Company NameProfessional Engineering Projects Limited
Company StatusActive
Company Number01103638
CategoryPrivate Limited Company
Incorporation Date23 March 1973(51 years, 1 month ago)
Previous NamesMechanical Engineering Publications Limited and Professional Engineering Publishing Limited

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nigel Christopher Wallbridge
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(42 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Sean Fox
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(44 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance And Commercial Director
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Secretary NameMr Sean Fox
StatusCurrent
Appointed12 October 2017(44 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Chris Kirby
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(46 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address83 Charnley Avenue
Sheffield
S11 9FR
Director NameMr James McKnight
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(47 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameJames Diarmid Cameron
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(17 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 March 2001)
RolePublisher
Correspondence AddressUpper Norwood Farm
Graffham
Petworth
West Sussex
GU28 0QG
Director NameMr John Shaw Hollings
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(18 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 June 1992)
RoleChartered Engineer
Correspondence AddressWalnut Lodge Walnut Lane
Hartford
Northwich
Cheshire
CW8 1QN
Director NameDavid Patrick Caird Daley
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(18 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RolePublisher
Correspondence AddressThe Thatched Cottage
Hoggards Green Stanningfield
Bury St Edmunds
Suffolk
IP29 4RJ
Director NameProf Duncan Dowson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(18 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 March 1992)
RoleProfessor
Correspondence Address"Ryedale" 23 Church Lane
Adel
Leeds
LS16 8DQ
Director NameRonald Esmond Hamilton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(18 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 1996)
RoleChartered Accountant
Correspondence AddressPound Cottage Pound Corner
Barningham
Bury St Edmunds
Suffolk
IP31 1BY
Secretary NameRonald Esmond Hamilton
NationalityBritish
StatusResigned
Appointed17 June 1991(18 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 September 2004)
RoleSecretary
Correspondence AddressHalf Acre
Barningham Road Stanton
Bury St Edmunds
Suffolk
IP31 2AD
Director NameCecil Charles John French
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 1994)
RoleChartered Engineer
Correspondence Address303 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5QA
Director NameMr Alastair Murray Lyall
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(19 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 1995)
RoleChartered Engineer - Retired
Correspondence Address3 Firs Avenue
Manchester
Lancashire
M16 0GA
Director NameRobert Francis Howard Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(23 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegents Well House
Chapman Lane
Bourne End
Buckinghamshire
SL8 5PA
Director NameDr Denis Edwin Filer
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2000)
RoleChairman
Correspondence AddressBrambles
Watton Green Watton At Stone
Hertford
Hertfordshire
SG14 3RB
Director NameMr Richard Peter Alan Davey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 1997(24 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2001)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address5 Chessel Close
Bradley Stoke
Bristol
BS32 0BZ
Director NameWilliam Edgar
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(25 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2003)
RoleChairman/Chief Executive
Country of ResidenceScotland
Correspondence Address3 Cairnie View
Westhill
Aberdeen
Aberdeenshire
AB32 6NB
Scotland
Director NameMr Andrew Peter Ives
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(27 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2005)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressDudley Barn
Ampney Crucis
Cirencester
Gloucestershire
GL7 5SG
Wales
Director NameProf Joseph Anthony McGeough
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(28 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 May 2007)
RoleUniversity Professor
Correspondence Address39 Dreghorn Loan
Colinton
Edinburgh
EH13 0DF
Scotland
Director NameSimon Vivian Barnard
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(29 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2010)
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKerroo Mooar
Ragnall Lane
Nailsworth
Gloucestershire
GL6 0RU
Wales
Director NameProf William McKerrell Banks
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(30 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2006)
RoleChartered Engineer
Correspondence Address19 Dunure Drive
Hamilton
Lanarkshire
ML3 9EY
Scotland
Secretary NameRobert Francis Howard Jones
NationalityBritish
StatusResigned
Appointed01 September 2004(31 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegents Well House
Chapman Lane
Bourne End
Buckinghamshire
SL8 5PA
Secretary NameMr Stephen Patrick Mullarkey
NationalityBritish
StatusResigned
Appointed31 March 2006(33 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Lightfoot Court
Milton Keynes
MK7 7HZ
Director NameMr David John Greenway
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(34 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHarlyn House 3 Doveridge Road
Stapenhill
Burton On Trent
Staffordshire
DE15 9GB
Director NameProf Srichand Hinduja
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(34 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2010)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address6 Summerfield Place
Wilmslow
Cheshire
SK9 1NE
Director NameProf Christopher Lawn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(34 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2010)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
10-12 Hagsdell Road
Hertford
Hertfordshire
GU15 3TY
Secretary NameMr David James Fidler
NationalityBritish
StatusResigned
Appointed01 June 2009(36 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2010)
RoleAccountant
Correspondence Address20 Orchard Grove
Diss
Norfolk
IP22 4LX
Director NameMs Jacki Heppard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(36 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Mansions
Chiltern Street
London
W1U 6NS
Director NameMs Jacqueline Elizabeth Heppard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(36 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2012)
RolePublisher
Country of ResidenceEngland
Correspondence Address40 Portman Mansions
Chiltern Street
London
W1U 6NS
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(37 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Glasgow
G74 1NS
Scotland
Director NameMr Matthew Phillip James Garside
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(40 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 May 2014)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameProf Richard Folkson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(40 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 January 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Jonathan James Robert Hilton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(41 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2017)
RoleProduct Development And Sales Director
Country of ResidenceEngland
Correspondence AddressFlybrid Automotive Ltd Technology Park, Silverston
Silverstone
Towcester
Northamptonshire
NN12 8GX
Director NameDr Clive Hickman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(41 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressAcacia House Park Road
Chipping Campden
Gloucestershire
GL55 6EB
Wales
Director NameDr Patrick Armstrong Finlay
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(44 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ

Contact

Websitepepublishing.com

Location

Registered Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Stephen Patrick Mullarky
100.00%
Ordinary

Financials

Year2014
Turnover£7,894,130
Gross Profit£5,974,471
Net Worth-£483,418
Cash£502,229
Current Liabilities£6,576,148

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

11 December 2019Delivered on: 20 December 2019
Persons entitled: The Institution of Mechanical Engineers

Classification: A registered charge
Outstanding
23 March 2011Delivered on: 1 April 2011
Persons entitled: The Institution of Mechanical Engineers

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: Floating charge all the undertaking and all property assets and rights of pep see image for full details.
Outstanding
14 March 2000Delivered on: 28 March 2000
Satisfied on: 1 April 2011
Persons entitled: The Institution of Mechanical Engineers

Classification: Loan facility agreement
Secured details: The maximum principal sum of £900,000 plus all monies due or to become due from the company to the chargee as specified in a loan facility agreement dated 14TH march 2000.
Particulars: Floating charge over the whole of the assets and undertaking of the company.
Fully Satisfied
7 December 1999Delivered on: 23 December 1999
Satisfied on: 28 March 2000
Persons entitled: The Institute of Mechanical Engineers

Classification: Loan facility agreement
Secured details: The maximum principal sum of £900,000 and all other monies due or to become due from the company to the chargee under the terms of the loan facility agreement.
Particulars: The whole of the assets and undertaking of the company.
Fully Satisfied
19 December 1995Delivered on: 9 January 1996
Satisfied on: 28 March 2000
Persons entitled: The Institution of Mechanical Engineers

Classification: Supplemental loan facility agreement
Secured details: £850,000 together with all other monies due or to become due from the company to the chargee pursuant to the terms of a loan facility agreement dated 26/2/91 as amended by a supplemental loan facility agreement dated 29/6/93.
Particulars: The whole of the assets and undertaking of the company.
Fully Satisfied
29 June 1993Delivered on: 30 June 1993
Satisfied on: 28 March 2000
Persons entitled: The Institute of Mechanical Engineers

Classification: Supplemental loan facility agreement
Secured details: £400,000 and all monies due or to become due from the company to the chargee as specified in a loan facility agreement dated 26TH february 1991.
Particulars: The assets and undertaking of the company.
Fully Satisfied
26 February 1991Delivered on: 7 March 1991
Satisfied on: 28 March 2000
Persons entitled: The Institution of Mechanical Engineers.

Classification: Loan facility agreement
Secured details: £600,000.
Particulars: Floating charge over the undertaking and all property and assets present and future.
Fully Satisfied

Filing History

16 August 2023Accounts for a small company made up to 31 December 2022 (23 pages)
8 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
16 January 2023Termination of appointment of Chris Kirby as a director on 17 November 2022 (1 page)
28 September 2022Accounts for a small company made up to 31 December 2021 (23 pages)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (23 pages)
30 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (20 pages)
14 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
8 June 2020Appointment of Mr James Mcknight as a director on 1 June 2020 (2 pages)
8 January 2020Termination of appointment of Richard Folkson as a director on 6 January 2020 (1 page)
20 December 2019Registration of charge 011036380007, created on 11 December 2019 (56 pages)
28 November 2019Termination of appointment of Salma Suleyman as a director on 27 November 2019 (1 page)
20 November 2019Appointment of Mr Chris Kirby as a director on 11 October 2019 (2 pages)
15 November 2019Termination of appointment of Roderick Nigel Roy as a director on 15 August 2019 (1 page)
15 November 2019Termination of appointment of Patrick Armstrong Finlay as a director on 30 July 2019 (1 page)
11 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
8 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
13 June 2019Termination of appointment of Clive Hickman as a director on 22 May 2019 (1 page)
23 November 2018Termination of appointment of Stephen John Tetlow as a director on 31 October 2018 (1 page)
7 October 2018Accounts for a small company made up to 31 December 2017 (22 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 March 2018Appointment of Dr Patrick Armstrong Finlay as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of Jonathan James Robert Hilton as a director on 30 November 2017 (1 page)
7 December 2017Termination of appointment of Jonathan James Robert Hilton as a director on 30 November 2017 (1 page)
31 October 2017Appointment of Mr Sean Fox as a secretary on 12 October 2017 (2 pages)
31 October 2017Appointment of Mr Sean Fox as a secretary on 12 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Sean Fox on 12 October 2017 (2 pages)
31 October 2017Appointment of Mr Sean Fox as a director on 12 October 2017 (2 pages)
31 October 2017Secretary's details changed for Mr Sean Fox on 12 October 2017 (1 page)
31 October 2017Director's details changed for Mr Sean Fox on 12 October 2017 (2 pages)
31 October 2017Appointment of Mr Sean Fox as a director on 12 October 2017 (2 pages)
31 October 2017Secretary's details changed for Mr Sean Fox on 12 October 2017 (1 page)
5 October 2017Termination of appointment of Stephen Patrick Mullarkey as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Stephen Patrick Mullarkey as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Stephen Patrick Mullarkey as a secretary on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Stephen Patrick Mullarkey as a secretary on 30 September 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2017Termination of appointment of Andrew Ian Spencer as a director on 9 May 2017 (1 page)
7 June 2017Termination of appointment of Andrew Ian Spencer as a director on 9 May 2017 (1 page)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (20 pages)
28 September 2016Full accounts made up to 31 December 2015 (20 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(9 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(9 pages)
22 June 2016Appointment of Mr Roderick Nigel Roy as a director on 16 December 2015 (2 pages)
22 June 2016Appointment of Mr Roderick Nigel Roy as a director on 16 December 2015 (2 pages)
22 June 2016Appointment of Mr Nigel Christopher Wallbridge as a director on 16 December 2015 (2 pages)
22 June 2016Appointment of Mr Nigel Christopher Wallbridge as a director on 16 December 2015 (2 pages)
7 June 2016Appointment of Mr Andrew Ian Spencer as a director on 1 January 2016 (2 pages)
7 June 2016Appointment of Mr Andrew Ian Spencer as a director on 1 January 2016 (2 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
30 June 2015Appointment of Mr Jonathan James Robert Hilton as a director on 1 June 2014 (2 pages)
30 June 2015Appointment of Mr Jonathan James Robert Hilton as a director on 1 June 2014 (2 pages)
30 June 2015Appointment of Mr Jonathan James Robert Hilton as a director on 1 June 2014 (2 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(7 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(7 pages)
29 June 2015Appointment of Dr Clive Hickman as a director on 1 June 2014 (2 pages)
29 June 2015Appointment of Dr Clive Hickman as a director on 1 June 2014 (2 pages)
29 June 2015Appointment of Dr Clive Hickman as a director on 1 June 2014 (2 pages)
9 April 2015Termination of appointment of Matthew Phillip James Garside as a director on 28 May 2014 (1 page)
9 April 2015Termination of appointment of Matthew Phillip James Garside as a director on 28 May 2014 (1 page)
30 August 2014Full accounts made up to 31 December 2013 (19 pages)
30 August 2014Full accounts made up to 31 December 2013 (19 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(6 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(6 pages)
26 November 2013Company name changed professional engineering publishing LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2013Company name changed professional engineering publishing LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2013Termination of appointment of Archibald Bethel as a director (1 page)
1 August 2013Termination of appointment of Archibald Bethel as a director (1 page)
1 August 2013Termination of appointment of Isobel Pollock as a director (1 page)
1 August 2013Termination of appointment of Isobel Pollock as a director (1 page)
18 June 2013Appointment of Professor Richard Folkson as a director (2 pages)
18 June 2013Appointment of Mr Matthew Phillip James Garside as a director (2 pages)
18 June 2013Appointment of Professor Richard Folkson as a director (2 pages)
18 June 2013Accounts made up to 31 December 2012 (16 pages)
18 June 2013Accounts made up to 31 December 2012 (16 pages)
18 June 2013Appointment of Mr Matthew Phillip James Garside as a director (2 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
17 October 2012Accounts made up to 31 December 2011 (14 pages)
17 October 2012Accounts made up to 31 December 2011 (14 pages)
12 October 2012Termination of appointment of Jacqueline Heppard as a director (1 page)
12 October 2012Termination of appointment of Jacqueline Heppard as a director (1 page)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
14 September 2011Accounts made up to 31 December 2010 (16 pages)
14 September 2011Accounts made up to 31 December 2010 (16 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
9 June 2011Termination of appointment of Jacki Heppard as a director (1 page)
9 June 2011Termination of appointment of Jacki Heppard as a director (1 page)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 December 2010Termination of appointment of David Fidler as a secretary (1 page)
16 December 2010Termination of appointment of David Fidler as a secretary (1 page)
22 October 2010Appointment of Mr Archibald Anderson Bethel as a director (2 pages)
22 October 2010Appointment of Mr Archibald Anderson Bethel as a director (2 pages)
15 October 2010Appointment of Professor Isobel Anne Pollock as a director (2 pages)
15 October 2010Appointment of Professor Isobel Anne Pollock as a director (2 pages)
1 October 2010Termination of appointment of David Greenway as a director (1 page)
1 October 2010Termination of appointment of Christopher Lawn as a director (1 page)
1 October 2010Termination of appointment of Christopher Lawn as a director (1 page)
1 October 2010Termination of appointment of Rollo Turner as a director (1 page)
1 October 2010Termination of appointment of Rollo Turner as a director (1 page)
1 October 2010Termination of appointment of David Greenway as a director (1 page)
1 October 2010Termination of appointment of Simon Barnard as a director (1 page)
1 October 2010Termination of appointment of Mark Upton Brown as a director (1 page)
1 October 2010Termination of appointment of Mark Upton Brown as a director (1 page)
1 October 2010Termination of appointment of Srichand Hinduja as a director (1 page)
1 October 2010Termination of appointment of Simon Barnard as a director (1 page)
1 October 2010Termination of appointment of Srichand Hinduja as a director (1 page)
28 September 2010Termination of appointment of John Pullin as a director (1 page)
28 September 2010Termination of appointment of Paul Williams as a director (1 page)
28 September 2010Termination of appointment of Paul Williams as a director (1 page)
28 September 2010Termination of appointment of John Pullin as a director (1 page)
28 September 2010Termination of appointment of Peter Williams as a director (1 page)
28 September 2010Termination of appointment of Peter Williams as a director (1 page)
6 July 2010Director's details changed for Eur Ing Mark Roger Tufft Upton Brown on 31 May 2010 (2 pages)
6 July 2010Director's details changed for Eur Ing Mark Roger Tufft Upton Brown on 31 May 2010 (2 pages)
6 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (11 pages)
6 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (11 pages)
5 July 2010Director's details changed for Stephen John Tetlow on 31 May 2010 (2 pages)
5 July 2010Director's details changed for David John Greenway on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Peter Anthony Williams on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Ms Jacki Heppard on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Professor Christopher Lawn on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Stephen John Tetlow on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Ms Jacki Heppard on 31 May 2010 (2 pages)
5 July 2010Director's details changed for John Lucas Pullin on 31 May 2010 (2 pages)
5 July 2010Director's details changed for David John Greenway on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Peter Anthony Williams on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Professor Srichand Hinduja on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Simon Vivian Barnard on 31 May 2010 (2 pages)
5 July 2010Director's details changed for John Lucas Pullin on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Simon Vivian Barnard on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Paul Anthony Williams on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Paul Anthony Williams on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Professor Srichand Hinduja on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Professor Christopher Lawn on 31 May 2010 (2 pages)
30 June 2010Director's details changed for John Lucas Pullin on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Paul Anthony Williams on 31 May 2010 (2 pages)
30 June 2010Director's details changed for David John Greenway on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Professor Christopher Lawn on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Ms Jacki Heppard on 31 May 2010 (2 pages)
30 June 2010Director's details changed for David John Greenway on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Professor Srichand Hinduja on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Stephen John Tetlow on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Professor Christopher Lawn on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Simon Vivian Barnard on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Peter Anthony Williams on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Professor Srichand Hinduja on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Paul Anthony Williams on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Eur Ing Mark Roger Tufft Upton Brown on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Stephen John Tetlow on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Eur Ing Mark Roger Tufft Upton Brown on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Ms Jacki Heppard on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Simon Vivian Barnard on 31 May 2010 (2 pages)
30 June 2010Director's details changed for John Lucas Pullin on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Peter Anthony Williams on 31 May 2010 (2 pages)
28 June 2010Appointment of Ms Jacki Heppard as a director (2 pages)
28 June 2010Appointment of Ms Jacki Heppard as a director (2 pages)
23 June 2010Director's details changed for Ms Jacki Heppard on 30 September 2009 (1 page)
23 June 2010Director's details changed for Ms Jacki Heppard on 30 September 2009 (1 page)
16 June 2010Accounts made up to 31 December 2009 (15 pages)
16 June 2010Accounts made up to 31 December 2009 (15 pages)
8 October 2009Appointment of Ms Jacki Heppard as a director (2 pages)
8 October 2009Appointment of Ms Jacki Heppard as a director (2 pages)
17 June 2009Accounts made up to 31 December 2008 (15 pages)
17 June 2009Accounts made up to 31 December 2008 (15 pages)
11 June 2009Secretary appointed mr david james fidler (1 page)
11 June 2009Return made up to 31/05/09; full list of members (6 pages)
11 June 2009Secretary appointed mr david james fidler (1 page)
11 June 2009Appointment terminated director alan singleton (1 page)
11 June 2009Appointment terminated director alan singleton (1 page)
11 June 2009Return made up to 31/05/09; full list of members (6 pages)
19 February 2009Director appointed stephen john tetlow (2 pages)
19 February 2009Director appointed stephen john tetlow (2 pages)
29 January 2009Director appointed professor christopher lawn (1 page)
29 January 2009Director appointed professor christopher lawn (1 page)
21 January 2009Appointment terminated director irene spellman (1 page)
21 January 2009Appointment terminated director irene spellman (1 page)
18 June 2008Return made up to 31/05/08; full list of members (7 pages)
18 June 2008Return made up to 31/05/08; full list of members (7 pages)
17 June 2008Accounts made up to 31 December 2007 (15 pages)
17 June 2008Accounts made up to 31 December 2007 (15 pages)
19 March 2008Appointment terminated director penelope taylor (1 page)
19 March 2008Appointment terminated director penelope taylor (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
31 October 2007Accounts made up to 31 December 2006 (15 pages)
31 October 2007Accounts made up to 31 December 2006 (15 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
4 July 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 July 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
15 August 2006Full accounts made up to 31 December 2005 (15 pages)
15 August 2006Full accounts made up to 31 December 2005 (15 pages)
19 June 2006Return made up to 31/05/06; full list of members (12 pages)
19 June 2006Return made up to 31/05/06; full list of members (12 pages)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006New secretary appointed;new director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 August 2005Full accounts made up to 31 December 2004 (15 pages)
24 August 2005Full accounts made up to 31 December 2004 (15 pages)
29 June 2005Director resigned (1 page)
29 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/06/05
(12 pages)
29 June 2005Director resigned (1 page)
29 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/06/05
(12 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned (1 page)
30 June 2004Full accounts made up to 31 December 2003 (14 pages)
30 June 2004Full accounts made up to 31 December 2003 (14 pages)
30 June 2004Return made up to 31/05/04; full list of members (10 pages)
30 June 2004Return made up to 31/05/04; full list of members (10 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
20 June 2003New director appointed (4 pages)
20 June 2003New director appointed (4 pages)
18 June 2003Return made up to 31/05/03; full list of members (11 pages)
18 June 2003Return made up to 31/05/03; full list of members (11 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
10 June 2003Full accounts made up to 31 December 2002 (14 pages)
10 June 2003Full accounts made up to 31 December 2002 (14 pages)
9 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
6 August 2002Section 394 (1 page)
6 August 2002Section 394 (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
16 June 2002Return made up to 31/05/02; full list of members (11 pages)
16 June 2002Full accounts made up to 31 December 2001 (15 pages)
16 June 2002Full accounts made up to 31 December 2001 (15 pages)
16 June 2002Return made up to 31/05/02; full list of members (11 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
22 June 2001Return made up to 31/05/01; full list of members (10 pages)
22 June 2001Return made up to 31/05/01; full list of members (10 pages)
21 June 2001Full accounts made up to 31 December 2000 (14 pages)
21 June 2001Full accounts made up to 31 December 2000 (14 pages)
14 March 2001New director appointed (3 pages)
14 March 2001New director appointed (3 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
5 July 2000Return made up to 31/05/00; full list of members (15 pages)
5 July 2000Return made up to 31/05/00; full list of members (15 pages)
26 June 2000Full accounts made up to 31 December 1999 (14 pages)
26 June 2000Full accounts made up to 31 December 1999 (14 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
28 March 2000Declaration of satisfaction of mortgage/charge (1 page)
28 March 2000Declaration of satisfaction of mortgage/charge (1 page)
28 March 2000Declaration of satisfaction of mortgage/charge (1 page)
28 March 2000Declaration of satisfaction of mortgage/charge (1 page)
28 March 2000Declaration of satisfaction of mortgage/charge (1 page)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (1 page)
28 March 2000Declaration of satisfaction of mortgage/charge (1 page)
28 March 2000Declaration of satisfaction of mortgage/charge (1 page)
28 March 2000Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
28 June 1999Return made up to 31/05/99; full list of members (9 pages)
28 June 1999Full accounts made up to 31 December 1998 (15 pages)
28 June 1999Full accounts made up to 31 December 1998 (15 pages)
28 June 1999Return made up to 31/05/99; full list of members (9 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
29 June 1998Full accounts made up to 31 December 1997 (15 pages)
29 June 1998Full accounts made up to 31 December 1997 (15 pages)
29 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 February 1998Company name changed mechanical engineering publicati ons LIMITED\certificate issued on 23/02/98 (2 pages)
20 February 1998Company name changed mechanical engineering publicati ons LIMITED\certificate issued on 23/02/98 (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
3 July 1997Full accounts made up to 31 December 1996 (15 pages)
3 July 1997Return made up to 31/05/97; no change of members (10 pages)
3 July 1997Return made up to 31/05/97; no change of members (10 pages)
3 July 1997Full accounts made up to 31 December 1996 (15 pages)
1 October 1996Director resigned (2 pages)
1 October 1996New director appointed (1 page)
1 October 1996New director appointed (1 page)
1 October 1996Director resigned (2 pages)
27 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995Director resigned;new director appointed (2 pages)
14 July 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
3 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
3 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
1 November 1994Memorandum of association (6 pages)
1 November 1994Memorandum of association (6 pages)
11 January 1994Misc (8 pages)
11 January 1994Misc (8 pages)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 March 1973Incorporation (14 pages)