Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PBH PRECISION ENGINEERING CO. LIMITED
Company Information for

PBH PRECISION ENGINEERING CO. LIMITED

GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY,
Company Registration Number
00496976
Private Limited Company
Liquidation

Company Overview

About Pbh Precision Engineering Co. Ltd
PBH PRECISION ENGINEERING CO. LIMITED was founded on 1951-06-28 and has its registered office in Egham. The organisation's status is listed as "Liquidation". Pbh Precision Engineering Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PBH PRECISION ENGINEERING CO. LIMITED
 
Legal Registered Office
GLADSTONE HOUSE
77-79 HIGH STREET
EGHAM
SURREY
TW20 9HY
Other companies in TW9
 
Filing Information
Company Number 00496976
Company ID Number 00496976
Date formed 1951-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-12-30 21:23:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PBH PRECISION ENGINEERING CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PBH PRECISION ENGINEERING CO. LIMITED
The following companies were found which have the same name as PBH PRECISION ENGINEERING CO. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PBH PRECISION ENGINEERING CO. LIMITED Unknown

Company Officers of PBH PRECISION ENGINEERING CO. LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS PHILIP WATSON
Director 2017-06-20
VANESSA JANNIE WATSON
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW GEORGE
Director 1991-09-30 2017-07-07
LINDA PATTI
Company Secretary 2007-06-14 2011-06-11
RYAN MICHAEL GEORGE
Company Secretary 2005-01-25 2007-06-14
IRENE MAUD DALRYMPLE
Company Secretary 2000-03-01 2005-01-25
RUNDLE PHILIP HATCHER
Company Secretary 1993-01-11 2000-03-10
RUNDLE PHILIP HATCHER
Director 1991-09-30 2000-03-10
STANLEY SHOULDER
Director 1991-09-30 1992-11-09
REGINALD HARRY RAYMENT
Company Secretary 1991-09-30 1992-10-12
REGINALD HARRY RAYMENT
Director 1991-09-30 1992-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS PHILIP WATSON M.A.G.ENGINEERING COMPANY LIMITED Director 2017-06-20 CURRENT 1970-05-11 Active - Proposal to Strike off
DOUGLAS PHILIP WATSON BATH BUSINESS (GROUP) LTD Director 2015-10-20 CURRENT 2015-10-20 Active
DOUGLAS PHILIP WATSON ARKAY ENGINEERING LIMITED Director 2015-03-26 CURRENT 2004-02-17 Dissolved 2018-04-10
DOUGLAS PHILIP WATSON CITY ENGINEERING (BRISTOL) LIMITED Director 2013-09-30 CURRENT 2004-11-03 Dissolved 2017-02-04
DOUGLAS PHILIP WATSON GATEPOINT (SERVICES) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active - Proposal to Strike off
DOUGLAS PHILIP WATSON TWYFORD PRECISION ENGINEERING (DEVON) LTD. Director 2012-06-13 CURRENT 1997-01-22 Dissolved 2015-10-09
DOUGLAS PHILIP WATSON GATEPOINT ESTATES LIMITED Director 2012-05-24 CURRENT 2012-04-10 Dissolved 2014-07-01
DOUGLAS PHILIP WATSON BATH BUSINESS HOLDINGS LTD Director 2011-08-09 CURRENT 2011-08-09 Active
DOUGLAS PHILIP WATSON STEWART & ALLEN (STROUD) LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2014-01-07
DOUGLAS PHILIP WATSON STEWART & ALLEN (LCA) LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2014-06-24
DOUGLAS PHILIP WATSON ROYFAST SERVICES LIMITED Director 2011-06-14 CURRENT 2007-11-30 Liquidation
DOUGLAS PHILIP WATSON BATH PERFORMANCE CARS LIMITED Director 2011-03-31 CURRENT 2001-06-08 Dissolved 2013-11-19
DOUGLAS PHILIP WATSON BATH PERFORMANCE & SPECIALIST CARS LIMITED Director 2011-02-01 CURRENT 2011-02-01 Dissolved 2014-01-07
DOUGLAS PHILIP WATSON STEWART & ALLEN LIMITED Director 2010-08-24 CURRENT 1982-06-01 Liquidation
DOUGLAS PHILIP WATSON LONDON COLNEY ANODISING CO. LIMITED Director 2009-11-04 CURRENT 1970-01-22 Dissolved 2015-11-17
DOUGLAS PHILIP WATSON VADABAR INTERNATIONAL LIMITED Director 2009-06-10 CURRENT 2009-05-14 Liquidation
DOUGLAS PHILIP WATSON SUN PRECISION ENGINEERING LIMITED Director 2006-07-05 CURRENT 1992-07-20 Dissolved 2016-06-10
DOUGLAS PHILIP WATSON JARVIS & EVERED LIMITED Director 2005-07-21 CURRENT 1950-11-02 Liquidation
VANESSA JANNIE WATSON RAMSAY PRECISION ENGINEERS (COVENTRY) LIMITED Director 2018-07-01 CURRENT 1963-04-02 Active - Proposal to Strike off
VANESSA JANNIE WATSON CES BRISTOL LIMITED Director 2018-07-01 CURRENT 1982-03-02 Liquidation
VANESSA JANNIE WATSON GES (HOTWELLS) LIMITED Director 2018-06-22 CURRENT 2002-12-17 Active
VANESSA JANNIE WATSON BATH BUSINESS HOLDINGS LTD Director 2018-06-22 CURRENT 2011-08-09 Active
VANESSA JANNIE WATSON ROYFAST ENGINEERING LIMITED Director 2015-09-01 CURRENT 2012-03-30 Dissolved 2017-08-22
VANESSA JANNIE WATSON SUN PRECISION ENGINEERING LIMITED Director 2006-07-05 CURRENT 1992-07-20 Dissolved 2016-06-10
VANESSA JANNIE WATSON JARVIS & EVERED LIMITED Director 2005-07-21 CURRENT 1950-11-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-13Compulsory liquidation winding up progress report
2023-07-13WU07Compulsory liquidation winding up progress report
2022-11-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004969760010
2022-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004969760010
2022-07-20WU07Compulsory liquidation winding up progress report
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 2nd Floor Regis House 45 King William Street London EC4R 9AN
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN
2021-07-08WU14Compulsory liquidation. Removal of liquidator by court
2021-07-08WU04Compulsory liquidation appointment of liquidator
2021-06-21WU07Compulsory liquidation winding up progress report
2021-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/21 FROM 92 London Street Reading Berkshire RG1 4SJ
2020-12-19WU07Compulsory liquidation winding up progress report
2019-06-18WU04Compulsory liquidation appointment of liquidator
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM 3 Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2FJ United Kingdom
2019-01-17COCOMPCompulsory winding up order
2018-07-03AP01DIRECTOR APPOINTED MRS VANESSA JANNIE WATSON
2018-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004969760007
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004969760010
2017-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 004969760009
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004969760008
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 22 THE QUADRANT RICHMOND SURREY TW9 1BP
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE
2017-07-07AP01DIRECTOR APPOINTED MR DOUGLAS PHILIP WATSON
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 22 THE QUADRANT RICHMOND SURREY TW9 1BP
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE
2017-07-07AP01DIRECTOR APPOINTED MR DOUGLAS PHILIP WATSON
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004969760007
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 18040
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-01AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 18040
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-02-22AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 18040
2014-10-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-01-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 18040
2013-10-10AR0130/09/13 ANNUAL RETURN FULL LIST
2013-01-11AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0130/09/12 ANNUAL RETURN FULL LIST
2012-02-15MG01Particulars of a mortgage or charge / charge no: 6
2011-12-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0130/09/11 FULL LIST
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY LINDA PATTI
2011-02-09AR0130/09/10 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW GEORGE / 01/09/2010
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 112,WINDMILL ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 7HB
2010-12-01AA31/05/10 TOTAL EXEMPTION SMALL
2009-10-29AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-13AR0130/09/09 FULL LIST
2009-02-01AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS
2007-12-01363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-27288bSECRETARY RESIGNED
2007-06-27288aNEW SECRETARY APPOINTED
2007-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-10-20363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-11-08363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-18288bSECRETARY RESIGNED
2005-02-18288aNEW SECRETARY APPOINTED
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-10-14363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-11-24363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-10-15363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-02-18363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-07-28AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2001-01-02363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-12-29288aNEW SECRETARY APPOINTED
2000-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-29363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-10-20363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-10-16363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1996-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-10363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-04-01AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-10-17363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-04-21395PARTICULARS OF MORTGAGE/CHARGE
1994-12-05AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-10-30363sRETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1994-01-06AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-11-17363(288)DIRECTOR RESIGNED
1993-11-17363sRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1993-02-09AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-01-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-12-16288DIRECTOR RESIGNED
1992-11-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-11-20363sRETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to PBH PRECISION ENGINEERING CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-06-05
Petitions to Wind Up (Companies)2018-10-01
Fines / Sanctions
No fines or sanctions have been issued against PBH PRECISION ENGINEERING CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-15 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1995-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1988-01-12 Satisfied BARCLAYS BANK PLC
COLLATERAL DEBENTURE 1987-11-23 Satisfied INVESTORS IN INDUSTRY PLC
DEBENTURE 1986-11-28 Satisfied MANUFACTURERS HANOVER TRUST COMPANY.
TRUST DEED 1980-06-09 Satisfied PEARL ASSURANCE COMPANY LTD.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2016-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PBH PRECISION ENGINEERING CO. LIMITED

Intangible Assets
Patents
We have not found any records of PBH PRECISION ENGINEERING CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PBH PRECISION ENGINEERING CO. LIMITED
Trademarks
We have not found any records of PBH PRECISION ENGINEERING CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PBH PRECISION ENGINEERING CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as PBH PRECISION ENGINEERING CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PBH PRECISION ENGINEERING CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPBH PRECISION ENGINEERING CO. LIMITEDEvent Date2019-05-16
In the Bristol County Court Notice is hereby given in accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016 that I, Matthew John Waghorn (IP No. 009432 ) of Wilkins Kennedy , 92 London Street, Reading, Berkshire, RG1 4SJ was appointed Liquidator of the Company by the creditors on 16 May 2019 . Creditors who have not yet proved their debts must forward their proofs of debt to me. The decision to establish a liquidation committee may be made by the Company's creditors and/or by its contributories. Where the decision is made by both the creditors and the contributories, the committee is to be established in accordance with the Rules. Where the decision is made only by the creditors, the committee is to be established in accordance with the Rules unless the court orders otherwise. The Joint Liquidators must seek a decision from creditors and contributories as to whether a liquidation committee should be established if requested, in accordance with the Rules, to do so by one-tenth in value of the Company's creditors. The Liquidator does not propose to seek a decision from the Company's creditors or contributories for the purpose of establishing a liquidation committee. Further details contact: Sean Cox, Email: sean.cox@wilkinskennedy.com , Tel: 01189 512131 . Ag HG30083
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPBH PRECISION ENGINEERING CO. LIMITEDEvent Date2018-09-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PBH PRECISION ENGINEERING CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PBH PRECISION ENGINEERING CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.