Hallsford Bridge Industrial
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 | 01 January 1997(46 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Thurston Building 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 | 22 March 2005(54 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thurston Building Hallsford Bridge Industrial Estate,, Ongar Essex CM5 9RB |
Director Name | Mr Grahame Francis Ellis |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(70 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thurston Building Hallsford Bridge Industrial Estate,, Ongar Essex CM5 9RB |
Secretary Name | Mr Grahame Francis Ellis |
---|---|
Status | Current |
Appointed | 17 May 2021(70 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Thurston Building Hallsford Bridge Industrial Estate,, Ongar Essex CM5 9RB |
Director Name | Eric Francis Thurston |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(41 years after company formation) |
Appointment Duration | 5 years (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 46 Theydon Park Road Theydon Bois Epping Essex CM16 7LP |
Secretary Name | Mrs Jean Iris Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(41 years after company formation) |
Appointment Duration | 29 years, 4 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thurston Building Hallsford Bridge Industrial Estate,, Ongar Essex CM5 9RB |
Website | thurstonengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 362135 |
Telephone region | Brentwood |
Registered Address | Thurston Building Hallsford Bridge Industrial Est Ongar Essex CM5 9RB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stondon Massey |
Ward | Tipps Cross |
172.4k at £1 | I.h. Terry 49.97% Ordinary |
---|---|
172.4k at £1 | J.i. Terry 49.97% Ordinary |
100 at £1 | H.d. Thurston 0.03% Ordinary |
100 at £1 | J.c. Spencer 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,822,743 |
Gross Profit | £2,011,252 |
Net Worth | £4,470,249 |
Cash | £132,592 |
Current Liabilities | £3,989,553 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 2 weeks from now) |
12 July 2005 | Delivered on: 20 July 2005 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: Land and buildings on the north side of the road from rayne to dunmow and land lying to the north of stane street rayne. Outstanding |
---|---|
7 November 2003 | Delivered on: 14 November 2003 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 property known as 14 stortford road, great dunmow, essex t/no EX465910. Outstanding |
22 August 2002 | Delivered on: 10 September 2002 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 property k/a unit 15 rigg approach leyton london E10 7QN t/n EGL435229. Outstanding |
22 August 2002 | Delivered on: 10 September 2002 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: Freehold property known as hallsford bridge industrial estate stondon road ongar essex title number EX597557. Outstanding |
28 November 2017 | Delivered on: 1 December 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as all that land and buildings known as 14 stortford road, great dunmow, essex CM6 1DF other than the land and buildings shown coloured pink on the plan attached registered at land registry with title number EX465910. Outstanding |
25 August 2015 | Delivered on: 25 August 2015 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 14 strortford road, great dunmow, essex, CM6 1DF as registered at the land registry with title absolute under title number EX465910 but excluding the land and buildings shown edged red on the plan annexed to the legal charge known as the cottage. Outstanding |
16 November 2006 | Delivered on: 22 November 2006 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: The f/h property known as unit 1 thurston building hallsford bridge industrial estate ongar road stondon massey essex t/n EX597561. Outstanding |
28 January 1999 | Delivered on: 8 February 1999 Satisfied on: 23 October 2002 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H proeprty k/a unit 1 hallsford bridge industrial estate stondon road stondon massey together with the f/h land at the front and rear thereof together with all buildings erections fixtures fittings and fixed plant and machinery thereon the goodwill of the business and the full benefit of all licences held in connection with the business. Fully Satisfied |
28 January 1999 | Delivered on: 8 February 1999 Satisfied on: 23 October 2002 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of unit 1 hallsford bridge industrial estate stondon road stondon massey together with all buildings erections fixtures fittings and fixed plant and machinery for the time being thereon the goodwill of the business and the full benefit of all licences held in connection with the business. Fully Satisfied |
14 January 1985 | Delivered on: 23 January 1985 Satisfied on: 18 September 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
12 July 1979 | Delivered on: 23 July 1979 Satisfied on: 3 February 1999 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site 1, hallsford bridge light industrial estate, ongar, essex. Fully Satisfied |
2 May 1979 | Delivered on: 17 May 1979 Satisfied on: 3 February 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges over all undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all buildings fixtures, fixed plant & machinery. Fully Satisfied |
5 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
23 June 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 May 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 May 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
1 December 2017 | Registration of charge 004901340012, created on 28 November 2017 (5 pages) |
1 December 2017 | Registration of charge 004901340012, created on 28 November 2017 (5 pages) |
26 October 2017 | Satisfaction of charge 8 in full (4 pages) |
26 October 2017 | Satisfaction of charge 8 in full (4 pages) |
5 October 2017 | Satisfaction of charge 004901340011 in full (4 pages) |
5 October 2017 | Satisfaction of charge 004901340011 in full (4 pages) |
16 May 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
16 May 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 June 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
8 June 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
25 August 2015 | Registration of charge 004901340011, created on 25 August 2015
|
25 August 2015 | Registration of charge 004901340011, created on 25 August 2015
|
30 May 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
30 May 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
30 April 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
30 April 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
17 April 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
17 April 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
11 April 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
8 July 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 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 Simon 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 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 Jean Iris Terry on 16 April 2010 (2 pages) |
5 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
5 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 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) |
16 February 2010 | Director's details changed for Simon Harry Terry on 28 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Jean Iris Terry on 28 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Ian Harry Terry on 28 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Jean Iris Terry on 28 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Ian Harry Terry on 28 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Simon Harry Terry on 28 October 2009 (2 pages) |
1 June 2009 | Accounts for a small company made up to 31 December 2008 (19 pages) |
1 June 2009 | Accounts for a small company made up to 31 December 2008 (19 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 May 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
8 May 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
24 May 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
29 May 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
15 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
19 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
19 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members
|
23 February 2000 | Return made up to 31/12/99; full list of members
|
11 October 1999 | Company name changed thurston engineering LIMITED\certificate issued on 12/10/99 (2 pages) |
11 October 1999 | Company name changed thurston engineering LIMITED\certificate issued on 12/10/99 (2 pages) |
24 September 1999 | Resolutions
|
24 September 1999 | Nc inc already adjusted 07/09/99 (1 page) |
24 September 1999 | Resolutions
|
24 September 1999 | Nc inc already adjusted 07/09/99 (1 page) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 April 1997 | New director appointed (2 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |