Company NameGabbro Precision Holdings Limited
Company StatusDissolved
Company Number06451211
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 3 months ago)
Dissolution Date25 August 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dennis John Hall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(6 days after company formation)
Appointment Duration13 years, 8 months (closed 25 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Close
2 Duck End
Wollaston
Northamptonshire
NN29 7SH
Director NameMr David John Barrass
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(1 year, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 25 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Birkett Way
Chalfont St Giles
Buckinghamshire
HP8 4BJ
Director NameMr Duncan Paul Milner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Farm Woolley Park
Woolley
Wakefield
West Yorkshire
WF4 2JS
Director NameMr Steven Horne
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGothic Lodge
Compstall Road Romiley
Stockport
SK6 4JG
Secretary NameMr Steven Horne
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGothic Lodge
Compstall Road Romiley
Stockport
SK6 4JG
Director NameKeith Robert Parry
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(6 days after company formation)
Appointment DurationResigned same day (resigned 18 December 2007)
RoleCompany Director
Correspondence Address58 Ullswater Drive
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8PN
Director NameJohn Kenneth Senior
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(6 days after company formation)
Appointment DurationResigned same day (resigned 18 December 2007)
RoleCompany Director
Correspondence Address10 Manchester Road
Broomhill
Sheffield
S10 5DF
Director NameJames Oliver Benfield
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMint House, 77 Mansell Street
London
E1 8AF
Director NameMr David Fletcher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(3 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 05 February 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDearne Mill House
19a Cuckstool Road Denby Dale
Huddersfield
HD8 8RF
Director NameMr Philip David Kirkham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime Spinney Somersall Close
Somersall
Chesterfield
Derbyshire
S40 3SG
Director NameMr Richard Nicholas Keighley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View 48 Main Street
Saxby-All-Saints
Brigg
North Lincolnshire
DN20 0QB
Secretary NameMr Richard Nicholas Keighley
NationalityBritish
StatusResigned
Appointed02 March 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View 48 Main Street
Saxby-All-Saints
Brigg
North Lincolnshire
DN20 0QB
Director NameSimon Paul Matthews
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Worksop Road
Aston
Sheffield
S26 2EB
Director NameMr Philip Dennison Barker
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDistington House 26 Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr Phillip Barker
StatusResigned
Appointed04 February 2011(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressDistington House 26 Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameDr Paul Jeremy Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(4 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works 31 Catley Road
Darnall
Sheffield
South Yorkshire
S9 5JF
Director NameMr Deane Vincent Wakeling
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVictoria Works, 31 Catley Road
Darnall
Sheffield
S9 5JF
Director NameMr Gareth Lloyd Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(8 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDistington House 26 Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr Philip David Jackson
StatusResigned
Appointed01 October 2017(9 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressDistington House 26 Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr Douglas Young
StatusResigned
Appointed09 April 2018(10 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 August 2018)
RoleCompany Director
Correspondence AddressDistington House 26 Atlas Way
Sheffield
South Yorkshire
S4 7QQ

Contact

Websitegabbroprecision.com
Email address[email protected]
Telephone0114 2619988
Telephone regionSheffield

Location

Registered AddressC/O Frp Advisory Llp
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

728.3k at £0.001Kevin Robinson
5.74%
Ordinary B
728.6k at £0.001Paul Foster
5.74%
Ordinary B
726.8k at £0.001Keith Parry
5.73%
Ordinary B
725.1k at £0.001David John Barrass
5.72%
Ordinary B
725k at £0.001Deane Vincent Wakeling
5.72%
Ordinary B
725.9k at £0.001Phillip Barker
5.72%
Ordinary B
726k at £0.001Simon Paul Matthews
5.72%
Ordinary B
709.5k at £0.001Growth Fund Lp
5.59%
Ordinary B
4.8m at £0.001Baird Capital Partners Europe Fund Lp
38.14%
Ordinary B
1.5m at £0.001Baird Capital Partners Europe Fund B Lp
11.88%
Ordinary B
198k at £0.001Alexander Miller
1.56%
Ordinary B
72k at £0.001Baird Capital Partners Europe Fund Lp
0.57%
Ordinary A
53.5k at £0.001Michael Hole
0.42%
Ordinary B
49.5k at £0.001David Fletcher
0.39%
Ordinary B
24.8k at £0.001Barry Smith
0.20%
Ordinary B
7.3k at £0.003David John Barrass
0.17%
Ordinary
7.3k at £0.003Simon Paul Matthews
0.17%
Ordinary
19.8k at £0.001Philip Jackson
0.16%
Ordinary B
19.5k at £0.001Baird Capital Partners Europe Fund B Lp
0.15%
Ordinary A
5.1k at £0.003Phillip Barker
0.12%
Ordinary
13.4k at £0.001Growth Fund Lp
0.11%
Ordinary A
3.6k at £0.003Deane Vincent Wakeling
0.09%
Ordinary
3.2k at £0.003Keith Parry
0.08%
Ordinary
2.9k at £0.003Kevin Robinson
0.07%
Ordinary
2k at £0.003Alexander Miller
0.05%
Ordinary
1.2k at £0.003James Derrick
0.03%
Ordinary
1.5k at £0.003Paul Foster
0.03%
Ordinary
800 at £0.003Martin Peters
0.02%
Ordinary
250 at £0.003Barry Smith
0.01%
Ordinary
500 at £0.003David Fletcher
0.01%
Ordinary
540 at £0.003Michael Hole
0.01%
Ordinary
500 at £0.003Stuart Stafford
0.01%
Ordinary
200 at £0.003Philip Jackson
0.00%
Ordinary

Financials

Year2014
Turnover£43,455,109
Gross Profit£8,864,348
Net Worth-£67,476,518
Cash£367,076
Current Liabilities£93,073,522

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Charges

6 February 2012Delivered 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 2012Delivered 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 2010Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2007Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

25 August 2021Final Gazette dissolved following liquidation (1 page)
25 May 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
22 April 2020Appointment of a voluntary liquidator (3 pages)
25 March 2020Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
10 October 2019Administrator's progress report (23 pages)
16 May 2019Result of meeting of creditors (5 pages)
23 April 2019Statement of administrator's proposal (65 pages)
18 April 2019Registered 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 2019Appointment of an administrator (3 pages)
16 January 2019Termination of appointment of Deane Vincent Wakeling as a director on 17 November 2018 (1 page)
19 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
13 August 2018Registered 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 2018Registered 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 2018Termination of appointment of Douglas Young as a secretary on 6 August 2018 (1 page)
20 June 2018Satisfaction of charge 064512110013 in full (4 pages)
20 June 2018Satisfaction of charge 064512110014 in full (4 pages)
20 June 2018Satisfaction of charge 064512110012 in part (4 pages)
20 June 2018Satisfaction of charge 064512110010 in full (4 pages)
20 June 2018Satisfaction of charge 064512110011 in full (4 pages)
9 April 2018Termination of appointment of Philip David Jackson as a secretary on 9 April 2018 (1 page)
9 April 2018Appointment of Mr Douglas Young as a secretary on 9 April 2018 (2 pages)
28 March 2018Group of companies' accounts made up to 31 May 2017 (42 pages)
21 December 2017Statement of capital following an allotment of shares on 6 May 2016
  • GBP 15,910,985.936
(6 pages)
21 December 2017Confirmation statement made on 12 December 2017 with updates (10 pages)
4 October 2017Termination of appointment of Gareth Roberts as a director on 31 August 2017 (1 page)
4 October 2017Termination of appointment of Gareth Roberts as a director on 31 August 2017 (1 page)
4 October 2017Appointment of Mr Philip David Jackson as a secretary on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Philip David Jackson as a secretary on 1 October 2017 (2 pages)
29 September 2017Termination of appointment of Phillip Barker as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Philip Dennison Barker as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Philip Dennison Barker as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Phillip Barker as a secretary on 29 September 2017 (1 page)
7 September 2017Registered 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 2017Registered 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 2017Termination of appointment of Simon Paul Matthews as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Simon Paul Matthews as a director on 30 April 2017 (1 page)
17 January 2017Appointment of Gareth Roberts as a director on 1 December 2016 (3 pages)
17 January 2017Appointment of Gareth Roberts as a director on 1 December 2016 (3 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (12 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (12 pages)
29 November 2016Group of companies' accounts made up to 31 May 2016 (36 pages)
29 November 2016Group of companies' accounts made up to 31 May 2016 (36 pages)
28 June 2016Purchase of own shares. (3 pages)
28 June 2016Purchase of own shares. (3 pages)
21 June 2016Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 11,842.604
(16 pages)
21 June 2016Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 11,842.604
(16 pages)
23 May 2016Registration of charge 064512110014, created on 6 May 2016 (47 pages)
23 May 2016Registration of charge 064512110012, created on 6 May 2016 (47 pages)
23 May 2016Registration of charge 064512110014, created on 6 May 2016 (47 pages)
23 May 2016Registration of charge 064512110013, created on 6 May 2016 (47 pages)
23 May 2016Registration of charge 064512110013, created on 6 May 2016 (47 pages)
23 May 2016Registration of charge 064512110012, created on 6 May 2016 (47 pages)
20 May 2016Registration of charge 064512110011, created on 6 May 2016 (47 pages)
20 May 2016Registration of charge 064512110011, created on 6 May 2016 (47 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
13 May 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (3 pages)
13 May 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (3 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12,626.598
(22 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12,626.598
(22 pages)
3 January 2016Group of companies' accounts made up to 31 March 2015 (35 pages)
3 January 2016Group of companies' accounts made up to 31 March 2015 (35 pages)
20 August 2015Purchase of own shares. (3 pages)
20 August 2015Cancellation of shares. Statement of capital on 12 August 2015
  • GBP 12,626.61
(13 pages)
20 August 2015Cancellation of shares. Statement of capital on 12 August 2015
  • GBP 12,626.61
(13 pages)
20 August 2015Purchase of own shares. (3 pages)
15 July 2015Registration of charge 064512110010, created on 30 June 2015 (54 pages)
15 July 2015Registration of charge 064512110010, created on 30 June 2015 (54 pages)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Cancellation of shares. Statement of capital on 9 February 2015
  • GBP 13,356.610
(13 pages)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Cancellation of shares. Statement of capital on 9 February 2015
  • GBP 13,356.610
(13 pages)
27 April 2015Cancellation of shares. Statement of capital on 9 February 2015
  • GBP 13,356.610
(13 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 13,430.61
(29 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 13,430.61
(29 pages)
16 October 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
16 October 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
6 May 2014Purchase of own shares. (4 pages)
6 May 2014Purchase of own shares. (4 pages)
2 May 2014Purchase of own shares. (3 pages)
2 May 2014Purchase of own shares. (3 pages)
29 April 2014Purchase of own shares. (4 pages)
29 April 2014Purchase of own shares. (4 pages)
22 April 2014Cancellation of shares. Statement of capital on 22 April 2014
  • GBP 13,764.51
(13 pages)
22 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 April 2014Cancellation of shares. Statement of capital on 22 April 2014
  • GBP 13,764.51
(13 pages)
17 April 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 13,774.41
(13 pages)
17 April 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 13,774.41
(13 pages)
17 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 13,772.21
(21 pages)
17 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
17 April 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 13,774.41
(13 pages)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 13,772.21
(21 pages)
15 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(33 pages)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 13,822.31
(14 pages)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 13,822.31
(14 pages)
15 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(33 pages)
18 March 2014Director's details changed for Mr Deane Vincent Wakeling on 1 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Deane Vincent Wakeling on 1 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Deane Vincent Wakeling on 1 March 2014 (2 pages)
7 March 2014Cancellation of shares. Statement of capital on 7 March 2014
  • GBP 13,097.31
(14 pages)
7 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 March 2014Purchase of own shares. (3 pages)
7 March 2014Cancellation of shares. Statement of capital on 7 March 2014
  • GBP 13,097.31
(14 pages)
7 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 March 2014Purchase of own shares. (3 pages)
7 March 2014Cancellation of shares. Statement of capital on 7 March 2014
  • GBP 13,097.31
(14 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 12 December 2013 (42 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 12 December 2013 (42 pages)
29 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 13,481.44
(13 pages)
29 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 13,481.44
(13 pages)
13 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(30 pages)
13 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(30 pages)
8 January 2014Resolutions
  • RES13 ‐ Re condition 9 of loan note instrument & deed of amendment 20/12/2013
(16 pages)
8 January 2014Resolutions
  • RES13 ‐ Re condition 9 of loan note instrument & deed of amendment 20/12/2013
(16 pages)
27 November 2013Purchase of own shares. (3 pages)
27 November 2013Purchase of own shares. (3 pages)
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 13,086.400
(14 pages)
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 13,086.400
(14 pages)
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 13,086.400
(14 pages)
28 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
30 September 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
13 August 2013Sub-division of shares on 24 April 2013 (14 pages)
13 August 2013Sub-division of shares on 24 April 2013 (14 pages)
13 August 2013Auditor's resignation (2 pages)
13 August 2013Auditor's resignation (2 pages)
26 July 2013Termination of appointment of Duncan Milner as a director (1 page)
26 July 2013Termination of appointment of Duncan Milner as a director (1 page)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 13,816.400
(14 pages)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 13,816.400
(14 pages)
1 July 2013Purchase of own shares. (3 pages)
1 July 2013Purchase of own shares. (3 pages)
11 June 2013Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 14,516.400
(14 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sud-division 24/04/2013
(43 pages)
11 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
11 June 2013Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 14,516.400
(14 pages)
11 June 2013Change of share class name or designation (2 pages)
11 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 June 2013Change of share class name or designation (2 pages)
30 May 2013Auditor's resignation (2 pages)
30 May 2013Auditor's resignation (2 pages)
19 April 2013Termination of appointment of Paul Smith as a director (1 page)
19 April 2013Termination of appointment of Paul Smith as a director (1 page)
11 April 2013Appointment of Mr Deane Vincent Wakeling as a director (3 pages)
11 April 2013Appointment of Mr Deane Vincent Wakeling as a director (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (20 pages)
15 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (20 pages)
21 September 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
21 September 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
20 August 2012Termination of appointment of James Benfield as a director (2 pages)
20 August 2012Termination of appointment of James Benfield as a director (2 pages)
16 August 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Company name changed gabbro precision LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-05-30
(2 pages)
16 July 2012Change of name notice (2 pages)
16 July 2012Company name changed gabbro precision LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-05-30
(2 pages)
16 July 2012Change of name notice (2 pages)
21 June 2012Change of name notice (2 pages)
21 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-30
(1 page)
21 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-30
(1 page)
21 June 2012Change of name notice (2 pages)
23 May 2012Appointment of Dr Paul Jeremy Smith as a director (3 pages)
23 May 2012Appointment of Dr Paul Jeremy Smith as a director (3 pages)
24 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 14,189.50
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 14,189.50
(4 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
13 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 14,185.50
(4 pages)
13 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 14,185.50
(4 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
13 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 14,185.50
(4 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
16 January 2012Resolutions
  • RES13 ‐ Terms of aggreement approved 29/11/2011
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
16 January 2012Resolutions
  • RES13 ‐ Terms of aggreement approved 29/11/2011
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (21 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (21 pages)
4 January 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 13,085.50
(4 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 13,085.5
(4 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 13,085.5
(4 pages)
4 January 2012Purchase of own shares. (3 pages)
4 January 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 13,085.50
(4 pages)
4 January 2012Purchase of own shares. (3 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 13,085.5
(4 pages)
27 July 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
27 July 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
7 June 2011Company name changed material advantage group LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2011Company name changed material advantage group LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2011Director's details changed for Mr Duncan Paul Milner on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Duncan Paul Milner on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Duncan Paul Milner on 7 April 2011 (2 pages)
8 February 2011Termination of appointment of Richard Keighley as a director (1 page)
8 February 2011Termination of appointment of Richard Keighley as a secretary (1 page)
8 February 2011Termination of appointment of Richard Keighley as a director (1 page)
8 February 2011Appointment of Mr Phillip Barker as a secretary (1 page)
8 February 2011Appointment of Mr Phillip Barker as a director (2 pages)
8 February 2011Appointment of Mr Phillip Barker as a director (2 pages)
8 February 2011Termination of appointment of Richard Keighley as a secretary (1 page)
8 February 2011Appointment of Mr Phillip Barker as a secretary (1 page)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (12 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (12 pages)
7 December 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
7 December 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
19 July 2010Appointment of Simon Paul Matthews as a director (3 pages)
19 July 2010Appointment of Simon Paul Matthews as a director (3 pages)
4 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
4 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 11,894.20
(6 pages)
4 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
4 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 11,894.20
(6 pages)
4 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 11,894.20
(6 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
1 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (23 pages)
1 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (23 pages)
1 March 2010Particulars of variation of rights attached to shares (5 pages)
1 March 2010Particulars of variation of rights attached to shares (5 pages)
1 March 2010Particulars of variation of rights attached to shares (5 pages)
1 March 2010Particulars of variation of rights attached to shares (5 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Ad 03/06/09\gbp si [email protected]=519.2\gbp ic 9375/9894.2\ (2 pages)
3 February 2010Ad 03/06/09\gbp si [email protected]=519.2\gbp ic 9375/9894.2\ (2 pages)
22 January 2010Termination of appointment of Philip Kirkham as a director (1 page)
22 January 2010Termination of appointment of Philip Kirkham as a director (1 page)
9 October 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
9 October 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
31 July 2009Appointment terminated director steven horne (1 page)
31 July 2009Appointment terminated director steven horne (1 page)
8 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
8 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
26 June 2009Memorandum and Articles of Association (35 pages)
26 June 2009Nc inc already adjusted 13/05/09 (1 page)
26 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2009Ad 13/05/09\gbp si [email protected]=700\gbp ic 8675/9375\ (4 pages)
26 June 2009Gbp ic 9650/8675\13/05/09\gbp sr [email protected]=975\ (1 page)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2009Gbp ic 9650/8675\13/05/09\gbp sr [email protected]=975\ (1 page)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 June 2009Nc inc already adjusted 13/05/09 (1 page)
26 June 2009Ad 13/05/09\gbp si [email protected]=700\gbp ic 8675/9375\ (4 pages)
26 June 2009Memorandum and Articles of Association (35 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 March 2009Director and secretary appointed richard nicholas keighley (1 page)
28 March 2009Director and secretary appointed richard nicholas keighley (1 page)
28 March 2009Appointment terminated secretary steven horne (1 page)
28 March 2009Appointment terminated secretary steven horne (1 page)
10 March 2009Ad 26/02/09\gbp si [email protected]=1000\gbp ic 8650/9650\ (2 pages)
10 March 2009Ad 26/02/09\gbp si [email protected]=1000\gbp ic 8650/9650\ (2 pages)
13 February 2009Appointment terminated director david fletcher (1 page)
13 February 2009Appointment terminated director david fletcher (1 page)
13 February 2009Director appointed david jhon barrass (2 pages)
13 February 2009Director appointed david jhon barrass (2 pages)
7 February 2009Company name changed ess steels group holdings LIMITED\certificate issued on 09/02/09 (4 pages)
7 February 2009Company name changed ess steels group holdings LIMITED\certificate issued on 09/02/09 (4 pages)
5 January 2009Return made up to 12/12/08; full list of members (9 pages)
5 January 2009Return made up to 12/12/08; full list of members (9 pages)
4 November 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) 29/09/2008
(4 pages)
4 November 2008Memorandum and Articles of Association (37 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 November 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) 29/09/2008
(4 pages)
4 November 2008Memorandum and Articles of Association (37 pages)
9 October 2008Ad 02/07/08\gbp si [email protected]=250\gbp ic 8502/8752\ (2 pages)
9 October 2008Ad 02/07/08\gbp si [email protected]=250\gbp ic 8502/8752\ (2 pages)
3 September 2008Director appointed philip david kirkham (3 pages)
3 September 2008Director appointed philip david kirkham (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
28 April 2008Director appointed david fletcher (2 pages)
28 April 2008Director appointed david fletcher (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
8 January 2008New director appointed (3 pages)
8 January 2008New director appointed (3 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
3 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 January 2008Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
3 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 January 2008Registered office changed on 03/01/08 from: victoria works, 31 catley road, darwall, sheffield, S9 5JF (1 page)
3 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008Resolutions
  • RES13 ‐ Division 18/12/07
(2 pages)
3 January 2008Ad 18/12/07-18/12/07 £ si [email protected]=8500 £ ic 2/8502 (4 pages)
3 January 2008S-div 18/12/07 (1 page)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
3 January 2008Nc inc already adjusted 18/12/07 (2 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 January 2008Particulars of mortgage/charge (6 pages)
3 January 2008Ad 18/12/07-18/12/07 £ si [email protected]=8500 £ ic 2/8502 (4 pages)
3 January 2008Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
3 January 2008Nc inc already adjusted 18/12/07 (2 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
3 January 2008Registered office changed on 03/01/08 from: victoria works, 31 catley road, darwall, sheffield, S9 5JF (1 page)
3 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 January 2008S-div 18/12/07 (1 page)
3 January 2008Particulars of mortgage/charge (6 pages)
3 January 2008Resolutions
  • RES13 ‐ Division 18/12/07
(2 pages)
12 December 2007Incorporation (25 pages)
12 December 2007Incorporation (25 pages)