Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
British Engines Holdings Limited
British Engines Holdings Limited is an active company incorporated on 29 September 2023 with the registered office located in Newcastle upon Tyne, Tyne and Wear. British Engines Holdings Limited was registered 1 year 11 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15174271
Private limited company
Age
1 year 11 months
Incorporated
29 September 2023
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
28 September 2024
(11 months ago)
Next confirmation dated
28 September 2025
Due by
12 October 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
29 Sep
⟶
1 Nov 2024
(1 year 1 month)
Accounts type is
Group
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about British Engines Holdings Limited
Contact
Address
11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
United Kingdom
Address changed on
28 Feb 2024
(1 year 6 months ago)
Previous address was
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
Companies in NE6 1BS
Telephone
Unreported
Email
Unreported
Website
Cmp-products.com
See All Contacts
People
Officers
13
Shareholders
20
Controllers (PSC)
1
Harold Graham Lamb
Director • British • Lives in England • Born in Mar 1935
Sheila Claire Longo
Director • British • Lives in England • Born in Mar 1944
Rachel Nancye Amey
Director • British • Lives in UK • Born in Jul 1978
Jonathan Charles Lamb
Director • Group Manufacturing Director • British • Lives in UK • Born in Sep 1977
Laura Joicey
Director • British • Lives in UK • Born in Jun 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
British Engines Limited
Rachel Nancye Amey, Richard Dodd, and 5 more are mutual people.
Active
Bel Valves Limited
Rachel Nancye Amey, Richard Dodd, and 1 more are mutual people.
Active
Bel Group Investments Limited
Rachel Nancye Amey, Richard Dodd, and 1 more are mutual people.
Active
Rotary Power Ltd
Rachel Nancye Amey, Richard Dodd, and 1 more are mutual people.
Active
Stephenson Gobin Limited
Rachel Nancye Amey, Richard Dodd, and 1 more are mutual people.
Active
CMP Products Limited
Rachel Nancye Amey, Laura Joicey, and 1 more are mutual people.
Active
British Engines (UK) Limited
Rachel Nancye Amey, Richard Dodd, and 1 more are mutual people.
Active
Bel Estates Limited
Rachel Nancye Amey, Jonathan Charles Lamb, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
1 Nov 2024
For period
1 Nov
⟶
1 Nov 2024
Traded for
12 months
Cash in Bank
£5.44M
Increased by £587K (+12%)
Turnover
£157.58M
Increased by £16.02M (+11%)
Employees
1.28K
Increased by 30 (+2%)
Total Assets
£154.55M
Decreased by £679K (-0%)
Total Liabilities
-£65.71M
Decreased by £3.38M (-5%)
Net Assets
£88.85M
Increased by £2.71M (+3%)
Debt Ratio (%)
43%
Decreased by 1.99% (-4%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
2 Months Ago on 19 Jun 2025
Laura Joicey Resigned
2 Months Ago on 12 Jun 2025
Mrs Rachel Nancye Amey Appointed
3 Months Ago on 16 May 2025
New Charge Registered
4 Months Ago on 8 May 2025
Shares Cancelled
4 Months Ago on 17 Apr 2025
Own Shares Purchased
5 Months Ago on 19 Mar 2025
Confirmation Submitted
10 Months Ago on 8 Nov 2024
Mrs Jacqueline Gardner Appointed
10 Months Ago on 4 Nov 2024
Notification of PSC Statement
10 Months Ago on 22 Oct 2024
Alexander Harold Lamb (PSC) Resigned
1 Year 2 Months Ago on 20 Jun 2024
Get Alerts
Get Credit Report
Discover British Engines Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 1 November 2024
Submitted on 19 Jun 2025
Termination of appointment of Laura Joicey as a director on 12 June 2025
Submitted on 17 Jun 2025
Second filing of a statement of capital following an allotment of shares on 20 June 2024
Submitted on 3 Jun 2025
Appointment of Mrs Rachel Nancye Amey as a director on 16 May 2025
Submitted on 27 May 2025
Registration of charge 151742710001, created on 8 May 2025
Submitted on 16 May 2025
Cancellation of shares. Statement of capital on 20 January 2025
Submitted on 17 Apr 2025
Purchase of own shares.
Submitted on 19 Mar 2025
Resolutions
Submitted on 28 Jan 2025
Resolutions
Submitted on 28 Jan 2025
Memorandum and Articles of Association
Submitted on 28 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs