Company NameDidsbury Engineering Co.Limited
Company StatusActive
Company Number00371191
CategoryPrivate Limited Company
Incorporation Date11 December 1941(82 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(74 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Gary Harvey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(74 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(74 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameRodney William James Daniels
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(49 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 January 2003)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Buxton Road West
Disley
Cheshire
SK12 2LY
Director NameRalph Hingley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(49 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 September 1993)
RoleTechnical/Sales Director
Correspondence Address16 Heathend Road
Alsager
Stoke On Trent
Staffordshire
ST7 2SQ
Director NameKeith Rogerson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(49 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 January 2001)
RoleManaging Director
Correspondence AddressLilac Cottage
Beeston Mount
Bollington
Cheshire
SK10 5QY
Secretary NameMr John Cannings
NationalityBritish
StatusResigned
Appointed04 September 1991(49 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Welton Drive
Wilmslow
Cheshire
SK9 6HF
Director NameMr John Cannings
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(52 years, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 04 July 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12 Welton Drive
Wilmslow
Cheshire
SK9 6HF
Director NameMichael Douglas Bailey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(59 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 04 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Long Barn, Tattenhall Hall
High Street, Tattenhall
Chester
Cheshire
CH3 9PX
Wales
Secretary NameMr John Keith Bedford
StatusResigned
Appointed04 July 2016(74 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 July 2021)
RoleCompany Director
Correspondence AddressLaurence Walter House Addison Road
Chilton Indutsrial Estate
Sudbury
Suffolk
CO10 2YW

Contact

Websitedidsbury.com
Telephone0161 4862200
Telephone regionManchester

Location

Registered AddressUnit 1b Lower Meadow Road, Brooke Park
Handforth
Wilmslow
SK9 3LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

82k at £1Didsbury Ventures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,026,000
Gross Profit£3,122,000
Net Worth£3,380,000
Cash£1,141,000
Current Liabilities£501,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

4 July 2016Delivered on: 11 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
14 August 2003Delivered on: 22 August 2003
Persons entitled: Hotbed Limited as Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due by any group company to any or all of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 November 2005Delivered on: 10 November 2005
Satisfied on: 5 February 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 August 2003Delivered on: 3 September 2003
Satisfied on: 29 August 2007
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 August 2003Delivered on: 3 September 2003
Satisfied on: 29 August 2007
Persons entitled: Venture Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the l/h land and buildings at clifton works, manor road, levenshulme, manchester t/no LA71127. Any covenant, agreement or undertaking for road-making or for the payment of road charges or other private street improvement or drainage expenses in repsect of the property or any indemnity against the payment of any such charges or expenses; any other covenant, agreement, undertaking, charge, right or remedy relating to the property;. See the mortgage charge document for full details.
Fully Satisfied
14 August 2003Delivered on: 20 August 2003
Satisfied on: 5 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £35,000 credited to account designation 10333437 and any addition to that deposit and any deposit or account of any currency description or designation.
Fully Satisfied
3 May 1990Delivered on: 4 May 1990
Satisfied on: 5 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 May 1990Delivered on: 15 March 1990
Satisfied on: 5 September 2003
Persons entitled: Lloyds Development Capital Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 June 1986Delivered on: 18 June 1986
Satisfied on: 17 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

4 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
25 August 2020Accounts for a small company made up to 31 October 2019 (10 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
17 June 2019Accounts for a small company made up to 31 October 2018 (10 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (5 pages)
10 August 2018Cessation of Didsbury Ventures Limited as a person with significant control on 30 June 2018 (1 page)
10 August 2018Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 30 June 2018 (2 pages)
11 June 2018Secretary's details changed for Mr John Keith Bedford on 27 February 2018 (1 page)
11 June 2018Accounts for a small company made up to 31 October 2017 (10 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
12 June 2017Accounts for a small company made up to 31 October 2016 (10 pages)
12 June 2017Accounts for a small company made up to 31 October 2016 (10 pages)
24 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
18 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 September 2016Current accounting period shortened from 31 January 2017 to 31 October 2016 (1 page)
16 September 2016Current accounting period shortened from 31 January 2017 to 31 October 2016 (1 page)
11 July 2016Registration of charge 003711910009, created on 4 July 2016 (23 pages)
11 July 2016Registration of charge 003711910009, created on 4 July 2016 (23 pages)
7 July 2016Termination of appointment of Michael Douglas Bailey as a director on 4 July 2016 (1 page)
7 July 2016Termination of appointment of John Cannings as a director on 4 July 2016 (1 page)
7 July 2016Appointment of Mr Nicholas Gary Harvey as a director on 4 July 2016 (2 pages)
7 July 2016Appointment of Mr Gary Walter Harvey as a director on 4 July 2016 (2 pages)
7 July 2016Termination of appointment of John Cannings as a secretary on 4 July 2016 (1 page)
7 July 2016Appointment of Mr John Keith Bedford as a secretary on 4 July 2016 (2 pages)
7 July 2016Termination of appointment of Michael Douglas Bailey as a director on 4 July 2016 (1 page)
7 July 2016Registered office address changed from Lower Meadow Road Brooke Park Handforth Wilmslow Cheshire SK9 3LP to Lawrence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Lower Meadow Road Brooke Park Handforth Wilmslow Cheshire SK9 3LP to Lawrence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 7 July 2016 (1 page)
7 July 2016Termination of appointment of John Cannings as a secretary on 4 July 2016 (1 page)
7 July 2016Appointment of Mr John Keith Bedford as a secretary on 4 July 2016 (2 pages)
7 July 2016Appointment of Mr Nicholas Francis Smith as a director on 4 July 2016 (2 pages)
7 July 2016Termination of appointment of John Cannings as a director on 4 July 2016 (1 page)
7 July 2016Appointment of Mr Gary Walter Harvey as a director on 4 July 2016 (2 pages)
7 July 2016Appointment of Mr Nicholas Francis Smith as a director on 4 July 2016 (2 pages)
7 July 2016Appointment of Mr Nicholas Gary Harvey as a director on 4 July 2016 (2 pages)
23 June 2016Satisfaction of charge 5 in full (1 page)
23 June 2016Satisfaction of charge 5 in full (1 page)
1 June 2016Full accounts made up to 31 January 2016 (18 pages)
1 June 2016Full accounts made up to 31 January 2016 (18 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 82,000
(5 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 82,000
(5 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 82,000
(5 pages)
17 April 2015Full accounts made up to 31 January 2015 (15 pages)
17 April 2015Full accounts made up to 31 January 2015 (15 pages)
5 February 2015Satisfaction of charge 8 in full (4 pages)
5 February 2015Satisfaction of charge 8 in full (4 pages)
5 February 2015Satisfaction of charge 4 in full (4 pages)
5 February 2015Satisfaction of charge 4 in full (4 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 82,000
(5 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 82,000
(5 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 82,000
(5 pages)
25 April 2014Full accounts made up to 31 January 2014 (15 pages)
25 April 2014Full accounts made up to 31 January 2014 (15 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 82,000
(5 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 82,000
(5 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 82,000
(5 pages)
8 May 2013Full accounts made up to 31 January 2013 (15 pages)
8 May 2013Full accounts made up to 31 January 2013 (15 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
9 May 2012Full accounts made up to 31 January 2012 (15 pages)
9 May 2012Full accounts made up to 31 January 2012 (15 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
7 June 2011Full accounts made up to 31 January 2011 (15 pages)
7 June 2011Full accounts made up to 31 January 2011 (15 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
20 May 2010Full accounts made up to 31 January 2010 (16 pages)
20 May 2010Full accounts made up to 31 January 2010 (16 pages)
9 September 2009Return made up to 04/09/09; full list of members (3 pages)
9 September 2009Return made up to 04/09/09; full list of members (3 pages)
21 May 2009Full accounts made up to 31 January 2009 (16 pages)
21 May 2009Full accounts made up to 31 January 2009 (16 pages)
8 September 2008Return made up to 04/09/08; full list of members (3 pages)
8 September 2008Return made up to 04/09/08; full list of members (3 pages)
19 May 2008Full accounts made up to 31 January 2008 (16 pages)
19 May 2008Full accounts made up to 31 January 2008 (16 pages)
6 September 2007Return made up to 04/09/07; full list of members (2 pages)
6 September 2007Return made up to 04/09/07; full list of members (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2007Full accounts made up to 31 January 2007 (16 pages)
7 June 2007Full accounts made up to 31 January 2007 (16 pages)
28 September 2006Full accounts made up to 31 January 2006 (16 pages)
28 September 2006Full accounts made up to 31 January 2006 (16 pages)
6 September 2006Return made up to 04/09/06; full list of members (2 pages)
6 September 2006Return made up to 04/09/06; full list of members (2 pages)
10 November 2005Particulars of mortgage/charge (5 pages)
10 November 2005Particulars of mortgage/charge (5 pages)
27 October 2005Full accounts made up to 31 January 2005 (16 pages)
27 October 2005Full accounts made up to 31 January 2005 (16 pages)
13 September 2005Return made up to 04/09/05; full list of members (2 pages)
13 September 2005Return made up to 04/09/05; full list of members (2 pages)
23 March 2005Registered office changed on 23/03/05 from: clifton works manor road levenshulme manchester M19 3EJ (1 page)
23 March 2005Registered office changed on 23/03/05 from: clifton works manor road levenshulme manchester M19 3EJ (1 page)
4 March 2005Full accounts made up to 31 January 2004 (18 pages)
4 March 2005Full accounts made up to 31 January 2004 (18 pages)
30 September 2004Return made up to 04/09/04; full list of members (7 pages)
30 September 2004Return made up to 04/09/04; full list of members (7 pages)
24 September 2003Return made up to 04/09/03; full list of members (7 pages)
24 September 2003Return made up to 04/09/03; full list of members (7 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Particulars of mortgage/charge (6 pages)
3 September 2003Particulars of mortgage/charge (6 pages)
3 September 2003Particulars of mortgage/charge (5 pages)
3 September 2003Particulars of mortgage/charge (5 pages)
26 August 2003Declaration of assistance for shares acquisition (6 pages)
26 August 2003Declaration of assistance for shares acquisition (6 pages)
22 August 2003Particulars of mortgage/charge (5 pages)
22 August 2003Particulars of mortgage/charge (5 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
4 August 2003Full accounts made up to 31 January 2003 (17 pages)
4 August 2003Full accounts made up to 31 January 2003 (17 pages)
12 September 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
(7 pages)
12 September 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
(7 pages)
3 September 2002Full accounts made up to 31 January 2002 (17 pages)
3 September 2002Full accounts made up to 31 January 2002 (17 pages)
19 July 2002Auditor's resignation (1 page)
19 July 2002Auditor's resignation (1 page)
3 December 2001Full accounts made up to 31 January 2001 (17 pages)
3 December 2001Full accounts made up to 31 January 2001 (17 pages)
19 September 2001Return made up to 04/09/01; full list of members (7 pages)
19 September 2001Return made up to 04/09/01; full list of members (7 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
17 October 2000Return made up to 04/09/00; full list of members (7 pages)
17 October 2000Return made up to 04/09/00; full list of members (7 pages)
14 July 2000Full accounts made up to 31 January 2000 (27 pages)
14 July 2000Full accounts made up to 31 January 2000 (27 pages)
27 September 1999Full accounts made up to 31 January 1999 (16 pages)
27 September 1999Full accounts made up to 31 January 1999 (16 pages)
8 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1998Return made up to 04/09/98; no change of members (4 pages)
18 September 1998Return made up to 04/09/98; no change of members (4 pages)
10 June 1998Full accounts made up to 31 January 1998 (17 pages)
10 June 1998Full accounts made up to 31 January 1998 (17 pages)
28 July 1997Full accounts made up to 31 January 1997 (16 pages)
28 July 1997Full accounts made up to 31 January 1997 (16 pages)
18 September 1996Return made up to 04/09/96; full list of members (6 pages)
18 September 1996Return made up to 04/09/96; full list of members (6 pages)
27 September 1995Return made up to 04/09/95; no change of members (4 pages)
27 September 1995Return made up to 04/09/95; no change of members (4 pages)
19 June 1995Full accounts made up to 3 February 1995 (16 pages)
19 June 1995Full accounts made up to 3 February 1995 (16 pages)
19 June 1995Full accounts made up to 3 February 1995 (16 pages)
30 March 1994New director appointed (2 pages)
30 March 1994New director appointed (2 pages)
30 April 1991Memorandum and Articles of Association (37 pages)
30 April 1991Memorandum and Articles of Association (37 pages)
29 May 1990New director appointed (2 pages)
29 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 May 1990New director appointed (2 pages)
18 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
18 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
31 January 1990Director resigned (2 pages)
31 January 1990Director resigned (2 pages)
31 January 1990Secretary resigned;new secretary appointed (2 pages)
31 January 1990Secretary resigned;new secretary appointed (2 pages)
31 January 1990Director resigned;new director appointed (2 pages)
31 January 1990Director resigned;new director appointed (2 pages)
15 September 1989Director resigned;new director appointed (2 pages)
15 September 1989Director resigned;new director appointed (2 pages)
14 November 1988New director appointed (2 pages)
14 November 1988New director appointed (2 pages)
17 August 1988Director resigned;new director appointed (3 pages)
17 August 1988Director resigned;new director appointed (3 pages)
9 July 1987New director appointed (2 pages)
9 July 1987New director appointed (2 pages)
7 November 1986New director appointed (2 pages)
7 November 1986New director appointed (2 pages)
24 September 1986New director appointed (2 pages)
24 September 1986New director appointed (2 pages)
27 March 1985Accounts made up to 31 December 1983 (13 pages)
27 March 1985Accounts made up to 31 December 1983 (13 pages)
14 April 1984Accounts made up to 31 December 1982 (14 pages)
14 April 1984Accounts made up to 31 December 1982 (14 pages)
1 December 1941Certificate of incorporation (1 page)
1 December 1941Certificate of incorporation (1 page)