Company NameCTP Precision Tooling Limited
DirectorLee George Westgarth
Company StatusActive
Company Number03387146
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Previous NameSemiconductor Tooling Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameColin Hayllar
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Mill Drive
Henfield
West Sussex
BN5 9RY
Director NameAlan Mason
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBeauport House, Copthorne Common
Copthorne Lane
Crawley
West Sussex
RH10 3LG
Secretary NameColin Hayllar
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Mill Drive
Henfield
West Sussex
BN5 9RY
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address6 Kensington Road
St Johns
Wakefield
West Yorkshire
WF1 3JX
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameMr Roger Salt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(3 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
10 Edmunton Way
Oakham Rutland
Leicester
LE15 6JE
Director NameShaun David Pottage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2006)
RoleAccountant
Correspondence Address21 Hillside Close
Hillam
Leeds
North Yorkshire
LS25 5PB
Secretary NameShaun David Pottage
NationalityBritish
StatusResigned
Appointed31 March 2001(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2006)
RoleAccountant
Correspondence Address21 Hillside Close
Hillam
Leeds
North Yorkshire
LS25 5PB
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(8 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed31 May 2006(8 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(17 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(17 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(22 years, 2 months after company formation)
Appointment Duration1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitecarlco-ctp.co.uk

Location

Registered AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Finespark (Horsham) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

1 September 1997Delivered on: 5 September 1997
Persons entitled: Barclays 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.
Outstanding

Filing History

14 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
21 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
7 October 2019Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page)
4 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
4 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
3 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
3 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
30 January 2019All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
12 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 June 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
17 June 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
17 June 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
17 June 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 11/06/09; full list of members (3 pages)
16 June 2009Return made up to 11/06/09; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 June 2008Return made up to 11/06/08; full list of members (3 pages)
16 June 2008Return made up to 11/06/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 July 2007Return made up to 11/06/07; no change of members (7 pages)
22 July 2007Return made up to 11/06/07; no change of members (7 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
6 July 2006Secretary resigned;director resigned (1 page)
6 July 2006Registered office changed on 06/07/06 from: 47 wates way mitcham surrey CR4 4HR (1 page)
6 July 2006New secretary appointed;new director appointed (2 pages)
6 July 2006Secretary resigned;director resigned (1 page)
6 July 2006Registered office changed on 06/07/06 from: 47 wates way mitcham surrey CR4 4HR (1 page)
6 July 2006New secretary appointed;new director appointed (2 pages)
3 July 2006Return made up to 11/06/06; full list of members (7 pages)
3 July 2006Return made up to 11/06/06; full list of members (7 pages)
29 December 2005Auditor's resignation (1 page)
29 December 2005Auditor's resignation (1 page)
29 December 2005Full accounts made up to 31 March 2005 (12 pages)
29 December 2005Full accounts made up to 31 March 2005 (12 pages)
7 July 2005Return made up to 11/06/05; full list of members (7 pages)
7 July 2005Return made up to 11/06/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
16 September 2004Registered office changed on 16/09/04 from: york road victoria business park burgess hill west sussex RH15 9TT (1 page)
16 September 2004Registered office changed on 16/09/04 from: york road victoria business park burgess hill west sussex RH15 9TT (1 page)
25 June 2004Return made up to 11/06/04; full list of members (7 pages)
25 June 2004Return made up to 11/06/04; full list of members (7 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (14 pages)
2 February 2004Full accounts made up to 31 March 2003 (14 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
9 July 2003Return made up to 11/06/03; full list of members (8 pages)
9 July 2003Return made up to 11/06/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Return made up to 11/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
(9 pages)
16 June 2002Return made up to 11/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
(9 pages)
16 June 2002Director resigned (1 page)
6 February 2002Company name changed semiconductor tooling LIMITED\certificate issued on 06/02/02 (2 pages)
6 February 2002Company name changed semiconductor tooling LIMITED\certificate issued on 06/02/02 (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (19 pages)
2 February 2002Full accounts made up to 31 March 2001 (19 pages)
20 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
10 January 2001Auditor's resignation (1 page)
10 January 2001Auditor's resignation (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
8 December 2000Full accounts made up to 31 March 2000 (11 pages)
8 December 2000Full accounts made up to 31 March 2000 (11 pages)
11 July 2000Return made up to 16/06/00; full list of members (6 pages)
11 July 2000Return made up to 16/06/00; full list of members (6 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
28 June 1999Return made up to 16/06/99; no change of members (4 pages)
28 June 1999Return made up to 16/06/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 July 1998Return made up to 16/06/98; full list of members (6 pages)
10 July 1998Return made up to 16/06/98; full list of members (6 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
16 June 1997Incorporation (21 pages)
16 June 1997Incorporation (21 pages)