TOMKINS ENGINEERING LIMITED

TOMKINS ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOMKINS ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00134382
    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 TOMKINS ENGINEERING LIMITED?

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

    Where is TOMKINS ENGINEERING LIMITED located?

    Registered Office Address
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TOMKINS ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEGLER-HATTERSLEY LIMITEDMar 05, 1914Mar 05, 1914

    What are the latest accounts for TOMKINS ENGINEERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for TOMKINS ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for TOMKINS ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 28, 2024

    196 pagesAA

    Second filing of a statement of capital following an allotment of shares on Sep 11, 2024

    • Capital: GBP 3,339,154
    4 pagesRP04SH01

    02/04/25 Statement of Capital gbp 3339154.00

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Dec 15, 2023

    • Capital: GBP 3,339,153.98
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Sep 11, 2024

    • Capital: GBP 3,417,154
    4 pagesRP04SH01

    Change of details for Gates Finance Limited as a person with significant control on Dec 09, 2024

    2 pagesPSC05

    Director's details changed for Mr Marc Gregory Swanson on Apr 16, 2025

    2 pagesCH01

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to The Pavilions Bridgwater Road Bristol BS13 8FD on Dec 09, 2024

    1 pagesAD01

    Termination of appointment of Intertrust (Uk) Limited as a secretary on Dec 06, 2024

    1 pagesTM02

    Memorandum and Articles of Association

    22 pagesMA

    Full accounts made up to Dec 30, 2023

    19 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification of all share allotments made after 12TH december 2022 and directors shall be deemed to have had actual authority to allot such shares. 11/09/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 11, 2024

    • Capital: GBP 326,193,400
    3 pagesSH01
    Annotations
    DateAnnotation
    Jun 25, 2025Clarification A SECOND FILED SH01 WAS REGISTERED ON 22/04/25 and 25/06/2025

    Confirmation statement made on Apr 02, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 15, 2023

    • Capital: GBP 9,862,197.75
    4 pagesSH01
    Annotations
    DateAnnotation
    Apr 22, 2025Clarification A second filed sh01 was registered on 22/04/25

    Full accounts made up to Dec 31, 2022

    196 pagesAA

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Statement of capital on Dec 22, 2022

    • Capital: GBP 3,339,153.96
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 15/12/2022
    RES13

    Full accounts made up to Jan 01, 2022

    184 pagesAA

    Second filing of a statement of capital following an allotment of shares on Nov 16, 2022

    • Capital: GBP 3,339,153.96
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Nov 16, 2022

    • Capital: GBP 3,339,153.94
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 06, 2022Clarification A second filed SH01 was registered on 06/12/2022

    Statement of capital on Nov 24, 2022

    • Capital: GBP 3,339,154
    5 pagesSH19

    Who are the officers of TOMKINS ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRACKEN, Cristin Cracraft
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    United StatesAmerican268662600001
    ROGERS, Nathan Andrew
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    United StatesAmerican226989790001
    SWANSON, Marc Gregory
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    United StatesAmerican247176240003
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157102590001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165833460001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Secretary
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    BHATTACHARYA, Rasmani
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    U.S.A.American194746840001
    BIDEL, Coral Suzanne
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    United KingdomBritish190249690001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    COGHLAN, John Bernard
    1 Langley Grove
    KT3 3AL New Malden
    Surrey
    Director
    1 Langley Grove
    KT3 3AL New Malden
    Surrey
    United KingdomIrish22659760002
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritish27300002
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritish69281780002
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritish77921850004
    JAFFE, Daniel Marc Richard
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    United KingdomBritish164585760002
    KALSBEEK, Maurice Alexander
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomDutch199209280001
    KERFOOT, Paul Nigel
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    EnglandBritish224536080001
    KINNAIR, David Edwin Graham
    Lynden
    41 Station Road
    SL5 0QL Sunningdale
    Berkshire
    Director
    Lynden
    41 Station Road
    SL5 0QL Sunningdale
    Berkshire
    British76464350001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    MULHALL, Denis Joseph
    38 Woodlands Avenue
    KT3 3UQ New Malden
    Surrey
    Director
    38 Woodlands Avenue
    KT3 3UQ New Malden
    Surrey
    British32235150001
    NAGLE, Ross Christopher
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritish190236590001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    REEVE, Thomas C.
    Wewatta Street
    Denver
    1551
    Colorado 80202
    Usa
    Director
    Wewatta Street
    Denver
    1551
    Colorado 80202
    Usa
    United StatesAmerican161822390001
    SEELY, Jamey Susan
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    United StatesAmerican247174670001
    VIJSELAAR, Daniel Christopher
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomDutch195333960001
    WEBBER, Simon Milton
    9 Brodrick Road
    Wandsworth Common
    SW17 7DZ London
    Director
    9 Brodrick Road
    Wandsworth Common
    SW17 7DZ London
    British49300420001
    WILKINSON, Nicolas Paul
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    EnglandBritish48808690001

    Who are the persons with significant control of TOMKINS ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gates Finance Limited
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Apr 06, 2016
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredRegistrar Of Companies
    Registration Number4805031
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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