHILL
2013-12-09AP01DIRECTOR APPOINTED MS RUTH MIRIAM AMOS
2013-12-09AP01DIRECTOR APPOINTED MR PHILIP MATTHEW AVERY
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PULLIN
2013-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SANDERS
2013-09-24AP01DIRECTOR APPOINTED MICHAEL CHARLES FRANKLIN
2013-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY SAUNDERS / 17/09/2013
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-27AR0116/05/13 NO MEMBER LIST
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SCURLOCK
2013-01-09AP01DIRECTOR APPOINTED DR ROBERT WILLIAM PLEMING
2013-01-08AP03SECRETARY APPOINTED MR RODERICK JOHN EDWARDS
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY COLIN BARRY
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-26AR0116/05/12 NO MEMBER LIST
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALBINA GILES
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DEBRA SCULOCK / 17/03/2012
2012-06-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MICHAEL BARRY / 01/01/2012
2012-02-22CH03CHANGE PERSON AS SECRETARY
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SECKER
2012-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MICHAEL BARRY / 01/02/2012
2011-08-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-07-13AP01DIRECTOR APPOINTED SUSAN DEBRA SCULOCK
2011-06-28AR0116/05/11 NO MEMBER LIST
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ADERIN
2011-06-23AP01DIRECTOR APPOINTED MR PAUL ANTHONY WILLIAMS
2011-06-23AP01DIRECTOR APPOINTED JOHN LUCAS PULLIN
2011-06-23AP01DIRECTOR APPOINTED ROBERT HENRY SAUNDERS
2010-07-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-25AR0116/05/10 NO MEMBER LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN IVE / 16/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SPENCER GREENHILL / 16/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHANKS / 16/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PHILIP EDWARD SECKER / 16/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES SANDERS / 16/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIM PRESTIDGE / 16/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID NUSSEY / 16/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET EBUNOLUWA ADERIN / 16/05/2010
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN MICHAEL BARRY / 16/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALBINA DOROTHY GILES / 16/05/2010
2009-08-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-23363aANNUAL RETURN MADE UP TO 16/05/09
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN LANGFORD
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCELROY
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CURRIE
2008-09-19288aDIRECTOR APPOINTED DR MARGARET ADERIN
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-31363aANNUAL RETURN MADE UP TO 16/05/08
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / TIM PRESTIDGE / 30/07/2008
2008-06-12288aDIRECTOR APPOINTED ROBERT SHANKS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FRANKLIN
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-14288bDIRECTOR RESIGNED
2007-06-14363aANNUAL RETURN MADE UP TO 16/05/07
2006-11-14288aNEW DIRECTOR APPOINTED
2006-08-16AAFULL ACCOUNTS MADE UP TO 30/09/05
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to YOUNG ENGINEERS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-07-06
Appointmen2017-07-06
Fines / Sanctions
No fines or sanctions have been issued against YOUNG ENGINEERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YOUNG ENGINEERS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Intangible Assets
Patents
We have not found any records of YOUNG ENGINEERS registering or being granted any patents
Domain Names
We do not have the domain name information for YOUNG ENGINEERS
Trademarks
We have not found any records of YOUNG ENGINEERS registering or being granted any trademarks
Income
Government Income

Government spend with YOUNG ENGINEERS

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2012-11-19 GBP £1,315

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where YOUNG ENGINEERS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyYOUNG ENGINEERSEvent Date2017-06-30
At a General Meeting of the members of the above named company, duly convened and held at Engineering UK, Woolgate Exchange, 25 Basinghall Street, London, EC2V 5HA on 30 June 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Jonathan James Beard (IP No. 9552 ) and John Walters (IP No. 9315 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and hereby are appointed as Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960 . Alternatively enquiries can be made to Steve Baluchi by email at brighton@begbies-traynor.com or by telephone on 01273 322960 . Ag KF40235
 
Initiating party Event TypeAppointment of Liquidators
Defending partyYOUNG ENGINEERSEvent Date2017-06-30
Liquidator's name and address: Jonathan James Beard (IP No. 9552 ) and John Walters (IP No. 9315 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE : Ag KF40235
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUNG ENGINEERS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YOUNG ENGINEERS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.