Company NameEngine Parts (U.K.) Limited
Company StatusActive
Company Number02701726
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Andrew Lewis Dickinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2009(17 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleSalesman
Country of ResidenceWales
Correspondence AddressUnit 14-17 Thurrock Commercial Park
Purfleet Industrial Park London Road A13
Purfleet
Essex
RM15 4YA
Director NameMrs Judith Alexandra Stone
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(19 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleGovernment Agency Policy Maker
Country of ResidenceWales
Correspondence AddressUnit 14-17 Thurrock Commercial Park
Purfleet Industrial Park London Road A13
Purfleet
Essex
RM15 4YA
Director NameMr Martyn Peter Stone
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(21 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14-17 Thurrock Commercial Park
Purfleet Industrial Park London Road A13
Purfleet
Essex
RM15 4YA
Secretary NameMr Andrew Lewis Dickinson
StatusCurrent
Appointed10 November 2013(21 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressUnit 14-17 Thurrock Commercial Park
Purfleet Industrial Park London Road A13
Purfleet
Essex
RM15 4YA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Andrew Lewis Dickinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(1 week, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 12 January 1993)
RoleSalesman
Correspondence Address9 Cheshire Close
Hornchurch
Essex
RM11 3ER
Director NameJanet Valerie Dickinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(1 week, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 12 January 1993)
RoleSecretary
Correspondence Address8 Cheshire Close
Hornchurch
Essex
RM11 3ER
Secretary NameJanet Valerie Dickinson
NationalityBritish
StatusResigned
Appointed10 April 1992(1 week, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 12 January 1993)
RoleCompany Director
Correspondence Address8 Cheshire Close
Hornchurch
Essex
RM11 3ER
Director NameRobert John Carter
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1994)
RoleWarehouse Manager
Correspondence Address76 Bramwoods Road
Great Baddow
Chelmsford
Essex
CM2 7LT
Secretary NameAlan Mascall
NationalityBritish
StatusResigned
Appointed12 January 1993(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address7 Hawksmoor Green
Hutton
Brentwood
Essex
CM13 1LE
Director NameAlan Mascall
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 05 June 1995)
RoleSales And Office Manager
Correspondence Address7 Hawksmoor Green
Hutton
Brentwood
Essex
CM13 1LE
Director NameMr Raymond Victor Rigby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 year, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 10 November 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 The Plantations
Eaton Grange Long Eaton
Nottingham
NG10 3QG
Secretary NameCarol Anne Turner
NationalityBritish
StatusResigned
Appointed05 June 1995(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2000)
RoleCompany Director
Correspondence Address29 Brampton Close
Corringham
Stanford Le Hope
Essex
SS17 7NS
Secretary NameMr Anthony Merry
NationalityBritish
StatusResigned
Appointed31 July 2000(8 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdleigh Acres
Harts Lane
Aedleigh
Essex
CO7 7QQ
Director NameMr Anthony Merry
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(8 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 July 2010)
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressArdleigh Acres
Harts Lane
Aedleigh
Essex
CO7 7QQ
Secretary NameMr Raymond Victor Rigby
StatusResigned
Appointed27 May 2010(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 2013)
RoleCompany Director
Correspondence Address8 The Plantations
Eaton Grange Long Eaton
Nottingham
Nottinghamshire
NG10 3QG

Contact

Websitewww.enginepartsuk.net
Telephone01455 250222
Telephone regionHinckley

Location

Registered AddressUnit 14-17 Thurrock Commercial Park
Purfleet Industrial Park London Road A13
Purfleet
Essex
RM15 4YA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

157.1k at £1Mr Andrew Lewis Dickinson
76.00%
Ordinary
49.6k at £1Janet Valerie Dickinson
24.00%
Ordinary

Financials

Year2014
Net Worth£957,197
Cash£362
Current Liabilities£522,817

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (4 weeks from now)

Charges

22 May 2002Delivered on: 23 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 barleyfield hinckley leicester / hinckley and bosworth t/no: LT326589. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 August 1999Delivered on: 12 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Frteehold land k/a units 14 and 15 thurrock commercial park juliette way essex purfleet essex t/n EX566470. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 January 1996Delivered on: 24 January 1996
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.
Outstanding
27 January 1995Delivered on: 4 February 1995
Satisfied on: 5 June 1996
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge over all book debts invoice debts accounts notes bills acceptances and/or other forms of obligation. See the mortgage charge document for full details.
Fully Satisfied
26 August 1993Delivered on: 6 September 1993
Satisfied on: 13 February 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 17 thurrock commercial park purfleet industrial estate london road purfleet essex.t/no.ex 430649.
Fully Satisfied
18 August 1992Delivered on: 26 August 1992
Satisfied on: 13 February 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 16, thurrock commercial park, purfleet industrial estate, london road, purfleet, essex t/no. EX436904.
Fully Satisfied
14 August 1992Delivered on: 24 August 1992
Satisfied on: 13 February 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For full details see form 395 tc ref: M301C. 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

9 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
18 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
16 May 2019Director's details changed for Mr Martyn Peter Stone on 13 May 2019 (2 pages)
16 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 206,647
(4 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 206,647
(4 pages)
14 December 2015Director's details changed for Mr Andrew Lewis Dickinson on 10 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Andrew Lewis Dickinson on 10 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Andrew Lewis Dickinson on 10 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Andrew Lewis Dickinson on 10 December 2015 (2 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 206,647
(4 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 206,647
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 206,647
(4 pages)
13 May 2014Termination of appointment of Raymond Rigby as a secretary (1 page)
13 May 2014Appointment of Mr Andrew Lewis Dickinson as a secretary (2 pages)
13 May 2014Termination of appointment of Raymond Rigby as a director (1 page)
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders (4 pages)
13 May 2014Termination of appointment of Raymond Rigby as a director (1 page)
13 May 2014Appointment of Mr Andrew Lewis Dickinson as a secretary (2 pages)
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders (4 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 206,647
(4 pages)
13 May 2014Termination of appointment of Raymond Rigby as a secretary (1 page)
3 September 2013Appointment of Mr Martyn Peter Stone as a director (2 pages)
3 September 2013Appointment of Mr Martyn Peter Stone as a director (2 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
6 January 2012Appointment of Judith Alexandra Stone as a director (3 pages)
6 January 2012Appointment of Judith Alexandra Stone as a director (3 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
21 January 2011Registered office address changed from Unit 16 Thurrock Commercial Park Purfleet Industrial Park London Road a13 Purfleet Essex RM15 4YA on 21 January 2011 (1 page)
21 January 2011Registered office address changed from Unit 16 Thurrock Commercial Park Purfleet Industrial Park London Road a13 Purfleet Essex RM15 4YA on 21 January 2011 (1 page)
2 August 2010Termination of appointment of Anthony Merry as a director (1 page)
2 August 2010Termination of appointment of Anthony Merry as a director (1 page)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
1 June 2010Appointment of Mr Raymond Victor Rigby as a secretary (1 page)
1 June 2010Appointment of Mr Raymond Victor Rigby as a secretary (1 page)
28 May 2010Termination of appointment of Anthony Merry as a secretary (1 page)
28 May 2010Termination of appointment of Anthony Merry as a secretary (1 page)
7 April 2010Director's details changed for Anthony Merry on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Anthony Merry on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Anthony Merry on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Raymond Victor Rigby on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Raymond Victor Rigby on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Raymond Victor Rigby on 6 April 2010 (2 pages)
27 November 2009Appointment of Andrew Lewis Dickinson as a director (3 pages)
27 November 2009Appointment of Andrew Lewis Dickinson as a director (3 pages)
15 May 2009Accounts for a small company made up to 31 October 2008 (13 pages)
15 May 2009Accounts for a small company made up to 31 October 2008 (13 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
29 May 2008Accounts for a small company made up to 31 October 2007 (8 pages)
29 May 2008Accounts for a small company made up to 31 October 2007 (8 pages)
29 April 2008Capitals not rolled up (2 pages)
29 April 2008Capitals not rolled up (2 pages)
29 April 2008Particulars of contract relating to shares (2 pages)
29 April 2008Particulars of contract relating to shares (2 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
21 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
21 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
10 April 2007Return made up to 30/03/07; full list of members (3 pages)
10 April 2007Return made up to 30/03/07; full list of members (3 pages)
29 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
29 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
5 April 2006Return made up to 30/03/06; full list of members (3 pages)
5 April 2006Return made up to 30/03/06; full list of members (3 pages)
9 June 2005Accounts for a small company made up to 31 October 2004 (8 pages)
9 June 2005Accounts for a small company made up to 31 October 2004 (8 pages)
21 April 2005Return made up to 30/03/05; full list of members (7 pages)
21 April 2005Return made up to 30/03/05; full list of members (7 pages)
26 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
26 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
14 April 2004Return made up to 30/03/04; full list of members (7 pages)
14 April 2004Return made up to 30/03/04; full list of members (7 pages)
22 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
22 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
10 April 2003Return made up to 30/03/03; full list of members (7 pages)
10 April 2003Return made up to 30/03/03; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
9 April 2002Return made up to 30/03/02; full list of members (6 pages)
9 April 2002Return made up to 30/03/02; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 April 2001Return made up to 30/03/01; full list of members (6 pages)
9 April 2001Return made up to 30/03/01; full list of members (6 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
24 October 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
24 October 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
12 April 2000Return made up to 30/03/00; full list of members (6 pages)
12 April 2000Return made up to 30/03/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
25 April 1999Return made up to 30/03/99; no change of members (4 pages)
25 April 1999Return made up to 30/03/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 April 1998Return made up to 30/03/98; no change of members (4 pages)
24 April 1998Return made up to 30/03/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
19 May 1997Return made up to 30/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 May 1997Return made up to 30/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 May 1997£ nc 100000/500000 27/03/97 (1 page)
14 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 May 1997Ad 27/03/97--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
14 May 1997£ nc 100000/500000 27/03/97 (1 page)
14 May 1997Ad 27/03/97--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Return made up to 30/03/96; full list of members (6 pages)
9 May 1996Return made up to 30/03/96; full list of members (6 pages)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
18 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
18 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
18 July 1995New secretary appointed (2 pages)
18 July 1995New secretary appointed (2 pages)
12 July 1995Secretary resigned;director resigned (1 page)
12 July 1995Secretary resigned;director resigned (1 page)
2 June 1995Return made up to 30/03/95; full list of members (6 pages)
2 June 1995Return made up to 30/03/95; full list of members (6 pages)