ASSOCIATED BRITISH ENGINEERING PLC

ASSOCIATED BRITISH ENGINEERING PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASSOCIATED BRITISH ENGINEERING PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00110663
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASSOCIATED BRITISH ENGINEERING PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ASSOCIATED BRITISH ENGINEERING PLC located?

    Registered Office Address
    61-65 Church Street
    Harston
    CB22 7NP Cambridge
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASSOCIATED BRITISH ENGINEERING PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ASSOCIATED BRITISH ENGINEERING PLC?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for ASSOCIATED BRITISH ENGINEERING PLC?

    Filings
    DateDescriptionDocumentType

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Sep 26, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2024

    54 pagesAA

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2023

    54 pagesAA

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2022

    56 pagesAA

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Colin Laurence Weinberg on Jul 16, 2022

    2 pagesCH01

    Director's details changed for Mr Rupert Anthony Pearce Gould on Jul 16, 2022

    2 pagesCH01

    Director's details changed for Mr Colin Laurence Weinberg on Jul 16, 2022

    2 pagesCH01

    Registered office address changed from 9 High Street Little Eversden Cambridge Cambridgeshire CB23 1HE England to 61-65 Church Street Harston Cambridge CB22 7NP on Jul 16, 2022

    1 pagesAD01

    Group of companies' accounts made up to Sep 30, 2021

    56 pagesAA

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2020

    57 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Sep 26, 2020 with updates

    3 pagesCS01

    Director's details changed for Mr Colin Laurence Weinberg on Dec 08, 2020

    2 pagesCH01

    Director's details changed for Mr Rupert Anthony Pearce Gould on Dec 08, 2020

    2 pagesCH01

    Appointment of Mr Rupert Pearce Gould as a secretary on Dec 08, 2020

    2 pagesAP03

    Termination of appointment of Woodberry Secretarial Limited as a secretary on Nov 18, 2020

    1 pagesTM02

    Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 9 High Street Little Eversden Cambridge Cambridgeshire CB23 1HE on Dec 08, 2020

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Sep 26, 2019 with updates

    4 pagesCS01

    Who are the officers of ASSOCIATED BRITISH ENGINEERING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARCE GOULD, Rupert
    Church Street
    Harston
    CB22 7NP Cambridge
    61-65
    Cambridgeshire
    England
    Secretary
    Church Street
    Harston
    CB22 7NP Cambridge
    61-65
    Cambridgeshire
    England
    277419610001
    PEARCE GOULD, Rupert Anthony
    Church Street
    Harston
    CB22 7NP Cambridge
    61-65
    England
    Director
    Church Street
    Harston
    CB22 7NP Cambridge
    61-65
    England
    EnglandBritish2230820011
    WEINBERG, Colin Laurence
    Church Street
    Harston
    CB22 7NP Cambridge
    61-65
    England
    Director
    Church Street
    Harston
    CB22 7NP Cambridge
    61-65
    England
    United KingdomBritish94249640001
    GOOD, Kirsten Mary
    Itchel Cottage Itchel Home Farm
    Itchel Lane Crondall
    GU10 5PT Farnham
    Surrey
    Secretary
    Itchel Cottage Itchel Home Farm
    Itchel Lane Crondall
    GU10 5PT Farnham
    Surrey
    British48594580003
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Secretary
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    89121630002
    TEMPLE SECRETARIES LIMITED
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Secretary
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02373000
    95914460001
    WOODBERRY SECRETARIAL LIMITED
    2 Woodberry Grove
    North Finchley
    N12 0DR London
    Winnington House
    United Kingdom
    Secretary
    2 Woodberry Grove
    North Finchley
    N12 0DR London
    Winnington House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07168188
    149403080001
    BARRY, Michael James
    The Pightle
    Scotland Corner Bucklebury
    RG7 6QD Reading
    Berkshire
    Director
    The Pightle
    Scotland Corner Bucklebury
    RG7 6QD Reading
    Berkshire
    United KingdomBritish96184620001
    BEAUMONT, Andrew Richard
    High Street
    Little Eversden
    CB23 1HE Cambridge
    9
    United Kingdom
    Director
    High Street
    Little Eversden
    CB23 1HE Cambridge
    9
    United Kingdom
    EnglandBritish154352670001
    BROWN, David Anthony Howard
    Upper Fourth Street
    MK9 1DP Milton Keynes
    264
    Director
    Upper Fourth Street
    MK9 1DP Milton Keynes
    264
    United KingdomBritish139272350001
    COCKBURN, Stephen John
    Marshalls Manor
    Cuckfield
    RH17 5EL Haywards Heath
    West Sussex
    Director
    Marshalls Manor
    Cuckfield
    RH17 5EL Haywards Heath
    West Sussex
    EnglandBritish59813890001
    DAVIES, Jonathan Hugh, The Honourable
    The Forest
    Kerry
    SY16 4DW Newtown
    Powys
    Director
    The Forest
    Kerry
    SY16 4DW Newtown
    Powys
    British30220670002
    GOOD, Kirsten Mary
    Itchel Cottage Itchel Home Farm
    Itchel Lane Crondall
    GU10 5PT Farnham
    Surrey
    Director
    Itchel Cottage Itchel Home Farm
    Itchel Lane Crondall
    GU10 5PT Farnham
    Surrey
    British48594580003
    HARRIS, Robert Rolfe
    The Manor House
    Abbotsbury
    DT3 4JJ Weymouth
    Dorset
    Director
    The Manor House
    Abbotsbury
    DT3 4JJ Weymouth
    Dorset
    British30128650002
    JANARDANAN, Palakkil Irinaveetil
    Po Bo 50048
    A1 Mohairi Villa 2
    342 Jumeirah Area
    Dubai
    United Arab Emirates
    Director
    Po Bo 50048
    A1 Mohairi Villa 2
    342 Jumeirah Area
    Dubai
    United Arab Emirates
    Indian53723310001
    LOVEGROVE, Philip Albert
    The Vicarage
    159 Baldwins Lane Croxley Green
    WD3 3LL Rickmansworth
    Hertfordshire
    Director
    The Vicarage
    159 Baldwins Lane Croxley Green
    WD3 3LL Rickmansworth
    Hertfordshire
    British35568310003
    PEARCE GOULD, Rupert Anthony
    Harston Manor
    Harston
    CB2 5NT Cambridge
    Director
    Harston Manor
    Harston
    CB2 5NT Cambridge
    United KingdomBritish2230820002
    THOMSON, Frederick Douglas David, Sir
    Walkerburn
    EH43 6BD Peeblesshire
    Holylee House
    United Kingdom
    Director
    Walkerburn
    EH43 6BD Peeblesshire
    Holylee House
    United Kingdom
    ScotlandBritish40548660001

    What are the latest statements on persons with significant control for ASSOCIATED BRITISH ENGINEERING PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 15, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0