Company NameCrownfield Holdings Limited
Company StatusActive
Company Number00490134
CategoryPrivate Limited Company
Incorporation Date2 January 1951(73 years, 4 months ago)
Previous NameThurston Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Harry Terry
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(41 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurston Building
Hallsford Bridge Industrial
Estate,, Ongar
Essex
CM5 9RB
Director NameMrs Jean Iris Terry
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(46 years after company formation)
Appointment Duration27 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThurston Building
Hallsford Bridge Industrial
Estate,, Ongar
Essex
CM5 9RB
Director NameSimon Harry Terry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(54 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurston Building
Hallsford Bridge Industrial
Estate,, Ongar
Essex
CM5 9RB
Director NameMr Grahame Francis Ellis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(70 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurston Building
Hallsford Bridge Industrial
Estate,, Ongar
Essex
CM5 9RB
Secretary NameMr Grahame Francis Ellis
StatusCurrent
Appointed17 May 2021(70 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressThurston Building
Hallsford Bridge Industrial
Estate,, Ongar
Essex
CM5 9RB
Director NameEric Francis Thurston
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleCompany Director
Correspondence Address46 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LP
Secretary NameMrs Jean Iris Terry
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years after company formation)
Appointment Duration29 years, 4 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurston Building
Hallsford Bridge Industrial
Estate,, Ongar
Essex
CM5 9RB

Contact

Websitethurstonengineering.co.uk
Email address[email protected]
Telephone01277 362135
Telephone regionBrentwood

Location

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

Shareholders

172.4k at £1I.h. Terry
49.97%
Ordinary
172.4k at £1J.i. Terry
49.97%
Ordinary
100 at £1H.d. Thurston
0.03%
Ordinary
100 at £1J.c. Spencer
0.03%
Ordinary

Financials

Year2014
Turnover£14,822,743
Gross Profit£2,011,252
Net Worth£4,470,249
Cash£132,592
Current Liabilities£3,989,553

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

12 July 2005Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2017Delivered 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 2015Delivered 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 2006Delivered 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 1999Delivered 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 1999Delivered 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 1985Delivered 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 1979Delivered 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 1979Delivered 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

Filing History

5 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
23 June 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 May 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 May 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
1 December 2017Registration of charge 004901340012, created on 28 November 2017 (5 pages)
1 December 2017Registration of charge 004901340012, created on 28 November 2017 (5 pages)
26 October 2017Satisfaction of charge 8 in full (4 pages)
26 October 2017Satisfaction of charge 8 in full (4 pages)
5 October 2017Satisfaction of charge 004901340011 in full (4 pages)
5 October 2017Satisfaction of charge 004901340011 in full (4 pages)
16 May 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
16 May 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 June 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
8 June 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 345,077
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 345,077
(4 pages)
25 August 2015Registration of charge 004901340011, created on 25 August 2015
  • ANNOTATION Other The electronic copy of the certified instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(16 pages)
25 August 2015Registration of charge 004901340011, created on 25 August 2015
  • ANNOTATION Other The electronic copy of the certified instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(16 pages)
30 May 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
30 May 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 345,077
(4 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 345,077
(4 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 345,077
(4 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 345,077
(4 pages)
17 April 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
17 April 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 April 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
11 April 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 July 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
8 July 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Ian Harry 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 Ian Harry 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 Jean Iris Terry on 16 April 2010 (2 pages)
5 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
5 May 2010Group of companies' accounts made up to 31 December 2009 (23 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)
16 February 2010Director's details changed for Simon Harry Terry on 28 October 2009 (2 pages)
16 February 2010Director's details changed for Jean Iris Terry on 28 October 2009 (2 pages)
16 February 2010Director's details changed for Ian Harry Terry on 28 October 2009 (2 pages)
16 February 2010Director's details changed for Jean Iris Terry on 28 October 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Ian Harry Terry on 28 October 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Simon Harry Terry on 28 October 2009 (2 pages)
1 June 2009Accounts for a small company made up to 31 December 2008 (19 pages)
1 June 2009Accounts for a small company made up to 31 December 2008 (19 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
8 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 May 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
8 May 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
24 May 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
24 May 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
3 February 2006Return made up to 31/12/05; full list of members (3 pages)
3 February 2006Return made up to 31/12/05; full list of members (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 May 2004Full accounts made up to 31 December 2003 (17 pages)
5 May 2004Full accounts made up to 31 December 2003 (17 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
29 May 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
29 May 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
15 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
15 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
19 April 2002Return made up to 31/12/01; full list of members (8 pages)
19 April 2002Return made up to 31/12/01; full list of members (8 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
14 February 2001Return made up to 31/12/00; full list of members (7 pages)
14 February 2001Return made up to 31/12/00; full list of members (7 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(7 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(7 pages)
11 October 1999Company name changed thurston engineering LIMITED\certificate issued on 12/10/99 (2 pages)
11 October 1999Company name changed thurston engineering LIMITED\certificate issued on 12/10/99 (2 pages)
24 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1999Nc inc already adjusted 07/09/99 (1 page)
24 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1999Nc inc already adjusted 07/09/99 (1 page)
21 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 April 1997New director appointed (2 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)