Company NameManchester Precision Engineering Limited
Company StatusActive
Company Number02836935
CategoryPrivate Limited Company
Incorporation Date16 July 1993(30 years, 9 months ago)
Previous NameHarvey (Manchester) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Malcolm O'Connor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(11 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Andrew John Sharples
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed05 April 2016(22 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Trevor Fox
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed05 April 2016(22 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Mark Vernon Haslam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(24 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary NameMr Mark Vernon Haslam
StatusCurrent
Appointed15 December 2017(24 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary NameMr Paul Cannings
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleAccountancy
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Douglas Joseph Saven
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(5 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 13 July 1994)
RoleEngineer
Correspondence Address14 Higher Downs
Knutsford
Cheshire
WA16 8AW
Director NamePaul Plummer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(6 months after company formation)
Appointment Duration17 years, 2 months (resigned 25 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Elmwood Park
Cypress Oaks
Stalybridge
Cheshire
SK15 3GB
Director NameAnthony Hodkinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(8 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 19 May 2005)
RoleEngineer
Correspondence Address21 Sundial Road
Stockport
Cheshire
SK2 5QU
Director NameMr Bryan Hodson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(11 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Range Road
Stalybridge
Cheshire
SK15 2HH
Director NameMr Darrin Grant
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Barn
Quarry Road
Romiley
Cheshire
SK6 4BA
Director NameDavid Ashworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(11 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 March 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMichael Slack
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(14 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 June 2008)
RoleEngineer
Correspondence Address94 George Lane
Bredbury
Stockport
Cheshire
SK6 1AT
Director NameMr Stuart Wilson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2009(15 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 July 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Paul Cannings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(15 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameKevin Anthony Johnson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(15 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 November 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Philip Howard Shaw
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2013(19 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 May 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Graham Younger
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2013(19 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 02 April 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Mark Glyn Duke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEngligh
StatusResigned
Appointed08 July 2013(19 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Philip Beard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2014(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemanchesterpe.com
Email address[email protected]
Telephone0161 3363951
Telephone regionManchester

Location

Registered Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hyde Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,275,740
Cash£527
Current Liabilities£756,963

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

5 November 2002Delivered on: 9 November 2002
Persons entitled: Hyde Industrial Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H and l/h property, stocks, shares and other securities, book debts, plant, machinery and equipment, fixtures, motor vehicles, goodwill, the undertaking and any other property assets and rights whatsoever.
Outstanding
8 July 1994Delivered on: 28 July 1994
Persons entitled: Hyde Group Limited

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.
Outstanding
3 March 1994Delivered on: 9 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 December 2017Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page)
15 December 2017Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 30 September 2016 (17 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
7 July 2016Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page)
27 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
5 April 2016Appointment of Mr Andrew John Sharples as a director on 5 April 2016 (2 pages)
5 April 2016Termination of appointment of Philip Beard as a director on 5 April 2016 (1 page)
5 April 2016Appointment of Mr Trevor Fox as a director on 5 April 2016 (2 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
27 November 2014Appointment of Mr Philip Beard as a director on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of Mark Glyn Duke as a director on 27 November 2014 (1 page)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
6 November 2013Termination of appointment of Kevin Johnson as a director (1 page)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
9 July 2013Appointment of Mr Mark Glyn Duke as a director (2 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
24 May 2013Termination of appointment of Philip Shaw as a director (1 page)
9 April 2013Termination of appointment of Graham Younger as a director (1 page)
5 April 2013Termination of appointment of David Ashworth as a director (1 page)
5 April 2013Appointment of Mr Graham Younger as a director (2 pages)
12 March 2013Appointment of Mr Philip Howard Shaw as a director (2 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
24 June 2011Full accounts made up to 30 September 2010 (9 pages)
15 April 2011Director's details changed for Mr Paul Cannings on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Stuart Wilson on 15 April 2011 (2 pages)
15 April 2011Director's details changed for David Ashworth on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Kevin Anthony Johnson on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Malcolm O'connor on 15 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page)
29 March 2011Director's details changed for Mr Michael Ford on 29 March 2011 (2 pages)
28 March 2011Company name changed harvey (manchester) LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Termination of appointment of Paul Plummer as a director (1 page)
2 November 2010Director's details changed for Malcolm O'connor on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Paul Plummer on 2 November 2010 (2 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
2 November 2010Director's details changed for Mr Stuart Wilson on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Mr Stuart Wilson on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Malcolm O'connor on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Paul Plummer on 2 November 2010 (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (19 pages)
5 November 2009Director's details changed for David Ashworth on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Kevin Anthony Johnson on 3 November 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for David Ashworth on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Paul Plummer on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Kevin Anthony Johnson on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Paul Plummer on 3 November 2009 (2 pages)
1 August 2009Full accounts made up to 30 September 2008 (19 pages)
5 June 2009Director appointed kevin anthony johnson (1 page)
31 March 2009Director appointed paul cannings logged form (3 pages)
30 March 2009Director appointed stuart richard wilson (3 pages)
6 November 2008Secretary's change of particulars / paul cannings / 06/11/2008 (2 pages)
6 November 2008Location of debenture register (1 page)
6 November 2008Registered office changed on 06/11/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
19 June 2008Appointment terminated director michael slack (1 page)
7 January 2008New director appointed (1 page)
15 November 2007Return made up to 31/10/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
25 May 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
3 June 2006Full accounts made up to 30 September 2005 (15 pages)
1 December 2005Return made up to 31/10/05; full list of members (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
29 June 2005New director appointed (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
22 November 2004Return made up to 31/10/04; full list of members (8 pages)
11 October 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
31 October 2003Return made up to 31/10/03; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
13 November 2002Return made up to 31/10/02; full list of members (7 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
29 November 2001Return made up to 31/10/01; full list of members (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
9 November 2000Return made up to 31/10/00; full list of members (7 pages)
2 August 2000Full accounts made up to 30 September 1999 (15 pages)
15 November 1999Return made up to 31/10/99; full list of members (7 pages)
10 August 1999Full accounts made up to 30 September 1998 (14 pages)
6 November 1998Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 06/11/98
(7 pages)
20 July 1998Full accounts made up to 30 September 1997 (14 pages)
18 November 1997Return made up to 31/10/97; no change of members (5 pages)
18 August 1997Return made up to 16/07/97; no change of members (5 pages)
28 July 1997Full accounts made up to 30 September 1996 (14 pages)
2 April 1997Secretary's particulars changed (1 page)
12 August 1996Return made up to 16/07/96; full list of members (7 pages)
5 August 1996Full accounts made up to 30 September 1995 (17 pages)
17 August 1995Full accounts made up to 30 September 1994 (15 pages)
9 August 1995Return made up to 16/07/95; no change of members (4 pages)
25 July 1994Return made up to 16/07/94; full list of members (6 pages)
13 January 1994Company name changed hyde engineering services limite d\certificate issued on 14/01/94 (2 pages)
16 July 1993Incorporation (14 pages)