Company NameCoborn Engineering Company Limited
Company StatusActive
Company Number00376609
CategoryPrivate Limited Company
Incorporation Date13 October 1942(81 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameVincent Leatt
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(58 years, 6 months after company formation)
Appointment Duration23 years
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Geoffrey Avenue
Harold Park
Romford
Essex
RM3 0YJ
Director NameMr Daniel James Lyons
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(75 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChesham Close
Romford
Essex
RM7 7PJ
Secretary NameMr Kenneth Alan Tointon
StatusCurrent
Appointed25 January 2023(80 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressChesham Close
Romford
Essex
RM7 7PJ
Director NameMr David Noad
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(80 years, 6 months after company formation)
Appointment Duration1 year
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressChesham Close
Romford
Essex
RM7 7PJ
Director NameMr Mark Treadgold
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(80 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesham Close
Romford
Essex
RM7 7PJ
Director NameMr David Seal
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(80 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleSales Director
Country of ResidenceEngland
Correspondence AddressChesham Close
Romford
Essex
RM7 7PJ
Director NameMr David Eric Appleford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(80 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleChairman
Country of ResidenceEngland
Correspondence AddressChesham Close
Romford
Essex
RM7 7PJ
Director NameMrs Pamila Vashisht
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(81 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChesham Close
Romford
Essex
RM7 7PJ
Director NameMr Grame Ogilvie Ross
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(49 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 October 2000)
RoleEngineer
Correspondence Address55 Lake Rise
Romford
Essex
RM1 4DZ
Director NameMr John Lewis Innocent
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(49 years, 6 months after company formation)
Appointment Duration27 years, 7 months (resigned 29 November 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWillow Cottage Pensons Lane
Greensted Green
Ongar
Essex
CM5 9LF
Secretary NameMrs Carolyn Phyllis Innocent
NationalityBritish
StatusResigned
Appointed14 April 1992(49 years, 6 months after company formation)
Appointment Duration29 years (resigned 28 April 2021)
RoleCompany Director
Correspondence AddressWillow Cottage
Pensons Lane
Greensted Green
Ongar Essex
CM5 9LF
Director NameSteven Talbot
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(51 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 July 2002)
RoleEngineer
Correspondence Address65 Avenue Road
Harold Wood
Romford
Essex
RM3 0SS
Director NameGerald Hornsby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(52 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 October 2002)
RoleDesign Engineer
Correspondence Address39 Douglas Road
Goodmayes
Ilford
Essex
IG3 8UZ
Director NameJohn Maxwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(58 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address83 Archway
Heaton Grange
Romford
Essex
RM3 7EH
Director NameStephen Westlake
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(64 years, 10 months after company formation)
Appointment Duration13 years (resigned 19 August 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Nayland Court
Market Place
Romford
RM1 3EF
Director NameMr Matthew Lewis Innocent
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(70 years, 1 month after company formation)
Appointment Duration7 years (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D Chesham Close
Cedar Road
Romford
Essex
RM7 7PJ
Director NameMichael Guy Scarfe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(70 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesham Close
Romford
Essex
RM7 7PJ
Director NameMr Richard Cox
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(75 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesham Close
Romford
Essex
RM7 7PJ

Contact

Websiteprecisionbalancing.co.uk
Telephone01708 744666
Telephone regionRomford

Location

Registered AddressChesham Close
Romford
Essex
RM7 7PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Shareholders

4.5k at £0.05Trochilics LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,131,866
Gross Profit£2,572,145
Net Worth£4,841,381
Cash£57,110
Current Liabilities£1,766,169

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

11 March 2022Delivered on: 14 March 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 January 2014Delivered on: 22 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 August 2008Delivered on: 15 August 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re coborn engineering company limited. Business premium account a/c number 20531057.
Outstanding

Filing History

17 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
25 May 2023Appointment of Mr David Eric Appleford as a director on 23 May 2023 (2 pages)
24 May 2023Appointment of Mr David Seal as a director on 23 May 2023 (2 pages)
24 May 2023Appointment of Mr Mark Treadgold as a director on 23 May 2023 (2 pages)
3 May 2023Appointment of Mr David Noad as a director on 19 April 2023 (2 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
8 February 2023Appointment of Mr Kenneth Alan Tointon as a secretary on 25 January 2023 (2 pages)
7 December 2022Full accounts made up to 31 October 2021 (28 pages)
30 November 2022Termination of appointment of Richard Cox as a director on 30 November 2022 (1 page)
14 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
14 March 2022Registration of charge 003766090003, created on 11 March 2022 (29 pages)
5 January 2022Full accounts made up to 31 October 2020 (29 pages)
6 December 2021Cessation of Trochilics Limited as a person with significant control on 28 April 2021 (1 page)
6 December 2021Notification of Kilofrequency Limited as a person with significant control on 28 April 2021 (2 pages)
10 May 2021Termination of appointment of Carolyn Phyllis Innocent as a secretary on 28 April 2021 (1 page)
20 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 October 2019 (27 pages)
19 August 2020Termination of appointment of Stephen Westlake as a director on 19 August 2020 (1 page)
19 August 2020Director's details changed for Mr Daniel Lyons on 29 March 2018 (2 pages)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
4 December 2019Termination of appointment of John Lewis Innocent as a director on 29 November 2019 (1 page)
2 December 2019Termination of appointment of Matthew Lewis Innocent as a director on 5 November 2019 (1 page)
6 August 2019Full accounts made up to 31 October 2018 (25 pages)
18 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
6 August 2018Termination of appointment of Michael Guy Scarfe as a director on 3 August 2018 (1 page)
2 August 2018Full accounts made up to 31 October 2017 (25 pages)
25 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
29 March 2018Appointment of Mr Richard Cox as a director on 29 March 2018 (2 pages)
29 March 2018Appointment of Mr Daniel Lyons as a director on 29 March 2018 (2 pages)
3 August 2017Full accounts made up to 31 October 2016 (23 pages)
3 August 2017Full accounts made up to 31 October 2016 (23 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
26 July 2016Full accounts made up to 31 October 2015 (24 pages)
26 July 2016Full accounts made up to 31 October 2015 (24 pages)
19 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 224
(8 pages)
19 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 224
(8 pages)
6 August 2015Full accounts made up to 31 October 2014 (22 pages)
6 August 2015Full accounts made up to 31 October 2014 (22 pages)
19 June 2015Termination of appointment of John Maxwell as a director on 31 December 2014 (2 pages)
19 June 2015Termination of appointment of John Maxwell as a director on 31 December 2014 (2 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 224
(9 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 224
(9 pages)
18 February 2015Director's details changed for Michael Guy Scarfe on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Stephen Westlake on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Stephen Westlake on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Michael Guy Scarfe on 18 February 2015 (2 pages)
10 June 2014Full accounts made up to 31 October 2013 (20 pages)
10 June 2014Full accounts made up to 31 October 2013 (20 pages)
2 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 224
(9 pages)
2 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 224
(9 pages)
22 January 2014Registration of charge 003766090002 (26 pages)
22 January 2014Registration of charge 003766090002 (26 pages)
23 September 2013Appointment of Michael Guy Scarfe as a director (3 pages)
23 September 2013Appointment of Michael Guy Scarfe as a director (3 pages)
10 July 2013Full accounts made up to 31 October 2012 (18 pages)
10 July 2013Full accounts made up to 31 October 2012 (18 pages)
2 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
20 November 2012Appointment of Matthew Lewis Innocent as a director (3 pages)
20 November 2012Appointment of Matthew Lewis Innocent as a director (3 pages)
29 June 2012Full accounts made up to 31 October 2011 (18 pages)
29 June 2012Full accounts made up to 31 October 2011 (18 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
2 June 2010Director's details changed for Stephen Westlake on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Stephen Westlake on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Stephen Westlake on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
12 May 2010Accounts for a small company made up to 31 October 2009 (7 pages)
12 May 2010Accounts for a small company made up to 31 October 2009 (7 pages)
11 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
11 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
21 April 2009Return made up to 14/04/09; full list of members (4 pages)
21 April 2009Return made up to 14/04/09; full list of members (4 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
7 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
7 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
14 May 2007Return made up to 14/04/07; no change of members (7 pages)
14 May 2007Return made up to 14/04/07; no change of members (7 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
31 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
15 May 2006Return made up to 14/04/06; full list of members (7 pages)
15 May 2006Return made up to 14/04/06; full list of members (7 pages)
11 August 2005Full accounts made up to 31 October 2004 (12 pages)
11 August 2005Full accounts made up to 31 October 2004 (12 pages)
29 April 2005Return made up to 14/04/05; full list of members (7 pages)
29 April 2005Return made up to 14/04/05; full list of members (7 pages)
6 May 2004Return made up to 14/04/04; full list of members (7 pages)
6 May 2004Return made up to 14/04/04; full list of members (7 pages)
13 April 2004Full accounts made up to 31 October 2003 (16 pages)
13 April 2004Full accounts made up to 31 October 2003 (16 pages)
8 May 2003Full accounts made up to 31 October 2002 (18 pages)
8 May 2003Full accounts made up to 31 October 2002 (18 pages)
6 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
23 May 2002Return made up to 14/04/02; full list of members (7 pages)
23 May 2002Return made up to 14/04/02; full list of members (7 pages)
29 March 2002Full accounts made up to 31 October 2001 (13 pages)
29 March 2002Full accounts made up to 31 October 2001 (13 pages)
3 January 2002Director's particulars changed (1 page)
3 January 2002Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
27 April 2001Return made up to 14/04/01; full list of members (7 pages)
27 April 2001Return made up to 14/04/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
10 May 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(7 pages)
10 May 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(7 pages)
17 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 May 1999Return made up to 14/04/99; no change of members (4 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 May 1999Return made up to 14/04/99; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
15 June 1998Return made up to 14/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 June 1998Return made up to 14/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
22 July 1996Ad 21/06/96--------- £ si [email protected]=2 £ ic 221/223 (2 pages)
22 July 1996Ad 21/06/96--------- £ si [email protected]=2 £ ic 221/223 (2 pages)
24 May 1996Return made up to 14/04/96; full list of members (6 pages)
24 May 1996Return made up to 14/04/96; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 31 October 1995 (10 pages)
16 May 1996Accounts for a small company made up to 31 October 1995 (10 pages)
14 June 1995Full accounts made up to 31 October 1994 (12 pages)
14 June 1995Full accounts made up to 31 October 1994 (12 pages)
1 June 1995Ad 26/04/95--------- £ si [email protected]=13 £ ic 208/221 (2 pages)
1 June 1995Ad 26/04/95--------- £ si [email protected]=13 £ ic 208/221 (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
25 April 1995Return made up to 14/04/95; no change of members (4 pages)
25 April 1995Return made up to 14/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
8 February 1994New director appointed (2 pages)
8 February 1994New director appointed (2 pages)
2 September 1992Memorandum and Articles of Association (8 pages)
2 September 1992Memorandum and Articles of Association (8 pages)
23 April 1968New secretary appointed (2 pages)
23 April 1968New secretary appointed (2 pages)
13 October 1942Certificate of incorporation (2 pages)
13 October 1942Certificate of incorporation (2 pages)