THAME ENGINEERING CO LIMITED

Register to unlock more data on OkredoRegister

THAME ENGINEERING CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02149520

Incorporation date

22/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Field End, Thame Road, Long Crendon, Aylesbury, Bucks HP18 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1987)
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon10/10/2025
Notification of Thame Workholding Limited as a person with significant control on 2022-06-09
dot icon10/10/2025
Cessation of Mark Andrew Randall as a person with significant control on 2022-06-09
dot icon10/10/2025
Cessation of Mark Andrew Thomas as a person with significant control on 2022-06-09
dot icon20/01/2025
Appointment of Mr Marcus Edward Hamlyn as a director on 2025-01-10
dot icon06/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon21/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/08/2023
Second filing of Confirmation Statement dated 2022-12-06
dot icon16/08/2023
Second filing of Confirmation Statement dated 2022-12-07
dot icon04/08/2023
Confirmation statement made on 2022-12-07 with updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon15/12/2022
Notification of Mark Andrew Randall as a person with significant control on 2022-06-09
dot icon15/12/2022
Notification of Mark Andrew Thomas as a person with significant control on 2022-06-09
dot icon14/12/2022
Cessation of Hilary Dawn Handley as a person with significant control on 2022-06-09
dot icon14/12/2022
Cessation of David George Handley as a person with significant control on 2022-06-09
dot icon29/06/2022
Termination of appointment of Hilary Dawn Handley as a director on 2022-06-09
dot icon29/06/2022
Termination of appointment of David George Handley as a director on 2022-06-09
dot icon29/06/2022
Appointment of Mr Mark Andrew Thomas as a director on 2022-06-09
dot icon29/06/2022
Appointment of Mr Mark Andrew Randall as a director on 2022-06-09
dot icon16/06/2022
Registration of charge 021495200003, created on 2022-06-09
dot icon10/06/2022
Registration of charge 021495200002, created on 2022-06-09
dot icon16/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon10/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon13/03/2020
Director's details changed for Mr David George Handley on 2020-03-06
dot icon13/03/2020
Change of details for Mr David George Handley as a person with significant control on 2020-03-06
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/10/2016
Resolutions
dot icon07/10/2016
Director's details changed for Mrs Hilary Dawn Handley on 2016-10-07
dot icon06/10/2016
Appointment of Mrs Hilary Dawn Handley as a director on 2016-09-27
dot icon06/10/2016
Termination of appointment of Maurice Stephen Day as a director on 2016-09-27
dot icon06/10/2016
Termination of appointment of Maurice Stephen Day as a secretary on 2016-09-27
dot icon25/04/2016
Director's details changed for Maurice Stephen Day on 2016-04-01
dot icon18/04/2016
Purchase of own shares.
dot icon21/03/2016
Resolutions
dot icon07/03/2016
Termination of appointment of Peter John Mason as a director on 2016-03-07
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/07/2015
Secretary's details changed for Maurice Stephen Day on 2015-04-07
dot icon15/07/2015
Director's details changed for Maurice Stephen Day on 2015-04-07
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/10/2013
Rectified The AP01 was removed from the public register on 13/10/2014 as it was factually inaccurate or was derived from something factually inaccurate
dot icon17/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/08/2013
Rectified The TM01 was removed from the public register on 13/10/2014 as it was factually inaccurate or was derived from something factually inaccurate
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon10/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon22/02/2007
Return made up to 31/12/06; full list of members
dot icon22/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/10/2006
£ ic 52431/52000 31/08/06 £ sr 431@1=431
dot icon19/09/2006
Director resigned
dot icon27/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/02/2005
Return made up to 31/12/04; full list of members
dot icon27/02/2004
Accounts for a small company made up to 2003-04-30
dot icon23/02/2004
Return made up to 31/12/03; no change of members
dot icon03/03/2003
Accounts for a small company made up to 2002-04-30
dot icon21/02/2003
Return made up to 31/12/02; full list of members
dot icon22/07/2002
Ad 25/07/01--------- £ si 29@1
dot icon04/02/2002
Accounts for a small company made up to 2001-04-30
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon27/02/2001
Return made up to 31/12/00; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-04-30
dot icon13/01/2000
Ad 03/12/99--------- £ si 92@1
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-04-30
dot icon22/04/1999
Particulars of contract relating to shares
dot icon22/04/1999
Ad 18/03/99--------- £ si 300@1=300 £ ic 52000/52300
dot icon12/04/1999
Resolutions
dot icon12/04/1999
New director appointed
dot icon20/01/1999
Return made up to 31/12/98; no change of members
dot icon02/10/1998
Accounts for a small company made up to 1998-04-30
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon24/11/1997
Accounts for a small company made up to 1997-04-30
dot icon17/01/1997
Return made up to 31/12/96; no change of members
dot icon26/09/1996
Accounts for a small company made up to 1996-04-30
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon13/09/1995
Accounts for a small company made up to 1995-04-30
dot icon10/05/1995
Return made up to 31/12/94; full list of members
dot icon27/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/08/1994
£ ic 62000/52000 11/03/94 £ sr 10000@1=10000
dot icon07/03/1994
£ sr 20000@1 11/08/93
dot icon07/03/1994
Return made up to 31/12/93; full list of members
dot icon04/01/1994
Accounts for a small company made up to 1993-04-30
dot icon03/08/1993
£ sr 20000@1 11/05/93
dot icon01/03/1993
Return made up to 31/12/92; no change of members
dot icon02/12/1992
Accounts for a small company made up to 1992-04-30
dot icon21/02/1992
Return made up to 31/12/91; no change of members
dot icon01/11/1991
Accounts for a small company made up to 1991-04-30
dot icon22/05/1991
Auditor's resignation
dot icon17/10/1990
Return made up to 13/09/90; full list of members
dot icon27/09/1990
Accounts for a small company made up to 1990-04-30
dot icon17/05/1990
Return made up to 31/12/89; full list of members
dot icon08/03/1990
Accounts for a small company made up to 1989-04-30
dot icon08/03/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon02/06/1989
Accounts for a small company made up to 1988-04-30
dot icon25/07/1988
Wd 09/06/88 ad 21/04/88--------- £ si 1998@1=1998 £ ic 2/2000
dot icon27/06/1988
Resolutions
dot icon27/06/1988
Resolutions
dot icon27/06/1988
Resolutions
dot icon27/06/1988
Resolutions
dot icon27/06/1988
Resolutions
dot icon20/06/1988
Certificate of change of name
dot icon20/06/1988
Certificate of change of name
dot icon16/06/1988
Registered office changed on 16/06/88 from: 5 stockwell furlong haddenham bucks HP17 8HD
dot icon18/05/1988
New director appointed
dot icon06/05/1988
Particulars of mortgage/charge
dot icon16/09/1987
Secretary resigned;new secretary appointed
dot icon22/07/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

24
2023
change arrow icon-47.73 % *

* during past year

Cash in Bank

£705,364.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.93M
-
0.00
1.08M
-
2022
25
2.01M
-
0.00
1.35M
-
2023
24
2.23M
-
0.00
705.36K
-
2023
24
2.23M
-
0.00
705.36K
-

Employees

2023

Employees

24 Descended-4 % *

Net Assets(GBP)

2.23M £Ascended10.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

705.36K £Descended-47.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handley, Hilary Dawn
Director
27/09/2016 - 09/06/2022
-
Randall, Mark Andrew
Director
09/06/2022 - Present
6
Thomas, Mark Andrew
Director
09/06/2022 - Present
9
Henke, Volker
Director
19/03/1999 - 07/08/2006
-
Hamlyn, Marcus Edward
Director
10/01/2025 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About THAME ENGINEERING CO LIMITED

THAME ENGINEERING CO LIMITED is an(a) Active company incorporated on 22/07/1987 with the registered office located at Field End, Thame Road, Long Crendon, Aylesbury, Bucks HP18 9EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of THAME ENGINEERING CO LIMITED?

toggle

THAME ENGINEERING CO LIMITED is currently Active. It was registered on 22/07/1987 .

Where is THAME ENGINEERING CO LIMITED located?

toggle

THAME ENGINEERING CO LIMITED is registered at Field End, Thame Road, Long Crendon, Aylesbury, Bucks HP18 9EJ.

What does THAME ENGINEERING CO LIMITED do?

toggle

THAME ENGINEERING CO LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

How many employees does THAME ENGINEERING CO LIMITED have?

toggle

THAME ENGINEERING CO LIMITED had 24 employees in 2023.

What is the latest filing for THAME ENGINEERING CO LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-04-30.