Company NameKirkstall Precision Limited
DirectorsAdam Thornton and Iqbal Singh Bahia
Company StatusActive
Company Number06016128
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Adam Thornton
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(10 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits G5 & G6
Wyther Lane Industrial Estate
Leeds
West Yorkshire
LS5 3AR
Director NameMr Iqbal Singh Bahia
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits G5 & G6
Wyther Lane Industrial Estate
Leeds
West Yorkshire
LS5 3AR
Director NameJohn Wynne Ravenscroft
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleEngineer
Correspondence Address95 Otley Old Road
Leeds
West Yorkshire
LS16 6HG
Director NameGeorge Edwin Griffiths
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleManaging Director
Correspondence AddressUnits G5 & G6
Wyther Lane Industrial Estate
Leeds
West Yorkshire
LS5 3AR
Director NameMr Harry Reason
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnits G5 & G6
Wyther Lane Industrial Estate
Leeds
West Yorkshire
LS5 3AR
Director NameMr John Charles Thornton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressUnits G5 & G6
Wyther Lane Industrial Estate
Leeds
West Yorkshire
LS5 3AR
Secretary NameMr Timothy Frederick Buckley
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits G5 & G6
Wyther Lane Industrial Estate
Leeds
West Yorkshire
LS5 3AR
Director NameMr Timothy Frederick Buckley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(5 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits G5 & G6
Wyther Lane Industrial Estate
Leeds
West Yorkshire
LS5 3AR

Contact

Websitewww.kirkstallprecision.co.uk/
Telephone0113 2307844
Telephone regionLeeds

Location

Registered AddressUnits G5 & G6
Wyther Lane Industrial Estate
Leeds
West Yorkshire
LS5 3AR
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Jctb LTD
50.00%
Ordinary
25 at £1Mr John Charles Thornton
25.00%
Ordinary
25 at £1Timothy Frederick Buckley
25.00%
Ordinary

Financials

Year2014
Net Worth£430,900
Cash£1
Current Liabilities£408,223

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 Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Charges

15 November 2018Delivered on: 20 November 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
21 July 2010Delivered on: 28 July 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
15 January 2009Delivered on: 20 January 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 December 2006Delivered on: 5 January 2007
Satisfied on: 26 July 2010
Persons entitled: Cattles Invoice Finance LTD

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 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.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 April 2023Appointment of Craig Dowling as a director on 5 April 2023 (2 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 December 2021Confirmation statement made on 1 December 2021 with updates (5 pages)
13 October 2021Termination of appointment of Timothy Frederick Buckley as a secretary on 12 October 2021 (1 page)
13 October 2021Termination of appointment of John Charles Thornton as a director on 12 October 2021 (1 page)
13 October 2021Termination of appointment of Timothy Frederick Buckley as a director on 12 October 2021 (1 page)
5 October 2021Director's details changed for Mr Adam Thornton on 21 May 2021 (2 pages)
5 October 2021Director's details changed for Mr John Charles Thornton on 3 July 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 June 2021Change of details for Innovative Engineering Group Limited as a person with significant control on 28 June 2021 (2 pages)
8 March 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
7 January 2021Cessation of Jctb Limited as a person with significant control on 9 December 2020 (1 page)
7 January 2021Change of details for Sonara Solutions Limited as a person with significant control on 9 December 2020 (2 pages)
20 October 2020Director's details changed for Mr John Charles Thornton on 28 September 2020 (2 pages)
20 October 2020Director's details changed for Adam Thornton on 28 September 2020 (2 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 April 2019Appointment of Mr Iqbal Singh Bahia as a director on 2 April 2019 (2 pages)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
20 November 2018Registration of charge 060161280004, created on 15 November 2018 (9 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 February 2018Notification of Sonara Solutions Limited as a person with significant control on 2 May 2017 (2 pages)
8 December 2017Confirmation statement made on 1 December 2017 with updates (6 pages)
8 December 2017Confirmation statement made on 1 December 2017 with updates (6 pages)
8 December 2017Notification of Jctb Limited as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 July 2017Cessation of Timothy Frederick Buckley as a person with significant control on 2 May 2017 (1 page)
31 July 2017Cessation of John Charles Thornton as a person with significant control on 2 May 2017 (1 page)
31 July 2017Cessation of Timothy Frederick Buckley as a person with significant control on 2 May 2017 (1 page)
31 July 2017Cessation of John Charles Thornton as a person with significant control on 2 May 2017 (1 page)
10 May 2017Appointment of Adam Thornton as a director on 2 May 2017 (3 pages)
10 May 2017Appointment of Adam Thornton as a director on 2 May 2017 (3 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (9 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (9 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 April 2016Termination of appointment of Harry Reason as a director on 30 January 2012 (1 page)
1 April 2016Termination of appointment of George Edwin Griffiths as a director on 30 January 2012 (1 page)
1 April 2016Termination of appointment of Harry Reason as a director on 30 January 2012 (1 page)
1 April 2016Termination of appointment of George Edwin Griffiths as a director on 30 January 2012 (1 page)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 June 2010Secretary's details changed for Mr Timothy Frederick Buckley on 11 June 2010 (1 page)
11 June 2010Director's details changed for George Edwin Griffiths on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Timothy Frederick Buckley on 11 June 2010 (2 pages)
11 June 2010Director's details changed for George Edwin Griffiths on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Harry Reason on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr John Charles Thornton on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Harry Reason on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr John Charles Thornton on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Timothy Frederick Buckley on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Timothy Frederick Buckley on 11 June 2010 (1 page)
10 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 February 2009Return made up to 01/12/08; full list of members (5 pages)
25 February 2009Return made up to 01/12/08; full list of members (5 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 December 2008Appointment terminate, director john wynne ravenscroft logged form (1 page)
15 December 2008Appointment terminate, director john wynne ravenscroft logged form (1 page)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 December 2007Director resigned (1 page)
29 December 2007Return made up to 01/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2007Return made up to 01/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
29 December 2007Director resigned (1 page)
5 January 2007Particulars of mortgage/charge (6 pages)
5 January 2007Particulars of mortgage/charge (6 pages)
1 December 2006Incorporation (17 pages)
1 December 2006Incorporation (17 pages)