About

Registered Number: 01131529
Date of Incorporation: 28/08/1973 (51 years and 7 months ago)
Company Status: Active
Registered Address: Main Works, St Thomas Road, Huddersfield, West Yorkshire, HD1 3LG

 

Twl Precision Ltd was setup in 1973. Myers, Daniel Richard, Bryan, David Andrew, Whiteley, Barbara Mary, Whiteley, Edward Robert are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, David Andrew 01 September 2004 31 May 2006 1
WHITELEY, Barbara Mary N/A 31 May 2006 1
WHITELEY, Edward Robert N/A 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
MYERS, Daniel Richard 01 June 2012 31 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 07 October 2017
CH01 - Change of particulars for director 11 April 2017
CS01 - N/A 08 December 2016
TM02 - Termination of appointment of secretary 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 27 November 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 24 December 2012
AP03 - Appointment of secretary 18 June 2012
AP01 - Appointment of director 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 24 January 2011
CH03 - Change of particulars for secretary 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 15 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2010
AR01 - Annual Return 06 January 2010
CERTNM - Change of name certificate 31 October 2009
RESOLUTIONS - N/A 22 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 15 May 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
RESOLUTIONS - N/A 03 April 2008
395 - Particulars of a mortgage or charge 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 14 March 2008
395 - Particulars of a mortgage or charge 14 March 2008
RESOLUTIONS - N/A 11 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 March 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 02 August 2007
225 - Change of Accounting Reference Date 21 July 2007
AA - Annual Accounts 02 April 2007
MEM/ARTS - N/A 22 December 2006
CERTNM - Change of name certificate 18 December 2006
363a - Annual Return 13 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
353 - Register of members 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
395 - Particulars of a mortgage or charge 18 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 August 2006
RESOLUTIONS - N/A 24 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2006
AA - Annual Accounts 07 July 2006
RESOLUTIONS - N/A 06 July 2006
395 - Particulars of a mortgage or charge 15 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AUD - Auditor's letter of resignation 13 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
MEM/ARTS - N/A 12 June 2006
225 - Change of Accounting Reference Date 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
363a - Annual Return 14 December 2005
287 - Change in situation or address of Registered Office 25 October 2005
287 - Change in situation or address of Registered Office 12 August 2005
AA - Annual Accounts 21 July 2005
395 - Particulars of a mortgage or charge 11 March 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
395 - Particulars of a mortgage or charge 08 June 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 19 December 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 15 November 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 18 December 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 20 November 2000
287 - Change in situation or address of Registered Office 31 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 03 December 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 19 November 1996
AA - Annual Accounts 06 June 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 20 June 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 12 September 1994
363s - Annual Return 09 December 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 20 November 1992
AA - Annual Accounts 22 June 1992
363b - Annual Return 06 February 1992
169 - Return by a company purchasing its own shares 27 November 1991
RESOLUTIONS - N/A 17 October 1991
288 - N/A 17 October 1991
288 - N/A 17 October 1991
RESOLUTIONS - N/A 15 October 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 10 December 1990
288 - N/A 07 August 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
AA - Annual Accounts 19 December 1988
363 - Annual Return 19 December 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 16 January 1987
363 - Annual Return 16 January 1987
123 - Notice of increase in nominal capital 14 July 1977
NEWINC - New incorporation documents 28 August 1973
NEWINC - New incorporation documents 28 August 1973

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 11 March 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 11 March 2008 Outstanding

N/A

Debenture 04 March 2008 Outstanding

N/A

Debenture 17 October 2006 Fully Satisfied

N/A

Chattel mortgage 01 June 2006 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 01 June 2006 Fully Satisfied

N/A

Legal mortgage 10 March 2005 Fully Satisfied

N/A

Chattels mortgage 07 June 2004 Fully Satisfied

N/A

Legal charge 31 October 1984 Fully Satisfied

N/A

Legal charge 31 October 1984 Fully Satisfied

N/A

Charge over bookdebts 31 October 1983 Fully Satisfied

N/A

Floating charge 27 January 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.