Company NameT & A Precision Grinding Co. Limited
DirectorsAndrew Oates and Claire Oates
Company StatusActive
Company Number01918382
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 11 months ago)
Previous NameDawnice Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Oates
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 years, 12 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Ford Close
Dronfield
S18 1TG
Secretary NameClaire Oates
NationalityBritish
StatusCurrent
Appointed23 May 2006(20 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ford Close
Dronfield
S18 1TG
Director NameMrs Claire Oates
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(21 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm Cowley Lane
Holmesfield
Sheffield
S18 7SD
Director NameMr Trevor Oates
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 September 2001)
RoleEngineer
Correspondence Address6 Goathland Place
Woodhouse
Sheffield
South Yorkshire
S13 7TE
Secretary NameMr Trevor Oates
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 September 2001)
RoleCompany Director
Correspondence Address6 Goathland Place
Woodhouse
Sheffield
South Yorkshire
S13 7TE
Director NameDavid Robert Ward
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993(7 years, 11 months after company formation)
Appointment Duration13 years (resigned 22 May 2006)
RoleCompany Director
Correspondence Address1 Brighton Terrace Road
Sheffield
South Yorkshire
S10 1NT
Secretary NameDavid Robert Ward
NationalityBritish
StatusResigned
Appointed24 September 2001(16 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 2005)
RoleCompany Director
Correspondence Address1 Brighton Terrace Road
Sheffield
South Yorkshire
S10 1NT

Contact

Websitesilver-steel.co.uk
Email address[email protected]
Telephone0114 2731582
Telephone regionSheffield

Location

Registered Address101 Carlisle Street East
Sheffield
S4 7QN
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£664,816
Cash£279,218
Current Liabilities£270,891

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

23 September 1994Delivered on: 30 September 1994
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 and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
8 December 1989Delivered on: 21 December 1989
Satisfied on: 21 September 1994
Persons entitled: Tsb 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: 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.
Fully Satisfied

Filing History

19 August 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
18 July 2023Director's details changed for Mr Andrew Oates on 18 July 2023 (2 pages)
18 July 2023Secretary's details changed for Claire Oates on 18 July 2023 (1 page)
3 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
22 September 2021Change of details for Andrew Oates as a person with significant control on 10 September 2021 (2 pages)
22 September 2021Director's details changed for Mrs Claire Oates on 10 September 2021 (2 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
4 March 2021Director's details changed for Mrs Claire Oates on 16 February 2021 (2 pages)
4 March 2021Secretary's details changed for Claire Oates on 16 February 2021 (1 page)
4 March 2021Director's details changed for Mr Andrew Oates on 16 February 2021 (2 pages)
12 August 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
1 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 August 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
3 August 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
4 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 80
(6 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 80
(6 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 80
(6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 80
(6 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 80
(6 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 80
(6 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
8 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
7 June 2012Secretary's details changed for Claire Oates on 1 July 2011 (2 pages)
7 June 2012Secretary's details changed for Claire Oates on 1 July 2011 (2 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
7 June 2012Secretary's details changed for Claire Oates on 1 July 2011 (2 pages)
11 October 2011Director's details changed for Mr Andrew Oates on 1 July 2011 (3 pages)
11 October 2011Particulars of variation of rights attached to shares (2 pages)
11 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2011Director's details changed for Claire Oates on 1 July 2011 (3 pages)
11 October 2011Director's details changed for Mr Andrew Oates on 1 July 2011 (3 pages)
11 October 2011Director's details changed for Claire Oates on 1 July 2011 (3 pages)
11 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2011Particulars of variation of rights attached to shares (2 pages)
11 October 2011Director's details changed for Claire Oates on 1 July 2011 (3 pages)
11 October 2011Director's details changed for Mr Andrew Oates on 1 July 2011 (3 pages)
18 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Mr Andrew Oates on 30 May 2010 (2 pages)
17 September 2010Director's details changed for Mr Andrew Oates on 30 May 2010 (2 pages)
17 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Claire Oates on 30 May 2010 (2 pages)
17 September 2010Director's details changed for Claire Oates on 30 May 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 October 2009Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
6 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 July 2009Gbp ic 86/80\31/05/09\gbp sr 6@1=6\ (1 page)
28 July 2009Gbp ic 86/80\31/05/09\gbp sr 6@1=6\ (1 page)
12 November 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
12 November 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
10 September 2008Return made up to 31/05/08; full list of members (5 pages)
10 September 2008Return made up to 31/05/08; full list of members (5 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 June 2008Gbp ic 93/86\31/05/08\gbp sr 7@1=7\ (1 page)
16 June 2008Gbp ic 93/86\31/05/08\gbp sr 7@1=7\ (1 page)
10 July 2007Return made up to 31/05/07; full list of members (7 pages)
10 July 2007Return made up to 31/05/07; full list of members (7 pages)
27 June 2007£ ic 100/93 31/05/07 £ sr 7@1=7 (1 page)
27 June 2007£ ic 100/93 31/05/07 £ sr 7@1=7 (1 page)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 August 2006Return made up to 31/05/06; full list of members (7 pages)
3 August 2006Return made up to 31/05/06; full list of members (7 pages)
15 June 2006Secretary resigned;director resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned;director resigned (1 page)
15 June 2006New secretary appointed (2 pages)
13 June 2006Declaration of assistance for shares acquisition (4 pages)
13 June 2006Conve 26/05/06 (1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2006Conve 26/05/06 (1 page)
13 June 2006Declaration of assistance for shares acquisition (4 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
31 May 2005Return made up to 31/05/05; full list of members (8 pages)
31 May 2005Return made up to 31/05/05; full list of members (8 pages)
20 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
20 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 December 2004Accounts for a small company made up to 30 June 2004 (9 pages)
16 December 2004Accounts for a small company made up to 30 June 2004 (9 pages)
1 November 2004£ ic 140/130 01/10/04 £ sr 10@1=10 (1 page)
1 November 2004£ ic 140/130 01/10/04 £ sr 10@1=10 (1 page)
24 May 2004Return made up to 31/05/04; full list of members (8 pages)
24 May 2004Return made up to 31/05/04; full list of members (8 pages)
19 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
19 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
4 December 2003£ ic 147/140 01/10/03 £ sr 7@1=7 (1 page)
4 December 2003£ ic 147/140 01/10/03 £ sr 7@1=7 (1 page)
23 May 2003Return made up to 31/05/03; full list of members (8 pages)
23 May 2003Return made up to 31/05/03; full list of members (8 pages)
28 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
28 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
7 November 2002£ ic 155/147 01/10/02 £ sr 8@1=8 (1 page)
7 November 2002£ ic 155/147 01/10/02 £ sr 8@1=8 (1 page)
27 May 2002Return made up to 31/05/02; full list of members (8 pages)
27 May 2002Return made up to 31/05/02; full list of members (8 pages)
29 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
29 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
25 October 2001£ ic 180/155 25/09/01 £ sr 25@1=25 (1 page)
25 October 2001£ ic 180/155 25/09/01 £ sr 25@1=25 (1 page)
19 October 2001Secretary resigned;director resigned (1 page)
19 October 2001Secretary resigned;director resigned (1 page)
9 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2001Conve 24/09/01 (1 page)
9 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2001Conve 24/09/01 (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
20 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 May 2001Return made up to 31/05/01; full list of members (8 pages)
30 May 2001Return made up to 31/05/01; full list of members (8 pages)
22 December 2000Accounts for a small company made up to 30 June 2000 (8 pages)
22 December 2000Accounts for a small company made up to 30 June 2000 (8 pages)
2 June 2000Return made up to 31/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Return made up to 31/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
27 May 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
3 June 1998Return made up to 31/05/98; full list of members (6 pages)
3 June 1998Return made up to 31/05/98; full list of members (6 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
13 July 1997Ad 20/06/97--------- £ si 10@1=10 £ ic 170/180 (2 pages)
13 July 1997Ad 20/06/97--------- £ si 10@1=10 £ ic 170/180 (2 pages)
4 June 1997Return made up to 31/05/97; full list of members (6 pages)
4 June 1997Return made up to 31/05/97; full list of members (6 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (10 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (10 pages)
9 April 1997Ad 31/03/97--------- £ si 20@1=20 £ ic 150/170 (2 pages)
9 April 1997Ad 31/03/97--------- £ si 20@1=20 £ ic 150/170 (2 pages)
12 February 1997£ nc 1000/1100 06/01/97 (1 page)
12 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 February 1997£ nc 1000/1100 06/01/97 (1 page)
4 July 1996Auditor's resignation (1 page)
4 July 1996Auditor's resignation (1 page)
28 June 1996Return made up to 31/05/96; no change of members (4 pages)
28 June 1996Return made up to 31/05/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (10 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (10 pages)
30 May 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
10 July 1985Memorandum and Articles of Association (14 pages)
10 July 1985Memorandum and Articles of Association (14 pages)
1 July 1985Company name changed\certificate issued on 01/07/85 (2 pages)
1 July 1985Company name changed\certificate issued on 01/07/85 (2 pages)
3 June 1985Incorporation (17 pages)
3 June 1985Incorporation (17 pages)