Company NameBingham Precision Engineers Limited
DirectorWilliam John Bingham
Company StatusActive
Company Number04987258
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr William John Bingham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameSusan Ann Bingham
NationalityBritish
StatusCurrent
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Contact

Websitebinghamprecision.co.uk
Telephone01268 590700
Telephone regionBasildon

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1Susan Bingham
40.00%
Ordinary
40 at £1William Bingham
40.00%
Ordinary
10 at £1Clare Bingham
10.00%
Ordinary
10 at £1Mark Bingham
10.00%
Ordinary

Financials

Year2014
Net Worth£112,730
Cash£3,527
Current Liabilities£151,570

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

16 February 2015Delivered on: 24 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 27 nobel square burnt mills industrial estate basildon essex t/no EX729981.
Outstanding
18 August 2014Delivered on: 22 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2008Delivered on: 3 October 2008
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 26 nobel square burnt mills industrial estate basildon essex.
Outstanding
8 December 2006Delivered on: 11 December 2006
Satisfied on: 5 December 2008
Persons entitled: National Westminster 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: Unit 26 nobel square basildon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 August 2005Delivered on: 25 August 2005
Satisfied on: 5 December 2008
Persons entitled: National Westminster 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

13 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
27 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
27 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 February 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 January 2019Notification of Susan Ann Bingham as a person with significant control on 6 April 2016 (2 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
20 December 2018Secretary's details changed for Susan Ann Bingham on 20 December 2018 (1 page)
20 December 2018Director's details changed for Mr William John Bingham on 20 December 2018 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 February 2015Registration of charge 049872580005, created on 16 February 2015 (13 pages)
24 February 2015Registration of charge 049872580005, created on 16 February 2015 (13 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
22 August 2014Registration of charge 049872580004, created on 18 August 2014 (18 pages)
22 August 2014Registration of charge 049872580004, created on 18 August 2014 (18 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
9 August 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 9 August 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for William John Bingham on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for William John Bingham on 9 March 2010 (2 pages)
9 March 2010Director's details changed for William John Bingham on 9 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 08/12/08; full list of members (3 pages)
16 February 2009Return made up to 08/12/08; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Return made up to 08/12/07; full list of members (2 pages)
22 January 2008Return made up to 08/12/07; full list of members (2 pages)
27 February 2007Return made up to 08/12/06; full list of members (6 pages)
27 February 2007Return made up to 08/12/06; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 December 2006Particulars of mortgage/charge (3 pages)
11 December 2006Particulars of mortgage/charge (3 pages)
27 February 2006Return made up to 08/12/05; full list of members (6 pages)
27 February 2006Return made up to 08/12/05; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
14 December 2004Return made up to 08/12/04; full list of members (6 pages)
14 December 2004Return made up to 08/12/04; full list of members (6 pages)
24 September 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
24 September 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
8 December 2003Incorporation (17 pages)
8 December 2003Incorporation (17 pages)