CompanyTrack
A

ALFRED CHEYNE ENGINEERING LIMITED

Active Westhill

Manufacture of lifting and handling equipment

182 employees Website
Manufacture of lifting and handling equipment
A

ALFRED CHEYNE ENGINEERING LIMITED

Manufacture of lifting and handling equipment

Founded 10 Sept 1996 Active Westhill, Scotland 182 employees marinetraffic.com
Manufacture of lifting and handling equipment
Accounts Submitted 1 Oct 2025
Confirmation Statement Submitted 11 Sept 2025
Net assets £33.22M £2.81M 2023 year on year
Total assets £41.53M £2.69M 2023 year on year
Total Liabilities £8.31M £5.50M 2023 year on year
Charges 17
2 outstanding 15 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Ashtead House Discovery Drive Arnhall Business Park Westhill AB32 6FG Scotland

Office ()

Wolf Rock

Credit Report

Discover ALFRED CHEYNE ENGINEERING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2019–2023)

Cash in Bank

£3.58M

Decreased by £7.11M (-67%)

Net Assets

£33.22M

Increased by £2.81M (+9%)

Total Liabilities

£8.31M

Decreased by £5.50M (-40%)

Turnover

£32.44M

Decreased by £9.62M (-23%)

Employees

182

Increased by 34 (+23%)

Debt Ratio

20%

Decreased by 11 (-35%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 25,667 Shares £3.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Oct 201921,802£3.00m£137.602
14 Sept 20173,865£0£0

Officers

Officers

3 active 14 resigned
Status
Allan William PirieDirectorBritishScotland5330 Nov 2023Active
Ingrid StewartDirectorBritishScotland5130 Nov 2023Active
Ingrid StewartSecretaryUnknownUnknown30 Nov 2023Active

Shareholders

Shareholders (2)

Ashtead Technology Limited
100.0%
36,66711 Sept 2025
Rathmay Limited
0.0%
011 Sept 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Ashtead Technology Limited

United Kingdom

Active
Notified 26 Sept 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Rathmay Limited

Ceased 26 Sept 2024

Ceased

Valerie Cheyne

Ceased 10 Nov 2021

Ceased

Alfred George Cheyne

Ceased 10 Nov 2021

Ceased

Balmoral Group Holdings Limited

Ceased 10 Nov 2021

Ceased

Group Structure

Group Structure

ASHTEAD TECHNOLOGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP INV2 PLEDGECO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ALFRED CHEYNE ENGINEERING LIMITED Current Company

Charges

Charges

2 outstanding 15 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Oct 2025MortgageMortgage Satisfy Charge FullView(4 pages)
1 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(35 pages)
11 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-10 with updatesView(4 pages)
18 Oct 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(26 pages)
17 Oct 2024Persons With Significant ControlAshtead Technology Limited notified as a person with significant controlView(2 pages)
24 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

1 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

11 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-10 with updates

18 Oct 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

17 Oct 2024 Persons With Significant Control

Ashtead Technology Limited notified as a person with significant control

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 months ago on 24 Oct 2025

Annual accounts made up to 2024-12-31

3 months ago on 1 Oct 2025

Confirmation statement made on 2025-09-10 with updates

4 months ago on 11 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 18 Oct 2024

Ashtead Technology Limited notified as a person with significant control

1 years ago on 17 Oct 2024