Company NameAitchee Engineering Limited
Company StatusActive
Company Number05882888
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Previous NameLudgate 377 Limited

Business Activity

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

Directors

Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(1 month after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Edward John Wells
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(8 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Matthew Langley Backshall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 October 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Geoffrey Spink
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(17 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19
Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr David Barnbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(1 month after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Ralph Leslie Cohen
NationalityBritish
StatusResigned
Appointed25 August 2006(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19
Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameDr Sean Gregory
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(5 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Damon Michael Sibley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(7 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19
Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Secretary NameMr Christopher Talbot
StatusResigned
Appointed30 April 2015(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Neil Antony Sambell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Contact

Websiteaitcheeengineering.co.uk
Telephone01342 335300
Telephone regionEast Grinstead

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Fire Testing Technology LTD
100.00%
Ordinary

Financials

Year2014
Turnover£738,871
Net Worth-£230,134
Cash£69,077
Current Liabilities£251,648

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 Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

20 May 2022Delivered on: 25 May 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 December 2019Delivered on: 9 December 2019
Persons entitled: Judges Scientific PLC

Classification: A registered charge
Outstanding
1 December 2006Delivered on: 7 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 March 2024Termination of appointment of Sean Gregory as a director on 7 March 2024 (1 page)
8 March 2024Appointment of Mr Geoffrey Spink as a director on 7 March 2024 (2 pages)
21 September 2023Accounts for a small company made up to 31 December 2022 (22 pages)
8 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (23 pages)
2 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
1 June 2022Satisfaction of charge 1 in full (1 page)
25 May 2022Registration of charge 058828880003, created on 20 May 2022 (71 pages)
4 May 2022Statement of company's objects (2 pages)
4 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 May 2022Memorandum and Articles of Association (21 pages)
25 September 2021Full accounts made up to 31 December 2020 (23 pages)
28 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (22 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
9 December 2019Registration of charge 058828880002, created on 4 December 2019 (33 pages)
25 September 2019Full accounts made up to 31 December 2018 (20 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
17 October 2018Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages)
17 October 2018Appointment of Mr Matthew Langley Backshall as a director on 3 September 2018 (2 pages)
17 October 2018Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (21 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
9 January 2018Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
11 October 2017Termination of appointment of Neil Antony Sambell as a director on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Neil Antony Sambell as a director on 11 October 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 March 2017Director's details changed for Mr Neil Antony Sambell on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Neil Antony Sambell on 27 March 2017 (2 pages)
19 September 2016Full accounts made up to 31 December 2015 (17 pages)
19 September 2016Full accounts made up to 31 December 2015 (17 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Appointment of Mr Neil Antony Sambell as a director on 30 October 2015 (2 pages)
2 November 2015Appointment of Mr Neil Antony Sambell as a director on 30 October 2015 (2 pages)
22 September 2015Full accounts made up to 31 December 2014 (15 pages)
22 September 2015Full accounts made up to 31 December 2014 (15 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
22 June 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
22 June 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
22 June 2015Termination of appointment of Damon Michael Sibley as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
22 June 2015Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages)
22 June 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
22 June 2015Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages)
22 June 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
22 June 2015Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages)
22 June 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
22 June 2015Termination of appointment of Damon Michael Sibley as a director on 22 June 2015 (1 page)
2 September 2014Full accounts made up to 31 December 2013 (15 pages)
2 September 2014Full accounts made up to 31 December 2013 (15 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(6 pages)
31 July 2014Appointment of Mr Edward John Wells as a director on 1 July 2014 (2 pages)
31 July 2014Director's details changed for Mr David Barnbrook on 31 July 2014 (2 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(6 pages)
31 July 2014Appointment of Mr Edward John Wells as a director on 1 July 2014 (2 pages)
31 July 2014Appointment of Mr Edward John Wells as a director on 1 July 2014 (2 pages)
31 July 2014Secretary's details changed for Mr Ralph Leslie Cohen on 31 July 2014 (1 page)
31 July 2014Director's details changed for Mr Ralph Leslie Cohen on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr David Elie Cicurel on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr David Elie Cicurel on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr David Barnbrook on 31 July 2014 (2 pages)
31 July 2014Secretary's details changed for Mr Ralph Leslie Cohen on 31 July 2014 (1 page)
31 July 2014Director's details changed for Mr Ralph Leslie Cohen on 31 July 2014 (2 pages)
24 July 2014Appointment of Mr Damon Michael Sibley as a director on 1 July 2014 (2 pages)
24 July 2014Appointment of Mr Damon Michael Sibley as a director on 1 July 2014 (2 pages)
24 July 2014Appointment of Mr Damon Michael Sibley as a director on 1 July 2014 (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
14 September 2012Full accounts made up to 31 December 2011 (15 pages)
14 September 2012Full accounts made up to 31 December 2011 (15 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
17 November 2011Appointment of Dr Sean Gregory as a director (2 pages)
17 November 2011Appointment of Dr Sean Gregory as a director (2 pages)
25 August 2011Full accounts made up to 31 December 2010 (16 pages)
25 August 2011Full accounts made up to 31 December 2010 (16 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
9 September 2010Full accounts made up to 31 December 2009 (18 pages)
9 September 2010Full accounts made up to 31 December 2009 (18 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
18 September 2009Full accounts made up to 31 December 2008 (16 pages)
18 September 2009Full accounts made up to 31 December 2008 (16 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
22 July 2008Return made up to 20/07/08; full list of members (4 pages)
22 July 2008Return made up to 20/07/08; full list of members (4 pages)
7 May 2008Full accounts made up to 31 December 2007 (18 pages)
7 May 2008Full accounts made up to 31 December 2007 (18 pages)
25 July 2007Ad 25/08/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Ad 25/08/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
25 July 2007Return made up to 20/07/07; full list of members (3 pages)
25 July 2007Director resigned (1 page)
25 July 2007Return made up to 20/07/07; full list of members (3 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
18 January 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 January 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
7 December 2006Particulars of mortgage/charge (7 pages)
7 December 2006Particulars of mortgage/charge (7 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006New secretary appointed;new director appointed (2 pages)
15 September 2006New secretary appointed;new director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Secretary resigned;director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: 7 pilgrim street london EC4V 6LB (1 page)
11 September 2006Registered office changed on 11/09/06 from: 7 pilgrim street london EC4V 6LB (1 page)
24 August 2006Company name changed ludgate 377 LIMITED\certificate issued on 24/08/06 (2 pages)
24 August 2006Company name changed ludgate 377 LIMITED\certificate issued on 24/08/06 (2 pages)
20 July 2006Incorporation (18 pages)
20 July 2006Incorporation (18 pages)