About

Registered Number: 00171578
Date of Incorporation: 23/11/1920 (103 years and 5 months ago)
Company Status: Active
Registered Address: Rowley Mills, Penistone Road, Lepton, Huddersfield, HD8 0LE

 

Founded in 1920, Reliance Precision Ltd are based in Lepton in Huddersfield, it's status in the Companies House registry is set to "Active". This organisation has 13 directors listed in the Companies House registry. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEDLEY, Daniel John William 01 January 2017 - 1
WALTER, Ian David 04 February 2008 - 1
WOOLLVEN, Stephen James 29 April 2019 - 1
WORSLEY, Tom 03 February 2020 - 1
BRANDES, Charlotte Mary 07 May 2010 29 November 2010 1
CROWLEY, Niall N/A 21 January 1998 1
GOLDSZTAJN, Emma Rose 30 September 2009 27 June 2017 1
KENWORTHY, Roger Ashley N/A 23 September 2014 1
LYNAUGH, Norman 26 May 2006 13 April 2007 1
ROTHERY, Simon 09 June 1993 25 September 2003 1
SELKA, Solomon Maximilian 25 August 1992 14 December 2016 1
SELKA, William John N/A 27 November 1997 1
WRIGHT, Andrew Edward Blayney 07 January 2013 31 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 21 July 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 03 February 2020
CH01 - Change of particulars for director 26 September 2019
AA - Annual Accounts 04 September 2019
TM01 - Termination of appointment of director 05 August 2019
CS01 - N/A 24 July 2019
TM01 - Termination of appointment of director 31 May 2019
AP01 - Appointment of director 07 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 23 July 2018
SH03 - Return of purchase of own shares 05 June 2018
RESOLUTIONS - N/A 03 May 2018
SH06 - Notice of cancellation of shares 03 May 2018
PSC05 - N/A 30 April 2018
SH03 - Return of purchase of own shares 27 April 2018
SH06 - Notice of cancellation of shares 09 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
PSC07 - N/A 28 March 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 17 July 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
PSC04 - N/A 28 June 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 12 August 2016
CS01 - N/A 25 July 2016
CH01 - Change of particulars for director 25 July 2016
SH06 - Notice of cancellation of shares 07 June 2016
SH03 - Return of purchase of own shares 07 June 2016
CH01 - Change of particulars for director 12 October 2015
TM01 - Termination of appointment of director 06 October 2015
AUD - Auditor's letter of resignation 29 September 2015
AUD - Auditor's letter of resignation 23 September 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
TM01 - Termination of appointment of director 24 September 2014
TM02 - Termination of appointment of secretary 24 September 2014
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 23 July 2014
AA - Annual Accounts 15 July 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 03 October 2013
MR04 - N/A 12 August 2013
MR04 - N/A 12 August 2013
AR01 - Annual Return 01 August 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 28 July 2011
SH03 - Return of purchase of own shares 10 May 2011
RESOLUTIONS - N/A 04 May 2011
SH01 - Return of Allotment of shares 04 May 2011
SH06 - Notice of cancellation of shares 04 May 2011
SH03 - Return of purchase of own shares 04 May 2011
RESOLUTIONS - N/A 13 April 2011
RESOLUTIONS - N/A 13 April 2011
SH08 - Notice of name or other designation of class of shares 13 April 2011
SH06 - Notice of cancellation of shares 13 April 2011
TM01 - Termination of appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 07 October 2010
SH03 - Return of purchase of own shares 19 August 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 05 August 2010
AP01 - Appointment of director 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
RESOLUTIONS - N/A 26 April 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AP01 - Appointment of director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 22 July 2009
395 - Particulars of a mortgage or charge 26 March 2009
AA - Annual Accounts 07 January 2009
RESOLUTIONS - N/A 22 December 2008
363a - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
363a - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
SA - Shares agreement 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
123 - Notice of increase in nominal capital 13 February 2007
123 - Notice of increase in nominal capital 13 February 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
AA - Annual Accounts 18 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
363s - Annual Return 20 July 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
CERTNM - Change of name certificate 23 March 2005
AUD - Auditor's letter of resignation 09 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 18 January 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 24 July 2002
AUD - Auditor's letter of resignation 16 July 2002
AUD - Auditor's letter of resignation 16 July 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 24 July 2001
395 - Particulars of a mortgage or charge 09 December 2000
AA - Annual Accounts 20 November 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 05 December 1999
363s - Annual Return 30 July 1999
288c - Notice of change of directors or secretaries or in their particulars 10 May 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 27 July 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 16 December 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 05 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 12 August 1996
AA - Annual Accounts 09 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 October 1995
363s - Annual Return 25 July 1995
287 - Change in situation or address of Registered Office 06 April 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 04 September 1994
395 - Particulars of a mortgage or charge 17 August 1994
395 - Particulars of a mortgage or charge 17 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1994
AA - Annual Accounts 17 November 1993
288 - N/A 06 October 1993
363s - Annual Return 07 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1992
AA - Annual Accounts 22 September 1992
363s - Annual Return 20 August 1992
AA - Annual Accounts 19 January 1992
363b - Annual Return 13 September 1991
AA - Annual Accounts 12 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 April 1991
AA - Annual Accounts 29 January 1991
363 - Annual Return 16 October 1990
363 - Annual Return 20 September 1989
AA - Annual Accounts 31 July 1989
AA - Annual Accounts 05 February 1989
363 - Annual Return 27 September 1988
288 - N/A 27 September 1988
288 - N/A 05 August 1988
288 - N/A 25 May 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
288 - N/A 17 December 1987
288 - N/A 17 December 1987
AA - Annual Accounts 16 December 1986
363 - Annual Return 16 December 1986
AA - Annual Accounts 06 January 1983
MEM/ARTS - N/A 30 October 1981
MISC - Miscellaneous document 23 November 1920

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 March 2009 Fully Satisfied

N/A

Legal mortgage 08 December 2000 Fully Satisfied

N/A

Legal charge 15 August 1994 Fully Satisfied

N/A

Legal charge 15 August 1994 Fully Satisfied

N/A

Charge 15 January 1971 Fully Satisfied

N/A

A registered charge 03 January 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.