Background WavePink WaveYellow Wave

EWBANK PREECE LIMITED (01681658)

EWBANK PREECE LIMITED (01681658) is an active UK company. incorporated on 25 November 1982. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. EWBANK PREECE LIMITED has been registered for 43 years. Current directors include HARRIS, James Huw Keir, TRAVERS, Catherine Helen.

Company Number
01681658
Status
active
Type
ltd
Incorporated
25 November 1982
Age
43 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
HARRIS, James Huw Keir, TRAVERS, Catherine Helen
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWBANK PREECE LIMITED

EWBANK PREECE LIMITED is an active company incorporated on 25 November 1982 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. EWBANK PREECE LIMITED was registered 43 years ago.(SIC: 71129)

Status

active

Active since 43 years ago

Company No

01681658

LTD Company

Age

43 Years

Incorporated 25 November 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

EWBANK PREECE PROCESS AND INDUSTRIAL ENGINEERING LIMITED
From: 12 March 1984To: 1 April 1986
EWBANK PREECE OIL AND GAS LIMITED
From: 20 July 1983To: 12 March 1984
EWBANK OIL AND GAS SERVICES LIMITED
From: 25 November 1982To: 20 July 1983
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE
From: 25 November 1982To: 31 July 2024
Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Jan 11
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

HARRIS, James Huw Keir

Active
Fleet Place, LondonEC4M 7RB
Born June 1968
Director
Appointed 30 Jun 2019

TRAVERS, Catherine Helen

Active
Fleet Place, LondonEC4M 7RB
Born October 1964
Director
Appointed 01 Aug 2022

DESSON, William Gregor

Resigned
Torridon, GuildfordGU5 0EF
Secretary
Appointed 01 Dec 1994
Resigned 15 Mar 1996

FIELD, Joanna Maria

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 27 Jan 2015
Resigned 31 Mar 2017

GREGORY, Philip Charles

Resigned
Mulberry House, LondonN6 4SL
Secretary
Appointed 15 Mar 1996
Resigned 01 Oct 1997

LYNN, Marjorie Eva

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 01 Oct 1997
Resigned 27 Jan 2015

MARLOR, John Stanley

Resigned
8 Beechwood Avenue, NorthwichCW8 3AR
Secretary
Appointed N/A
Resigned 30 Jun 1994

WILLOX, Henry Steven

Resigned
Shelbourne Cuckmere Road, SeafordBN25 4DG
Secretary
Appointed 30 Jun 1994
Resigned 01 Dec 1994

BLACKBURN, Michael Orlando

Resigned
7 More Close, PurleyCR8 2JN
Born October 1945
Director
Appointed 01 Oct 1997
Resigned 18 Oct 2007

CHESWORTH, Peter Michael

Resigned
The Barn Shepreth Road, CambridgeCB2 5SB
Born June 1945
Director
Appointed 29 Mar 1999
Resigned 05 Aug 2005

CLINGAN, Clifford Andrew

Resigned
4 Meadow Close, HoveBN3 6QQ
Born February 1940
Director
Appointed 01 Jun 1992
Resigned 01 Oct 1997

CONWAY, Peter Leonard

Resigned
Droveside Cottage Bostal Road, SteyningBN44 3PD
Born November 1932
Director
Appointed N/A
Resigned 11 Nov 1992

CUMMINGS, George Edward

Resigned
Chenies 8 Roedean Way, BrightonBN2 5RJ
Born May 1935
Director
Appointed N/A
Resigned 30 Jun 1994

DURHAM, Michael Victor Hugh

Resigned
Little Foxes, WorthingBN13 3DJ
Born November 1941
Director
Appointed N/A
Resigned 31 Jul 1995

FIELDER, Peter Wyatt

Resigned
86 Tongdean Lane, BrightonBN1 5JE
Born July 1932
Director
Appointed N/A
Resigned 30 Jun 1992

FOX, Robin Bretten

Resigned
6 Church Street, CambridgeCB2 5HG
Born November 1943
Director
Appointed 01 Dec 1994
Resigned 10 May 2002

FRAME, Martin Stevenson Crosbie

Resigned
23 St Jamess Gardens, LondonW11 4RE
Born April 1945
Director
Appointed 14 May 2002
Resigned 29 Apr 2005

HAIGH, Michael David

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1960
Director
Appointed 27 Nov 2015
Resigned 31 Jul 2022

HOWELLS, Keith John, Mr.

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1953
Director
Appointed 27 Nov 2015
Resigned 30 Jun 2019

HOWELLS, Keith John, Mr.

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1953
Director
Appointed 29 Jul 2005
Resigned 27 Nov 2015

JOBSON, Norman Brett

Resigned
4 Huntleys Point Road, Huntleys PointFOREIGN
Born July 1948
Director
Appointed N/A
Resigned 02 Jun 1994

MARLOR, John Stanley

Resigned
8 Beechwood Avenue, NorthwichCW8 3AR
Born October 1949
Director
Appointed N/A
Resigned 30 Jun 1994

MAYO, Bruce

Resigned
1 The Paddock, Shoreham By SeaBN43 5NW
Born May 1942
Director
Appointed N/A
Resigned 01 Oct 1997

NICHOL, Hamish Bruce

Resigned
Broomfield 12 Tongdean Road, HoveBN3 6QR
Born April 1945
Director
Appointed N/A
Resigned 30 Jun 1994

PALMER, David Ernest

Resigned
Nordwic, BickleyBR1 2AR
Born August 1935
Director
Appointed 01 Dec 1994
Resigned 20 Aug 1995

REED, Roger William Hampson

Resigned
Gratwicke, HorshamRH13 8EA
Born October 1938
Director
Appointed 01 Jun 1992
Resigned 10 Sept 1993

STOVELL, Kevin John

Resigned
6 Spencer Road, TwickenhamTW2 5TH
Born July 1952
Director
Appointed N/A
Resigned 27 Nov 2015

THIRLWALL, Timothy John

Resigned
The Willows 24 Grimwade Avenue, CroydonCR0 5DG
Born December 1943
Director
Appointed 01 Dec 1994
Resigned 29 Mar 1999

VINEY, Michael John

Resigned
Touchwood Bassetwood, Henley On ThamesRG9 5QY
Born July 1943
Director
Appointed 03 Sept 1992
Resigned 25 Jul 2003

WICKENS, Peter John

Resigned
25 Longmoore Street, LondonSW1V 1JQ
Born January 1950
Director
Appointed 29 Jul 2005
Resigned 31 Dec 2010

WILTSHIRE, Trevor John

Resigned
Charnwood 21 Southdown Road, SeafordBN25 4PD
Born November 1935
Director
Appointed 01 Jun 1992
Resigned 31 Dec 1994

Persons with significant control

1

Fleet Place, LondonEC4M 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
13 April 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
20 August 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
3 July 2009
287Change of Registered Office
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
18 April 2007
363aAnnual Return
Legacy
16 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
28 April 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
23 December 2005
288cChange of Particulars
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
26 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Legacy
18 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2003
AAAnnual Accounts
Legacy
28 April 2003
363aAnnual Return
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
29 April 2002
363aAnnual Return
Legacy
15 January 2002
288cChange of Particulars
Legacy
18 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2001
AAAnnual Accounts
Resolution
6 February 2001
RESOLUTIONSResolutions
Legacy
27 December 2000
287Change of Registered Office
Legacy
8 May 2000
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 1999
AAAnnual Accounts
Legacy
4 May 1999
363aAnnual Return
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
287Change of Registered Office
Legacy
27 January 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
24 May 1998
AAAnnual Accounts
Legacy
7 May 1998
363aAnnual Return
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 September 1997
AAAnnual Accounts
Legacy
30 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 1996
AAAnnual Accounts
Legacy
23 April 1996
363x363x
Legacy
22 March 1996
288288
Resolution
15 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
16 August 1995
288288
Legacy
3 August 1995
288288
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
6 April 1995
363x363x
Legacy
6 April 1995
363(353)363(353)
Legacy
23 January 1995
244244
Legacy
7 January 1995
244244
Legacy
7 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
17 October 1994
287Change of Registered Office
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
11 January 1994
244244
Legacy
30 September 1993
288288
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
244244
Legacy
23 November 1992
288288
Legacy
24 September 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363b363b
Legacy
1 May 1992
363(287)363(287)
Legacy
5 March 1992
88(2)Return of Allotment of Shares
Resolution
5 March 1992
RESOLUTIONSResolutions
Legacy
5 March 1992
123Notice of Increase in Nominal Capital
Legacy
27 January 1992
288288
Legacy
7 January 1992
244244
Legacy
28 November 1991
395Particulars of Mortgage or Charge
Legacy
5 November 1991
288288
Legacy
19 September 1991
288288
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
18 February 1991
288288
Legacy
11 December 1990
288288
Resolution
10 December 1990
RESOLUTIONSResolutions
Legacy
18 October 1990
244244
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Legacy
17 January 1990
288288
Legacy
5 December 1989
242242
Legacy
4 October 1989
288288
Legacy
12 September 1989
288288
Legacy
4 July 1989
363363
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
17 February 1989
288288
Legacy
1 February 1989
242242
Legacy
9 January 1989
288288
Legacy
15 November 1988
288288
Legacy
22 September 1988
288288
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Legacy
23 May 1988
288288
Legacy
7 March 1988
288288
Legacy
1 February 1988
288288
Legacy
15 January 1988
288288
Legacy
17 November 1987
288288
Legacy
29 October 1987
242242
Legacy
21 September 1987
288288
Legacy
21 September 1987
288288
Legacy
21 September 1987
288288
Legacy
21 September 1987
288288
Legacy
28 July 1987
363363
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Legacy
23 June 1987
288288
Legacy
2 April 1987
288288
Legacy
13 February 1987
242242
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
224224
Legacy
10 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 1986
AAAnnual Accounts
Legacy
17 September 1986
363363
Certificate Change Of Name Company
20 July 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 November 1982
MISCMISC