Company NameEngineered Composites Limited
DirectorWilliam Gavin Williams
Company StatusActive
Company Number02036199
CategoryPrivate Limited Company
Incorporation Date11 July 1986(37 years, 9 months ago)
Previous NameActionchase Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr William Gavin Williams
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(35 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St John's Court
Vicars Lane
Chester
CH1 1QE
Wales
Director NameElizabeth Claire Downey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(4 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 30 June 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Curzon Park North
Chester
Cheshire
CH4 8AP
Wales
Director NameDr Robert Andrew Downey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(4 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 30 June 2015)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Curzon Park North
Chester
Cheshire
CH4 8AP
Wales
Secretary NameElizabeth Claire Downey
NationalityBritish
StatusResigned
Appointed13 March 1991(4 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Curzon Park North
Chester
Cheshire
CH4 8AP
Wales
Director NameMs Nicola Thelwall-Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(28 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
Director NameMr Simon Thelwall-Jones
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(28 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales

Contact

Websiteengineered-composites.co.uk
Email address[email protected]
Telephone01244 676000
Telephone regionChester

Location

Registered Address6 St John's Court
Vicars Lane
Chester
CH1 1QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

51 at £1Dr R.a. Downey
51.00%
Ordinary
49 at £1Elizabeth Claire Downey
49.00%
Ordinary

Financials

Year2014
Net Worth£1,285,122
Cash£627,302
Current Liabilities£247,122

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

21 December 2020Delivered on: 22 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 April 2020Delivered on: 15 April 2020
Persons entitled: Dbw Investments (10) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
16 December 2015Delivered on: 19 December 2015
Persons entitled: Finance Wales Investments (8) LTD

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 10 July 2015
Persons entitled: Finance Wales (8) LTD

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
30 June 2015Delivered on: 30 June 2015
Persons entitled:
Elizabeth Clare Downey
Robert Andrew Downey

Classification: A registered charge
Particulars: N/A.
Outstanding
7 January 2022Delivered on: 12 January 2022
Persons entitled: William Gavin Williams

Classification: A registered charge
Particulars: Each obligor, with full title guarantee hereby charges to the lender as a continuing security for the payment or discharge of the secured liabilities by way of fixed charge:. All estates or interests in any freehold or leasehold property belonging to that obligor now or at any time after the date of this guarantee and debenture together with all buildings, fixtures (including trade and tenant's fixtures), plant and machinery which are at any time on the property; and. All patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the obligor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the obligor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world. For more details please refer to the instrument.
Outstanding
7 January 2022Delivered on: 10 January 2022
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
13 May 2015Delivered on: 13 May 2015
Satisfied on: 21 May 2015
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Fully Satisfied
22 March 2007Delivered on: 27 March 2007
Satisfied on: 22 January 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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
23 March 1989Delivered on: 29 March 1989
Satisfied on: 22 January 2014
Persons entitled: Lloyds Bank 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

Filing History

22 December 2020Registration of charge 020361990009, created on 21 December 2020 (33 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 April 2020Registration of charge 020361990008, created on 9 April 2020 (21 pages)
20 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 July 2019Satisfaction of charge 020361990007 in full (1 page)
26 July 2019Satisfaction of charge 020361990006 in full (1 page)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 June 2018Satisfaction of charge 020361990004 in full (1 page)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
19 December 2015Registration of charge 020361990007, created on 16 December 2015 (15 pages)
19 December 2015Registration of charge 020361990007, created on 16 December 2015 (15 pages)
22 July 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
22 July 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
10 July 2015Registration of charge 020361990006, created on 30 June 2015 (22 pages)
10 July 2015Registration of charge 020361990006, created on 30 June 2015 (22 pages)
9 July 2015Registration of charge 020361990005, created on 30 June 2015 (24 pages)
9 July 2015Registration of charge 020361990005, created on 30 June 2015 (24 pages)
7 July 2015Termination of appointment of Elizabeth Claire Downey as a director on 30 June 2015 (2 pages)
7 July 2015Termination of appointment of Elizabeth Claire Downey as a director on 30 June 2015 (2 pages)
7 July 2015Termination of appointment of Robert Andrew Downey as a director on 30 June 2015 (2 pages)
7 July 2015Resolutions
  • RES13 ‐ The buyer be approved 30/06/2015
(3 pages)
7 July 2015Termination of appointment of Robert Andrew Downey as a director on 30 June 2015 (2 pages)
7 July 2015Termination of appointment of Elizabeth Claire Downey as a secretary on 30 June 2015 (2 pages)
7 July 2015Appointment of Simon Thelwall-Jones as a director on 30 June 2015 (3 pages)
7 July 2015Appointment of Nicola Thelwall-Jones as a director on 30 June 2015 (3 pages)
7 July 2015Appointment of Nicola Thelwall-Jones as a director on 30 June 2015 (3 pages)
7 July 2015Termination of appointment of Elizabeth Claire Downey as a secretary on 30 June 2015 (2 pages)
7 July 2015Appointment of Simon Thelwall-Jones as a director on 30 June 2015 (3 pages)
30 June 2015Registration of charge 020361990004, created on 30 June 2015 (25 pages)
30 June 2015Registration of charge 020361990004, created on 30 June 2015 (25 pages)
21 May 2015Satisfaction of charge 020361990003 in full (1 page)
21 May 2015Satisfaction of charge 020361990003 in full (1 page)
13 May 2015Registration of charge 020361990003, created on 13 May 2015 (24 pages)
13 May 2015Registration of charge 020361990003, created on 13 May 2015 (24 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
4 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 January 2014Satisfaction of charge 1 in full (1 page)
22 January 2014Satisfaction of charge 2 in full (1 page)
22 January 2014Satisfaction of charge 1 in full (1 page)
22 January 2014Satisfaction of charge 2 in full (1 page)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Elizabeth Claire Downey on 14 March 2010 (2 pages)
23 March 2010Director's details changed for Elizabeth Claire Downey on 14 March 2010 (2 pages)
23 March 2010Director's details changed for Dr Robert Andrew Downey on 14 March 2010 (2 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Dr Robert Andrew Downey on 14 March 2010 (2 pages)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 March 2009Return made up to 14/03/09; full list of members (4 pages)
24 March 2009Return made up to 14/03/09; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 March 2007Return made up to 14/03/07; full list of members (7 pages)
31 March 2007Return made up to 14/03/07; full list of members (7 pages)
27 March 2007Particulars of mortgage/charge (4 pages)
27 March 2007Particulars of mortgage/charge (4 pages)
9 December 2006Return made up to 14/03/06; full list of members (7 pages)
9 December 2006Return made up to 14/03/06; full list of members (7 pages)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 May 2005Return made up to 14/03/05; full list of members (7 pages)
16 May 2005Return made up to 14/03/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
14 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 April 2004Return made up to 14/03/04; full list of members (7 pages)
13 April 2004Return made up to 14/03/04; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
28 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
22 May 2003Return made up to 14/03/03; full list of members (7 pages)
22 May 2003Return made up to 14/03/03; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
24 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
29 March 2002Return made up to 14/03/02; full list of members (6 pages)
29 March 2002Return made up to 14/03/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
8 November 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
22 March 2001Return made up to 14/03/01; full list of members (6 pages)
22 March 2001Return made up to 14/03/01; full list of members (6 pages)
27 October 2000Amended accounts made up to 30 November 1999 (5 pages)
27 October 2000Amended accounts made up to 30 November 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
3 April 2000Return made up to 14/03/00; full list of members (6 pages)
3 April 2000Return made up to 14/03/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
6 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
30 March 1999Return made up to 14/03/99; full list of members (6 pages)
30 March 1999Return made up to 14/03/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
18 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
13 July 1997Registered office changed on 13/07/97 from: 52 mount plesant liverpool L3 5UN (1 page)
13 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
13 July 1997Return made up to 14/03/97; no change of members (4 pages)
13 July 1997Return made up to 14/03/97; no change of members (4 pages)
13 July 1997Registered office changed on 13/07/97 from: 52 mount plesant liverpool L3 5UN (1 page)
13 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
6 March 1997Auditor's resignation (1 page)
6 March 1997Auditor's resignation (1 page)
20 September 1996Full accounts made up to 30 November 1995 (14 pages)
20 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1996Full accounts made up to 30 November 1995 (14 pages)
20 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1996Return made up to 14/03/96; full list of members (6 pages)
2 May 1996Return made up to 14/03/96; full list of members (6 pages)
12 June 1995Full accounts made up to 30 November 1994 (12 pages)
12 June 1995Full accounts made up to 30 November 1994 (12 pages)
21 April 1995Return made up to 14/03/95; no change of members (4 pages)
21 April 1995Return made up to 14/03/95; no change of members (4 pages)
7 May 1991Return made up to 13/03/91; no change of members (4 pages)
7 May 1991Return made up to 13/03/91; no change of members (4 pages)
30 June 1989Return made up to 24/03/89; full list of members (4 pages)
30 June 1989Return made up to 24/03/89; full list of members (4 pages)
4 November 1986Company name changed actionchase LIMITED\certificate issued on 04/11/86 (2 pages)
4 November 1986Company name changed actionchase LIMITED\certificate issued on 04/11/86 (2 pages)
28 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 July 1986Certificate of Incorporation (1 page)
11 July 1986Certificate of Incorporation (1 page)