Newtyle
Blairgowrie
Perthshire
PH12 8SH
Scotland
Secretary Name | Mrs Sheena Anne Patricia Stewart |
---|---|
Status | Current |
Appointed | 01 December 2016(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Nevay Park Newtyle Blairgowrie Perthshire PH12 8SH Scotland |
Director Name | Mrs Susan Jane Lewis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 July 2003) |
Role | Administrator |
Correspondence Address | Cowslip Corner Cheap Street Chedworth Cheltenham Gloucestershire GL54 4AA Wales |
Director Name | Mr Anthony Edward John Strange |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 October 1995) |
Role | Engineer |
Correspondence Address | Jartswil Horcot Road Fairford Gloucestershire GL7 4DD Wales |
Secretary Name | Mrs Susan Jane Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | Cowslip Corner Cheap Street Chedworth Cheltenham Gloucestershire GL54 4AA Wales |
Secretary Name | Catherine Margaret McCombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2003(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Hatton Lodge Hatton Of Eassie Forfar Angus DD8 1SF Scotland |
Website | niccprecision.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 651525 |
Telephone region | Bradford |
Registered Address | Unit 4 Grange Industrial Park Farnham Road Bradford BD7 3JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
82.4k at £1 | David Malcolm Stewart 82.39% Ordinary |
---|---|
5k at £1 | Royston Colin Drinkwater 5.02% Ordinary |
12.6k at £1 | Mrs Susan Jane Lewis 12.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,837 |
Cash | £64,719 |
Current Liabilities | £175,616 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
7 July 2011 | Delivered on: 8 July 2011 Satisfied on: 7 November 2015 Persons entitled: Bibby Financial Services Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
---|---|
31 March 1987 | Delivered on: 16 April 1987 Satisfied on: 10 May 1999 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 pound ampney crusis cirencester cotswold, gloucestershire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 1982 | Delivered on: 24 February 1982 Satisfied on: 10 May 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold & leasehold properties and/or the proceeds of sale thereof fixed & floating charges over the undertaking & all property of assets both present & future including goodwill & book debts legl mortgage over the undermentioned property and/or the prroceeds of sale thereof l/h premises known as the pound ampney crucis cirencester described in a lease dated 21/1/82. Fully Satisfied |
28 June 2007 | Delivered on: 17 July 2007 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels 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: The fixed assets being colchester T110 cnc lathe - yom 1999 - s/no T10132 colchester T200 cnc lathe - yom 1996 - s/no T20464 together with any and all assets. See the mortgage charge document for full details. Outstanding |
18 December 1998 | Delivered on: 24 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
11 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
10 January 2020 | Registered office address changed from C/O Malcolm Stewart Unit 7 Enterprise Court Princes Street Bradford West Yorkshire BD4 6HQ to Unit 4 Grange Industrial Park Farnham Road Bradford BD7 3JG on 10 January 2020 (1 page) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
16 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
5 January 2017 | Termination of appointment of Catherine Margaret Mccombe as a secretary on 30 November 2016 (1 page) |
5 January 2017 | Appointment of Mrs Sheena Anne Patricia Stewart as a secretary on 1 December 2016 (2 pages) |
5 January 2017 | Appointment of Mrs Sheena Anne Patricia Stewart as a secretary on 1 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Catherine Margaret Mccombe as a secretary on 30 November 2016 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
7 November 2015 | Satisfaction of charge 5 in full (4 pages) |
7 November 2015 | Satisfaction of charge 5 in full (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
26 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 October 2013 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
11 October 2013 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Amended accounts made up to 31 May 2009 (6 pages) |
7 April 2010 | Amended accounts made up to 31 May 2009 (6 pages) |
22 March 2010 | Registered office address changed from Unit 11 Qf Industrial Estate Laisterdyke Bradford BD4 8BW on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from Unit 11 Qf Industrial Estate Laisterdyke Bradford BD4 8BW on 22 March 2010 (1 page) |
12 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 January 2010 | Director's details changed for Mr David Malcolm Stewart on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Mr David Malcolm Stewart on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members
|
1 February 2005 | Return made up to 31/12/04; full list of members
|
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 December 2003 | Return made up to 31/12/03; full list of members
|
31 December 2003 | Return made up to 31/12/03; full list of members
|
4 September 2003 | Secretary resigned;director resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: the corner cheap street chedworth cheltenham gloucestershire GL54 4AA (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: the corner cheap street chedworth cheltenham gloucestershire GL54 4AA (1 page) |
4 September 2003 | Secretary resigned;director resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Particulars of mortgage/charge (6 pages) |
24 December 1998 | Particulars of mortgage/charge (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 February 1998 | Nc inc already adjusted 12/03/97 (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Nc inc already adjusted 12/03/97 (1 page) |
9 February 1998 | Return made up to 31/12/97; no change of members
|
9 February 1998 | Return made up to 31/12/97; no change of members
|
11 January 1998 | Accounts for a small company made up to 31 May 1997 (11 pages) |
11 January 1998 | Accounts for a small company made up to 31 May 1997 (11 pages) |
17 February 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
17 February 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members
|
28 January 1997 | Return made up to 31/12/96; full list of members
|
11 December 1996 | Return made up to 31/12/94; full list of members (6 pages) |
11 December 1996 | Return made up to 31/12/95; full list of members
|
11 December 1996 | Return made up to 31/12/94; full list of members (6 pages) |
11 December 1996 | Return made up to 31/12/95; full list of members
|
21 November 1996 | Registered office changed on 21/11/96 from: the pound ampney crucis near cirencester glos GL7 5SA (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: the pound ampney crucis near cirencester glos GL7 5SA (1 page) |
9 May 1996 | Auditor's resignation (4 pages) |
9 May 1996 | Auditor's resignation (4 pages) |
19 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
19 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
8 March 1995 | Accounts for a small company made up to 31 May 1994 (15 pages) |
8 March 1995 | Accounts for a small company made up to 31 May 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
15 April 1994 | Full accounts made up to 31 May 1992 (19 pages) |
15 April 1994 | Full accounts made up to 31 May 1992 (19 pages) |
8 March 1994 | Return made up to 31/12/93; full list of members
|
8 March 1994 | Return made up to 31/12/93; full list of members
|
15 April 1993 | Return made up to 31/12/92; full list of members
|
15 April 1993 | Return made up to 31/12/92; full list of members
|
19 February 1992 | Full accounts made up to 31 May 1991 (16 pages) |
19 February 1992 | Full accounts made up to 31 May 1991 (16 pages) |
24 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
24 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
6 August 1990 | Full accounts made up to 31 May 1989 (13 pages) |
6 August 1990 | Full accounts made up to 31 May 1989 (13 pages) |
12 May 1981 | Incorporation (13 pages) |
12 May 1981 | Incorporation (13 pages) |