Company NameA Fawcett Precision Engineering Limited
DirectorJoanne Louise Thompson
Company StatusActive
Company Number01765270
CategoryPrivate Limited Company
Incorporation Date28 October 1983(40 years, 6 months ago)
Previous NamesSpraymount Limited and A. Fawcett Toolmakers (1983) Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMrs Joanne Louise Thompson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(24 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crowhurst Gardens
Brighouse
HD6 2HG
Secretary NameMrs Joanne Louise Thompson
NationalityBritish
StatusCurrent
Appointed06 April 2008(24 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crowhurst Gardens
Brighouse
HD6 2HG
Director NameDavid Horsfield
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address11 Briar Close
Elland
West Yorkshire
HX5 0NT
Director NameDavid Peaker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(7 years, 5 months after company formation)
Appointment Duration17 years (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
226 Halifax Road
Brighouse
West Yorkshire
HD6 2QG
Director NameJean Peaker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(7 years, 5 months after company formation)
Appointment Duration17 years (resigned 06 April 2008)
RoleCompany Director
Correspondence AddressThe Crest
226 Halifax Road
Hove Edge
Brighton
HD6 2QG
Secretary NameJean Peaker
NationalityBritish
StatusResigned
Appointed06 April 1991(7 years, 5 months after company formation)
Appointment Duration17 years (resigned 06 April 2008)
RoleCompany Director
Correspondence AddressThe Crest
226 Halifax Road
Hove Edge
Brighton
HD6 2QG
Director NameMr Barry Sugden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(24 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodlands
Triangle
Sowerby Bridge
Yorkshire
HX6 3PD

Contact

Websiteafawcettprecision.co.uk
Telephone01422 370966
Telephone regionHalifax

Location

Registered AddressNorthgate
118 North Street
Leeds
LS2 7PN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1A. Fawcett Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£470,332
Current Liabilities£59,061

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

27 August 2019Delivered on: 28 August 2019
Persons entitled:
David Peaker (As Trustee of the Dpjp Family Pension Ssas)
Joanne Louise Thompson (As Trustee of the Dpjp Family Pension Ssas)
Pensions Partnership Ssas Trustees Limited (As Trustee of the Dpjp Family Pension Ssas)

Classification: A registered charge
Particulars: The assets of the company which are from time to time subject to the security interests created by this deed.
Outstanding
8 February 1984Delivered on: 13 February 1984
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Part Satisfied

Filing History

26 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
29 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
14 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
14 April 2020Secretary's details changed for Mrs Joanne Louise Thompson on 14 April 2020 (1 page)
14 April 2020Director's details changed for Mrs Joanne Louise Thompson on 14 April 2020 (2 pages)
28 August 2019Registration of charge 017652700002, created on 27 August 2019 (26 pages)
19 August 2019Satisfaction of charge 1 in full (1 page)
24 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
13 March 2019Change of details for A Fawcett Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
22 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
22 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
22 March 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 250,000
(4 pages)
11 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 250,000
(4 pages)
11 April 2016Registered office address changed from C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA to Northgate 118 North Street Leeds LS2 7PN on 11 April 2016 (1 page)
11 April 2016Registered office address changed from C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA to Northgate 118 North Street Leeds LS2 7PN on 11 April 2016 (1 page)
18 June 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 June 2015Micro company accounts made up to 31 December 2014 (2 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 250,000
(4 pages)
13 March 2015Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 13 March 2015 (1 page)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 250,000
(4 pages)
13 March 2015Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 13 March 2015 (1 page)
30 June 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 June 2014Micro company accounts made up to 31 December 2013 (2 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 250,000
(4 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 250,000
(4 pages)
21 February 2014Termination of appointment of Barry Sugden as a director (1 page)
21 February 2014Termination of appointment of Barry Sugden as a director (1 page)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Company name changed A. fawcett toolmakers (1983) LIMITED\certificate issued on 21/09/10
  • CONNOT ‐
(3 pages)
21 September 2010Company name changed A. fawcett toolmakers (1983) LIMITED\certificate issued on 21/09/10
  • CONNOT ‐
(3 pages)
7 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-22
(1 page)
7 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-22
(1 page)
25 May 2010Registered office address changed from Rawlinsons Suite 23 10 Butts Court Leeds West Yorkshire LS1 5JS on 25 May 2010 (1 page)
25 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
25 May 2010Registered office address changed from Rawlinsons Suite 23 10 Butts Court Leeds West Yorkshire LS1 5JS on 25 May 2010 (1 page)
25 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 April 2009Return made up to 10/03/09; full list of members (4 pages)
21 April 2009Return made up to 10/03/09; full list of members (4 pages)
20 April 2009Appointment terminated director jean peaker (1 page)
20 April 2009Appointment terminated director jean peaker (1 page)
20 April 2009Director appointed mrs joanne louise thompson (1 page)
20 April 2009Appointment terminated secretary jean peaker (1 page)
20 April 2009Secretary appointed mrs joanne louise thompson (1 page)
20 April 2009Director appointed mrs joanne louise thompson (1 page)
20 April 2009Appointment terminated secretary jean peaker (1 page)
20 April 2009Appointment terminated director david peaker (1 page)
20 April 2009Secretary appointed mrs joanne louise thompson (1 page)
20 April 2009Appointment terminated director david peaker (1 page)
20 April 2009Director appointed mr barry sugden (1 page)
20 April 2009Director appointed mr barry sugden (1 page)
31 October 2008Return made up to 10/03/08; full list of members (4 pages)
31 October 2008Return made up to 10/03/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 April 2007Return made up to 10/03/07; full list of members (2 pages)
26 April 2007Return made up to 10/03/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 April 2006Return made up to 10/03/06; full list of members (2 pages)
21 April 2006Return made up to 10/03/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 April 2004Registered office changed on 01/04/04 from: james street elland west yorks HX5 ohb (1 page)
1 April 2004Registered office changed on 01/04/04 from: james street elland west yorks HX5 ohb (1 page)
18 March 2004Return made up to 10/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2004Return made up to 10/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 March 2003Return made up to 10/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2003Return made up to 10/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 April 2001Return made up to 06/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 2001Return made up to 06/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Return made up to 06/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 2000Return made up to 06/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 April 1999Return made up to 06/04/99; no change of members (4 pages)
23 April 1999Return made up to 06/04/99; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 April 1998Return made up to 06/04/98; no change of members (4 pages)
23 April 1998Return made up to 06/04/98; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 May 1997Return made up to 06/04/97; full list of members (6 pages)
1 May 1997Return made up to 06/04/97; full list of members (6 pages)
3 July 1996Full accounts made up to 31 December 1995 (15 pages)
3 July 1996Full accounts made up to 31 December 1995 (15 pages)
7 May 1996Director resigned (1 page)
7 May 1996Return made up to 06/04/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1996Return made up to 06/04/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1996Director resigned (1 page)
27 July 1995Full accounts made up to 31 December 1994 (14 pages)
27 July 1995Full accounts made up to 31 December 1994 (14 pages)
17 May 1995Return made up to 06/04/95; no change of members (4 pages)
17 May 1995Return made up to 06/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
28 October 1983Incorporation (17 pages)
28 October 1983Certificate of incorporation (1 page)
28 October 1983Certificate of incorporation (1 page)
28 October 1983Incorporation (17 pages)