About

Registered Number: 02018810
Date of Incorporation: 12/05/1986 (38 years and 11 months ago)
Company Status: Active
Registered Address: Automation Works 656 Leeds Road, Deighton, Huddersfield, HD2 1UB,

 

Kelland Precision Tooling Ltd was founded on 12 May 1986 with its registered office in Huddersfield, it has a status of "Active". The companies directors are Bland, Andrew David, Noon, Alan Geoffrey, Noon, Simon, Turner, Michael Ian, Noon, Jean, Stocks, Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAND, Andrew David 30 September 2014 - 1
NOON, Alan Geoffrey N/A - 1
NOON, Simon 30 September 2014 - 1
TURNER, Michael Ian 30 September 2014 - 1
NOON, Jean 12 October 2001 09 May 2003 1
STOCKS, Keith N/A 12 October 2001 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
PSC05 - N/A 11 December 2019
CH01 - Change of particulars for director 11 December 2019
CH01 - Change of particulars for director 11 December 2019
CH01 - Change of particulars for director 11 December 2019
AD01 - Change of registered office address 09 December 2019
AA - Annual Accounts 12 June 2019
MR04 - N/A 12 June 2019
MR04 - N/A 12 June 2019
CH01 - Change of particulars for director 03 June 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 03 September 2018
CH01 - Change of particulars for director 12 July 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 04 May 2017
MR01 - N/A 03 June 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 12 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 08 May 2015
TM02 - Termination of appointment of secretary 27 November 2014
AP01 - Appointment of director 04 November 2014
AP01 - Appointment of director 04 November 2014
AP01 - Appointment of director 04 November 2014
CH01 - Change of particulars for director 13 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 03 May 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 10 May 2011
1.4 - Notice of completion of voluntary arrangement 27 May 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
LIQ MISC OC - N/A 08 April 2010
AA01 - Change of accounting reference date 12 January 2010
MISC - Miscellaneous document 29 September 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 August 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 05 May 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 December 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 December 2008
LIQ MISC OC - N/A 18 September 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 11 March 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 04 November 2006
1.1 - Report of meeting approving voluntary arrangement 07 September 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 26 May 2005
225 - Change of Accounting Reference Date 24 December 2004
395 - Particulars of a mortgage or charge 06 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 11 March 2004
288b - Notice of resignation of directors or secretaries 10 June 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 11 June 2002
287 - Change in situation or address of Registered Office 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
AA - Annual Accounts 06 March 2002
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
RESOLUTIONS - N/A 25 September 2001
169 - Return by a company purchasing its own shares 25 September 2001
395 - Particulars of a mortgage or charge 17 August 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 30 January 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 08 May 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 30 April 1998
169 - Return by a company purchasing its own shares 10 October 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 07 May 1996
288 - N/A 07 May 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 21 June 1995
363s - Annual Return 19 May 1994
AA - Annual Accounts 17 March 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 18 May 1993
RESOLUTIONS - N/A 08 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1992
363b - Annual Return 08 June 1992
AA - Annual Accounts 05 May 1992
RESOLUTIONS - N/A 13 May 1991
363a - Annual Return 13 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1991
AA - Annual Accounts 22 April 1991
RESOLUTIONS - N/A 13 July 1990
363 - Annual Return 13 July 1990
363 - Annual Return 13 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1990
AA - Annual Accounts 06 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1990
AA - Annual Accounts 23 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1989
MEM/ARTS - N/A 19 June 1989
RESOLUTIONS - N/A 05 June 1989
RESOLUTIONS - N/A 05 June 1989
PUC 2 - N/A 05 June 1989
PUC 2 - N/A 05 June 1989
123 - Notice of increase in nominal capital 05 June 1989
363 - Annual Return 12 May 1989
288 - N/A 12 May 1989
RESOLUTIONS - N/A 22 March 1989
CERTNM - Change of name certificate 02 September 1988
288 - N/A 01 September 1988
288 - N/A 01 September 1988
AA - Annual Accounts 10 February 1988
288 - N/A 03 September 1987
363 - Annual Return 03 September 1987
287 - Change in situation or address of Registered Office 24 August 1987
287 - Change in situation or address of Registered Office 14 May 1986
288 - N/A 14 May 1986
RESOLUTIONS - N/A 13 May 1986
NEWINC - New incorporation documents 12 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2016 Outstanding

N/A

Debenture 29 September 2004 Fully Satisfied

N/A

Debenture 10 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.