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

TEMPLE MILL ENGINEERING LIMITED

5th Floor Grove House 248a Marylebone Road, MARYLEBONE ROAD, London, NW1 6BB,
Company Registration Number
04267032
Private Limited Company
Liquidation

Company Overview

About Temple Mill Engineering Ltd
TEMPLE MILL ENGINEERING LIMITED was founded on 2001-08-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Temple Mill Engineering Limited is a Private Limited Company 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
TEMPLE MILL ENGINEERING LIMITED
 
Legal Registered Office
5th Floor Grove House 248a Marylebone Road
MARYLEBONE ROAD
London
NW1 6BB
Other companies in S65
 
Filing Information
Company Number 04267032
Company ID Number 04267032
Date formed 2001-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-09-30
Account next due 30/09/2020
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB780418720  
Last Datalog update: 2024-02-14 11:56:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPLE MILL ENGINEERING LIMITED
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.

Company Officers of TEMPLE MILL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY WRIGHT
Company Secretary 2001-12-17
JEREMY THOMAS CZARNOCKI
Director 2018-06-11
REX MICHAEL JOHNSON
Director 2016-12-16
STEPHEN JOHN MILLS
Director 2014-07-17
ERIC WRIGHT
Director 2001-12-17
JOHN JULIAN WRIGHT
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN TIMMINS
Director 2016-12-16 2018-03-09
ANTHONY HALLAM
Director 2012-07-10 2015-12-01
HALLAM CORPORATE SERVICES LIMITED
Company Secretary 2001-08-08 2001-10-13
LORRAINE ANNETTE FORD
Director 2001-08-08 2001-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REX MICHAEL JOHNSON TEMPLEMILL LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
REX MICHAEL JOHNSON TEMPLE MILL FABRICATIONS LIMITED Director 2016-12-16 CURRENT 2001-10-02 Active
REX MICHAEL JOHNSON BAWTRY FLOWERS, PLANTS AND VEGETABLES LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2014-12-09
REX MICHAEL JOHNSON ANDERTONS LIVERSIDGE & CO LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
REX MICHAEL JOHNSON TERENCE HOUGHTON & CO. LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
REX MICHAEL JOHNSON N X PRO LIMITED Director 2004-04-15 CURRENT 2004-04-15 Active - Proposal to Strike off
REX MICHAEL JOHNSON ALCO ACCOUNTS LIMITED Director 1999-09-29 CURRENT 1998-03-17 Active - Proposal to Strike off
REX MICHAEL JOHNSON ALCO SERVICES LIMITED Director 1998-08-17 CURRENT 1998-03-16 Active - Proposal to Strike off
REX MICHAEL JOHNSON ALCO AUDIT LIMITED Director 1998-08-17 CURRENT 1998-03-16 Active - Proposal to Strike off
STEPHEN JOHN MILLS TEMPLE MILL FABRICATIONS LIMITED Director 2014-07-17 CURRENT 2001-10-02 Active
ERIC WRIGHT TEMPLE MILL FABRICATIONS LIMITED Director 2001-11-09 CURRENT 2001-10-02 Active
JOHN JULIAN WRIGHT TEMPLE MILL FABRICATIONS LIMITED Director 2014-07-17 CURRENT 2001-10-02 Active
JOHN JULIAN WRIGHT JAYLEC TECHNICAL SERVICES LIMITED Director 2001-08-22 CURRENT 2001-08-08 Dissolved 2016-01-12

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
2024-02-14Final Gazette dissolved via compulsory strike-off
2022-10-07Voluntary liquidation Statement of receipts and payments to 2022-09-15
2021-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-15
2020-10-07600Appointment of a voluntary liquidator
2020-09-16AM10Administrator's progress report
2020-09-16AM22Liquidation. Administration move to voluntary liquidation
2020-04-23AM10Administrator's progress report
2019-12-09AM07Liquidation creditors meeting
2019-11-13AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-11-02AM03Statement of administrator's proposal
2019-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042670320002
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM 2 Blacksmith Way Shirebrook Mansfield Nottinghamshire NG20 8FR England
2019-09-24AM01Appointment of an administrator
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMAS CZARNOCKI
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-04-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CH01Director's details changed for Mr Eric Wright on 2018-11-28
2018-11-28CH03SECRETARY'S DETAILS CHNAGED FOR DOROTHY WRIGHT on 2018-11-21
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM 12-14 Percy Street Rotherham South Yorkshire S65 1ED
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR REX MICHAEL JOHNSON
2018-07-06AP01DIRECTOR APPOINTED MR JEREMY THOMAS CZARNOCKI
2018-06-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TIMMINS
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JULIAN WRIGHT / 09/08/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WRIGHT / 09/08/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN TIMMINS / 09/08/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MILLS / 09/08/2017
2017-05-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-21AP01DIRECTOR APPOINTED MR REX MICHAEL JOHNSON
2017-04-21AP01DIRECTOR APPOINTED MR IAN JOHN TIMMINS
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HALLAM
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042670320002
2015-10-21AR0108/08/15 FULL LIST
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01SH02SUB-DIVISION 15/09/14
2014-09-26AP01DIRECTOR APPOINTED MR JOHN JULIAN WRIGHT
2014-08-18AR0108/08/14 FULL LIST
2014-07-22AP01DIRECTOR APPOINTED MR STEPHEN JOHN MILLS
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-11AR0108/08/13 FULL LIST
2013-06-19AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-21AR0108/08/12 FULL LIST
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HALLAM / 08/08/2012
2012-07-10AP01DIRECTOR APPOINTED MR ANTHONY HALLAM
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-19AR0108/08/11 FULL LIST
2010-12-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-22AA01PREVSHO FROM 31/03/2011 TO 30/09/2010
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-26AR0108/08/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-24363sRETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-11363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-30363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: IMPERIAL BUILDINGS CHURCH STREET ROTHERHAM SOUTH YORKSHIRE S60 1PB
2004-09-08363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-09-19363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-2288(2)RAD 13/10/01--------- £ SI 98@1
2002-11-18288bSECRETARY RESIGNED
2002-11-18288bDIRECTOR RESIGNED
2002-10-31363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-10-31363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-05-05225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02
2002-01-03288aNEW SECRETARY APPOINTED
2001-12-24288aNEW DIRECTOR APPOINTED
2001-11-16CERTNMCOMPANY NAME CHANGED NORBRESCO LIMITED CERTIFICATE ISSUED ON 16/11/01
2001-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to TEMPLE MILL ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-12-14
Appointmen2020-09-25
Appointmen2019-09-19
Fines / Sanctions
No fines or sanctions have been issued against TEMPLE MILL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 1,390,775
Creditors Due Within One Year 2011-09-30 £ 1,081,329

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEMPLE MILL ENGINEERING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 1,096
Cash Bank In Hand 2011-09-30 £ 289,813
Current Assets 2012-09-30 £ 1,299,338
Current Assets 2011-09-30 £ 987,100
Debtors 2012-09-30 £ 1,298,242
Debtors 2011-09-30 £ 697,287
Shareholder Funds 2012-09-30 £ 130,762
Shareholder Funds 2011-09-30 £ 124,700
Tangible Fixed Assets 2012-09-30 £ 222,978
Tangible Fixed Assets 2011-09-30 £ 219,605

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEMPLE MILL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPLE MILL ENGINEERING LIMITED
Trademarks
We have not found any records of TEMPLE MILL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPLE MILL ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as TEMPLE MILL ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEMPLE MILL ENGINEERING LIMITED 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 TypeNotice of
Defending partyTEMPLE MILL ENGINEERING LIMITEDEvent Date2020-12-14
 
Initiating party Event TypeAppointmen
Defending partyTEMPLE MILL ENGINEERING LIMITEDEvent Date2020-09-25
Name of Company: TEMPLE MILL ENGINEERING LIMITED Company Number: 04267032 Nature of Business: Steel engineering and construction Registered office: 2 Blacksmith Way, Shirebrook, Mansfield, Nottinghams…
 
Initiating party Event TypeAppointmen
Defending partyTEMPLE MILL ENGINEERING LIMITEDEvent Date2019-09-19
In the High Court of Justice Business and Property Courts in Leeds - Company & Insolvency List (ChD) Court Number: CR-2019-LDS-001011 TEMPLE MILL ENGINEERING LIMITED (Company Number 04267032 ) Nature…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMPLE MILL ENGINEERING LIMITED 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 TEMPLE MILL ENGINEERING LIMITED 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.