• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Lymington Precision Engineers CO. LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    New Forest
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Lymington Precision Engineers CO. LTD.
  • Address
    ******************
  • SIC Codes
    25990
  • SIC Description
    Manufacture of other fabricated metal products n.e.c.
  • Company Number
    01543828
  • Listing UID
    135978
Google Advert
Location
  • Senior Flexonics L P E, Marsh Lane, Lymington, SO41 9EE

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.763231
  • Longitude
    -1.541861
  • Easting
    432408.0
  • Northing
    96060.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL267406
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, December 12, 2018
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BODENHAM, Andrew John
    Appointed On: March 31, 2015
    Occupation: N/A
    Role: secretary
    Address: 59/61, High Street, Rickmansworth, WD3 1RH, England
    AMAR, Alpna
    Appointed On: May 15, 2025
    Occupation: N/A
    Role: director
    Address: 59/61, High Street, Rickmansworth, WD3 1RH, England
    BODENHAM, Andrew John
    Appointed On: April 20, 2016
    Occupation: N/A
    Role: director
    Address: 59/61, High Street, Rickmansworth, WD3 1RH, England
    ROWLAND, Jonathan Mark
    Appointed On: September 1, 2021
    Occupation: N/A
    Role: director
    Address: 59/61, High Street, Rickmansworth, WD3 1RH, England
    CALLERY, Gemma Ruth
    Appointed On: June 12, 2009
    Occupation: N/A
    Role: secretary
    Address: Gosport Street, Lymington, Hampshire, SO41 9EE
    Resigned On: March 31, 2015
    CORBETT, Matthew John Peter
    Appointed On: September 10, 1998
    Occupation: N/A
    Role: secretary
    Address: 48 Middle Road, Lymington, Hampshire, SO41 9HF
    Resigned On: December 22, 1999
    CRAIG, David Rory
    Appointed On: March 28, 2006
    Occupation: N/A
    Role: secretary
    Address: 19 Lapwing Road, Wimborne, Dorset, BH21 2NN
    Resigned On: June 12, 2009
    CURRIE, Pauline
    Appointed On: July 5, 1993
    Occupation: N/A
    Role: secretary
    Address: 8 Glenby Avenue, Crosby, Liverpool, L23 0QA
    Resigned On: September 7, 1998
    PECK, Andrew David
    Appointed On: January 10, 2000
    Occupation: N/A
    Role: secretary
    Address: 35a Monckton Road, Gosport, Hampshire, PO12 2BG
    Resigned On: March 28, 2006
    SUNDERLAND, Elsie Irene
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Arnewood Manor House, Arnewood Bridge Road,Sway, Lymington, Hampshire, SO41 6ER
    Resigned On: July 5, 1993
    BARNES, Martin John
    Appointed On: April 20, 2016
    Occupation: N/A
    Role: director
    Address: 59/61, High Street, Rickmansworth, WD3 1RH, England
    Resigned On: August 31, 2021
    CAULKETT, Joanne Sally
    Appointed On: December 1, 2005
    Occupation: N/A
    Role: director
    Address: 140 Everton Road, Hordle, Hampshire, SO41 0HB
    Resigned On: February 5, 2007
    CHALK, Anthony Michael
    Appointed On: March 26, 2001
    Occupation: N/A
    Role: director
    Address: Welwyn, 27 South Street Pennington, Lymington, Hampshire, SO41 8EB
    Resigned On: March 31, 2016
    COLE, Richard Brian Dominic
    Appointed On: February 9, 2011
    Occupation: N/A
    Role: director
    Address: Lymington Precision Engineering Co Limited, Gosport Street, Lymington, Hampshire, SO41 9EE, United Kingdom
    Resigned On: March 31, 2015
    CRAIG, David Rory
    Appointed On: December 1, 2002
    Occupation: N/A
    Role: director
    Address: 19 Lapwing Road, Wimborne, Dorset, BH21 2NN
    Resigned On: June 12, 2009
    CROUCH, Leon Adrian
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Gosport Street, Lymington, Hampshire, SO41 9EE
    Resigned On: February 9, 2011
    CURRIE, Pauline
    Appointed On: July 5, 1993
    Occupation: N/A
    Role: director
    Address: Culverlea House, Ramley Road, Lymington, Hampshire, SO41 8GQ
    Resigned On: June 7, 2001
    EDGELEY, David George
    Appointed On: February 9, 2011
    Occupation: N/A
    Role: director
    Address: Lymington Precision Engineering Co Limited, Gosport Street, Lymington, Hampshire, SO41 9EE, United Kingdom
    Resigned On: March 31, 2015
    FLETCHER JONES, Christopher John
    Appointed On: March 26, 2001
    Occupation: N/A
    Role: director
    Address: Bordeaux, Pauls Lane, Sway, Hampshire, SO41 6BR
    Resigned On: February 7, 2011
    FOYLE, Bindi Jayantilal Jivraj
    Appointed On: July 1, 2017
    Occupation: N/A
    Role: director
    Address: 59/61, High Street, Rickmansworth, WD3 1RH, England
    Resigned On: May 15, 2025
    GRIMSHAW, Joseph
    Appointed On: December 1, 2002
    Occupation: N/A
    Role: director
    Address: 8 Paddock Gardens, Lymington, Hampshire, SO41 9ES
    Resigned On: March 28, 2006
    HARDING, Derek John
    Appointed On: March 31, 2015
    Occupation: N/A
    Role: director
    Address: Gosport Street, Lymington, Hampshire, SO41 9EE
    Resigned On: June 30, 2017
    HEATH, Lesley Ann
    Appointed On: October 19, 2000
    Occupation: N/A
    Role: director
    Address: 21 Grange Close, Everton, Lymington, Hampshire, SO41 0TY
    Resigned On: May 10, 2001
    HISCOCK, Robert John
    Appointed On: December 1, 2005
    Occupation: N/A
    Role: director
    Address: 66 Cowley Close, Maybush, Southampton, Hampshire, SO16 9WE
    Resigned On: February 5, 2007
    PALMER, Martin Leslie Brading
    Appointed On: December 1, 2005
    Occupation: N/A
    Role: director
    Address: Gosport Street, Lymington, Hampshire, SO41 9EE
    Resigned On: March 31, 2015
    SUNDERLAND, Elsie Irene
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Arnewood Manor House, Arnewood Bridge Road,Sway, Lymington, Hampshire, SO41 6ER
    Resigned On: July 5, 1993
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    LYMINGTON PRECISION ENGINEERS CO. LIMITED
    Company Number
    01543828
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 20, 2025
    Next Due
    June 3, 2026
    Next Made Up To
    May 20, 2026
    Overdue
    No
    Date Of Creation
    February 6, 1981
    ETag
    d2b26d33b4d64371011dbdef0cee1f1ae4c6b586
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 22, 2016
    Previous Company Names
    Ceased On
    December 31, 1981
    Effective From
    February 6, 1981
    Name
    BRANTWOOD LIMITED
    Registered Office Address
    Address Line 1
    59/61 High Street
    country
    England
    Locality
    Rickmansworth
    Post Code
    WD3 1RH
    Type
    ltd

    You May Also Be Interested In

    Kingsway Enterprises (UK) Limited Trading AS Kingsway Group Verified listing

    • Unit 2 Teardrop Industrial Park, London Road, Swanley, BR8 8TS
    • Sevenoaks
    • Manufacture of other builders' carpentry and joinery, Manufacture of other fabricated metal products n.e.c.
    • Carrier, Dealer

    Spencer Signs (UK) Limited Verified listing

    • Spencer Signs UK LTD, Spirit House, 18, Hereward Rise, Halesowen, B62 8AW
    • Dudley
    • Manufacture of other plastic products, Manufacture of other fabricated metal products n.e.c., Other building completion and finishing
    • Carrier, Dealer

    TPS Gates & Doors LTD Verified listing

    • T P S Gates & Doors LTD, Unit 143, Lydney Industrial Estate, Harbour Road, Lydney, GL15 4EJ
    • Forest of Dean
    • Manufacture of other fabricated metal products n.e.c.
    • Carrier, Broker, Dealer

    WFEL LTD Verified listing

    • Sir Richard Fairey Road, Stockport, SK4 5DY
    • Stockport
    • Manufacture of other fabricated metal products n.e.c., Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Timken UK LTD Verified listing

    • Timken Rail Services, Barn Way, Northampton, NN5 7UW
    • West Northamptonshire
    • Manufacture of other fabricated metal products n.e.c.
    • Carrier, Broker, Dealer

    Signscope LTD Verified listing

    • Signscope LTD, Leigh Road, Ramsgate, CT12 5EU
    • Thanet
    • Manufacture of other fabricated metal products n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link