Estate
Ongar
Essex
CM5 9RB
Director Name | Mrs Jean Iris Terry |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1991(46 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB |
Director Name | Simon Harry Terry |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1991(46 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB |
Director Name | Mr Matthew Eric Terry |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1992(47 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB |
Secretary Name | Mr Grahame Francis Ellis |
---|---|
Status | Current |
Appointed | 17 May 2021(76 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB |
Secretary Name | Mrs Jean Iris Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(46 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB |
Director Name | Steven Jaques |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(60 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB |
Website | www.thompsonprecision.co.uk/ |
---|---|
Telephone | 01277 365500 |
Telephone region | Brentwood |
Registered Address | Hallsford Bridge Industrial Est Ongar Essex CM5 9RB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stondon Massey |
Ward | Tipps Cross |
50k at £1 | Crownfield Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £731,043 |
Cash | £65,344 |
Current Liabilities | £750,392 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2024 (5 months, 3 weeks from now) |
2 October 1996 | Delivered on: 15 October 1996 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 24TH june 1993 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 31ST july 1996. see the mortgage charge document for full details. Outstanding |
---|---|
19 August 1996 | Delivered on: 22 August 1996 Persons entitled: Griffin Factors Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for the purchase of debts dated 31ST july 1996 or otherwise. Particulars: All debts or other obligations to the company of agreed customers under contracts of sale. See the mortgage charge document for full details. Outstanding |
21 January 1987 | Delivered on: 28 January 1987 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Modahydrapoint model 83/1000 3 axis nc machine centre serial no 7553470P hitachi/seiki hitece turn HT20. Cnc turning centre serial no 21127 gildermeistercnc lathe serial no 69070. Outstanding |
25 April 1981 | Delivered on: 30 April 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H pieces or parcels of land situate a forest gate newham and having (in part) a frontage to sylvan road. Outstanding |
14 September 1954 | Delivered on: 17 September 1954 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due etc. Particulars: 16 & 16A chaucer road, and yard, forest gate E.7. Outstanding |
24 June 1993 | Delivered on: 12 July 1993 Satisfied on: 27 September 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 June 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
8 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
21 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 31 December 2017 (12 pages) |
20 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
20 March 2018 | Termination of appointment of Steven Jaques as a director on 9 March 2018 (1 page) |
17 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr Matthew Eric Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jean Iris Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Simon Harry Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Matthew Eric Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Ian Harry Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Ian Harry Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Steven Jaques on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Steven Jaques on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jean Iris Terry on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Simon Harry Terry on 16 April 2010 (2 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
26 April 2010 | Secretary's details changed for Jean Iris Terry on 16 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jean Iris Terry on 16 April 2010 (1 page) |
19 April 2010 | Director's details changed for Simon Harry Terry on 28 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Steven Jaques on 28 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Mr Matthew Eric Terry on 28 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Steven Jaques on 28 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Simon Harry Terry on 28 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Mr Matthew Eric Terry on 28 October 2009 (2 pages) |
1 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
1 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / matthew terry / 12/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / matthew terry / 12/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / simon terry / 12/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / simon terry / 12/03/2008 (1 page) |
28 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
14 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
5 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
16 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
16 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
14 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
19 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 May 2001 | Return made up to 12/03/01; full list of members (7 pages) |
21 May 2001 | Return made up to 12/03/01; full list of members (7 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 42 chamberlain road london N9 9TJ (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 42 chamberlain road london N9 9TJ (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: hallsford bridge ind estate ongar essex CM5 9RB (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: hallsford bridge ind estate ongar essex CM5 9RB (1 page) |
15 May 2000 | Return made up to 12/03/00; full list of members (8 pages) |
15 May 2000 | Return made up to 12/03/00; full list of members (8 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
18 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: skelton works 16 chaucer road forest gate E7 9NB (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: skelton works 16 chaucer road forest gate E7 9NB (1 page) |
23 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
20 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
18 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |