2 Duck End
Wollaston
Northamptonshire
NN29 7SH
Director Name | Mr David John Barrass |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2009(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 25 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Birkett Way Chalfont St Giles Buckinghamshire HP8 4BJ |
Director Name | Mr Duncan Paul Milner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Holme Farm Woolley Park Woolley Wakefield West Yorkshire WF4 2JS |
Director Name | Mr Steven Horne |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gothic Lodge Compstall Road Romiley Stockport SK6 4JG |
Secretary Name | Mr Steven Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gothic Lodge Compstall Road Romiley Stockport SK6 4JG |
Director Name | Keith Robert Parry |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | 58 Ullswater Drive Dronfield Woodhouse Dronfield Derbyshire S18 8PN |
Director Name | John Kenneth Senior |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | 10 Manchester Road Broomhill Sheffield S10 5DF |
Director Name | James Oliver Benfield |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mint House, 77 Mansell Street London E1 8AF |
Director Name | Mr David Fletcher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 February 2009) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Dearne Mill House 19a Cuckstool Road Denby Dale Huddersfield HD8 8RF |
Director Name | Mr Philip David Kirkham |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lime Spinney Somersall Close Somersall Chesterfield Derbyshire S40 3SG |
Director Name | Mr Richard Nicholas Keighley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View 48 Main Street Saxby-All-Saints Brigg North Lincolnshire DN20 0QB |
Secretary Name | Mr Richard Nicholas Keighley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View 48 Main Street Saxby-All-Saints Brigg North Lincolnshire DN20 0QB |
Director Name | Simon Paul Matthews |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Worksop Road Aston Sheffield S26 2EB |
Director Name | Mr Philip Dennison Barker |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr Phillip Barker |
---|---|
Status | Resigned |
Appointed | 04 February 2011(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Dr Paul Jeremy Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Works 31 Catley Road Darnall Sheffield South Yorkshire S9 5JF |
Director Name | Mr Deane Vincent Wakeling |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 November 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Victoria Works, 31 Catley Road Darnall Sheffield S9 5JF |
Director Name | Mr Gareth Lloyd Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(8 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr Philip David Jackson |
---|---|
Status | Resigned |
Appointed | 01 October 2017(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr Douglas Young |
---|---|
Status | Resigned |
Appointed | 09 April 2018(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 06 August 2018) |
Role | Company Director |
Correspondence Address | Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ |
Website | gabbroprecision.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2619988 |
Telephone region | Sheffield |
Registered Address | C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
728.3k at £0.001 | Kevin Robinson 5.74% Ordinary B |
---|---|
728.6k at £0.001 | Paul Foster 5.74% Ordinary B |
726.8k at £0.001 | Keith Parry 5.73% Ordinary B |
725.1k at £0.001 | David John Barrass 5.72% Ordinary B |
725k at £0.001 | Deane Vincent Wakeling 5.72% Ordinary B |
725.9k at £0.001 | Phillip Barker 5.72% Ordinary B |
726k at £0.001 | Simon Paul Matthews 5.72% Ordinary B |
709.5k at £0.001 | Growth Fund Lp 5.59% Ordinary B |
4.8m at £0.001 | Baird Capital Partners Europe Fund Lp 38.14% Ordinary B |
1.5m at £0.001 | Baird Capital Partners Europe Fund B Lp 11.88% Ordinary B |
198k at £0.001 | Alexander Miller 1.56% Ordinary B |
72k at £0.001 | Baird Capital Partners Europe Fund Lp 0.57% Ordinary A |
53.5k at £0.001 | Michael Hole 0.42% Ordinary B |
49.5k at £0.001 | David Fletcher 0.39% Ordinary B |
24.8k at £0.001 | Barry Smith 0.20% Ordinary B |
7.3k at £0.003 | David John Barrass 0.17% Ordinary |
7.3k at £0.003 | Simon Paul Matthews 0.17% Ordinary |
19.8k at £0.001 | Philip Jackson 0.16% Ordinary B |
19.5k at £0.001 | Baird Capital Partners Europe Fund B Lp 0.15% Ordinary A |
5.1k at £0.003 | Phillip Barker 0.12% Ordinary |
13.4k at £0.001 | Growth Fund Lp 0.11% Ordinary A |
3.6k at £0.003 | Deane Vincent Wakeling 0.09% Ordinary |
3.2k at £0.003 | Keith Parry 0.08% Ordinary |
2.9k at £0.003 | Kevin Robinson 0.07% Ordinary |
2k at £0.003 | Alexander Miller 0.05% Ordinary |
1.2k at £0.003 | James Derrick 0.03% Ordinary |
1.5k at £0.003 | Paul Foster 0.03% Ordinary |
800 at £0.003 | Martin Peters 0.02% Ordinary |
250 at £0.003 | Barry Smith 0.01% Ordinary |
500 at £0.003 | David Fletcher 0.01% Ordinary |
540 at £0.003 | Michael Hole 0.01% Ordinary |
500 at £0.003 | Stuart Stafford 0.01% Ordinary |
200 at £0.003 | Philip Jackson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £43,455,109 |
Gross Profit | £8,864,348 |
Net Worth | -£67,476,518 |
Cash | £367,076 |
Current Liabilities | £93,073,522 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
6 February 2012 | Delivered on: 10 February 2012 Persons entitled: Clydesdale Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest present and future in and to the acquisition agreement and all proceeds and claims arising from the acquisition agreement see image for full details. Outstanding |
---|---|
6 February 2012 | Delivered on: 10 February 2012 Persons entitled: Clydesdale Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All shares stock securities or other rights accruing or offered to be offered by way of rights bonus option or otherwise arising from or in respect of such stocks shares and other marketable securities. 1000 shares midland precision limited ordinary shares of £1.00 each see image for full details. Outstanding |
23 August 2010 | Delivered on: 27 August 2010 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Mortgage 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: Full title guarantee the mortgagor assigns the policy being the policy of assurance held with aegon scottish equitable policy number L0198408443 dated 27TH july 2010 including all monies assured by all bonuses and other benefits see image for full details. Outstanding |
3 June 2009 | Delivered on: 11 June 2009 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) Classification: Mortgage over stocks, shares and collective investment schemes 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: The securities including costs and interest see image for full details. Outstanding |
18 December 2007 | Delivered on: 3 January 2008 Persons entitled: Clydesdale Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acquisition agreement being the sale and purchase agreement dated on or around the date hereof and made between (1) the company and (2) the sellers. See the mortgage charge document for full details. Outstanding |
18 December 2007 | Delivered on: 3 January 2008 Persons entitled: Clydesdale Bank PLC Classification: Mortgage over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 255,500 ordinary shares of £1.00 each in ess steel holdings limited together with all dividends. See the mortgage charge document for full details. Outstanding |
6 May 2016 | Delivered on: 23 May 2016 Persons entitled: Baird Capital Partners Europe Limited as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
6 May 2016 | Delivered on: 23 May 2016 Persons entitled: Baird Capital Partners Europe Limited as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
6 May 2016 | Delivered on: 23 May 2016 Persons entitled: Baird Capital Partners Europe Limited as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
6 May 2016 | Delivered on: 20 May 2016 Persons entitled: Baird Capital Partners Europe Limited as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
30 June 2015 | Delivered on: 15 July 2015 Persons entitled: Baird Capital Partners Europe Limited as Security Trustee Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of gabbro precision holdings limited. Outstanding |
18 December 2007 | Delivered on: 3 January 2008 Persons entitled: Clydesdale 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 |
10 July 2008 | Delivered on: 16 July 2008 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of policy by policy holder Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigns to the bank the £750,000.00 terminal illness with life cover key person assurance policy over the life of duncan paul milner dated 1 july 2008 with zurich assurance limited, policy number 1 511-2TA-dys see image for full details. Fully Satisfied |
20 June 2008 | Delivered on: 4 July 2008 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of assurance policy by policyholder Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns to the bank the £500,000 terminal illness with life cover key person assurance policy over the life of steven horne dated 17 march 2008 with legal & general assurance society, policy number 26762858, including all monies assured by and all bonuses and other benefits of whatever nature under such policy see image for full details. Fully Satisfied |
25 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
22 April 2020 | Appointment of a voluntary liquidator (3 pages) |
25 March 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
10 October 2019 | Administrator's progress report (23 pages) |
16 May 2019 | Result of meeting of creditors (5 pages) |
23 April 2019 | Statement of administrator's proposal (65 pages) |
18 April 2019 | Registered office address changed from Baird Capital Bcpe Finsbury Circus London Uk EC2M 7EB England to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 18 April 2019 (2 pages) |
17 April 2019 | Appointment of an administrator (3 pages) |
16 January 2019 | Termination of appointment of Deane Vincent Wakeling as a director on 17 November 2018 (1 page) |
19 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
13 August 2018 | Registered office address changed from Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ England to 15 Finsbury Circus London EC2M 7EB on 13 August 2018 (1 page) |
13 August 2018 | Registered office address changed from 15 Finsbury Circus London EC2M 7EB England to Baird Capital Bcpe Finsbury Circus London Uk EC2M 7EB on 13 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Douglas Young as a secretary on 6 August 2018 (1 page) |
20 June 2018 | Satisfaction of charge 064512110013 in full (4 pages) |
20 June 2018 | Satisfaction of charge 064512110014 in full (4 pages) |
20 June 2018 | Satisfaction of charge 064512110012 in part (4 pages) |
20 June 2018 | Satisfaction of charge 064512110010 in full (4 pages) |
20 June 2018 | Satisfaction of charge 064512110011 in full (4 pages) |
9 April 2018 | Termination of appointment of Philip David Jackson as a secretary on 9 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Douglas Young as a secretary on 9 April 2018 (2 pages) |
28 March 2018 | Group of companies' accounts made up to 31 May 2017 (42 pages) |
21 December 2017 | Statement of capital following an allotment of shares on 6 May 2016
|
21 December 2017 | Confirmation statement made on 12 December 2017 with updates (10 pages) |
4 October 2017 | Termination of appointment of Gareth Roberts as a director on 31 August 2017 (1 page) |
4 October 2017 | Termination of appointment of Gareth Roberts as a director on 31 August 2017 (1 page) |
4 October 2017 | Appointment of Mr Philip David Jackson as a secretary on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Philip David Jackson as a secretary on 1 October 2017 (2 pages) |
29 September 2017 | Termination of appointment of Phillip Barker as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Philip Dennison Barker as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Philip Dennison Barker as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Phillip Barker as a secretary on 29 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Victoria Works 31 Catley Road Darnall Sheffield South Yorkshire S9 5JF to Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Victoria Works 31 Catley Road Darnall Sheffield South Yorkshire S9 5JF to Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ on 7 September 2017 (1 page) |
10 May 2017 | Termination of appointment of Simon Paul Matthews as a director on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Simon Paul Matthews as a director on 30 April 2017 (1 page) |
17 January 2017 | Appointment of Gareth Roberts as a director on 1 December 2016 (3 pages) |
17 January 2017 | Appointment of Gareth Roberts as a director on 1 December 2016 (3 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (12 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (12 pages) |
29 November 2016 | Group of companies' accounts made up to 31 May 2016 (36 pages) |
29 November 2016 | Group of companies' accounts made up to 31 May 2016 (36 pages) |
28 June 2016 | Purchase of own shares. (3 pages) |
28 June 2016 | Purchase of own shares. (3 pages) |
21 June 2016 | Cancellation of shares. Statement of capital on 1 June 2016
|
21 June 2016 | Cancellation of shares. Statement of capital on 1 June 2016
|
23 May 2016 | Registration of charge 064512110014, created on 6 May 2016 (47 pages) |
23 May 2016 | Registration of charge 064512110012, created on 6 May 2016 (47 pages) |
23 May 2016 | Registration of charge 064512110014, created on 6 May 2016 (47 pages) |
23 May 2016 | Registration of charge 064512110013, created on 6 May 2016 (47 pages) |
23 May 2016 | Registration of charge 064512110013, created on 6 May 2016 (47 pages) |
23 May 2016 | Registration of charge 064512110012, created on 6 May 2016 (47 pages) |
20 May 2016 | Registration of charge 064512110011, created on 6 May 2016 (47 pages) |
20 May 2016 | Registration of charge 064512110011, created on 6 May 2016 (47 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
13 May 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (3 pages) |
13 May 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (3 pages) |
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 January 2016 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
3 January 2016 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
20 August 2015 | Purchase of own shares. (3 pages) |
20 August 2015 | Cancellation of shares. Statement of capital on 12 August 2015
|
20 August 2015 | Cancellation of shares. Statement of capital on 12 August 2015
|
20 August 2015 | Purchase of own shares. (3 pages) |
15 July 2015 | Registration of charge 064512110010, created on 30 June 2015 (54 pages) |
15 July 2015 | Registration of charge 064512110010, created on 30 June 2015 (54 pages) |
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Cancellation of shares. Statement of capital on 9 February 2015
|
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Cancellation of shares. Statement of capital on 9 February 2015
|
27 April 2015 | Cancellation of shares. Statement of capital on 9 February 2015
|
20 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
16 October 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
16 October 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
6 May 2014 | Purchase of own shares. (4 pages) |
6 May 2014 | Purchase of own shares. (4 pages) |
2 May 2014 | Purchase of own shares. (3 pages) |
2 May 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Purchase of own shares. (4 pages) |
29 April 2014 | Purchase of own shares. (4 pages) |
22 April 2014 | Cancellation of shares. Statement of capital on 22 April 2014
|
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
22 April 2014 | Cancellation of shares. Statement of capital on 22 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
17 April 2014 | Resolutions
|
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
17 April 2014 | Resolutions
|
17 April 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
15 April 2014 | Resolutions
|
15 April 2014 | Cancellation of shares. Statement of capital on 15 April 2014
|
15 April 2014 | Cancellation of shares. Statement of capital on 15 April 2014
|
15 April 2014 | Resolutions
|
18 March 2014 | Director's details changed for Mr Deane Vincent Wakeling on 1 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Deane Vincent Wakeling on 1 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Deane Vincent Wakeling on 1 March 2014 (2 pages) |
7 March 2014 | Cancellation of shares. Statement of capital on 7 March 2014
|
7 March 2014 | Resolutions
|
7 March 2014 | Purchase of own shares. (3 pages) |
7 March 2014 | Cancellation of shares. Statement of capital on 7 March 2014
|
7 March 2014 | Resolutions
|
7 March 2014 | Purchase of own shares. (3 pages) |
7 March 2014 | Cancellation of shares. Statement of capital on 7 March 2014
|
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2013 (42 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2013 (42 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
13 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders
|
13 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders
|
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
27 November 2013 | Purchase of own shares. (3 pages) |
27 November 2013 | Purchase of own shares. (3 pages) |
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
30 September 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
30 September 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
13 August 2013 | Sub-division of shares on 24 April 2013 (14 pages) |
13 August 2013 | Sub-division of shares on 24 April 2013 (14 pages) |
13 August 2013 | Auditor's resignation (2 pages) |
13 August 2013 | Auditor's resignation (2 pages) |
26 July 2013 | Termination of appointment of Duncan Milner as a director (1 page) |
26 July 2013 | Termination of appointment of Duncan Milner as a director (1 page) |
24 July 2013 | Cancellation of shares. Statement of capital on 24 July 2013
|
24 July 2013 | Cancellation of shares. Statement of capital on 24 July 2013
|
1 July 2013 | Purchase of own shares. (3 pages) |
1 July 2013 | Purchase of own shares. (3 pages) |
11 June 2013 | Cancellation of shares. Statement of capital on 11 June 2013
|
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
11 June 2013 | Cancellation of shares. Statement of capital on 11 June 2013
|
11 June 2013 | Change of share class name or designation (2 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Change of share class name or designation (2 pages) |
30 May 2013 | Auditor's resignation (2 pages) |
30 May 2013 | Auditor's resignation (2 pages) |
19 April 2013 | Termination of appointment of Paul Smith as a director (1 page) |
19 April 2013 | Termination of appointment of Paul Smith as a director (1 page) |
11 April 2013 | Appointment of Mr Deane Vincent Wakeling as a director (3 pages) |
11 April 2013 | Appointment of Mr Deane Vincent Wakeling as a director (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (20 pages) |
15 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (20 pages) |
21 September 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
21 September 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
20 August 2012 | Termination of appointment of James Benfield as a director (2 pages) |
20 August 2012 | Termination of appointment of James Benfield as a director (2 pages) |
16 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages) |
16 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
16 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
16 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
16 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages) |
16 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
16 July 2012 | Company name changed gabbro precision LIMITED\certificate issued on 16/07/12
|
16 July 2012 | Change of name notice (2 pages) |
16 July 2012 | Company name changed gabbro precision LIMITED\certificate issued on 16/07/12
|
16 July 2012 | Change of name notice (2 pages) |
21 June 2012 | Change of name notice (2 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
21 June 2012 | Change of name notice (2 pages) |
23 May 2012 | Appointment of Dr Paul Jeremy Smith as a director (3 pages) |
23 May 2012 | Appointment of Dr Paul Jeremy Smith as a director (3 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
13 February 2012 | Resolutions
|
13 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
13 February 2012 | Resolutions
|
13 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
10 February 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (21 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (21 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
4 January 2012 | Cancellation of shares. Statement of capital on 4 January 2012
|
4 January 2012 | Cancellation of shares. Statement of capital on 4 January 2012
|
4 January 2012 | Purchase of own shares. (3 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
4 January 2012 | Purchase of own shares. (3 pages) |
4 January 2012 | Cancellation of shares. Statement of capital on 4 January 2012
|
27 July 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
27 July 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
7 June 2011 | Company name changed material advantage group LIMITED\certificate issued on 07/06/11
|
7 June 2011 | Company name changed material advantage group LIMITED\certificate issued on 07/06/11
|
7 April 2011 | Director's details changed for Mr Duncan Paul Milner on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Duncan Paul Milner on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Duncan Paul Milner on 7 April 2011 (2 pages) |
8 February 2011 | Termination of appointment of Richard Keighley as a director (1 page) |
8 February 2011 | Termination of appointment of Richard Keighley as a secretary (1 page) |
8 February 2011 | Termination of appointment of Richard Keighley as a director (1 page) |
8 February 2011 | Appointment of Mr Phillip Barker as a secretary (1 page) |
8 February 2011 | Appointment of Mr Phillip Barker as a director (2 pages) |
8 February 2011 | Appointment of Mr Phillip Barker as a director (2 pages) |
8 February 2011 | Termination of appointment of Richard Keighley as a secretary (1 page) |
8 February 2011 | Appointment of Mr Phillip Barker as a secretary (1 page) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (12 pages) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (12 pages) |
7 December 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
7 December 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
19 July 2010 | Appointment of Simon Paul Matthews as a director (3 pages) |
19 July 2010 | Appointment of Simon Paul Matthews as a director (3 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
4 May 2010 | Resolutions
|
4 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
1 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (23 pages) |
1 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (23 pages) |
1 March 2010 | Particulars of variation of rights attached to shares (5 pages) |
1 March 2010 | Particulars of variation of rights attached to shares (5 pages) |
1 March 2010 | Particulars of variation of rights attached to shares (5 pages) |
1 March 2010 | Particulars of variation of rights attached to shares (5 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Ad 03/06/09\gbp si [email protected]=519.2\gbp ic 9375/9894.2\ (2 pages) |
3 February 2010 | Ad 03/06/09\gbp si [email protected]=519.2\gbp ic 9375/9894.2\ (2 pages) |
22 January 2010 | Termination of appointment of Philip Kirkham as a director (1 page) |
22 January 2010 | Termination of appointment of Philip Kirkham as a director (1 page) |
9 October 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
9 October 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
31 July 2009 | Appointment terminated director steven horne (1 page) |
31 July 2009 | Appointment terminated director steven horne (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
26 June 2009 | Memorandum and Articles of Association (35 pages) |
26 June 2009 | Nc inc already adjusted 13/05/09 (1 page) |
26 June 2009 | Resolutions
|
26 June 2009 | Ad 13/05/09\gbp si [email protected]=700\gbp ic 8675/9375\ (4 pages) |
26 June 2009 | Gbp ic 9650/8675\13/05/09\gbp sr [email protected]=975\ (1 page) |
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
26 June 2009 | Gbp ic 9650/8675\13/05/09\gbp sr [email protected]=975\ (1 page) |
26 June 2009 | Resolutions
|
26 June 2009 | Nc inc already adjusted 13/05/09 (1 page) |
26 June 2009 | Ad 13/05/09\gbp si [email protected]=700\gbp ic 8675/9375\ (4 pages) |
26 June 2009 | Memorandum and Articles of Association (35 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 March 2009 | Director and secretary appointed richard nicholas keighley (1 page) |
28 March 2009 | Director and secretary appointed richard nicholas keighley (1 page) |
28 March 2009 | Appointment terminated secretary steven horne (1 page) |
28 March 2009 | Appointment terminated secretary steven horne (1 page) |
10 March 2009 | Ad 26/02/09\gbp si [email protected]=1000\gbp ic 8650/9650\ (2 pages) |
10 March 2009 | Ad 26/02/09\gbp si [email protected]=1000\gbp ic 8650/9650\ (2 pages) |
13 February 2009 | Appointment terminated director david fletcher (1 page) |
13 February 2009 | Appointment terminated director david fletcher (1 page) |
13 February 2009 | Director appointed david jhon barrass (2 pages) |
13 February 2009 | Director appointed david jhon barrass (2 pages) |
7 February 2009 | Company name changed ess steels group holdings LIMITED\certificate issued on 09/02/09 (4 pages) |
7 February 2009 | Company name changed ess steels group holdings LIMITED\certificate issued on 09/02/09 (4 pages) |
5 January 2009 | Return made up to 12/12/08; full list of members (9 pages) |
5 January 2009 | Return made up to 12/12/08; full list of members (9 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Memorandum and Articles of Association (37 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Memorandum and Articles of Association (37 pages) |
9 October 2008 | Ad 02/07/08\gbp si [email protected]=250\gbp ic 8502/8752\ (2 pages) |
9 October 2008 | Ad 02/07/08\gbp si [email protected]=250\gbp ic 8502/8752\ (2 pages) |
3 September 2008 | Director appointed philip david kirkham (3 pages) |
3 September 2008 | Director appointed philip david kirkham (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
28 April 2008 | Director appointed david fletcher (2 pages) |
28 April 2008 | Director appointed david fletcher (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (3 pages) |
8 January 2008 | New director appointed (3 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Accounting reference date extended from 31/12/08 to 31/03/09 (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Registered office changed on 03/01/08 from: victoria works, 31 catley road, darwall, sheffield, S9 5JF (1 page) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Ad 18/12/07-18/12/07 £ si [email protected]=8500 £ ic 2/8502 (4 pages) |
3 January 2008 | S-div 18/12/07 (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Particulars of mortgage/charge (5 pages) |
3 January 2008 | Nc inc already adjusted 18/12/07 (2 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Particulars of mortgage/charge (6 pages) |
3 January 2008 | Ad 18/12/07-18/12/07 £ si [email protected]=8500 £ ic 2/8502 (4 pages) |
3 January 2008 | Accounting reference date extended from 31/12/08 to 31/03/09 (1 page) |
3 January 2008 | Nc inc already adjusted 18/12/07 (2 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: victoria works, 31 catley road, darwall, sheffield, S9 5JF (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
3 January 2008 | S-div 18/12/07 (1 page) |
3 January 2008 | Particulars of mortgage/charge (6 pages) |
3 January 2008 | Resolutions
|
12 December 2007 | Incorporation (25 pages) |
12 December 2007 | Incorporation (25 pages) |