Company NamePrecision Moulded Products (Essex) Limited
DirectorsWayne Colin Baldwin and Paul Victor Austin
Company StatusActive
Company Number01342732
CategoryPrivate Limited Company
Incorporation Date6 December 1977(46 years, 5 months ago)
Previous NamesBalaam Plastics Limited and Precision Moulded Products (Epping) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Wayne Colin Baldwin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(31 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence AddressRiclyn House Flitch Industrial Estate
Great Dunmow
Essex
CM6 1XJ
Secretary NameWayne Colin Baldwin
NationalityBritish
StatusCurrent
Appointed14 May 2010(32 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressRiclyn House Flitch Industrial Estate
Great Dunmow
Essex
CM6 1XJ
Director NameMr Paul Victor Austin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(45 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiclyn House Flitch Industrial Estate
Great Dunmow
Essex
CM6 1XJ
Director NameMr Leonard Alan Thompson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressMedlars
Bran End
Stebbing
Essex
CM6 3RT
Secretary NameMrs June Ann Markham
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address6 Pynchbek
Bishops Stortford
Hertfordshire
CM23 4DH
Secretary NameBrenda Violet Thompson
NationalityBritish
StatusResigned
Appointed31 March 1999(21 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressMedlars Bran End
Stebbing
Dunmow
Essex
CM6 3RT
Director NameMr Simon Richard Lane
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(25 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 December 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressRiclyn House Flitch Industrial Estate
Great Dunmow
Essex
CM6 1XJ
Secretary NameMalcolm David Roots
NationalityBritish
StatusResigned
Appointed18 July 2003(25 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2005)
RoleCompany Director
Correspondence Address1a Pyefleet Close
Brightlingsea
Essex
CO7 0LL
Secretary NameMr Michael Vaughan Pineo
NationalityBritish
StatusResigned
Appointed31 August 2005(27 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eastcliff
Felixstowe
Suffolk
IP11 9TA

Contact

Websitewww.insertmoulding.co.uk
Telephone01371 876681
Telephone regionGreat Dunmow

Location

Registered AddressRiclyn House
Flitch Industrial Estate
Great Dunmow
Essex
CM6 1XJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£330,724
Cash£23
Current Liabilities£298,667

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months from now)

Charges

27 May 2010Delivered on: 4 June 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 May 2010Delivered on: 26 May 2010
Persons entitled: Simon Richard Lane

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 September 2007Delivered on: 15 September 2007
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.
Outstanding
18 July 2003Delivered on: 29 July 2003
Satisfied on: 29 May 2010
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
18 July 2003Delivered on: 26 July 2003
Satisfied on: 12 May 2010
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 k/a riclyn house, flitch industrial estate, chelmsford road, great dunmow, essex CM6 1XJ t/n EX560384.
Fully Satisfied
18 July 2003Delivered on: 23 July 2003
Satisfied on: 28 March 2006
Persons entitled: Leonard Alan Thompson and Brenda Violet Thompson

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
18 July 2003Delivered on: 23 July 2003
Satisfied on: 28 March 2006
Persons entitled: Leonard Alan Thompson and Brenda Violet Thompson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a riclyn house flitch industrial estate chelmsford road great dunmow essex t/n EX560384.
Fully Satisfied
16 February 1994Delivered on: 18 February 1994
Satisfied on: 9 July 2003
Persons entitled: Alex.Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on book and other debts present and future and the proceeds thereof as are not sold to and bought by alex.lawrie receivables financing limited (the factor) under the terms of an agreement dated 16 february 1994 under or in connection with any agreement or contract at any time subsisting between the company and the factor or in connection with any bill of exchange or other negotiable instrument to which both the company and the factor are parties.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
31 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
25 March 2020Change of details for Mr Wayne Colin Baldwin as a person with significant control on 31 December 2019 (2 pages)
25 March 2020Director's details changed for Mr Wayne Colin Baldwin on 31 December 2019 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 March 2019Director's details changed for Mr Simon Richard Lane on 1 March 2019 (2 pages)
26 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 April 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 March 2017Director's details changed for Mr Simon Richard Lane on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Simon Richard Lane on 30 March 2017 (2 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
30 March 2017Director's details changed for Mr Simon Richard Lane on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Simon Richard Lane on 30 March 2017 (2 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,000
(4 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,000
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
(4 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,000
(4 pages)
1 April 2014Director's details changed for Mr Wayne Colin Baldwin on 15 April 2013 (2 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,000
(4 pages)
1 April 2014Director's details changed for Mr Wayne Colin Baldwin on 15 April 2013 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
20 January 2011Director's details changed for Mr Wayne Colin Baldwin on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Wayne Colin Baldwin on 20 January 2011 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
20 May 2010Appointment of Wayne Colin Baldwin as a secretary (3 pages)
20 May 2010Appointment of Wayne Colin Baldwin as a secretary (3 pages)
20 May 2010Termination of appointment of Michael Pineo as a secretary (2 pages)
20 May 2010Termination of appointment of Michael Pineo as a secretary (2 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2010Director's details changed for Wayne Colin Baldwin on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Wayne Colin Baldwin on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
6 July 2009Registered office changed on 06/07/2009 from riclyn house flitch industrial estate greater dunmow essex CM6 1XJ (1 page)
6 July 2009Registered office changed on 06/07/2009 from riclyn house flitch industrial estate greater dunmow essex CM6 1XJ (1 page)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Return made up to 18/03/09; full list of members (3 pages)
30 April 2009Return made up to 18/03/09; full list of members (3 pages)
8 April 2009Director appointed wayne colin baldwin (2 pages)
8 April 2009Director appointed wayne colin baldwin (2 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
9 April 2008Return made up to 18/03/08; full list of members (3 pages)
9 April 2008Return made up to 18/03/08; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
15 September 2007Particulars of mortgage/charge (9 pages)
15 September 2007Particulars of mortgage/charge (9 pages)
10 August 2007Full accounts made up to 31 March 2007 (14 pages)
10 August 2007Full accounts made up to 31 March 2007 (14 pages)
19 March 2007Return made up to 18/03/07; full list of members (2 pages)
19 March 2007Return made up to 18/03/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Return made up to 18/03/06; full list of members (2 pages)
21 March 2006Return made up to 18/03/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005Registered office changed on 05/09/05 from: waterside brightlingsea colchester essex CO7 0AU (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: waterside brightlingsea colchester essex CO7 0AU (1 page)
3 May 2005Return made up to 18/03/05; full list of members (2 pages)
3 May 2005Return made up to 18/03/05; full list of members (2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
6 April 2004Return made up to 18/03/04; full list of members (6 pages)
6 April 2004Return made up to 18/03/04; full list of members (6 pages)
29 September 2003Company name changed precision moulded products (eppi ng) LIMITED\certificate issued on 29/09/03 (2 pages)
29 September 2003Company name changed precision moulded products (eppi ng) LIMITED\certificate issued on 29/09/03 (2 pages)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
5 August 2003Declaration of assistance for shares acquisition (9 pages)
5 August 2003Declaration of assistance for shares acquisition (9 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Auditor's resignation (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Registered office changed on 04/08/03 from: riclyn house flitch industrial estate chelmsford road great dunmow essex CM6 1XJ (1 page)
4 August 2003Auditor's resignation (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Registered office changed on 04/08/03 from: riclyn house flitch industrial estate chelmsford road great dunmow essex CM6 1XJ (1 page)
29 July 2003Particulars of mortgage/charge (4 pages)
29 July 2003Particulars of mortgage/charge (4 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
23 July 2003Particulars of mortgage/charge (5 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
23 July 2003Particulars of mortgage/charge (5 pages)
9 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Return made up to 18/03/03; full list of members (6 pages)
28 March 2003Return made up to 18/03/03; full list of members (6 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 May 2002Return made up to 31/03/02; full list of members (6 pages)
21 May 2002Return made up to 31/03/02; full list of members (6 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Return made up to 31/03/99; no change of members (4 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Return made up to 31/03/99; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 April 1998Return made up to 31/03/98; no change of members (4 pages)
24 April 1998Return made up to 31/03/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 April 1997Return made up to 31/03/97; full list of members (6 pages)
10 April 1997Return made up to 31/03/97; full list of members (6 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
4 November 1996Registered office changed on 04/11/96 from: unit 8 weald hall farm lane thornwood common epping essex CM16 6NB (1 page)
4 November 1996Registered office changed on 04/11/96 from: unit 8 weald hall farm lane thornwood common epping essex CM16 6NB (1 page)
15 April 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 15/04/96
(4 pages)
15 April 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 15/04/96
(4 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)
24 September 1983Accounts made up to 31 July 1982 (8 pages)
24 September 1983Accounts made up to 31 July 1982 (8 pages)
23 September 1983Accounts made up to 31 July 1981 (9 pages)
23 September 1983Accounts made up to 31 July 1981 (9 pages)
22 September 1983Accounts made up to 31 July 1980 (10 pages)
22 September 1983Accounts made up to 31 July 1980 (10 pages)