Company NameB & B Precision Engineering (Huddersfield) Limited
DirectorSteven Haigh
Company StatusActive
Company Number03639121
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Steven Haigh
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(12 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Dearne Park Estate
Park Mill Way Clayton West
Huddersfield
HD8 9XJ
Director NameMr Allen Bennett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Jenkyn Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AW
Director NameJohn Arthur Bridge
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 days after company formation)
Appointment Duration11 years (resigned 30 September 2009)
RoleCompany Director
Correspondence Address1 Viking Avenue
Emley
Huddersfield
West Yorkshire
HD8 9SE
Secretary NameMr Allen Bennett
NationalityBritish
StatusResigned
Appointed01 October 1998(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Jenkyn Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AW
Secretary NameBarbara Bridge
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address1 Viking Avenue
Emley
Huddersfield
West Yorkshire
HD8 9SE
Director NameMr Austen Thwaite
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Slaidburn Avenue
Rawtenstall
Rossendale
Lancashire
BB4 8JS
Director NameMr Stephen John Bolckow Hollis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(11 years after company formation)
Appointment Duration7 years, 4 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oakwood Drive
Bingley
West Yorkshire
BD16 4AH
Director NameMr Steven Leach
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(11 years after company formation)
Appointment Duration7 years, 4 months (resigned 09 February 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Badger Gate
Wilsden
Bradford
West Yorkshire
BD15 0NP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.bandbprecision.co.uk

Location

Registered AddressUnit 3a Dearne Park Estate
Park Mill Way Clayton West
Huddersfield
HD8 9XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Shareholders

40 at £1Steven Haigh
40.00%
Ordinary
30 at £1Stephen Hollis
30.00%
Ordinary
30 at £1Steven Leach
30.00%
Ordinary

Financials

Year2014
Net Worth£148,316
Cash£48,033
Current Liabilities£363,039

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

24 November 2014Delivered on: 28 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Unit 3B dearne park estate. Park mill way. Clayton west.
Outstanding
17 October 2014Delivered on: 21 October 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
27 February 2013Delivered on: 9 March 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
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: 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.
Outstanding
13 January 2011Delivered on: 15 January 2011
Persons entitled: Hsbc (Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
23 May 2001Delivered on: 1 June 2001
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding

Filing History

6 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 February 2017Termination of appointment of Steven Leach as a director on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Stephen John Bolckow Hollis as a director on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Stephen John Bolckow Hollis as a director on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Steven Leach as a director on 9 February 2017 (1 page)
14 November 2016Satisfaction of charge 3 in full (1 page)
14 November 2016Satisfaction of charge 3 in full (1 page)
14 November 2016Satisfaction of charge 1 in full (1 page)
14 November 2016Satisfaction of charge 2 in full (2 pages)
14 November 2016Satisfaction of charge 1 in full (1 page)
14 November 2016Satisfaction of charge 2 in full (2 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
26 September 2016All of the property or undertaking has been released from charge 3 (2 pages)
26 September 2016All of the property or undertaking has been released from charge 1 (2 pages)
26 September 2016All of the property or undertaking has been released from charge 2 (2 pages)
26 September 2016All of the property or undertaking has been released from charge 1 (2 pages)
26 September 2016All of the property or undertaking has been released from charge 3 (2 pages)
26 September 2016All of the property or undertaking has been released from charge 2 (2 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 November 2014Registration of charge 036391210005, created on 24 November 2014 (24 pages)
28 November 2014Registration of charge 036391210005, created on 24 November 2014 (24 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
21 October 2014Registration of charge 036391210004, created on 17 October 2014 (24 pages)
21 October 2014Registration of charge 036391210004, created on 17 October 2014 (24 pages)
12 August 2014Termination of appointment of Austen Thwaite as a director on 4 August 2014 (1 page)
12 August 2014Termination of appointment of Austen Thwaite as a director on 4 August 2014 (1 page)
12 August 2014Termination of appointment of Austen Thwaite as a director on 4 August 2014 (1 page)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
9 October 2012Registered office address changed from Unit 9 Station Court Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Unit 9 Station Court Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Unit 9 Station Court Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ on 9 October 2012 (1 page)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
15 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 December 2010Appointment of Mr Steven Haigh as a director (2 pages)
1 December 2010Appointment of Mr Steven Haigh as a director (2 pages)
27 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
13 November 2009Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 13 November 2009 (1 page)
7 October 2009Termination of appointment of John Bridge as a director (1 page)
7 October 2009Termination of appointment of John Bridge as a director (1 page)
7 October 2009Appointment of Mr Austen Thwaite as a director (2 pages)
7 October 2009Termination of appointment of Barbara Bridge as a secretary (1 page)
7 October 2009Appointment of Mr Steven Leach as a director (2 pages)
7 October 2009Appointment of Mr Steven Leach as a director (2 pages)
7 October 2009Appointment of Mr Stephen John Bolckow Hollis as a director (2 pages)
7 October 2009Termination of appointment of Barbara Bridge as a secretary (1 page)
7 October 2009Appointment of Mr Stephen John Bolckow Hollis as a director (2 pages)
7 October 2009Appointment of Mr Austen Thwaite as a director (2 pages)
1 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (9 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (9 pages)
9 October 2008Return made up to 28/09/08; full list of members (3 pages)
9 October 2008Return made up to 28/09/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
7 February 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
4 October 2007Return made up to 28/09/07; full list of members (2 pages)
4 October 2007Return made up to 28/09/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
16 October 2006Return made up to 28/09/06; full list of members (2 pages)
16 October 2006Return made up to 28/09/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
10 October 2005Return made up to 28/09/05; full list of members (2 pages)
10 October 2005Return made up to 28/09/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (9 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (9 pages)
5 October 2004Return made up to 28/09/04; full list of members (6 pages)
5 October 2004Return made up to 28/09/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
2 March 2004Registered office changed on 02/03/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page)
2 March 2004Registered office changed on 02/03/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page)
2 October 2003Return made up to 28/09/03; full list of members (6 pages)
2 October 2003Return made up to 28/09/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
29 January 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
16 October 2002Return made up to 28/09/02; full list of members (6 pages)
16 October 2002Return made up to 28/09/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 October 2001Return made up to 28/09/01; full list of members (6 pages)
24 October 2001Return made up to 28/09/01; full list of members (6 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
23 April 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
23 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 April 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
23 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2000Return made up to 28/09/00; full list of members (6 pages)
7 November 2000Return made up to 28/09/00; full list of members (6 pages)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: whitby court abbey road shepley huddersfield west yorkshire HD8 8ER (1 page)
17 July 2000Registered office changed on 17/07/00 from: whitby court abbey road shepley huddersfield west yorkshire HD8 8ER (1 page)
19 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
19 October 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
19 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1999Return made up to 28/09/99; full list of members (6 pages)
4 October 1999Return made up to 28/09/99; full list of members (6 pages)
2 November 1998Director resigned (1 page)
2 November 1998Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
2 November 1998Registered office changed on 02/11/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 November 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998New secretary appointed;new director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998Registered office changed on 02/11/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 November 1998New secretary appointed;new director appointed (2 pages)
2 November 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 1998Incorporation (12 pages)
28 September 1998Incorporation (12 pages)