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

LYMINGTON PRECISION ENGINEERING (LPE) LIMITED

59/61 High Street, Rickmansworth, WD3 1RH,
Company Registration Number
07513335
Private Limited Company
Active

Company Overview

About Lymington Precision Engineering (lpe) Ltd
LYMINGTON PRECISION ENGINEERING (LPE) LIMITED was founded on 2011-02-01 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Lymington Precision Engineering (lpe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LYMINGTON PRECISION ENGINEERING (LPE) LIMITED
 
Legal Registered Office
59/61 High Street
Rickmansworth
WD3 1RH
Other companies in SO41
 
Filing Information
Company Number 07513335
Company ID Number 07513335
Date formed 2011-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-28
Return next due 2025-02-11
Type of accounts FULL
Last Datalog update: 2024-06-01 07:42:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYMINGTON PRECISION ENGINEERING (LPE) 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.

Company Officers of LYMINGTON PRECISION ENGINEERING (LPE) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BODENHAM
Company Secretary 2015-03-31
MARTIN JOHN BARNES
Director 2016-04-20
ANDREW JOHN BODENHAM
Director 2016-04-20
BINDI JAYANTILAL JIVRAJ FOYLE
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JOHN HARDING
Director 2015-03-31 2017-06-30
ANTHONY MICHAEL CHALK
Director 2011-02-09 2016-03-31
RICHARD BRIAN DOMINIC COLE
Director 2011-02-09 2015-03-31
DAVID GEORGE EDGELEY
Director 2011-02-09 2015-03-31
NEIL JOHN MURPHY
Director 2011-02-09 2015-03-31
MARTIN LESLIE BRADING PALMER
Director 2011-02-09 2015-03-31
MARK PETER PERRYMAN
Director 2011-02-09 2015-03-31
EDWARD FITZGERALD
Director 2011-02-01 2011-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN BARNES LYMINGTON PRECISION ENGINEERS CO. LIMITED Director 2016-04-20 CURRENT 1981-02-06 Active
ANDREW JOHN BODENHAM LYMINGTON PRECISION ENGINEERS CO. LIMITED Director 2016-04-20 CURRENT 1981-02-06 Active
ANDREW JOHN BODENHAM SENIOR AMERICAS TWO LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
ANDREW JOHN BODENHAM SENIOR AMERICAS ONE LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
ANDREW JOHN BODENHAM SENIOR FINANCE SEVEN LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
ANDREW JOHN BODENHAM THERMAL ENGINEERING HOLDING LIMITED Director 2013-11-29 CURRENT 2010-01-07 Liquidation
ANDREW JOHN BODENHAM THERMAL ENGINEERING LIMITED Director 2013-11-29 CURRENT 1988-01-20 Liquidation
ANDREW JOHN BODENHAM SENIOR UK LIMITED Director 2013-04-30 CURRENT 1985-07-03 Active
ANDREW JOHN BODENHAM SENIOR ENGINEERING INVESTMENTS LIMITED Director 2013-04-30 CURRENT 1968-09-17 Active
ANDREW JOHN BODENHAM SENIOR FIVE LIMITED Director 2013-04-30 CURRENT 2011-09-13 Active
ANDREW JOHN BODENHAM SENIOR FINANCE SIX LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
ANDREW JOHN BODENHAM SENIOR FINANCE FOUR LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
ANDREW JOHN BODENHAM SENIOR FLEXONICS LIMITED Director 2004-09-30 CURRENT 2004-09-30 Active
ANDREW JOHN BODENHAM SENIOR AUTOMOTIVE LIMITED Director 2002-12-02 CURRENT 1986-03-07 Active
ANDREW JOHN BODENHAM ATLAS COMPOSITES LIMITED Director 2002-12-02 CURRENT 1986-01-22 Active
ANDREW JOHN BODENHAM FLEXONICS LIMITED Director 2002-12-02 CURRENT 1993-10-11 Active
ANDREW JOHN BODENHAM SENIOR AEROSPACE LIMITED Director 2002-12-02 CURRENT 1973-08-09 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR UK LIMITED Director 2017-07-01 CURRENT 1985-07-03 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR AUTOMOTIVE LIMITED Director 2017-07-01 CURRENT 1986-03-07 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR FINANCE FOUR LIMITED Director 2017-07-01 CURRENT 2009-06-12 Active
BINDI JAYANTILAL JIVRAJ FOYLE THERMAL ENGINEERING HOLDING LIMITED Director 2017-07-01 CURRENT 2010-01-07 Liquidation
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR FINANCE SIX LIMITED Director 2017-07-01 CURRENT 2011-11-16 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR FINANCE SEVEN LIMITED Director 2017-07-01 CURRENT 2014-03-13 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR AMERICAS ONE LIMITED Director 2017-07-01 CURRENT 2014-08-30 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR AMERICAS TWO LIMITED Director 2017-07-01 CURRENT 2014-09-01 Active
BINDI JAYANTILAL JIVRAJ FOYLE ATLAS COMPOSITES LIMITED Director 2017-07-01 CURRENT 1986-01-22 Active
BINDI JAYANTILAL JIVRAJ FOYLE LYMINGTON PRECISION ENGINEERS CO. LIMITED Director 2017-07-01 CURRENT 1981-02-06 Active
BINDI JAYANTILAL JIVRAJ FOYLE FLEXONICS LIMITED Director 2017-07-01 CURRENT 1993-10-11 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR ENGINEERING INVESTMENTS LIMITED Director 2017-07-01 CURRENT 1968-09-17 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR AEROSPACE LIMITED Director 2017-07-01 CURRENT 1973-08-09 Active
BINDI JAYANTILAL JIVRAJ FOYLE THERMAL ENGINEERING LIMITED Director 2017-07-01 CURRENT 1988-01-20 Liquidation
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR FLEXONICS LIMITED Director 2017-07-01 CURRENT 2004-09-30 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR FIVE LIMITED Director 2017-07-01 CURRENT 2011-09-13 Active
BINDI JAYANTILAL JIVRAJ FOYLE SENIOR PLC Director 2017-05-03 CURRENT 1933-12-18 Active

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
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-01-30CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-05-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-09-01AP01DIRECTOR APPOINTED MR JONATHAN MARK ROWLAND
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN BARNES
2021-06-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-06-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM Lymington Precision Engineering (Lpe) Ltd Gosport Street Lymington Hampshire SO41 9EE
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-07-06AP01DIRECTOR APPOINTED MRS BINDI JAYANTILAL JIVRAJ FOYLE
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN HARDING
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 955000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-05-09AP01DIRECTOR APPOINTED MR MARTIN JOHN BARNES
2016-05-09AP01DIRECTOR APPOINTED MR ANDREW JOHN BODENHAM
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL CHALK
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 955000
2016-03-30AR0101/02/16 ANNUAL RETURN FULL LIST
2015-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-19RES12VARYING SHARE RIGHTS AND NAMES
2015-04-19RES01ADOPT ARTICLES 19/04/15
2015-04-19SH08Change of share class name or designation
2015-04-19SH10Particulars of variation of rights attached to shares
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PALMER
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK PERRYMAN
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MURPHY
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDGELEY
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLE
2015-04-02AP03Appointment of Mr Andrew John Bodenham as company secretary on 2015-03-31
2015-04-02AP01DIRECTOR APPOINTED MR DEREK HARDING
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 955000
2015-02-19AR0101/02/15 FULL LIST
2014-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 955000
2014-02-05AR0101/02/14 FULL LIST
2013-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-06AR0101/02/13 FULL LIST
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-06SH0606/07/12 STATEMENT OF CAPITAL GBP 955000
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-02AR0101/02/12 FULL LIST
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-29AA01PREVSHO FROM 31/03/2012 TO 31/03/2011
2011-04-13AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA UNITED KINGDOM
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FITZGERALD
2011-03-02AP01DIRECTOR APPOINTED MARK PETER PERRYMAN
2011-03-02AP01DIRECTOR APPOINTED NEIL MURPHY
2011-02-23AP01DIRECTOR APPOINTED DAVID EDGELEY
2011-02-23AP01DIRECTOR APPOINTED ANTHONY MICHAEL CHALK
2011-02-23AP01DIRECTOR APPOINTED MARTIN LESLIE BRADING PALMER
2011-02-23AP01DIRECTOR APPOINTED RICHARD BRIAN DOMINIC COLE
2011-02-23RES12VARYING SHARE RIGHTS AND NAMES
2011-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-02-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-23SH0109/02/11 STATEMENT OF CAPITAL GBP 970000.00
2011-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LYMINGTON PRECISION ENGINEERING (LPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYMINGTON PRECISION ENGINEERING (LPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2012-03-10 Satisfied INVESTEC BANK PLC
TRUST DEBENTURE 2011-02-23 Satisfied ANTHONY CHALK (THE "SECURITY TRUSTEE")
DEBENTURE 2011-02-23 Satisfied PROJECT FOREST L.P. ACTING BY ITS GENERAL PARTNER PROJECT FOREST (GP) LLP (THE "SECURITY HOLDER")
DEBENTURE 2011-02-16 Satisfied ANTHONY CHALK
Intangible Assets
Patents
We have not found any records of LYMINGTON PRECISION ENGINEERING (LPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYMINGTON PRECISION ENGINEERING (LPE) LIMITED
Trademarks
We have not found any records of LYMINGTON PRECISION ENGINEERING (LPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYMINGTON PRECISION ENGINEERING (LPE) 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as LYMINGTON PRECISION ENGINEERING (LPE) LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where LYMINGTON PRECISION ENGINEERING (LPE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYMINGTON PRECISION ENGINEERING (LPE) 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 LYMINGTON PRECISION ENGINEERING (LPE) 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.