Specialist Engineering Services Limited DONCASTER


Founded in 1997, Specialist Engineering Services, classified under reg no. 03300301 is an active company. Currently registered at Ses House, Unit 3 Balby Court DN4 8DE, Doncaster the company has been in the business for twenty seven years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 1997-02-04 Specialist Engineering Services Limited is no longer carrying the name Landtools.

The company has 2 directors, namely Simon W., David H.. Of them, David H. has been with the company the longest, being appointed on 12 December 2006 and Simon W. has been with the company for the least time - from 15 September 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Specialist Engineering Services Limited Address / Contact

Office Address Ses House, Unit 3 Balby Court
Office Address2 Balby Carr Bank
Town Doncaster
Post code DN4 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03300301
Date of Incorporation Thu, 9th Jan 1997
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Simon W.

Position: Director

Appointed: 15 September 2017

David H.

Position: Director

Appointed: 12 December 2006

David G.

Position: Director

Appointed: 07 April 2015

Resigned: 31 December 2016

Alun J.

Position: Director

Appointed: 07 April 2015

Resigned: 03 April 2017

Paul S.

Position: Director

Appointed: 07 April 2015

Resigned: 31 December 2016

Jennifer A.

Position: Director

Appointed: 07 April 2015

Resigned: 01 March 2018

Phillip S.

Position: Director

Appointed: 01 October 2012

Resigned: 18 October 2013

Patrick M.

Position: Director

Appointed: 31 March 2011

Resigned: 02 March 2012

Carl A.

Position: Director

Appointed: 31 March 2011

Resigned: 09 October 2013

Alun J.

Position: Director

Appointed: 12 December 2006

Resigned: 31 March 2011

Jill S.

Position: Director

Appointed: 15 June 2006

Resigned: 08 April 2015

Paul S.

Position: Director

Appointed: 08 June 2006

Resigned: 31 March 2011

Peter G.

Position: Director

Appointed: 01 November 2005

Resigned: 24 May 2006

Patrick G.

Position: Director

Appointed: 04 May 2005

Resigned: 31 May 2006

Mark W.

Position: Director

Appointed: 23 September 2004

Resigned: 28 June 2005

Susan H.

Position: Secretary

Appointed: 19 May 2004

Resigned: 31 March 2011

Juliet T.

Position: Director

Appointed: 19 May 2004

Resigned: 20 August 2004

Brendan W.

Position: Director

Appointed: 05 January 2004

Resigned: 31 May 2006

Ian F.

Position: Director

Appointed: 28 November 2003

Resigned: 19 May 2004

Mark W.

Position: Director

Appointed: 28 November 2003

Resigned: 19 May 2004

Nicholas A.

Position: Director

Appointed: 28 November 2003

Resigned: 04 November 2005

Juliet T.

Position: Secretary

Appointed: 28 November 2003

Resigned: 19 May 2004

Denis A.

Position: Director

Appointed: 28 November 2003

Resigned: 18 August 2006

Susan H.

Position: Director

Appointed: 08 November 2003

Resigned: 15 October 2014

Jill S.

Position: Secretary

Appointed: 28 January 1997

Resigned: 28 November 2003

Jill S.

Position: Director

Appointed: 28 January 1997

Resigned: 09 February 2005

Gary B.

Position: Director

Appointed: 28 January 1997

Resigned: 30 October 1998

William S.

Position: Director

Appointed: 28 January 1997

Resigned: 26 March 2015

David G.

Position: Director

Appointed: 28 January 1997

Resigned: 31 May 1997

Cedric P.

Position: Director

Appointed: 28 January 1997

Resigned: 24 March 1998

Donald F.

Position: Director

Appointed: 28 January 1997

Resigned: 20 April 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 1997

Resigned: 28 January 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 January 1997

Resigned: 28 January 1997

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Engineering Services Group Limited from Harworth, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ses (Specialist Engineering) Group Limited that put Doncaster, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Engineering Services Group Limited

Harworth Park Blyth Road, Harworth, Doncaster, DN11 8DB, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10811752
Notified on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ses (Specialist Engineering) Group Limited

Ses House Harworth Park Blyth Road, Harworth, Doncaster, South Yorkshire, DN11 8DB, United Kingdom

Legal authority England
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06700083
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Landtools February 4, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand100 205101 764519 2901 154 569990 766545 403787 126
Current Assets2 150 7401 880 8151 611 3522 340 7492 832 4362 207 3282 199 482
Debtors1 968 3521 697 4011 025 4921 135 2121 806 3881 626 7661 377 197
Net Assets Liabilities210 522564 2591 010 2921 117 0851 299 7751 429 6261 489 462
Other Debtors39 33835 83513 156415 398911 205980 17137 651
Property Plant Equipment1 069 0331 328 7381 355 2381 286 9731 079 123809 991 
Total Inventories82 18381 65066 57050 96835 28235 15935 159
Other
Accrued Liabilities Deferred Income236 556310 578122 452540 496423 756220 123246 186
Accumulated Depreciation Impairment Property Plant Equipment909 8281 145 5191 280 6991 588 4851 954 6122 260 0472 472 510
Administrative Expenses1 753 0582 799 5802 529 6462 929 6182 660 4002 682 806 
Amounts Owed To Directors33 18618 600     
Amounts Recoverable On Contracts101 291137 31931 183185 393268 806116 196115 764
Applicable Tax Rate201919191919 
Average Number Employees During Period 29293132 28
Bank Borrowings    150 000187 13476 682
Bank Borrowings Overdrafts    350 000168 19176 682
Capital Commitments      324 000
Corporation Tax Payable 62 041102 20163 735125 757118 55548 555
Cost Sales6 879 3146 128 2105 252 2235 448 3775 139 4714 525 081 
Creditors769 033908 372721 804582 571606 964314 3871 090 400
Current Tax For Period 62 041102 20163 735125 757118 443 
Deferred Tax Asset Debtors43 2192 104     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 685188 38464 82540 101107 861200 690
Disposals Property Plant Equipment 33 689188 39464 82840 103117 688224 998
Dividends Paid 80 000202 667316 000368 000312 000285 000
Finance Lease Liabilities Present Value Total769 033908 372721 804582 571180 89950 614347 614
Finance Lease Payments Owing Minimum Gross87 007603 935226 764198 984204 44351 111384 348
Future Finance Charges On Finance Leases3 40968 87539 14322 58910 28949736 734
Future Minimum Lease Payments Under Non-cancellable Operating Leases218 768101 540108 571100 096100 096100 09693 750
Gross Profit Loss2 375 8123 457 4653 454 9533 548 3653 409 8493 222 005 
Increase Decrease In Current Tax From Adjustment For Prior Periods-10 028 -3 774 661  
Increase Decrease In Property Plant Equipment 439 844151 73498 22551 500108 431284 712
Increase From Depreciation Charge For Year Property Plant Equipment 269 376323 564372 611406 228413 2967 574
Interest Payable Similar Charges Finance Costs74 007120 992134 65790 20767 18271 897 
Net Current Assets Liabilities-89 478143 893418 277496 114916 2061 034 6201 109 082
Nominal Value Allotted Share Capital 15 40015 400    
Number Shares Issued Fully Paid 15 40015 40015 40015 40015 40015 400
Operating Profit Loss622 754657 885925 307618 747749 449644 199 
Other Creditors149 71963 76481 21285 356157 476167 53399 845
Other Deferred Tax Expense Credit-16 62841 11543 52342 0125 15912 008 
Other Interest Receivable Similar Income Finance Income67      
Other Remaining Borrowings843 978337 057     
Other Taxation Social Security Payable387 538256 600156 489446 912270 09219 29446 509
Par Value Share 111111
Prepayments Accrued Income160 536180 955196 224138 211117 788121 853115 777
Profit Loss330 766433 737648 700422 793550 690441 851344 836
Profit Loss On Ordinary Activities Before Tax304 110536 893790 650528 540682 267572 302 
Property Plant Equipment Gross Cost1 978 8612 474 2572 635 9372 875 4583 033 7353 070 038647 913
Provisions For Liabilities Balance Sheet Subtotal  41 41983 43188 590100 598120 849
Restructuring Costs244 704      
Tax Expense Credit Applicable Tax Rate60 822102 010150 224100 423129 631108 737 
Tax Increase Decrease From Effect Capital Allowances Depreciation-6 849      
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss50 5401 1463734511 28553 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-26 656103 156141 950105 747131 577130 451 
Total Additions Including From Business Combinations Property Plant Equipment 529 085350 074304 349198 380153 99114 683
Total Assets Less Current Liabilities979 5551 472 6311 773 5151 783 0871 995 3291 844 6112 034 607
Total Current Tax Expense Credit-10 02862 04198 42763 735126 418118 443 
Trade Creditors Trade Payables364 823299 462364 608298 277379 096245 871384 359
Trade Debtors Trade Receivables1 623 9681 341 188784 929396 210508 589408 5461 108 005
Turnover Revenue9 255 1269 585 6758 707 1768 996 7428 549 3207 747 086 
Comprehensive Income Expense  648 700422 793550 690441 851 
Other Operating Income Format1     105 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-07-31
filed on: 3rd, January 2024
Free Download (10 pages)

Company search

Advertisements