ABOUT REAL ENGINEERING (YORKSHIRE) LIMITED
Working with Real Engineering is always a pleasure. The professionalism at all levels of the company from the owner to the site installation team is first class. We instructed Real Engineering to deliver a large and complex project within a very tight timescale, We’re delighted with the quality of work Wayne and his team carried out both on and off site. They’ve shown great support and commitment throughout the process, without which we would have struggled to meet our deadlines The project was delivered ahead of schedule, and to a very high quality. I would certainly use REAL Engineering for future projects, and recommend them to others.
I have had frequent dealings with Real Engineering over the past 18 months and they continue to be my go-to sub-contractor for specialist parts where quality is a top priority. A recent extension to our facility resulted in the development of specialist build cells, each requiring varying designs of test equipment. Real were tasked with the production of hydraulic oil tanks and test stands, where a lasting design and good quality was essential to allow us to hit the stringent productivity targets demanded from the new facility. The test equipment arrived without fault, the design worked immediately and the quality of the finish set the standard for the rest of the facility.
KEY FINANCE
Year
2016
Assets
£942.29k
▼ £-174.64k (-15.64 %)
Cash
£279.3k
▼ £-263.87k (-48.58 %)
Liabilities
£822.46k
▲ £55.24k (7.20 %)
Net Worth
£119.83k
▼ £-229.88k (-65.73 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bradford
- Company name
- REAL ENGINEERING (YORKSHIRE) LIMITED
- Company number
- 04634133
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Jan 2003
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- realengineering.co.uk
- Phones
-
+44 (0)1535 680 494
+44 (0)1535 680 492
01535 680 494
01535 680 492
- Registered Address
- UNIT 4A AIRESIDE BUSINESS PARK,
ROYD INGS AVENUE,
KEIGHLEY,
WEST YORKSHIRE,
BD21 4BZ
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 10 Mar 2017
- Termination of appointment of David Charles Turner as a director on 10 March 2017
- 24 Jan 2017
- Confirmation statement made on 13 January 2017 with updates
- 25 Oct 2016
- Previous accounting period extended from 31 March 2016 to 30 September 2016
CHARGES
-
14 August 2015
- Status
- Outstanding
- Delivered
- 14 August 2015
-
Persons entitled
- Denmark Square LTD T/as Money&Co.
- Description
- A fixed charge over the following property of the borrower…
-
1 May 2015
- Status
- Outstanding
- Delivered
- 7 May 2015
-
Persons entitled
- Wayne John Rawdon Middleton, Joanne Louise Middleton, John William Thornton and Amanda Louise Thornton
- Description
- Contains fixed charge…
-
29 November 2012
- Status
- Satisfied
on 15 July 2015
- Delivered
- 4 December 2012
-
Persons entitled
- Skipton Business Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
29 July 2009
- Status
- Satisfied
on 10 November 2012
- Delivered
- 1 August 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- All deposits now and in the future credited to account…
See Also
Last update 2018
REAL ENGINEERING (YORKSHIRE) LIMITED DIRECTORS
Joanne Louise Middleton
Acting
- Appointed
- 13 January 2003
- Role
- Secretary
- Address
- The Old Chapel, Wigglesworth, Skipton, North Yorkshire, United Kingdom, BD23 4RJ
- Name
- MIDDLETON, Joanne Louise
Wayne John Middleton
Acting
- Appointed
- 13 January 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- The Old Chapel, Wigglesworth, Skipton, North Yorkshire, United Kingdom, BD23 4RJ
- Country Of Residence
- United Kingdom
- Name
- MIDDLETON, Wayne John
Heather Ann Lazarus
Resigned
- Appointed
- 13 January 2003
- Resigned
- 13 January 2003
- Role
- Nominee Secretary
- Address
- 3 Wimmerfield Crescent, Killay, Swansea, West Glamorgan, Wales, SA2 7BU
- Name
- LAZARUS, Heather Ann
Harry Pierre Lazarus
Resigned
- Appointed
- 13 January 2003
- Resigned
- 13 January 2003
- Role
- Nominee Director
- Age
- 89
- Nationality
- British
- Address
- 3 Wimmerfield Crescent, Killay, Swansea, West Glamorgan, Wales, SA2 7BU
- Name
- LAZARUS, Harry Pierre
Joanne Louise Middleton
Resigned
- Appointed
- 01 April 2007
- Resigned
- 01 May 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 2 Cross Keys Cottages, Rathmell, Settle, North Yorkshire, United Kingdom, BD24 0LA
- Country Of Residence
- England
- Name
- MIDDLETON, Joanne Louise
John William Thornton
Resigned
- Appointed
- 13 January 2003
- Resigned
- 31 May 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 61 Low Fell Close, Keighley, West Yorkshire, BD21 6ER
- Country Of Residence
- England
- Name
- THORNTON, John William
David Charles Turner
Resigned
- Appointed
- 01 May 2015
- Resigned
- 10 March 2017
- Occupation
- Accountant
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 3rd Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom, RG1 3BU
- Country Of Residence
- England
- Name
- TURNER, David Charles
REVIEWS
Check The Company
Excellent according to the company’s financial health.