Bamford
Rochdale
Lancashire
OL11 4AA
Director Name | Mr Nigel Adrian Bradley |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1997(40 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hercules Farm Castle Hill Road Birtle Bury Lancashire BL9 6UJ |
Secretary Name | Helen Elizabeth Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1997(40 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 14 Orchard Grove West Didsbury Manchester Greater Manchester M20 2LB |
Director Name | Mrs Deborah Ann Catherine Bradley |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2015(57 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Junction 21 Business Park Gorse Street Chadderton Oldham OL9 9QH |
Secretary Name | Mrs Deborah Ann Catherine Bradley |
---|---|
Status | Current |
Appointed | 11 February 2015(57 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Junction 21 Business Park Gorse Street Chadderton Oldham OL9 9QH |
Director Name | Paul Rivans |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 12 Beresford Road Stretford Manchester M32 0PY |
Director Name | Patricia Ann Bradley |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Oulder Hill Drive Bamford Rochdale Lancashire OL11 5LB |
Director Name | Mr John Anthony Bradley |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 22 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Oulder Hill Drive Bamford Rochdale Lancashire OL11 5LB |
Secretary Name | Patricia Ann Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Oulder Hill Drive Bamford Rochdale Lancashire OL11 5LB |
Director Name | Anthony Thomas Birchall |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1999) |
Role | Managing Director |
Correspondence Address | 17 Bramcote Avenue The Houlgh Bolton BL2 1LF |
Secretary Name | Mr John Anthony Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(39 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Oulder Hill Drive Bamford Rochdale Lancashire OL11 5LB |
Director Name | John Francis Bradley |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 September 2003) |
Role | Managing Director |
Correspondence Address | 144 Syke Road Rochdale Lancashire OL12 9TE |
Website | www.prcmi.org |
---|
Registered Address | Junction 21 Business Park Gorse Street Chadderton Oldham OL9 9QH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £250,698 |
Cash | £18,922 |
Current Liabilities | £1,267,493 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2024 (10 months from now) |
7 August 2019 | Delivered on: 9 August 2019 Persons entitled: Aj Bell Trustees Limited Nigel Bradley Deborah Bradley Patricia Bradley Classification: A registered charge Outstanding |
---|---|
31 July 2018 | Delivered on: 8 August 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
23 February 2017 | Delivered on: 24 February 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
20 November 2009 | Delivered 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 2004 | Delivered 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 1980 | Delivered 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 1977 | Delivered 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 |
28 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
---|---|
20 September 2021 | Total exemption full accounts made up to 30 June 2021 (16 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (16 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
22 March 2020 | Total exemption full accounts made up to 30 June 2019 (18 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 November 2019 | Change of details for Mr Nigel Adrian Bradley as a person with significant control on 29 March 2019 (2 pages) |
15 November 2019 | Change of details for Mrs Patricia Bradley as a person with significant control on 29 March 2019 (2 pages) |
9 August 2019 | Registration of charge 005842960007, created on 7 August 2019 (9 pages) |
2 April 2019 | Change of details for Mrs Patricia Bradley as a person with significant control on 29 March 2019 (2 pages) |
2 April 2019 | Change of details for Mr Nigel Adrian Bradley as a person with significant control on 29 March 2019 (2 pages) |
2 April 2019 | Cessation of Mills & Reeve Trust Corporation Limited as a person with significant control on 29 March 2019 (1 page) |
27 March 2019 | Change of details for Mrs Patricia Bradley as a person with significant control on 17 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Patricia Ann Bradley as a director on 17 March 2019 (1 page) |
5 March 2019 | Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 23 October 2017 (2 pages) |
1 March 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
25 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 February 2019 | Change of details for Mrs Patricia Bradley as a person with significant control on 23 October 2017 (2 pages) |
25 February 2019 | Notification of Nigel Bradley as a person with significant control on 23 October 2017 (2 pages) |
25 February 2019 | Cessation of Mills & Reeve Trust Corporation Limited as a person with significant control on 23 October 2017 (1 page) |
13 November 2018 | Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 22 October 2017 (4 pages) |
5 September 2018 | Statement of company's objects (2 pages) |
15 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2018 | Change of share class name or designation (2 pages) |
10 August 2018 | Resolutions
|
8 August 2018 | Change of details for Mrs Patricia Handley as a person with significant control on 30 December 2016 (2 pages) |
8 August 2018 | Registration of charge 005842960006, created on 31 July 2018 (39 pages) |
31 July 2018 | Satisfaction of charge 4 in full (1 page) |
27 July 2018 | Satisfaction of charge 005842960005 in full (1 page) |
19 July 2018 | Termination of appointment of John Anthony Bradley as a director on 22 October 2017 (1 page) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Cessation of John Anthony Bradley as a person with significant control on 22 October 2017 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Cessation of John Anthony Bradley as a person with significant control on 22 October 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
24 February 2017 | Registration of charge 005842960005, created on 23 February 2017 (9 pages) |
24 February 2017 | Registration of charge 005842960005, created on 23 February 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
21 October 2015 | Registered 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 2015 | Registered 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 2015 | Company name changed precision components & equipment (heywood) LIMITED\certificate issued on 24/09/15
|
24 September 2015 | Company name changed precision components & equipment (heywood) LIMITED\certificate issued on 24/09/15
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
11 February 2015 | Appointment of Mrs Deborah Ann Catherine Bradley as a secretary on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Mrs Deborah Ann Catherine Bradley as a director on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Mrs Deborah Ann Catherine Bradley as a secretary on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Mrs Deborah Ann Catherine Bradley as a director on 11 February 2015 (2 pages) |
23 June 2014 | Statement of company's objects (2 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Statement of company's objects (2 pages) |
23 June 2014 | Resolutions
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for John Anthony Bradley on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for John Anthony Bradley on 6 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for John Anthony Bradley on 6 January 2014 (2 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Director's details changed for Patricia Ann Bradley on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Patricia Ann Bradley on 8 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Director's details changed for Patricia Ann Bradley on 8 January 2013 (2 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
10 January 2012 | Annual return made up to 31 December 2011 (16 pages) |
10 January 2012 | Annual return made up to 31 December 2011 (16 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
1 February 2011 | Annual return made up to 31 December 2010 (16 pages) |
1 February 2011 | Annual return made up to 31 December 2010 (16 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
27 January 2010 | Secretary's details changed for Helen Elizabeth Bradley on 15 January 2010 (4 pages) |
27 January 2010 | Director's details changed for Helen Elizabeth Bradley on 15 January 2010 (3 pages) |
27 January 2010 | Secretary's details changed for Helen Elizabeth Bradley on 15 January 2010 (4 pages) |
27 January 2010 | Director's details changed for Helen Elizabeth Bradley on 15 January 2010 (3 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 March 2009 | Return made up to 31/12/08; no change of members (8 pages) |
9 March 2009 | Return made up to 31/12/08; no change of members (8 pages) |
5 March 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
5 March 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
4 February 2008 | Return made up to 31/12/07; no change of members (8 pages) |
4 February 2008 | Return made up to 31/12/07; no change of members (8 pages) |
10 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
10 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
5 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
26 April 2006 | Return made up to 31/12/05; full list of members (8 pages) |
26 April 2006 | Return made up to 31/12/05; full list of members (8 pages) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
1 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Accounts for a small company made up to 30 June 2003 (14 pages) |
6 April 2004 | Accounts for a small company made up to 30 June 2003 (14 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members
|
11 February 2002 | Return made up to 31/12/01; full list of members
|
5 June 2001 | Return made up to 31/12/00; full list of members
|
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Return made up to 31/12/00; full list of members
|
5 June 2001 | New director appointed (2 pages) |
18 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 March 2001 | Return made up to 31/12/99; full list of members (6 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Return made up to 31/12/99; full list of members (6 pages) |
29 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director's particulars changed (1 page) |
14 March 2001 | Location of register of members (1 page) |
14 March 2001 | Director's particulars changed (1 page) |
14 March 2001 | Location of register of members (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
18 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | New secretary appointed;new director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | New secretary appointed;new director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Secretary resigned;director resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
23 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
12 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
27 January 1992 | New director appointed (2 pages) |
27 January 1992 | New director appointed (2 pages) |
2 February 1988 | Director resigned;new director appointed (4 pages) |
2 February 1988 | Director resigned;new director appointed (4 pages) |
13 December 1971 | New secretary appointed (3 pages) |
13 December 1971 | New secretary appointed (3 pages) |
21 May 1957 | Incorporation (21 pages) |
21 May 1957 | Incorporation (21 pages) |