Company NameLimpsfield Combustion Engineering Co. Limited
DirectorsKeith Derek Knowles and Nicholas Paul Guy
Company StatusActive
Company Number03016979
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)
Previous NamesLimpsfield Combustion Engineering Co. Limited and Limpsfield Engineering Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKeith Derek Knowles
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(13 years, 2 months after company formation)
Appointment Duration16 years
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 7 Concorde Business Centre
Airport Industrial Estate, Main Road Biggin Hill
Westerham
Kent
TN16 3YN
Director NameNicholas Paul Guy
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(16 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Concorde Business Centre
Airport Industrial Estate, Main Road Biggin Hill
Westerham
Kent
TN16 3YN
Director NameNicholas Michael Kemp
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RolePurchasing Manager
Correspondence Address27 Hanson Close
Beckenham
Kent
BR3 1WJ
Director NameStephen Brendan Kemp
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleTechnical Sales Manager
Correspondence Address1 Windmill Cottages 21 Tally Road
Limpsfield Chart
Oxted
Surrey
RH8 0TG
Secretary NameNicholas Michael Kemp
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RolePurchasing Manager
Correspondence Address27 Hanson Close
Beckenham
Kent
BR3 1WJ
Director NameKeith Derek Knowles
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 1998)
RoleService Manager
Correspondence Address21 Milner Road
Caterham
Surrey
CR3 6JR
Director NameLeslie Ernest Barber
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 05 February 2002)
RoleManaging Director
Correspondence AddressLittle Orchard Barnet Wood Road
Bromley
Kent
BR2 8HJ
Secretary NameSheila Barber
NationalityBritish
StatusResigned
Appointed09 March 1998(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 24 September 2004)
RoleCompany Director
Correspondence AddressLittle Orchard Barnet Wood Road
Hayes
Bromley
Kent
BR2 8HJ
Director NameSheila Barber
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2006)
RoleManaging Director
Correspondence AddressLittle Orchard Barnet Wood Road
Hayes
Bromley
Kent
BR2 8HJ
Director NameSean James Hemens
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 2004)
RoleEngineering Director
Correspondence Address83 Oregon Square
Orpington
Kent
BR6 8BE
Secretary NameAnnette Aggett
NationalityBritish
StatusResigned
Appointed24 September 2004(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2007)
RoleCompany Director
Correspondence Address17 Thurston House
Calverley Close
Beckenham
Kent
BR3 1UN
Secretary NameKeith Derek Knowles
NationalityBritish
StatusResigned
Appointed11 April 2007(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bowen Way
Netherne On The Hill
Coulsdon
Surrey
CR5 1SB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAllmere Limited (Corporation)
StatusResigned
Appointed01 June 2006(11 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 September 2016)
Correspondence AddressPO Box 146 P.O. Box 146
Road Town
Tortola
Foreign

Contact

Websitelimpsfield.co.uk/wp/
Email address[email protected]
Telephone01959 576633
Telephone regionWesterham

Location

Registered AddressUnit 7 Concorde Business Centre
Airport Industrial Estate, Main Road Biggin Hill
Westerham
Kent
TN16 3YN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

2 at £1Allmere LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,870,244
Gross Profit£1,568,696
Net Worth£3,436,290
Cash£1,503,837
Current Liabilities£582,333

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

7 September 2020Delivered on: 8 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
21 August 2020Delivered on: 25 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 September 2016Termination of appointment of Allmere Limited as a director on 28 September 2016 (1 page)
1 July 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
27 July 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
31 August 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
18 July 2013Director's details changed for Nicholas Paul Guy on 17 July 2013 (2 pages)
18 July 2013Director's details changed for Keith Derek Knowles on 17 July 2013 (2 pages)
18 July 2013Director's details changed for Keith Derek Knowles on 17 July 2013 (2 pages)
20 June 2013Registered office address changed from Unit 10 Airport Trading Estate Biggin Hill Kent TN16 3BN on 20 June 2013 (1 page)
28 May 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
20 September 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
9 February 2012Director's details changed for Keith Derek Knowles on 1 February 2012 (2 pages)
9 February 2012Register(s) moved to registered inspection location (1 page)
9 February 2012Register inspection address has been changed (1 page)
9 February 2012Director's details changed for Allmere Limited on 1 February 2012 (2 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
9 February 2012Director's details changed for Allmere Limited on 1 February 2012 (2 pages)
9 February 2012Director's details changed for Keith Derek Knowles on 1 February 2012 (2 pages)
8 July 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
2 March 2011Appointment of Nicholas Paul Guy as a director (3 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (13 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (13 pages)
9 June 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
22 February 2010Annual return made up to 1 February 2010 (9 pages)
22 February 2010Annual return made up to 1 February 2010 (9 pages)
26 May 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
18 February 2009Return made up to 01/02/09; no change of members (4 pages)
21 May 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
23 April 2008Director appointed keith derek knowles (2 pages)
23 April 2008Appointment terminated secretary keith knowles (1 page)
11 March 2008Return made up to 01/02/08; full list of members (6 pages)
20 June 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
16 February 2007Return made up to 01/02/07; full list of members (6 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
15 June 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
17 February 2006Return made up to 01/02/06; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
2 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
21 April 2005Registered office changed on 21/04/05 from: 63 church hill road east barnet hertfordshire EN4 8SY (1 page)
22 February 2005Return made up to 01/02/05; full list of members (6 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
28 October 2004Memorandum and Articles of Association (10 pages)
9 June 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
13 February 2004Return made up to 01/02/04; full list of members (7 pages)
10 October 2003Memorandum and Articles of Association (10 pages)
7 October 2003Company name changed limpsfield combustion engineerin g co. LIMITED\certificate issued on 07/10/03 (2 pages)
28 May 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
21 February 2003Return made up to 01/02/03; full list of members (7 pages)
15 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
7 July 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(6 pages)
7 July 2001Full accounts made up to 31 January 2001 (8 pages)
17 October 2000Full accounts made up to 31 January 2000 (8 pages)
29 February 2000Return made up to 01/02/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 May 1999 (8 pages)
23 September 1999Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
9 April 1999Return made up to 01/02/99; full list of members
  • 363(287) ‐ Registered office changed on 09/04/99
(6 pages)
26 November 1998Full accounts made up to 31 May 1998 (8 pages)
7 May 1998Registered office changed on 07/05/98 from: 1 windmill cottages 21 tally road, limpsfield chart oxted surrey RH8 0TG (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned;director resigned (1 page)
4 March 1998Return made up to 01/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 September 1997Full accounts made up to 31 May 1997 (8 pages)
6 March 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
3 June 1996Return made up to 01/02/96; full list of members (6 pages)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
1 February 1995Incorporation (13 pages)
1 February 1995Certificate of incorporation (1 page)