Company NameE.H.Thompson & Son (London) Limited
Company StatusActive
Company Number00388276
CategoryPrivate Limited Company
Incorporation Date19 June 1944(79 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Ian Harry Terry
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(46 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallsford Bridge Industrial
Estate
Ongar
Essex
CM5 9RB
Director NameMrs Jean Iris Terry
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(46 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallsford Bridge Industrial
Estate
Ongar
Essex
CM5 9RB
Director NameSimon Harry Terry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(46 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallsford Bridge Industrial
Estate
Ongar
Essex
CM5 9RB
Director NameMr Matthew Eric Terry
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(47 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallsford Bridge Industrial
Estate
Ongar
Essex
CM5 9RB
Secretary NameMr Grahame Francis Ellis
StatusCurrent
Appointed17 May 2021(76 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressHallsford Bridge Industrial
Estate
Ongar
Essex
CM5 9RB
Secretary NameMrs Jean Iris Terry
NationalityBritish
StatusResigned
Appointed12 March 1991(46 years, 9 months after company formation)
Appointment Duration30 years, 2 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallsford Bridge Industrial
Estate
Ongar
Essex
CM5 9RB
Director NameSteven Jaques
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(60 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallsford Bridge Industrial
Estate
Ongar
Essex
CM5 9RB

Contact

Websitewww.thompsonprecision.co.uk/
Telephone01277 365500
Telephone regionBrentwood

Location

Registered AddressHallsford Bridge
Industrial Est
Ongar
Essex
CM5 9RB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStondon Massey
WardTipps Cross

Shareholders

50k at £1Crownfield Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£731,043
Cash£65,344
Current Liabilities£750,392

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

2 October 1996Delivered 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 1996Delivered 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 1987Delivered 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 1981Delivered 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 1954Delivered 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 1993Delivered 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

Filing History

22 June 2023Accounts for a small company made up to 31 December 2022 (11 pages)
27 April 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
7 December 2022Secretary's details changed for Mr Grahame Francis Ellis on 7 December 2022 (1 page)
7 December 2022Director's details changed for Mr Matthew Eric Terry on 7 December 2022 (2 pages)
7 December 2022Registered office address changed from Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB to Hallsford Bridge Industrial Est Ongar Essex CM5 9RB on 7 December 2022 (1 page)
7 December 2022Director's details changed for Simon Harry Terry on 7 December 2022 (2 pages)
7 December 2022Director's details changed for Mr Matthew Eric Terry on 7 December 2022 (2 pages)
7 December 2022Director's details changed for Mrs Jean Iris Terry on 7 December 2022 (2 pages)
7 December 2022Director's details changed for Mr Ian Harry Terry on 7 December 2022 (2 pages)
1 June 2022Accounts for a small company made up to 31 December 2021 (12 pages)
1 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
22 July 2021Accounts for a small company made up to 31 December 2020 (11 pages)
18 June 2021Termination of appointment of Jean Iris Terry as a secretary on 17 May 2021 (1 page)
18 June 2021Appointment of Mr Grahame Francis Ellis as a secretary on 17 May 2021 (2 pages)
17 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
23 June 2020Accounts for a small company made up to 31 December 2019 (11 pages)
8 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
21 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
31 May 2018Full accounts made up to 31 December 2017 (12 pages)
20 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
20 March 2018Termination of appointment of Steven Jaques as a director on 9 March 2018 (1 page)
17 May 2017Full accounts made up to 31 December 2016 (13 pages)
17 May 2017Full accounts made up to 31 December 2016 (13 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
4 July 2016Full accounts made up to 31 December 2015 (14 pages)
4 July 2016Full accounts made up to 31 December 2015 (14 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50,000
(5 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50,000
(5 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(5 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(5 pages)
30 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50,000
(5 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50,000
(5 pages)
18 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Matthew Eric Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Jean Iris Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Simon Harry Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Matthew Eric Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Ian Harry Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Ian Harry Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Steven Jaques on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Steven Jaques on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Jean Iris Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Simon Harry Terry on 16 April 2010 (2 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
26 April 2010Secretary's details changed for Jean Iris Terry on 16 April 2010 (1 page)
26 April 2010Secretary's details changed for Jean Iris Terry on 16 April 2010 (1 page)
19 April 2010Director's details changed for Simon Harry Terry on 28 October 2009 (2 pages)
19 April 2010Director's details changed for Steven Jaques on 28 October 2009 (2 pages)
19 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Mr Matthew Eric Terry on 28 October 2009 (2 pages)
19 April 2010Director's details changed for Steven Jaques on 28 October 2009 (2 pages)
19 April 2010Director's details changed for Simon Harry Terry on 28 October 2009 (2 pages)
19 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Mr Matthew Eric Terry on 28 October 2009 (2 pages)
1 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
1 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
28 April 2008Director's change of particulars / matthew terry / 12/03/2008 (1 page)
28 April 2008Director's change of particulars / matthew terry / 12/03/2008 (1 page)
28 April 2008Director's change of particulars / simon terry / 12/03/2008 (1 page)
28 April 2008Director's change of particulars / simon terry / 12/03/2008 (1 page)
28 April 2008Return made up to 12/03/08; full list of members (4 pages)
28 April 2008Return made up to 12/03/08; full list of members (4 pages)
14 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 April 2007Return made up to 12/03/07; full list of members (3 pages)
3 April 2007Return made up to 12/03/07; full list of members (3 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 April 2006Return made up to 12/03/06; full list of members (3 pages)
3 April 2006Return made up to 12/03/06; full list of members (3 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
5 April 2005Return made up to 12/03/05; full list of members (3 pages)
5 April 2005Return made up to 12/03/05; full list of members (3 pages)
5 May 2004Full accounts made up to 31 December 2003 (16 pages)
5 May 2004Full accounts made up to 31 December 2003 (16 pages)
1 April 2004Return made up to 12/03/04; full list of members (8 pages)
1 April 2004Return made up to 12/03/04; full list of members (8 pages)
16 April 2003Return made up to 12/03/03; full list of members (8 pages)
16 April 2003Return made up to 12/03/03; full list of members (8 pages)
14 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 April 2002Return made up to 12/03/02; full list of members (7 pages)
19 April 2002Return made up to 12/03/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 May 2001Return made up to 12/03/01; full list of members (7 pages)
21 May 2001Return made up to 12/03/01; full list of members (7 pages)
15 February 2001Registered office changed on 15/02/01 from: 42 chamberlain road london N9 9TJ (1 page)
15 February 2001Registered office changed on 15/02/01 from: 42 chamberlain road london N9 9TJ (1 page)
21 August 2000Registered office changed on 21/08/00 from: hallsford bridge ind estate ongar essex CM5 9RB (1 page)
21 August 2000Registered office changed on 21/08/00 from: hallsford bridge ind estate ongar essex CM5 9RB (1 page)
15 May 2000Return made up to 12/03/00; full list of members (8 pages)
15 May 2000Return made up to 12/03/00; full list of members (8 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 September 1999Declaration of satisfaction of mortgage/charge (1 page)
27 September 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Return made up to 12/03/99; full list of members (6 pages)
18 May 1999Return made up to 12/03/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 March 1999Registered office changed on 15/03/99 from: skelton works 16 chaucer road forest gate E7 9NB (1 page)
15 March 1999Registered office changed on 15/03/99 from: skelton works 16 chaucer road forest gate E7 9NB (1 page)
23 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 March 1998Return made up to 12/03/98; no change of members (4 pages)
20 March 1998Return made up to 12/03/98; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 March 1997Return made up to 12/03/97; no change of members (4 pages)
20 March 1997Return made up to 12/03/97; no change of members (4 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 March 1996Return made up to 12/03/96; full list of members (6 pages)
18 March 1996Return made up to 12/03/96; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)