Company NameLymington Precision Engineering (LPE) Limited
Company StatusActive
Company Number07513335
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMr Andrew John Bodenham
StatusCurrent
Appointed31 March 2015(4 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address59/61 High Street
Rickmansworth
WD3 1RH
Director NameMr Andrew John Bodenham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(5 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
WD3 1RH
Director NameMrs Bindi Jayantilal Jivraj Foyle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
WD3 1RH
Director NameMr Jonathan Mark Rowland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
WD3 1RH
Director NameMr Edward Fitzgerald
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceTrainee Solicitor
Correspondence AddressAdelaide House London Bridge
London
EC4R 9HA
Director NameRichard Brian Dominic Cole
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGosport Street
Lymington
Hampshire
SO41 9EE
Director NameDavid George Edgeley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGosport Street
Lymington
Hampshire
SO41 9EE
Director NameMr Neil John Murphy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2015)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
Greater London
W1J 0AH
Director NameMartin Leslie Brading Palmer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2015)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGosport Street
Lymington
Hampshire
SO41 9EE
Director NameMr Mark Peter Perryman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2015)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
Greater London
W1J 0AH
Director NameAnthony Michael Chalk
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGosport Street
Lymington
Hampshire
SO41 9EE
Director NameMr Derek John Harding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymington Precision Engineering (Lpe) Ltd Gosport
Lymington
Hampshire
SO41 9EE
Director NameMr Martin John Barnes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
WD3 1RH

Contact

Websitefullers-group.com
Telephone01590 677944
Telephone regionLymington

Location

Registered Address59/61 High Street
Rickmansworth
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600k at £1Project Forest Lp
62.83%
Preferred Ordinary
50k at £1Martin Palmer
5.24%
Ordinary
30k at £1David Edgeley
3.14%
Ordinary
30k at £1Richard Cole
3.14%
Ordinary
30k at £1Robert Hiscock
3.14%
Ordinary
200k at £1Anthony Michael Chalk
20.94%
Ordinary
15k at £1Steven Hughes
1.57%
Ordinary

Financials

Year2014
Turnover£42,740,747
Gross Profit£12,334,911
Net Worth£2,315,456
Cash£3,244,247
Current Liabilities£11,454,373

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

29 February 2012Delivered on: 10 March 2012
Satisfied on: 2 April 2015
Persons entitled: Investec Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 February 2011Delivered on: 23 February 2011
Satisfied on: 2 April 2015
Persons entitled: Project Forest L.P. Acting by Its General Partner Project Forest (Gp) LLP (the "Security Holder")

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 February 2011Delivered on: 23 February 2011
Satisfied on: 2 April 2015
Persons entitled: Anthony Chalk (The "Security Trustee")

Classification: Trust debenture
Secured details: All monies due or to become due from any obligor to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 February 2011Delivered on: 16 February 2011
Satisfied on: 2 April 2015
Persons entitled: Anthony Chalk

Classification: Debenture
Secured details: All monies due or to become due in each case from or by any obligor to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

6 July 2017Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page)
18 April 2017Full accounts made up to 31 December 2016 (18 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
6 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 May 2016Appointment of Mr Andrew John Bodenham as a director on 20 April 2016 (2 pages)
9 May 2016Appointment of Mr Martin John Barnes as a director on 20 April 2016 (2 pages)
7 April 2016Termination of appointment of Anthony Michael Chalk as a director on 31 March 2016 (1 page)
30 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 955,000
(5 pages)
18 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
19 April 2015Change of share class name or designation (2 pages)
19 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
19 April 2015Particulars of variation of rights attached to shares (2 pages)
2 April 2015Termination of appointment of Neil John Murphy as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of David George Edgeley as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Martin Leslie Brading Palmer as a director on 31 March 2015 (1 page)
2 April 2015Satisfaction of charge 3 in full (1 page)
2 April 2015Satisfaction of charge 4 in full (1 page)
2 April 2015Termination of appointment of Mark Peter Perryman as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Andrew John Bodenham as a secretary on 31 March 2015 (2 pages)
2 April 2015Satisfaction of charge 1 in full (1 page)
2 April 2015Appointment of Mr Derek Harding as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Richard Brian Dominic Cole as a director on 31 March 2015 (1 page)
2 April 2015Satisfaction of charge 2 in full (1 page)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 955,000
(9 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 955,000
(9 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 955,000
(9 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 955,000
(9 pages)
22 July 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
7 September 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
16 July 2012Purchase of own shares. (3 pages)
6 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 July 2012Cancellation of shares. Statement of capital on 6 July 2012
  • GBP 955,000
(4 pages)
6 July 2012Cancellation of shares. Statement of capital on 6 July 2012
  • GBP 955,000
(4 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 4 (16 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (30 pages)
29 June 2011Previous accounting period shortened from 31 March 2012 to 31 March 2011 (3 pages)
13 April 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
15 March 2011Registered office address changed from Adelaide House London Bridge London EC4R 9HA United Kingdom on 15 March 2011 (2 pages)
2 March 2011Appointment of Neil Murphy as a director (3 pages)
2 March 2011Appointment of Mark Peter Perryman as a director (3 pages)
2 March 2011Termination of appointment of Edward Fitzgerald as a director (2 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 970,000.00
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 970,000.00
(4 pages)
23 February 2011Appointment of Martin Leslie Brading Palmer as a director (3 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 February 2011Appointment of David Edgeley as a director (3 pages)
23 February 2011Particulars of variation of rights attached to shares (2 pages)
23 February 2011Appointment of Richard Brian Dominic Cole as a director (3 pages)
23 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
23 February 2011Appointment of Anthony Michael Chalk as a director (3 pages)
23 February 2011Change of share class name or designation (2 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
1 February 2011Incorporation (19 pages)