Company NameFife Engineering Company Limited
DirectorsRobert Alexander Hogarth and Theresa Mary Still
Company StatusActive
Company NumberSC033397
CategoryPrivate Limited Company
Incorporation Date15 October 1958(65 years ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Robert Alexander Hogarth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1989(30 years, 9 months after company formation)
Appointment Duration34 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWalmer House 31 East Port
Dunfermline
KY12 7LH
Scotland
Director NameMs Theresa Mary Still
Date of BirthNovember 1953 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(35 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWalmer House 31 East Port
Dunfermline
KY12 7LH
Scotland
Secretary NameMs Catherine Rudd
NationalityBritish
StatusCurrent
Appointed01 April 1994(35 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Correspondence Address13 Burghley Road
Gateshead
Tyne & Wear
NE10 9RX
Director NameMr Laurence William Bowman Hogarth
Date of BirthApril 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1989(30 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 November 1997)
RoleRubber Technician
Country of ResidenceUnited Kingdom
Correspondence Address3
Oakwood
Hexham
Northumberland
NE46 4LF
Secretary NameNorah Mary Hogarth
NationalityBritish
StatusResigned
Appointed22 July 1989(30 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1992)
RoleCompany Director
Correspondence AddressBlindburn
Wark
Hexham
Northumberland
NE48 3HE
Secretary NameMs Theresa Mary Still
NationalityBritish
StatusResigned
Appointed23 June 1992(33 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 23 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlindburn Court
Wark
Hexham
Northumberland
NE48 3HE

Contact

Websitefife-engineering.com

Location

Registered AddressWalmer House
31 East Port
Dunfermline
KY12 7LH
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

720 at £1Ms Theresa Mary Still
8.80%
Ordinary
670 at £1Mrs Janet Elizabeth Thompson
8.19%
Ordinary
670 at £1Ms Amanda Jane Thompson
8.19%
Ordinary
600 at £1Mrs Norah Mary Hogarth
7.33%
Ordinary
3.5k at £1Mr Robert Alexander Hogarth
42.42%
Ordinary
2.1k at £1Mr William Alexander Hogarth
25.06%
Ordinary

Financials

Year2014
Net Worth£1,269,148
Cash£619,365
Current Liabilities£301,668

Accounts

Latest Accounts31 March 2023 (6 months ago)
Next Accounts Due31 December 2024 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (2 months, 4 weeks ago)
Next Return Due21 July 2024 (9 months, 3 weeks from now)

Charges

8 May 1979Delivered on: 10 May 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The freehold property known as wiltton works, no 10 pipewellgate, gateshead, tyne and wear.
Outstanding
20 January 1978Delivered on: 25 January 1978
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
20 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
6 July 2020Director's details changed for Ms Theresa Mary Still on 6 July 2020 (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
13 July 2018Change of details for Ms Theresa Mary Still as a person with significant control on 3 January 2017 (2 pages)
13 July 2018Change of details for Mrs Theresa Mary Still as a person with significant control on 6 July 2018 (2 pages)
13 July 2018Secretary's details changed for Catherine Rudd on 13 July 2018 (1 page)
13 July 2018Secretary's details changed for Catherine Rudd on 13 July 2018 (1 page)
13 July 2018Change of details for Mr Robert Alexander Hogarth as a person with significant control on 6 April 2016 (2 pages)
13 July 2018Cessation of William Alexander Hogarth as a person with significant control on 6 July 2018 (1 page)
13 July 2018Director's details changed for Mrs Theresa Mary Still on 13 July 2018 (2 pages)
13 July 2018Director's details changed for Mrs Theresa Mary Still on 12 July 2018 (2 pages)
13 July 2018Notification of Robert Alexander Hogarth as a person with significant control on 6 April 2016 (2 pages)
1 March 2018Director's details changed for Robert Alexander Hogarth on 27 February 2018 (2 pages)
1 March 2018Change of details for Mr William Alexander Hogarth as a person with significant control on 27 February 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 July 2017Notification of Theresa Mary Still as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Cessation of Theresa Mary Still as a person with significant control on 8 July 2016 (1 page)
18 July 2017Cessation of Theresa Mary Still as a person with significant control on 8 July 2016 (1 page)
18 July 2017Notification of Theresa Mary Still as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 July 2017Cessation of Robert Alexander Hogarth as a person with significant control on 8 July 2016 (1 page)
18 July 2017Cessation of Robert Alexander Hogarth as a person with significant control on 8 July 2016 (1 page)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Director's details changed for Theresa Mary Still on 7 July 2016 (2 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
21 July 2016Director's details changed for Theresa Mary Still on 7 July 2016 (2 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 8,180
(5 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 8,180
(5 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 8,180
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 8,180
(5 pages)
21 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 8,180
(5 pages)
21 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 8,180
(5 pages)
11 August 2014Director's details changed for Robert Alexander Hogarth on 1 November 2013 (2 pages)
11 August 2014Director's details changed for Robert Alexander Hogarth on 1 November 2013 (2 pages)
11 August 2014Director's details changed for Robert Alexander Hogarth on 1 November 2013 (2 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Director's details changed for Robert Alexander Hogarth on 1 June 2013 (2 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 8,180
(6 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 8,180
(6 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 8,180
(6 pages)
20 August 2013Director's details changed for Robert Alexander Hogarth on 1 June 2013 (2 pages)
20 August 2013Director's details changed for Robert Alexander Hogarth on 1 June 2013 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Registered office address changed from Walmer House Walmer Drive East Port,Dunfermline KY12 7LH on 11 August 2011 (1 page)
11 August 2011Registered office address changed from Walmer House Walmer Drive East Port,Dunfermline KY12 7LH on 11 August 2011 (1 page)
10 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
10 August 2011Director's details changed for Robert Alexander Hogarth on 7 July 2011 (2 pages)
10 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
10 August 2011Director's details changed for Theresa Mary Still on 7 July 2011 (2 pages)
10 August 2011Director's details changed for Robert Alexander Hogarth on 7 July 2011 (2 pages)
10 August 2011Director's details changed for Robert Alexander Hogarth on 7 July 2011 (2 pages)
10 August 2011Director's details changed for Theresa Mary Still on 7 July 2011 (2 pages)
10 August 2011Director's details changed for Theresa Mary Still on 7 July 2011 (2 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 July 2009Return made up to 07/07/09; full list of members (5 pages)
24 July 2009Return made up to 07/07/09; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 November 2008Director's change of particulars / robert hogarth / 11/09/2008 (1 page)
17 November 2008Director's change of particulars / theresa still / 11/09/2008 (1 page)
17 November 2008Director's change of particulars / theresa still / 11/09/2008 (1 page)
17 November 2008Director's change of particulars / robert hogarth / 11/09/2008 (1 page)
19 September 2008Return made up to 07/07/08; full list of members (6 pages)
19 September 2008Return made up to 07/07/08; full list of members (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 October 2007Return made up to 07/07/07; full list of members (6 pages)
10 October 2007Return made up to 07/07/07; full list of members (6 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 August 2006Return made up to 07/07/06; full list of members (3 pages)
8 August 2006Return made up to 07/07/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Return made up to 07/07/05; full list of members (8 pages)
26 August 2005Return made up to 07/07/05; full list of members (8 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 September 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
31 July 2002Return made up to 21/07/02; full list of members (9 pages)
31 July 2002Return made up to 21/07/02; full list of members (9 pages)
19 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 August 2001Return made up to 21/07/01; full list of members (8 pages)
28 August 2001Return made up to 21/07/01; full list of members (8 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 August 2000Return made up to 21/07/00; full list of members (8 pages)
9 August 2000Return made up to 21/07/00; full list of members (8 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 July 1999Return made up to 21/07/99; no change of members (4 pages)
30 July 1999Return made up to 21/07/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 July 1998Return made up to 21/07/98; full list of members (6 pages)
28 July 1998Return made up to 21/07/98; full list of members (6 pages)
12 December 1997£ ic 12000/8180 28/11/97 £ sr 3820@1=3820 (1 page)
12 December 1997Director resigned (1 page)
12 December 1997£ ic 12000/8180 28/11/97 £ sr 3820@1=3820 (1 page)
12 December 1997Director resigned (1 page)
3 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 October 1997Memorandum and Articles of Association (14 pages)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1997Memorandum and Articles of Association (14 pages)
31 July 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 August 1996Return made up to 21/07/96; full list of members (6 pages)
9 August 1996Return made up to 21/07/96; full list of members (6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 October 1958Certificate of incorporation (1 page)
15 October 1958Certificate of incorporation (1 page)