Company NameArgyle Engineering Limited
Company StatusActive
Company Number02548302
CategoryPrivate Limited Company
Incorporation Date12 October 1990(33 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr William Joseph O'Donnell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Waterloo Road
Birkdale
Southport
Merseyside
PR8 2NB
Director NameJohn Christian O'Donnell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(7 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lord Street
Southport
Merseyside
PR8 1QD
Director NameAidan Joseph O'Donnell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(10 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Stadium Court, Stadium Road
Bromborough
Wirral
Merseyside
CH62 3RP
Wales
Secretary NameMr William Joseph O'Donnell
NationalityBritish
StatusCurrent
Appointed01 November 2003(13 years after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Waterloo Road
Birkdale
Southport
Merseyside
PR8 2NB
Director NameMr Michael James O'Donnell
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(27 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stadium Court, Stadium Road
Bromborough
Wirral
Merseyside
CH62 3RP
Wales
Director NameMr Stephen Richard Flynn
Date of BirthJune 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed12 October 1991(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressApplegarth
Greenways Appleton
Warrington
Cheshire
WA4 3AD
Director NameMr Geoffrey Victor Shipman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(1 year after company formation)
Appointment Duration12 years (resigned 01 November 2003)
RoleCo Director
Correspondence AddressRendezvous 5 Litherland Park
Liverpool
Merseyside
L21 9HP
Secretary NameMr Geoffrey Victor Shipman
NationalityBritish
StatusResigned
Appointed12 October 1991(1 year after company formation)
Appointment Duration12 years (resigned 01 November 2003)
RoleCompany Director
Correspondence AddressRendezvous 5 Litherland Park
Liverpool
Merseyside
L21 9HP

Contact

Websitewww.winleafe.com
Email address[email protected]
Telephone0151 2360777
Telephone regionLiverpool

Location

Registered Address10 Stadium Court, Stadium Road
Bromborough
Wirral
Merseyside
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40k at £1Hoghton Holding Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
1 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 June 2021Director's details changed for Aidan Joseph O'donnell on 23 June 2021 (2 pages)
10 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 October 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 February 2018Director's details changed for Mr Michael James O'donnell on 20 February 2018 (2 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 October 2017Appointment of Mr Michael James O'donnell as a director on 9 October 2017 (2 pages)
19 October 2017Appointment of Mr Michael James O'donnell as a director on 9 October 2017 (2 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 40,000
(6 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 40,000
(6 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 40,000
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 40,000
(6 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 40,000
(6 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 40,000
(6 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 40,000
(6 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 40,000
(6 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 40,000
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
5 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2012 (1 page)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 December 2008Return made up to 12/10/08; full list of members (4 pages)
3 December 2008Return made up to 12/10/08; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 November 2007Return made up to 12/10/07; full list of members (2 pages)
30 November 2007Return made up to 12/10/07; full list of members (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 December 2006Return made up to 12/10/06; full list of members (2 pages)
12 December 2006Return made up to 12/10/06; full list of members (2 pages)
31 July 2006Accounts for a small company made up to 31 December 2005 (9 pages)
31 July 2006Accounts for a small company made up to 31 December 2005 (9 pages)
22 December 2005Return made up to 12/10/05; full list of members (2 pages)
22 December 2005Return made up to 12/10/05; full list of members (2 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
29 October 2004Return made up to 12/10/04; full list of members (8 pages)
29 October 2004Return made up to 12/10/04; full list of members (8 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004New secretary appointed (2 pages)
15 January 2004Return made up to 12/10/03; full list of members (9 pages)
15 January 2004Return made up to 12/10/03; full list of members (9 pages)
5 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 July 2003Return made up to 12/10/02; full list of members (9 pages)
6 July 2003Return made up to 12/10/02; full list of members (9 pages)
2 December 2002£ ic 100000/40000 29/10/02 £ sr 60000@1=60000 (1 page)
2 December 2002£ ic 100000/40000 29/10/02 £ sr 60000@1=60000 (1 page)
30 October 2002Declaration of shares redemption:auditor's report (4 pages)
30 October 2002Declaration of shares redemption:auditor's report (4 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 March 2002Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(8 pages)
13 March 2002Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(8 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
2 January 2001Return made up to 12/10/00; full list of members (8 pages)
2 January 2001Return made up to 12/10/00; full list of members (8 pages)
15 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 November 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/11/99
(8 pages)
29 November 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/11/99
(8 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 February 1999Return made up to 12/10/98; full list of members (6 pages)
24 February 1999Return made up to 12/10/98; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Nc inc already adjusted 01/11/97 (1 page)
17 September 1998Ad 01/11/97--------- £ si 15000@1=15000 £ ic 85000/100000 (2 pages)
17 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1998Ad 01/11/97--------- £ si 15000@1=15000 £ ic 85000/100000 (2 pages)
17 September 1998Nc inc already adjusted 01/11/97 (1 page)
17 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 December 1996 (11 pages)
3 February 1998Full accounts made up to 31 December 1996 (11 pages)
4 December 1997Return made up to 12/10/97; full list of members (6 pages)
4 December 1997Return made up to 12/10/97; full list of members (6 pages)
9 December 1996Return made up to 12/10/96; no change of members (4 pages)
9 December 1996Return made up to 12/10/96; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
28 November 1995Return made up to 12/10/95; no change of members (4 pages)
28 November 1995Return made up to 12/10/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
10 August 1994Company name changed argyle precision eng. Co. Limite d\certificate issued on 11/08/94 (2 pages)
10 August 1994Company name changed\certificate issued on 10/08/94 (2 pages)