Company NameK.D.L. Precision Engineers Limited
Company StatusDissolved
Company Number00377064
CategoryPrivate Limited Company
Incorporation Date6 November 1942(81 years, 6 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2941Manufacture of portable hand held power tools
SIC 28240Manufacture of power-driven hand tools

Directors

Director NameJames Richard Griffiths
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1992(49 years, 11 months after company formation)
Appointment Duration28 years, 1 month (closed 10 November 2020)
RoleTool Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
111 Golden Avenue East Preston
Littlehampton
West Sussex
BN16 1QT
Secretary NameMr John Anthony Griffiths
StatusClosed
Appointed11 September 2017(74 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 10 November 2020)
RoleCompany Director
Correspondence Address17 Southampton Close
Eastbourne
BN23 5RP
Director NameGeorge Albert Bennett
Date of BirthJune 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(49 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 October 1994)
RoleTool Manufacturer
Correspondence Address22 Finches Park Road
Lindfield
Haywards Heath
Sussex
RH16 2DN
Director NameWalter Henry Frederick Fairhall
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(49 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1997)
RoleEngineer
Correspondence Address60 Roedale Road
Brighton
Sussex
BN1 7GB
Director NameReginald Arthur Sullivan
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(49 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1996)
RoleEngineer
Correspondence Address16 Eastfield Crescent
Brighton
Sussex
BN1 8EL
Director NameMr Anthony John Griffiths
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(49 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 08 September 2017)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressCobbins 90 Upper Ratton Drive
Willingdon
Eastbourne
Sussex
BN20 9DJ
Secretary NameMr Anthony John Griffiths
NationalityBritish
StatusResigned
Appointed28 September 1992(49 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobbins 90 Upper Ratton Drive
Willingdon
Eastbourne
Sussex
BN20 9DJ
Director NameMichael Kenneth Gladman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(53 years after company formation)
Appointment Duration15 years, 5 months (resigned 30 April 2011)
RoleToolmaker
Country of ResidenceEngland
Correspondence Address7 Oakdene Gardens
Portslade
Brighton
BN41 2RL
Director NameKenneth Martin Gates
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(54 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 January 2002)
RolePrecision Engineer
Correspondence Address12 Brangwyn Drive
Brighton
East Sussex
BN1 8XB
Director NameVictor Frederick George Ockenden
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(54 years, 5 months after company formation)
Appointment Duration23 years (resigned 31 March 2020)
RolePrecision Engineer
Country of ResidenceEngland
Correspondence Address23 Rowan Way
Rottingdean
Brighton
Sussex
BN2 7FP

Contact

Websitetalbot-tool.co.uk

Location

Registered Address6 Stonehaven 37 Wickham Road
Beckenham
Kent
BR3 6LZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

40.1k at £1Talbot Tool Company LTD
99.38%
Ordinary
252 at £1Anthony John Griffiths
0.63%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 September 2017Appointment of Mr John Anthony Griffiths as a secretary on 11 September 2017 (2 pages)
13 September 2017Termination of appointment of Anthony John Griffiths as a secretary on 8 September 2017 (1 page)
25 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
14 October 2016Confirmation statement made on 3 August 2016 with updates (8 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 40,320
(6 pages)
14 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 40,320
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 40,320
(6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 June 2011Termination of appointment of Michael Gladman as a director (1 page)
21 September 2010Director's details changed for Anthony John Griffiths on 2 October 2009 (2 pages)
21 September 2010Director's details changed for James Richard Griffiths on 2 October 2009 (2 pages)
21 September 2010Director's details changed for James Richard Griffiths on 2 October 2009 (2 pages)
21 September 2010Director's details changed for Anthony John Griffiths on 2 October 2009 (2 pages)
21 September 2010Director's details changed for Michael Kenneth Gladman on 2 October 2009 (2 pages)
21 September 2010Director's details changed for Michael Kenneth Gladman on 2 October 2009 (2 pages)
21 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Victor Frederick George Ockenden on 2 October 2009 (2 pages)
21 September 2010Director's details changed for Victor Frederick George Ockenden on 2 October 2009 (2 pages)
12 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
15 September 2009Return made up to 17/08/09; full list of members (4 pages)
10 September 2009Director's change of particulars / james griffiths / 10/09/2009 (1 page)
27 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 May 2009Registered office changed on 16/05/2009 from grip works crowhurst road hollingbury brighton,sussex BN1 8AT (1 page)
13 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
18 September 2008Return made up to 17/08/08; full list of members (6 pages)
12 December 2007Return made up to 17/08/07; no change of members (8 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
29 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
21 August 2006Return made up to 17/08/06; full list of members (3 pages)
6 November 2005Return made up to 17/08/05; full list of members (3 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
20 September 2004Full accounts made up to 31 December 2003 (6 pages)
9 August 2004Return made up to 17/08/04; full list of members (8 pages)
16 September 2003Return made up to 17/08/03; full list of members (6 pages)
16 September 2003Director's particulars changed (1 page)
12 September 2003Full accounts made up to 31 December 2002 (6 pages)
26 September 2002Return made up to 17/08/02; full list of members (6 pages)
5 September 2002Full accounts made up to 31 December 2001 (6 pages)
21 August 2002Location of register of members (1 page)
11 March 2002Director resigned (1 page)
27 September 2001Full accounts made up to 31 December 2000 (7 pages)
10 September 2001Return made up to 17/08/01; full list of members (7 pages)
28 December 2000Return made up to 17/08/00; full list of members (7 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 November 1999Return made up to 17/08/99; full list of members (8 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 October 1998Director's particulars changed (1 page)
16 October 1998Return made up to 17/08/98; full list of members (8 pages)
26 September 1997Return made up to 17/08/97; full list of members (8 pages)
26 September 1997Director's particulars changed (1 page)
22 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
21 October 1996Return made up to 17/08/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 April 1996Director resigned (1 page)
23 November 1995New director appointed (2 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 September 1995Return made up to 17/08/95; full list of members (14 pages)