Company NameADP Precision Engineering Limited
DirectorsPeter Anthony Cornish and Anthony Ingledew
Company StatusActive
Company Number04599354
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Anthony Cornish
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Argus Close
Gateshead
Tyne And Wear
NE11 9TA
Director NameMr Anthony Ingledew
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Hauxley Drive
Whitley Bay
Tyne And Wear
NE25 9GE
Secretary NameLorraine Dolan
StatusCurrent
Appointed10 June 2010(7 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressUnit 3 Westway Industrial Park
Throckley
Newcastle Upon Tyne
NE15 9HW
Director NameDavid Fred Filcher
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazelwood
Low Simonside
Jarrow
Tyne & Wear
NE32 3NF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameLynne Filcher
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleSecretary
Correspondence Address1 Hazelwood
Low Simonside
Jarrow
Tyne & Wear
NE32 3NF
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websiteadp-precisionengineering.com
Email address[email protected]
Telephone0191 2567060
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3 Westway Industrial Park
Throckley
Newcastle Upon Tyne
NE15 9HW
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Adp Precision Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£621,646
Cash£188,896
Current Liabilities£367,799

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

14 July 2008Delivered on: 22 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits with the bank's treasury division in the name of the bank re the company (in whatever currency denominated) see image for full details.
Outstanding
27 April 2004Delivered on: 7 May 2004
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Outstanding

Filing History

1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 April 2018Change of details for Adp Precision Holdings Limited as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Registered office address changed from Unit 4 Georges Road Noble Street Industrial Estate Newcastle upon Tyne Tyne & Wear NE4 7NQ to Unit 3 Westway Industrial Park Throckley Newcastle upon Tyne NE15 9HW on 10 April 2018 (1 page)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 300
(4 pages)
3 December 2015Director's details changed for Mr Anthony Ingledew on 1 November 2015 (2 pages)
3 December 2015Director's details changed for Mr Anthony Ingledew on 1 November 2015 (2 pages)
3 December 2015Director's details changed for Mr Peter Anthony Cornish on 1 November 2015 (2 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 300
(4 pages)
3 December 2015Director's details changed for Mr Peter Anthony Cornish on 1 November 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 300
(4 pages)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 300
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 300
(4 pages)
11 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 300
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Director's details changed for Anthony Ingledew on 25 November 2012 (2 pages)
8 January 2013Director's details changed for Anthony Ingledew on 25 November 2012 (2 pages)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
4 May 2012Appointment of Lorraine Dolan as a secretary (1 page)
4 May 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
4 May 2012Termination of appointment of David Filcher as a director (1 page)
4 May 2012Termination of appointment of David Filcher as a director (1 page)
4 May 2012Appointment of Lorraine Dolan as a secretary (1 page)
4 May 2012Termination of appointment of Lynne Filcher as a secretary (1 page)
4 May 2012Termination of appointment of Lynne Filcher as a secretary (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 February 2010Director's details changed for Peter Anthony Cornish on 12 February 2010 (2 pages)
12 February 2010Director's details changed for David Fred Filcher on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Peter Anthony Cornish on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Anthony Ingledew on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Anthony Ingledew on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for David Fred Filcher on 12 February 2010 (2 pages)
23 September 2009Registered office changed on 23/09/2009 from 29 invincible drive armstrong industrial estate newcastle upon tyne tyne & wear NE4 7HX (1 page)
23 September 2009Registered office changed on 23/09/2009 from 29 invincible drive armstrong industrial estate newcastle upon tyne tyne & wear NE4 7HX (1 page)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 January 2009Return made up to 25/11/08; full list of members (5 pages)
29 January 2009Return made up to 25/11/08; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 January 2008Return made up to 25/11/07; full list of members (4 pages)
22 January 2008Return made up to 25/11/07; full list of members (4 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 December 2006Return made up to 25/11/06; full list of members (7 pages)
21 December 2006Return made up to 25/11/06; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 March 2006Ad 20/12/05--------- £ si 297@1=297 £ ic 3/300 (2 pages)
15 March 2006Ad 20/12/05--------- £ si 297@1=297 £ ic 3/300 (2 pages)
21 December 2005Return made up to 25/11/05; full list of members (7 pages)
21 December 2005Return made up to 25/11/05; full list of members (7 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 January 2005Return made up to 25/11/04; full list of members (7 pages)
14 January 2005Return made up to 25/11/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 May 2004Particulars of mortgage/charge (7 pages)
7 May 2004Particulars of mortgage/charge (7 pages)
25 February 2004Ad 01/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 February 2004Ad 01/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 February 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 February 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 September 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
14 September 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Secretary resigned (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Secretary resigned (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Registered office changed on 03/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 December 2002Registered office changed on 03/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New director appointed (2 pages)
25 November 2002Incorporation (18 pages)
25 November 2002Incorporation (18 pages)