Company NamePrecision Components & Equipment Limited
Company StatusActive
Company Number00584296
CategoryPrivate Limited Company
Incorporation Date21 May 1957(66 years, 11 months ago)
Previous NamePrecision Components & Equipment (Heywood) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameHelen Elizabeth Bradley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1997(40 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJunction 21 Business Park Gorse Street
Chadderton
Oldham
OL9 9QH
Director NameMr Nigel Adrian Bradley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1997(40 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJunction 21 Business Park Gorse Street
Chadderton
Oldham
OL9 9QH
Secretary NameHelen Elizabeth Bradley
NationalityBritish
StatusCurrent
Appointed03 November 1997(40 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressJunction 21 Business Park Gorse Street
Chadderton
Oldham
OL9 9QH
Director NameMrs Deborah Ann Catherine Bradley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2015(57 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJunction 21 Business Park Gorse Street
Chadderton
Oldham
OL9 9QH
Secretary NameMrs Deborah Ann Catherine Bradley
StatusCurrent
Appointed11 February 2015(57 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressJunction 21 Business Park Gorse Street
Chadderton
Oldham
OL9 9QH
Director NamePaul Rivans
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(34 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 1993)
RoleCompany Director
Correspondence Address12 Beresford Road
Stretford
Manchester
M32 0PY
Director NamePatricia Ann Bradley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Oulder Hill Drive
Bamford
Rochdale
Lancashire
OL11 5LB
Director NameMr John Anthony Bradley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 7 months after company formation)
Appointment Duration25 years, 10 months (resigned 22 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Oulder Hill Drive
Bamford
Rochdale
Lancashire
OL11 5LB
Secretary NamePatricia Ann Bradley
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Oulder Hill Drive
Bamford
Rochdale
Lancashire
OL11 5LB
Director NameAnthony Thomas Birchall
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(36 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1999)
RoleManaging Director
Correspondence Address17 Bramcote Avenue
The Houlgh
Bolton
BL2 1LF
Secretary NameMr John Anthony Bradley
NationalityBritish
StatusResigned
Appointed06 April 1997(39 years, 11 months after company formation)
Appointment Duration7 months (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Oulder Hill Drive
Bamford
Rochdale
Lancashire
OL11 5LB
Director NameJohn Francis Bradley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(43 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2003)
RoleManaging Director
Correspondence Address144 Syke Road
Rochdale
Lancashire
OL12 9TE

Contact

Websitewww.prcmi.org

Location

Registered AddressJunction 21 Business Park Gorse Street
Chadderton
Oldham
OL9 9QH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£250,698
Cash£18,922
Current Liabilities£1,267,493

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

31 March 2023Delivered on: 6 April 2023
Persons entitled:
Aj Bell Trustees Limited
Nigel Bradley
Deborah Bradley
Patricia Bradley

Classification: A registered charge
Outstanding
7 August 2019Delivered on: 9 August 2019
Persons entitled:
Aj Bell Trustees Limited
Nigel Bradley
Deborah Bradley
Patricia Bradley
Aj Bell Trustees Limited
Nigel Bradley
Deborah Bradley
Patricia Bradley

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 8 August 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
23 February 2017Delivered on: 24 February 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
20 November 2009Delivered on: 21 November 2009
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 September 2004Delivered on: 7 September 2004
Satisfied on: 19 October 2010
Persons entitled: National Westminster 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.
Fully Satisfied
9 June 1980Delivered on: 17 June 1980
Satisfied on: 19 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north west side of railway street, heywood, rochdale greater manchester title no gm 190100. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1977Delivered on: 21 February 1977
Satisfied on: 19 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at fir street heywood. Tog: with the portion of the factory & office premises erected thereon. (See doc M40 for full details).
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
22 March 2020Total exemption full accounts made up to 30 June 2019 (18 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 November 2019Change of details for Mrs Patricia Bradley as a person with significant control on 29 March 2019 (2 pages)
15 November 2019Change of details for Mr Nigel Adrian Bradley as a person with significant control on 29 March 2019 (2 pages)
9 August 2019Registration of charge 005842960007, created on 7 August 2019 (9 pages)
2 April 2019Change of details for Mrs Patricia Bradley as a person with significant control on 29 March 2019 (2 pages)
2 April 2019Cessation of Mills & Reeve Trust Corporation Limited as a person with significant control on 29 March 2019 (1 page)
2 April 2019Change of details for Mr Nigel Adrian Bradley as a person with significant control on 29 March 2019 (2 pages)
27 March 2019Change of details for Mrs Patricia Bradley as a person with significant control on 17 March 2019 (2 pages)
27 March 2019Termination of appointment of Patricia Ann Bradley as a director on 17 March 2019 (1 page)
5 March 2019Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 23 October 2017 (2 pages)
1 March 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
25 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 February 2019Change of details for Mrs Patricia Bradley as a person with significant control on 23 October 2017 (2 pages)
25 February 2019Notification of Nigel Bradley as a person with significant control on 23 October 2017 (2 pages)
25 February 2019Cessation of Mills & Reeve Trust Corporation Limited as a person with significant control on 23 October 2017 (1 page)
13 November 2018Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 22 October 2017 (4 pages)
5 September 2018Statement of company's objects (2 pages)
15 August 2018Particulars of variation of rights attached to shares (2 pages)
15 August 2018Change of share class name or designation (2 pages)
10 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 August 2018Registration of charge 005842960006, created on 31 July 2018 (39 pages)
8 August 2018Change of details for Mrs Patricia Handley as a person with significant control on 30 December 2016 (2 pages)
31 July 2018Satisfaction of charge 4 in full (1 page)
27 July 2018Satisfaction of charge 005842960005 in full (1 page)
19 July 2018Termination of appointment of John Anthony Bradley as a director on 22 October 2017 (1 page)
9 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
2 January 2018Cessation of John Anthony Bradley as a person with significant control on 22 October 2017 (1 page)
2 January 2018Cessation of John Anthony Bradley as a person with significant control on 22 October 2017 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
24 February 2017Registration of charge 005842960005, created on 23 February 2017 (9 pages)
24 February 2017Registration of charge 005842960005, created on 23 February 2017 (9 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(8 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(8 pages)
21 October 2015Registered office address changed from Railway St Works Heywood Lancs OL10 1LX to Junction 21 Business Park Gorse Street Chadderton Oldham OL9 9QH on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Railway St Works Heywood Lancs OL10 1LX to Junction 21 Business Park Gorse Street Chadderton Oldham OL9 9QH on 21 October 2015 (1 page)
24 September 2015Company name changed precision components & equipment (heywood) LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
24 September 2015Company name changed precision components & equipment (heywood) LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(7 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(7 pages)
11 February 2015Appointment of Mrs Deborah Ann Catherine Bradley as a secretary on 11 February 2015 (2 pages)
11 February 2015Appointment of Mrs Deborah Ann Catherine Bradley as a secretary on 11 February 2015 (2 pages)
11 February 2015Appointment of Mrs Deborah Ann Catherine Bradley as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of Mrs Deborah Ann Catherine Bradley as a director on 11 February 2015 (2 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 June 2014Statement of company's objects (2 pages)
23 June 2014Statement of company's objects (2 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 January 2014Director's details changed for John Anthony Bradley on 6 January 2014 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(7 pages)
6 January 2014Director's details changed for John Anthony Bradley on 6 January 2014 (2 pages)
6 January 2014Director's details changed for John Anthony Bradley on 6 January 2014 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Director's details changed for Patricia Ann Bradley on 8 January 2013 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Director's details changed for Patricia Ann Bradley on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Patricia Ann Bradley on 8 January 2013 (2 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
10 January 2012Annual return made up to 31 December 2011 (16 pages)
10 January 2012Annual return made up to 31 December 2011 (16 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
1 February 2011Annual return made up to 31 December 2010 (16 pages)
1 February 2011Annual return made up to 31 December 2010 (16 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
27 January 2010Secretary's details changed for Helen Elizabeth Bradley on 15 January 2010 (4 pages)
27 January 2010Secretary's details changed for Helen Elizabeth Bradley on 15 January 2010 (4 pages)
27 January 2010Director's details changed for Helen Elizabeth Bradley on 15 January 2010 (3 pages)
27 January 2010Director's details changed for Helen Elizabeth Bradley on 15 January 2010 (3 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 March 2009Return made up to 31/12/08; no change of members (8 pages)
9 March 2009Return made up to 31/12/08; no change of members (8 pages)
5 March 2009Accounts for a small company made up to 30 June 2008 (10 pages)
5 March 2009Accounts for a small company made up to 30 June 2008 (10 pages)
4 February 2008Return made up to 31/12/07; no change of members (8 pages)
4 February 2008Return made up to 31/12/07; no change of members (8 pages)
10 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
10 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (8 pages)
20 January 2007Return made up to 31/12/06; full list of members (8 pages)
5 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
5 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
26 April 2006Return made up to 31/12/05; full list of members (8 pages)
26 April 2006Return made up to 31/12/05; full list of members (8 pages)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
1 March 2005Return made up to 31/12/04; full list of members (8 pages)
1 March 2005Return made up to 31/12/04; full list of members (8 pages)
29 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
29 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
6 April 2004Accounts for a small company made up to 30 June 2003 (14 pages)
6 April 2004Accounts for a small company made up to 30 June 2003 (14 pages)
7 February 2004Return made up to 31/12/03; full list of members (8 pages)
7 February 2004Return made up to 31/12/03; full list of members (8 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
1 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
11 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001New director appointed (2 pages)
18 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 March 2001Return made up to 31/12/99; full list of members (6 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Return made up to 31/12/99; full list of members (6 pages)
29 March 2001New director appointed (2 pages)
14 March 2001Director's particulars changed (1 page)
14 March 2001Director's particulars changed (1 page)
14 March 2001Location of register of members (1 page)
14 March 2001Location of register of members (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
18 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 November 1997New secretary appointed;new director appointed (2 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997New secretary appointed;new director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997New director appointed (2 pages)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997New secretary appointed (2 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
27 January 1992New director appointed (2 pages)
27 January 1992New director appointed (2 pages)
2 February 1988Director resigned;new director appointed (4 pages)
2 February 1988Director resigned;new director appointed (4 pages)
13 December 1971New secretary appointed (3 pages)
13 December 1971New secretary appointed (3 pages)
21 May 1957Incorporation (21 pages)
21 May 1957Incorporation (21 pages)