Company NameColchester Machine Tool Solutions Ltd
Company StatusActive
Company Number00144979
CategoryPrivate Limited Company
Incorporation Date30 September 1916(107 years, 7 months ago)
Previous Name600 UK Limited

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Jonathan Wright
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(104 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressColchester Machine Tool Solutions Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Secretary NameMrs Sarah Shabbir Hussain
StatusCurrent
Appointed16 November 2021(105 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressColchester Machine Tool Solutions Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Christopher Cattoor
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed29 January 2024(107 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressColchester Machine Tool Solutions Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Micah Coleman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 2024(107 years, 5 months after company formation)
Appointment Duration2 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressColchester Machine Tool Solutions Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameBrian Barrington John Smith
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(74 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressEbor Farm Lees Lane
Haworth
Keighley
West Yorkshire
BD22 8RA
Director NameAlan Rothwell
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(74 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address38 Southway
Horsforth
Leeds
West Yorkshire
LS18 5RS
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(74 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameDavid George Edgeley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(74 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address30 Thoresby Avenue
Monk Bretton
Barnsley
South Yorkshire
S71 2LH
Secretary NameAlan Rothwell
NationalityBritish
StatusResigned
Appointed10 August 1991(74 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address38 Southway
Horsforth
Leeds
West Yorkshire
LS18 5RS
Director NameAnthony Ricardo Sweeten
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(75 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Bramley Lane
Lightcliffe
Halifax
W Yorkshire
HX3 8NW
Director NameSimon Robert James Powell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(78 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Upton
Didcot
Oxfordshire
OX11 9HP
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed03 April 1995(78 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 March 2011)
RoleGroup Legal Adviser
Country of ResidenceEngland
Correspondence AddressN/A Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(79 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 December 2006)
RoleCompany Director
Correspondence AddressSt Vincents Conksbury Lane
Youlgrave
Bakewell
Derbyshire
DE45 1WR
Director NameAndrew James Dick
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(89 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Simpsons Fold West
22 Dock Street
Leeds
LS10 1JF
Director NameMartyn Gordon David Wakeman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(90 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressN/A Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameAlan Roy Myers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(91 years, 11 months after company formation)
Appointment Duration6 months (resigned 05 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrow House Cononley Road
Glusburn
Keighley
West Yorkshire
BD20 8JW
Director NameMr David Howard Norman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(92 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressN/A Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Arthur Richard Green
StatusResigned
Appointed14 March 2011(94 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 January 2012)
RoleCompany Director
Correspondence AddressN/A Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(95 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressColchester Machine Tool Solutions Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Secretary NameMr Neil Richard Carrick
StatusResigned
Appointed18 January 2012(95 years, 4 months after company formation)
Appointment Duration5 months (resigned 20 June 2012)
RoleCompany Director
Correspondence AddressN/A Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Nigel Foster Rogers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(95 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Richard James Taylor
StatusResigned
Appointed20 June 2012(95 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 July 2017)
RoleCompany Director
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Paul Rich Dupee
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2015(98 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 April 2022)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressColchester Machine Tool Solutions Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Secretary NameMr Andrew Donald Tearne
StatusResigned
Appointed06 July 2017(100 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 2021)
RoleCompany Director
Correspondence AddressColchester Machine Tool Solutions Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Gary Mitchell Krasny
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2020(104 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 February 2021)
RoleGroup Cfo
Country of ResidenceUnited States
Correspondence Address200 South Orange Avenue
Suite 2170
Orlando
Florida
32801

Contact

Websitewww.600uk.com

Location

Registered AddressColchester Machine Tool Solutions Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

100k at £1600 Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£21,971,000
Gross Profit£6,079,000
Net Worth£141,000
Cash£656,000
Current Liabilities£33,344,000

Accounts

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

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Charges

7 September 2009Delivered on: 8 September 2009
Satisfied on: 19 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mazak mazatech FH6000 cnc horizontal machinging 157104. centre with pallet changer. Mazak mazatech FH8000 cnc horizontal machining 203525. centre with pallet changer. Wester & bennet t series cnc vertical turning 7580/1. lathe c/w 6 station auto indexing turret. Profile 600 lazerblade cnc laser cutting machine 01-127. (fanuc 18IM control) see image for full details.
Fully Satisfied
15 June 2009Delivered on: 23 June 2009
Satisfied on: 19 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
21 April 2006Delivered on: 22 April 2006
Satisfied on: 19 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at electrox (plot 1196/2) avenue one, letchworth business park, avenue one letchworth garden city, herts t/n HD297533. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 April 2006Delivered on: 22 April 2006
Satisfied on: 19 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at north side of union road, liversedge, kirklees, west yorks and south east side of union street, heckmindwike, west yorks t/n's WYK25561 and WYK66592. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 April 2006Delivered on: 22 April 2006
Satisfied on: 19 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at units 18 19 and 20 loughborough motorway trading estate, charnwood road, sheffield t/n LT219147. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 September 2005Delivered on: 10 September 2005
Satisfied on: 21 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a plot 1196/2 letchworth business park dunhams lane letchworth t/n HD297533. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 September 2005Delivered on: 10 September 2005
Satisfied on: 21 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a units 18 19 and 20 loughborough motorway trading estate charnwood road shepshed t/n LT219147. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 February 1995Delivered on: 1 March 1995
Satisfied on: 29 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings at union street heckmonwike leeds west yorkshire t/n WYK25561 and WYK66592 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 2009Delivered on: 19 June 2009
Persons entitled: The 600 Group Pension Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19 and 20 loughborough motorway trading estate, charnwood road t/n LT219147. North side of union road, liversedge, kirklees, west yorkshire and south east side of union street, heckmondwike, west yorkshire t/n WYK25561 and WYK66592. Electrox (plot 1196/2), avenue one letchworth business par, avenue one, letchworth garden city t/n HD297533 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.
Outstanding
3 November 2022Delivered on: 24 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
3 April 2017Delivered on: 4 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
15 September 2016Delivered on: 16 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 September 2016Delivered on: 16 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
13 September 2016Delivered on: 13 September 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
13 September 2016Delivered on: 13 September 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 February 2015Delivered on: 23 February 2015
Persons entitled:
Welbeck Capital Partners LLP
Haddeo Partners LLP

Classification: A registered charge
Particulars: Unit 18 19 and 20 loughborough motorway trading estate charnwood road sheffield. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
4 August 2011Delivered on: 10 August 2011
Persons entitled: Santander UK PLC as Security Trustee for the Group Members

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: Union machine tools works union street heckmondwike t/no WYK66592 including all rights attached or appurtenant to it and all buildings erections fixtures and fittings,fixed plant and machinery and any insurance and any proceeds of sale see image for full details.
Outstanding
4 August 2011Delivered on: 10 August 2011
Persons entitled: Santander UK PLC as Security Trustee for the Group Members

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: Land and buildings to the north side of union road liversidge units 18,19 and 20 loughborough motorway trading estate t/no WYK25561 including all rights attached or appurtenant to it and all buildings erections fixtures and fittings,fixed plant and machinery and any insurance and any proceeds of sale see image for full details.
Outstanding
4 August 2011Delivered on: 10 August 2011
Persons entitled: Santander UK PLC as Security Trustee for the Group Members

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: Units 18,19 and 20 loughborough motorway trading estate t/no LT219147 including all rights attached or appurtenant to it and all buildings erections fixtures and fittings,fixed plant and machinery and any insurance and any proceeds of sale see image for full details.
Outstanding
4 August 2011Delivered on: 10 August 2011
Persons entitled: Santander UK PLC as Security Trustee for the Group Members

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01. 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.
Outstanding
27 August 2010Delivered on: 3 September 2010
Persons entitled: Haddeo Partners LLP (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company, the 600 group (overseas) limited and the 600 group public limited company to any finance party 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.
Outstanding
6 July 2010Delivered on: 19 July 2010
Persons entitled: The 600 Group Pension Trustees Limited

Classification: Deed
Secured details: All monies due or to become due from the parent or the company or any subsidiary of the parent to the scheme or the trustee on behalf of the scheme 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.
Outstanding

Filing History

10 February 2021Termination of appointment of Gary Mitchell Krasny as a director on 10 February 2021 (1 page)
10 February 2021Appointment of Mr Jonathan Wright as a director on 10 February 2021 (2 pages)
8 February 2021Director's details changed for Mr Gary Mitchell Krasny on 22 December 2020 (2 pages)
21 January 2021Appointment of Mr Gary Mitchell Krasny as a director on 22 December 2020 (2 pages)
18 January 2021Termination of appointment of Neil Richard Carrick as a director on 22 December 2020 (1 page)
29 June 2020Director's details changed for Mr Paul Rich Dupee on 29 June 2020 (2 pages)
29 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 30 March 2019 (42 pages)
11 October 2019Part of the property or undertaking has been released and no longer forms part of charge 001449790016 (5 pages)
11 October 2019Satisfaction of charge 14 in full (4 pages)
11 October 2019Satisfaction of charge 15 in full (4 pages)
11 October 2019Satisfaction of charge 10 in full (4 pages)
11 October 2019Satisfaction of charge 13 in full (4 pages)
11 October 2019Satisfaction of charge 11 in full (4 pages)
11 October 2019Part of the property or undertaking has been released and no longer forms part of charge 001449790018 (5 pages)
11 October 2019Part of the property or undertaking has been released and no longer forms part of charge 001449790020 (5 pages)
11 October 2019Satisfaction of charge 7 in full (4 pages)
28 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL to Colchester Machine Tool Solutions Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA on 5 March 2019 (1 page)
3 January 2019Full accounts made up to 31 March 2018 (42 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 1 April 2017 (41 pages)
6 July 2017Director's details changed for Mr Paul Rich Dupee on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Paul Rich Dupee on 6 July 2017 (2 pages)
6 July 2017Appointment of Mr Andrew Donald Tearne as a secretary on 6 July 2017 (2 pages)
6 July 2017Termination of appointment of Richard James Taylor as a secretary on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Andrew Donald Tearne as a secretary on 6 July 2017 (2 pages)
6 July 2017Termination of appointment of Richard James Taylor as a secretary on 6 July 2017 (1 page)
19 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
4 April 2017Registration of charge 001449790021, created on 3 April 2017 (13 pages)
31 December 2016Full accounts made up to 2 April 2016 (42 pages)
31 December 2016Full accounts made up to 2 April 2016 (42 pages)
11 October 2016Satisfaction of charge 12 in full (1 page)
11 October 2016Satisfaction of charge 12 in full (1 page)
16 September 2016Registration of charge 001449790020, created on 15 September 2016 (23 pages)
16 September 2016Registration of charge 001449790019, created on 15 September 2016 (13 pages)
16 September 2016Registration of charge 001449790020, created on 15 September 2016 (23 pages)
16 September 2016Registration of charge 001449790019, created on 15 September 2016 (13 pages)
13 September 2016Registration of charge 001449790017, created on 13 September 2016 (10 pages)
13 September 2016Registration of charge 001449790018, created on 13 September 2016 (21 pages)
13 September 2016Registration of charge 001449790017, created on 13 September 2016 (10 pages)
13 September 2016Registration of charge 001449790018, created on 13 September 2016 (21 pages)
15 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,000
(4 pages)
15 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,000
(4 pages)
7 January 2016Full accounts made up to 28 March 2015 (45 pages)
7 January 2016Full accounts made up to 28 March 2015 (45 pages)
16 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000
(4 pages)
16 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000
(4 pages)
16 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000
(4 pages)
8 May 2015Appointment of Mr Paul Rich Dupee as a director on 30 April 2015 (2 pages)
8 May 2015Appointment of Mr Paul Rich Dupee as a director on 30 April 2015 (2 pages)
7 May 2015Termination of appointment of Nigel Foster Rogers as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Nigel Foster Rogers as a director on 30 April 2015 (1 page)
23 February 2015Registration of charge 001449790016, created on 18 February 2015 (35 pages)
23 February 2015Registration of charge 001449790016, created on 18 February 2015 (35 pages)
17 February 2015Registered office address changed from N/A Union Street Heckmondwike West Yorkshire WF16 0HL to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page)
17 February 2015Registered office address changed from N/A Union Street Heckmondwike West Yorkshire WF16 0HL to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page)
15 January 2015Full accounts made up to 29 March 2014 (46 pages)
15 January 2015Full accounts made up to 29 March 2014 (46 pages)
23 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100,000
(4 pages)
23 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100,000
(4 pages)
23 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100,000
(4 pages)
4 January 2014Full accounts made up to 30 March 2013 (24 pages)
4 January 2014Full accounts made up to 30 March 2013 (24 pages)
10 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 January 2013Full accounts made up to 31 March 2012 (24 pages)
8 January 2013Full accounts made up to 31 March 2012 (24 pages)
7 September 2012Appointment of Mr Nigel Foster Rogers as a director (2 pages)
7 September 2012Appointment of Mr Nigel Foster Rogers as a director (2 pages)
7 September 2012Termination of appointment of David Norman as a director (1 page)
7 September 2012Termination of appointment of David Norman as a director (1 page)
21 June 2012Termination of appointment of Neil Carrick as a secretary (1 page)
21 June 2012Appointment of Mr Richard James Taylor as a secretary (1 page)
21 June 2012Termination of appointment of Neil Carrick as a secretary (1 page)
21 June 2012Appointment of Mr Richard James Taylor as a secretary (1 page)
18 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
13 April 2012Full accounts made up to 2 April 2011 (24 pages)
13 April 2012Full accounts made up to 2 April 2011 (24 pages)
13 April 2012Full accounts made up to 2 April 2011 (24 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Appointment of Mr Neil Carrick as a director (2 pages)
31 January 2012Appointment of Mr Neil Carrick as a director (2 pages)
30 January 2012Appointment of Mr Neil Richard Carrick as a secretary (1 page)
30 January 2012Termination of appointment of Arthur Green as a secretary (1 page)
30 January 2012Termination of appointment of Arthur Green as a secretary (1 page)
30 January 2012Appointment of Mr Neil Richard Carrick as a secretary (1 page)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2012Termination of appointment of Martyn Wakeman as a director (1 page)
24 January 2012Termination of appointment of Martyn Wakeman as a director (1 page)
10 August 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 12 (9 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 12 (9 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
17 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
17 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
17 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
17 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
9 September 2010Duplicate mortgage certificatecharge no:11 (10 pages)
9 September 2010Duplicate mortgage certificatecharge no:11 (10 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
2 September 2010Full accounts made up to 3 April 2010 (23 pages)
2 September 2010Full accounts made up to 3 April 2010 (23 pages)
2 September 2010Full accounts made up to 3 April 2010 (23 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 10 (13 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 10 (13 pages)
12 July 2010Full accounts made up to 28 March 2009 (24 pages)
12 July 2010Full accounts made up to 28 March 2009 (24 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page)
14 May 2010Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages)
14 May 2010Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page)
14 May 2010Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Mr David Howard Norman on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Mr David Howard Norman on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Mr David Howard Norman on 1 April 2010 (2 pages)
14 May 2010Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page)
8 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
22 May 2009Return made up to 08/05/09; full list of members (3 pages)
22 May 2009Return made up to 08/05/09; full list of members (3 pages)
8 April 2009Full accounts made up to 29 March 2008 (23 pages)
8 April 2009Full accounts made up to 29 March 2008 (23 pages)
5 February 2009Director appointed mr david howard norman (1 page)
5 February 2009Appointment terminated director alan myers (1 page)
5 February 2009Appointment terminated director alan myers (1 page)
5 February 2009Director appointed mr david howard norman (1 page)
9 December 2008Registered office changed on 09/12/2008 from 600 house landmark court revie road leeds LS11 8JT (1 page)
9 December 2008Registered office changed on 09/12/2008 from 600 house landmark court revie road leeds LS11 8JT (1 page)
8 August 2008Appointment terminated director andrew dick (1 page)
8 August 2008Director appointed alan roy myers (2 pages)
8 August 2008Director appointed alan roy myers (2 pages)
8 August 2008Appointment terminated director andrew dick (1 page)
15 May 2008Return made up to 08/05/08; full list of members (3 pages)
15 May 2008Return made up to 08/05/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (23 pages)
2 February 2008Full accounts made up to 31 March 2007 (23 pages)
22 May 2007Return made up to 08/05/07; no change of members (7 pages)
22 May 2007Return made up to 08/05/07; no change of members (7 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
18 October 2006Full accounts made up to 1 April 2006 (25 pages)
18 October 2006Full accounts made up to 1 April 2006 (25 pages)
18 October 2006Full accounts made up to 1 April 2006 (25 pages)
18 May 2006Return made up to 08/05/06; full list of members (7 pages)
18 May 2006Return made up to 08/05/06; full list of members (7 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
11 August 2005Full accounts made up to 2 April 2005 (22 pages)
11 August 2005Full accounts made up to 2 April 2005 (22 pages)
11 August 2005Full accounts made up to 2 April 2005 (22 pages)
25 May 2005Return made up to 16/05/05; full list of members (7 pages)
25 May 2005Return made up to 16/05/05; full list of members (7 pages)
6 September 2004Full accounts made up to 3 April 2004 (22 pages)
6 September 2004Full accounts made up to 3 April 2004 (22 pages)
6 September 2004Full accounts made up to 3 April 2004 (22 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
26 June 2003Return made up to 19/06/03; full list of members (7 pages)
26 June 2003Return made up to 19/06/03; full list of members (7 pages)
24 June 2003Full accounts made up to 29 March 2003 (22 pages)
24 June 2003Full accounts made up to 29 March 2003 (22 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
10 September 2002Full accounts made up to 30 March 2002 (25 pages)
10 September 2002Full accounts made up to 30 March 2002 (25 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
25 July 2001Return made up to 18/07/01; full list of members (6 pages)
25 July 2001Return made up to 18/07/01; full list of members (6 pages)
25 June 2001Full accounts made up to 31 March 2001 (20 pages)
25 June 2001Full accounts made up to 31 March 2001 (20 pages)
4 August 2000Return made up to 31/07/00; full list of members (6 pages)
4 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 June 2000Full accounts made up to 1 April 2000 (20 pages)
22 June 2000Full accounts made up to 1 April 2000 (20 pages)
22 June 2000Full accounts made up to 1 April 2000 (20 pages)
3 August 1999Return made up to 10/08/99; full list of members (8 pages)
3 August 1999Return made up to 10/08/99; full list of members (8 pages)
18 June 1999Full accounts made up to 3 April 1999 (20 pages)
18 June 1999Full accounts made up to 3 April 1999 (20 pages)
18 June 1999Full accounts made up to 3 April 1999 (20 pages)
10 August 1998Return made up to 10/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1998Return made up to 10/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1998Full accounts made up to 31 March 1998 (18 pages)
11 June 1998Full accounts made up to 31 March 1998 (18 pages)
20 October 1997Full accounts made up to 31 March 1997 (20 pages)
20 October 1997Full accounts made up to 31 March 1997 (20 pages)
9 September 1997Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page)
9 September 1997Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
11 August 1997Return made up to 10/08/97; full list of members (6 pages)
11 August 1997Return made up to 10/08/97; full list of members (6 pages)
1 May 1997Auditor's resignation (2 pages)
1 May 1997Auditor's resignation (2 pages)
26 March 1997Resolutions
  • WRES13 ‐ Written resolution
(25 pages)
26 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
26 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
26 March 1997Resolutions
  • WRES13 ‐ Written resolution
(25 pages)
24 January 1997Full accounts made up to 31 March 1996 (20 pages)
24 January 1997Full accounts made up to 31 March 1996 (20 pages)
22 August 1996Return made up to 10/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 1996Return made up to 10/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
1 September 1995Return made up to 10/08/95; full list of members (6 pages)
1 September 1995Return made up to 10/08/95; full list of members (6 pages)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 August 1995Full accounts made up to 31 March 1995 (18 pages)
10 August 1995Full accounts made up to 31 March 1995 (18 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Company name changed 600 lathes LIMITED\certificate issued on 01/04/95 (4 pages)
31 March 1995Company name changed 600 lathes LIMITED\certificate issued on 01/04/95 (4 pages)
1 March 1995Particulars of mortgage/charge (4 pages)
1 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (55 pages)
22 April 1994Company name changed\certificate issued on 22/04/94 (2 pages)
22 April 1994Company name changed\certificate issued on 22/04/94 (2 pages)
30 March 1994Company name changed\certificate issued on 30/03/94 (2 pages)
30 March 1994Company name changed\certificate issued on 30/03/94 (2 pages)
12 February 1992Memorandum and Articles of Association (12 pages)
12 February 1992Memorandum and Articles of Association (12 pages)
3 February 1992Company name changed T.S.harrison & sons LIMITED\certificate issued on 03/02/92 (2 pages)
3 February 1992Company name changed T.S.harrison & sons LIMITED\certificate issued on 03/02/92 (2 pages)
30 September 1916Certificate of incorporation (1 page)
30 September 1916Certificate of incorporation (1 page)