Company NameReliance Precision Limited
Company StatusActive
Company Number00171578
CategoryPrivate Limited Company
Incorporation Date23 November 1920(103 years, 5 months ago)
Previous NameReliance Gear Company Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 26701Manufacture of optical precision instruments
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameIan David Walter
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(87 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr Mark Harry Papworth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(96 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleNon Executive
Country of ResidenceEngland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr Daniel John William Pedley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(96 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleNon Executive
Country of ResidenceEngland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr James David Selka
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(96 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr William John Selka
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(99 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr David John Jennings
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(103 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCEO
Country of ResidenceEngland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameWilliam John Selka
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(70 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address4 Top Of The Hill
Thurstonland
Huddersfield
Yorkshire
HD4 6XZ
Director NameMr Roger Ashley Kenworthy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed04 August 1991(70 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 23 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr Niall Crowley
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1991(70 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 January 1998)
RoleNon-Executive Director
Correspondence Address18 Herbert Park
Dublin 4
Irish
Secretary NameMr Roger Ashley Kenworthy
NationalityEnglish
StatusResigned
Appointed04 August 1991(70 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 23 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr Solomon Maximilian Selka
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(71 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr Simon Rothery
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(72 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 September 2003)
RoleBusiness Consultant
Correspondence AddressDaisy Lea Cottage Daisy Lea Lane
Huddersfield
West Yorkshire
HD3 3LP
Director NameMr James David Selka
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(72 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameDavid Leonard Paterson Bone
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(77 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGabriel House
Warren Ridge
Crowborough
TN6 1QN
Director NameVictor Horsley Robinson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(77 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 March 2005)
RoleRetired
Correspondence Address34 Rowan Road
London
W6 7DU
Director NameMr Martin Richard Bousfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(84 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 January 2006)
RoleAccountant
Correspondence AddressStoneleigh
Manor Close
Halifax
West Yorkshire
HX3 0EF
Director NameNorman Lynaugh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(85 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 April 2007)
RoleChemist
Correspondence AddressHuntley
29 Macclesfield Road
Wilmslow
Cheshire
SK9 2AF
Director NameMr Richard William Dennis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(86 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 October 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMrs Emma Rose Goldsztajn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(88 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMrs Charlotte Mary Brandes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(89 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr Ian Laidler
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(89 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr William John Selka
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(90 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr Andrew Edward Blayney Wright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(92 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2019)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMrs Charlotte Mary Brandes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(97 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 2020)
RoleSecretary
Country of ResidenceIreland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr Stephen James Woollven
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(98 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr Tom Worsley
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(99 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
Director NameMr Giles Charles Hodgson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(100 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE

Contact

Websitereliance.co.uk
Email address[email protected]
Telephone01484 601000
Telephone regionHuddersfield

Location

Registered AddressRowley Mills
Penistone Road
Lepton
Huddersfield
HD8 0LE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

543.7k at £1Solomon Maximilian Selka
59.95%
Cumulative Preference
23.6k at £1Reliance Rg LTD
2.60%
Ordinary
170.1k at £1Reliance Rg LTD
18.76%
Ordinary A
169.6k at £1Reliance Rg LTD & Richard William Dennis
18.70%
Ordinary C

Financials

Year2014
Turnover£20,133,261
Gross Profit£5,629,789
Net Worth£14,149,251
Cash£3,763,231
Current Liabilities£2,244,204

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

23 March 2009Delivered on: 26 March 2009
Satisfied on: 12 August 2013
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: L/H and f/h rowley mills penistone road fenay bridge lepton huddersfield kirklees west yorkshire t/nos WYK131717 WYK131716 and WYK633164 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
8 December 2000Delivered on: 9 December 2000
Satisfied on: 12 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: The sum of £750,00.00 loaned to the company on loan account number 62478749 plus interest, discount, commission and other lawful charges and expenses and other monies provided for in the mortgage.
Particulars: The property known as rowley mills lepton kirkburton huddersfield title numbers WYK633164, WYK131717, WYK131716. 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
15 August 1994Delivered on: 17 August 1994
Satisfied on: 30 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the sterling revolving credit facility offered by the bank in its letter dated 10TH may 1994 and accepted by the mortgagor on 8TH june 1994 or as subsequently renewed varied amended or substituted and subsequently accepted by the mortgagor.
Particulars: L/H land and buildings k/a st helen's mill, almondbury, huddersfield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
15 August 1994Delivered on: 17 August 1994
Satisfied on: 30 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the sterling revolving credit facility offered by the bank in its letter dated 10TH may 1994 and accepted by the mortgagor on 8TH june 1994 or as subsequently renewed varied amended or substituted and subsequently accepted by the mortgagor.
Particulars: F/H land lying to the north side of st helen's gate, almondbury, huddersfield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
15 January 1971Delivered on: 27 January 1971
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge in. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 January 1966Delivered on: 20 January 1966
Satisfied on: 28 October 1992
Persons entitled: Midland Bank PLC

Classification: A registered charge
Secured details: All monies due etc.
Particulars: St helens mill, almoudbury huddersfield york together with all fixtures.
Fully Satisfied

Filing History

22 August 2023Termination of appointment of Stephen James Woollven as a director on 21 August 2023 (1 page)
21 July 2023Full accounts made up to 31 March 2023 (27 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
21 July 2022Full accounts made up to 31 March 2022 (31 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
4 September 2021Group of companies' accounts made up to 31 March 2021 (36 pages)
16 August 2021Director's details changed for Mr William John Selka on 12 August 2021 (2 pages)
22 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
24 May 2021Termination of appointment of Giles Charles Hodgson as a director on 24 May 2021 (1 page)
9 February 2021Appointment of Mr Giles Charles Hodgson as a director on 8 February 2021 (2 pages)
23 September 2020Group of companies' accounts made up to 31 March 2020 (36 pages)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Charlotte Mary Brandes as a director on 1 April 2020 (1 page)
1 April 2020Appointment of Mr William John Selka as a director on 1 April 2020 (2 pages)
3 February 2020Appointment of Mr Tom Worsley as a director on 3 February 2020 (2 pages)
26 September 2019Director's details changed for Mr Mark Harry Papworth on 23 September 2019 (2 pages)
4 September 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
5 August 2019Termination of appointment of Ian Laidler as a director on 31 July 2019 (1 page)
24 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Andrew Edward Blayney Wright as a director on 31 May 2019 (1 page)
7 May 2019Appointment of Mr Stephen James Woollven as a director on 29 April 2019 (2 pages)
31 August 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
23 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
5 June 2018Purchase of own shares. (3 pages)
3 May 2018Cancellation of shares. Statement of capital on 24 April 2018
  • GBP 193,679
(4 pages)
3 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(25 pages)
30 April 2018Change of details for Reliance Rg Limited as a person with significant control on 24 April 2018 (2 pages)
27 April 2018Purchase of own shares. (3 pages)
9 April 2018Cancellation of shares. Statement of capital on 20 March 2018
  • GBP 487,374
(4 pages)
3 April 2018Appointment of Mrs Charlotte Mary Brandes as a director on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of William John Selka as a director on 1 April 2018 (1 page)
28 March 2018Cessation of Solomon Maximilian Selka (Estate Of) as a person with significant control on 20 March 2018 (1 page)
14 August 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
14 August 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 June 2017Termination of appointment of Emma Rose Goldsztajn as a director on 27 June 2017 (1 page)
28 June 2017Change of details for Mr Solomon Maximilian Selka as a person with significant control on 14 December 2016 (2 pages)
28 June 2017Change of details for Mr Solomon Maximilian Selka as a person with significant control on 14 December 2016 (2 pages)
28 June 2017Appointment of Mr James David Selka as a director on 27 June 2017 (2 pages)
28 June 2017Termination of appointment of Emma Rose Goldsztajn as a director on 27 June 2017 (1 page)
28 June 2017Appointment of Mr James David Selka as a director on 27 June 2017 (2 pages)
9 January 2017Appointment of Mr Mark Harry Papworth as a director on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Daniel John William Pedley as a director on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Daniel John William Pedley as a director on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Solomon Maximilian Selka as a director on 14 December 2016 (1 page)
9 January 2017Termination of appointment of Solomon Maximilian Selka as a director on 14 December 2016 (1 page)
9 January 2017Appointment of Mr Mark Harry Papworth as a director on 1 January 2017 (2 pages)
12 August 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
12 August 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
25 July 2016Director's details changed for Mr William John Selka on 25 July 2016 (2 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (8 pages)
25 July 2016Director's details changed for Mr William John Selka on 25 July 2016 (2 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (8 pages)
7 June 2016Cancellation of shares. Statement of capital on 12 May 2016
  • GBP 737,374
(4 pages)
7 June 2016Cancellation of shares. Statement of capital on 12 May 2016
  • GBP 737,374
(4 pages)
7 June 2016Purchase of own shares. (3 pages)
7 June 2016Purchase of own shares. (3 pages)
12 October 2015Director's details changed for Dr Ian Laidler on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Dr Ian Laidler on 12 October 2015 (2 pages)
6 October 2015Termination of appointment of Richard William Dennis as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Richard William Dennis as a director on 5 October 2015 (1 page)
29 September 2015Auditor's resignation (2 pages)
29 September 2015Auditor's resignation (2 pages)
23 September 2015Auditor's resignation (1 page)
23 September 2015Auditor's resignation (1 page)
22 September 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
22 September 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 906,987
(10 pages)
20 July 2015Director's details changed for Mr Richard William Dennis on 30 January 2015 (2 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 906,987
(10 pages)
20 July 2015Director's details changed for Mr Richard William Dennis on 30 January 2015 (2 pages)
24 September 2014Termination of appointment of Roger Ashley Kenworthy as a secretary on 23 September 2014 (1 page)
24 September 2014Termination of appointment of Roger Ashley Kenworthy as a director on 23 September 2014 (1 page)
24 September 2014Termination of appointment of Roger Ashley Kenworthy as a director on 23 September 2014 (1 page)
24 September 2014Termination of appointment of Roger Ashley Kenworthy as a secretary on 23 September 2014 (1 page)
23 July 2014Director's details changed for Mr Richard William Dennis on 23 July 2014 (2 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 906,987
(13 pages)
23 July 2014Director's details changed for Mr Richard William Dennis on 23 July 2014 (2 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 906,987
(13 pages)
15 July 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
15 July 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
26 June 2014Director's details changed for Mr Andrew Edward Blayney Wright on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Andrew Edward Blayney Wright on 26 June 2014 (2 pages)
3 October 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
3 October 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
12 August 2013Satisfaction of charge 5 in full (2 pages)
12 August 2013Satisfaction of charge 6 in full (2 pages)
12 August 2013Satisfaction of charge 5 in full (2 pages)
12 August 2013Satisfaction of charge 6 in full (2 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(13 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(13 pages)
8 January 2013Appointment of Mr Andrew Edward Blayney Wright as a director (2 pages)
8 January 2013Appointment of Mr Andrew Edward Blayney Wright as a director (2 pages)
25 September 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
25 September 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (12 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (12 pages)
15 September 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
15 September 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
28 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (13 pages)
28 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (13 pages)
10 May 2011Purchase of own shares. (3 pages)
10 May 2011Purchase of own shares. (3 pages)
4 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 938,762.00
(6 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 906,987
(6 pages)
4 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 938,762.00
(6 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 906,987
(6 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 906,987
(6 pages)
4 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Propsed trf of shares approved/ disapply provisions of articles preventing director voting etc 18/04/2011
(3 pages)
4 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Propsed trf of shares approved/ disapply provisions of articles preventing director voting etc 18/04/2011
(3 pages)
4 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 938,762.00
(6 pages)
4 May 2011Purchase of own shares. (3 pages)
4 May 2011Purchase of own shares. (3 pages)
13 April 2011Resolutions
  • RES13 ‐ Disapply provisions re preventing director being counted for voting/ re transfer of shares 04/04/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 April 2011Change of share class name or designation (2 pages)
13 April 2011Resolutions
  • RES13 ‐ Disapply provisions re preventing director couting for voting 04/04/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £56538 04/04/2011
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 April 2011Cancellation of shares. Statement of capital on 13 April 2011
  • GBP 882,224
(4 pages)
13 April 2011Resolutions
  • RES13 ‐ Disapply provisions re preventing director couting for voting 04/04/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £56538 04/04/2011
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 April 2011Resolutions
  • RES13 ‐ Disapply provisions re preventing director being counted for voting/ re transfer of shares 04/04/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 April 2011Change of share class name or designation (2 pages)
13 April 2011Cancellation of shares. Statement of capital on 13 April 2011
  • GBP 882,224
(4 pages)
2 December 2010Appointment of Mr William John Selka as a director (2 pages)
2 December 2010Termination of appointment of Charlotte Brandes as a director (1 page)
2 December 2010Termination of appointment of Charlotte Brandes as a director (1 page)
2 December 2010Appointment of Mr William John Selka as a director (2 pages)
11 October 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
11 October 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
7 October 2010Appointment of Dr Ian Laidler as a director (2 pages)
7 October 2010Appointment of Dr Ian Laidler as a director (2 pages)
19 August 2010Purchase of own shares. (3 pages)
19 August 2010Purchase of own shares. (3 pages)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
5 August 2010Director's details changed for Mrs Emma Rose Goldsztajn on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Emma Rose Goldsztajn on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Emma Rose Goldsztajn on 1 July 2010 (2 pages)
10 May 2010Appointment of Mrs Charlotte Mary Brandes as a director (2 pages)
10 May 2010Termination of appointment of James Selka as a director (1 page)
10 May 2010Termination of appointment of James Selka as a director (1 page)
10 May 2010Appointment of Mrs Charlotte Mary Brandes as a director (2 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 October 2009Director's details changed for James David Selka on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Solomon Maximilian Selka on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Solomon Maximilian Selka on 6 October 2009 (2 pages)
7 October 2009Director's details changed for James David Selka on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Solomon Maximilian Selka on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Ian David Walter on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Ian David Walter on 6 October 2009 (2 pages)
7 October 2009Director's details changed for James David Selka on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Ian David Walter on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (1 page)
6 October 2009Director's details changed for Richard William Dennis on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Richard William Dennis on 6 October 2009 (2 pages)
6 October 2009Appointment of Mrs Emma Rose Goldsztajn as a director (2 pages)
6 October 2009Appointment of Mrs Emma Rose Goldsztajn as a director (2 pages)
6 October 2009Director's details changed for Richard William Dennis on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Roger Ashley Kenworthy on 6 October 2009 (1 page)
2 October 2009Group of companies' accounts made up to 31 March 2009 (33 pages)
2 October 2009Group of companies' accounts made up to 31 March 2009 (33 pages)
22 July 2009Return made up to 17/07/09; full list of members (10 pages)
22 July 2009Return made up to 17/07/09; full list of members (10 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 January 2009Group of companies' accounts made up to 31 March 2008 (34 pages)
7 January 2009Group of companies' accounts made up to 31 March 2008 (34 pages)
22 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 July 2008Return made up to 17/07/08; full list of members (10 pages)
21 July 2008Return made up to 17/07/08; full list of members (10 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
8 January 2008Group of companies' accounts made up to 31 March 2007 (33 pages)
8 January 2008Group of companies' accounts made up to 31 March 2007 (33 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
19 July 2007Return made up to 17/07/07; full list of members (6 pages)
19 July 2007Return made up to 17/07/07; full list of members (6 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
13 February 2007Nc inc already adjusted 29/11/06 (1 page)
13 February 2007Statement of affairs (4 pages)
13 February 2007Nc inc already adjusted 29/11/06 (1 page)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 February 2007Ad 29/11/06--------- £ si 578749@1=578749 £ ic 324000/902749 (2 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 February 2007Ad 29/11/06--------- £ si 578749@1=578749 £ ic 324000/902749 (2 pages)
13 February 2007Nc inc already adjusted 16/01/07 (1 page)
13 February 2007Statement of affairs (4 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 February 2007Nc inc already adjusted 16/01/07 (1 page)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 January 2007Full accounts made up to 31 March 2006 (29 pages)
11 January 2007Full accounts made up to 31 March 2006 (29 pages)
18 July 2006Return made up to 17/07/06; full list of members (5 pages)
18 July 2006Return made up to 17/07/06; full list of members (5 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
18 January 2006Full accounts made up to 31 March 2005 (28 pages)
18 January 2006Full accounts made up to 31 March 2005 (28 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
20 July 2005Return made up to 17/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2005Return made up to 17/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
23 March 2005Company name changed reliance gear company LIMITED\certificate issued on 23/03/05 (2 pages)
23 March 2005Company name changed reliance gear company LIMITED\certificate issued on 23/03/05 (2 pages)
9 March 2005Auditor's resignation (2 pages)
9 March 2005Auditor's resignation (2 pages)
11 January 2005Full accounts made up to 31 March 2004 (22 pages)
11 January 2005Full accounts made up to 31 March 2004 (22 pages)
27 July 2004Return made up to 17/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
27 July 2004Return made up to 17/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
18 January 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
18 January 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
13 August 2003Return made up to 17/07/03; full list of members (11 pages)
13 August 2003Return made up to 17/07/03; full list of members (11 pages)
15 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
15 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
24 July 2002Return made up to 17/07/02; full list of members (11 pages)
24 July 2002Return made up to 17/07/02; full list of members (11 pages)
16 July 2002Auditor's resignation (1 page)
16 July 2002Auditor's resignation (1 page)
16 July 2002Auditor's resignation (1 page)
16 July 2002Auditor's resignation (1 page)
10 January 2002Full accounts made up to 31 March 2001 (21 pages)
10 January 2002Full accounts made up to 31 March 2001 (21 pages)
24 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
20 November 2000Full accounts made up to 31 March 2000 (22 pages)
20 November 2000Full accounts made up to 31 March 2000 (22 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
20 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 December 1999Full accounts made up to 31 March 1999 (23 pages)
5 December 1999Full accounts made up to 31 March 1999 (23 pages)
30 July 1999Return made up to 17/07/99; full list of members (8 pages)
30 July 1999Return made up to 17/07/99; full list of members (8 pages)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
30 September 1998Accounts for a medium company made up to 31 March 1998 (24 pages)
30 September 1998Accounts for a medium company made up to 31 March 1998 (24 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
25 September 1997Accounts for a medium company made up to 31 March 1997 (25 pages)
25 September 1997Accounts for a medium company made up to 31 March 1997 (25 pages)
5 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1997Declaration of satisfaction of mortgage/charge (1 page)
30 April 1997Declaration of satisfaction of mortgage/charge (1 page)
30 April 1997Declaration of satisfaction of mortgage/charge (1 page)
30 April 1997Declaration of satisfaction of mortgage/charge (1 page)
19 January 1997Accounts for a medium company made up to 31 March 1996 (24 pages)
19 January 1997Accounts for a medium company made up to 31 March 1996 (24 pages)
12 August 1996Return made up to 17/07/96; full list of members (8 pages)
12 August 1996Return made up to 17/07/96; full list of members (8 pages)
9 January 1996Accounts for a medium company made up to 31 March 1995 (24 pages)
9 January 1996Accounts for a medium company made up to 31 March 1995 (24 pages)
10 October 1995£ ic 325500/324000 02/10/95 £ sr 1500@1=1500 (1 page)
10 October 1995£ ic 325500/324000 02/10/95 £ sr 1500@1=1500 (1 page)
25 July 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1995Registered office changed on 06/04/95 from: st helens gate almondbury huddersfield HD4 6SF (1 page)
6 April 1995Registered office changed on 06/04/95 from: st helens gate almondbury huddersfield HD4 6SF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (134 pages)
6 January 1983Accounts made up to 31 March 1982 (14 pages)
6 January 1983Accounts made up to 31 March 1982 (14 pages)
30 October 1981Memorandum and Articles of Association (21 pages)
30 October 1981Memorandum and Articles of Association (21 pages)
23 November 1920Certificate of incorporation (1 page)
23 November 1920Certificate of incorporation (1 page)