Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW
Director Name | Mr Brian Brooks |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2004(same day as company formation) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bellway Industrial Estate Benton Newcastle Upon Tyne Tyne & Wear NE12 9SW |
Secretary Name | Mr Maurice Atherton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bellway Industrial Estate Benton Newcastle Upon Tyne Tyne & Wear NE12 9SW |
Director Name | Mr David Stott |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2004(2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Work Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bellway Industrial Estate Benton Newcastle Upon Tyne Tyne & Wear NE12 9SW |
Website | absprecision.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2668311 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Abs Precision Ltd Eighth Avenue West, Eighth Avenue Team Valley Trading Estate Gateshead NE11 0EB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
10k at £1 | Brian Brooks 33.00% Ordinary |
---|---|
10k at £1 | David Stott 33.00% Ordinary |
10k at £1 | Maurice Atherton 33.00% Ordinary |
100 at £1 | Bb Investments (North East) LTD 0.33% Ordinary A |
100 at £1 | Ds Investments (North East) LTD 0.33% Ordinary A |
100 at £1 | Ma-belle Investments (North East) LTD 0.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £770,682 |
Cash | £147,921 |
Current Liabilities | £535,077 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
1 July 2022 | Delivered on: 4 July 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Particulars: Leases of units 1, 2 and 3 at bellway industrial estate, longbenton (unregistered, landlord’s title no. TY80966). Outstanding |
---|---|
8 September 2004 | Delivered on: 17 September 2004 Satisfied on: 29 November 2012 Persons entitled: Chip (One) Limited Classification: Counterpart rent deposit Secured details: £4,750.00 and all monies due or to become due from the company to the chargee. Particulars: All right title and interest in the deposit fund and all other sums from time to time constituting it. Fully Satisfied |
29 July 2004 | Delivered on: 31 July 2004 Satisfied on: 29 November 2012 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. Fully Satisfied |
8 January 2024 | Accounts for a small company made up to 31 March 2023 (14 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
23 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
6 January 2023 | Registered office address changed from 1 Queens Court Earlsway, Team Valley Gateshead Tyne and Wear NE11 0BP England to Abs Precision Ltd Eighth Avenue West, Eighth Avenue Team Valley Trading Estate Gateshead NE11 0EB on 6 January 2023 (1 page) |
13 September 2022 | Current accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
21 July 2022 | Cessation of David Stott as a person with significant control on 1 July 2022 (1 page) |
21 July 2022 | Cessation of Brian Brooks as a person with significant control on 1 July 2022 (1 page) |
21 July 2022 | Notification of Ntg Holdings Limited as a person with significant control on 1 July 2022 (2 pages) |
21 July 2022 | Cessation of Maurice Atherton as a person with significant control on 1 July 2022 (1 page) |
18 July 2022 | Memorandum and Articles of Association (10 pages) |
18 July 2022 | Resolutions
|
15 July 2022 | Registered office address changed from 1 Bellway Industrial Estate Benton Newcastle upon Tyne Tyne & Wear NE12 9SW to 1 Queens Court Earlsway, Team Valley Gateshead Tyne and Wear NE11 0BP on 15 July 2022 (1 page) |
14 July 2022 | Termination of appointment of Brian Brooks as a director on 1 July 2022 (1 page) |
14 July 2022 | Termination of appointment of Maurice Atherton as a secretary on 1 July 2022 (1 page) |
14 July 2022 | Appointment of Michael Hutchinson as a director on 1 July 2022 (2 pages) |
14 July 2022 | Appointment of Mr Christopher Ainsley as a director on 1 July 2022 (2 pages) |
14 July 2022 | Termination of appointment of Maurice Atherton as a director on 1 July 2022 (1 page) |
14 July 2022 | Appointment of Mr Christopher Paul Southwood as a director on 1 July 2022 (2 pages) |
14 July 2022 | Termination of appointment of David Stott as a director on 1 July 2022 (1 page) |
11 July 2022 | Memorandum and Articles of Association (40 pages) |
8 July 2022 | Resolutions
|
8 July 2022 | Resolutions
|
4 July 2022 | Registration of charge 051298950003, created on 1 July 2022 (49 pages) |
3 July 2022 | Statement of capital following an allotment of shares on 1 July 2022
|
23 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
28 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
6 January 2021 | Director's details changed for Mr David Stott on 6 January 2021 (2 pages) |
1 July 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
17 October 2018 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
2 May 2017 | Director's details changed for Brian Brooks on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Brian Brooks on 2 May 2017 (2 pages) |
7 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2014 (17 pages) |
5 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2014 (17 pages) |
17 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
Statement of capital on 2015-01-05
|
17 June 2014 | Register(s) moved to registered office address (1 page) |
17 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
Statement of capital on 2015-01-05
|
17 June 2014 | Register(s) moved to registered office address (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 October 2013 | Change of share class name or designation (2 pages) |
3 October 2013 | Statement of company's objects (2 pages) |
3 October 2013 | Statement of company's objects (2 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Change of share class name or designation (2 pages) |
3 October 2013 | Resolutions
|
25 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
3 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2012 | Director's details changed for David Stott on 17 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Secretary's details changed for Maurice Atherton on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Director's details changed for Brian Brooks on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Brian Brooks on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Maurice Atherton on 17 May 2012 (2 pages) |
17 May 2012 | Secretary's details changed for Maurice Atherton on 17 May 2012 (1 page) |
17 May 2012 | Director's details changed for Maurice Atherton on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for David Stott on 17 May 2012 (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 May 2010 | Director's details changed for Brian Brooks on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for David Stott on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for David Stott on 17 May 2010 (2 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Maurice Atherton on 17 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Brian Brooks on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Maurice Atherton on 17 May 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from, 1 bellway ind estate benton, newcastle upon tyne, tyne and wear, NE12 9SW (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from, 1 bellway ind estate benton, newcastle upon tyne, tyne and wear, NE12 9SW (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from, 13 bellway industrial estate, benton, newcastle upon tyne, tyne & wear, NE12 9SW (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from, 13 bellway industrial estate, benton, newcastle upon tyne, tyne & wear, NE12 9SW (1 page) |
21 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Director and secretary's change of particulars / maurice atherton / 26/10/2007 (1 page) |
20 May 2008 | Director's change of particulars / david stott / 15/01/2008 (1 page) |
20 May 2008 | Director's change of particulars / david stott / 15/01/2008 (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Director and secretary's change of particulars / maurice atherton / 26/10/2007 (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
26 September 2007 | Return made up to 17/05/07; no change of members; amend (7 pages) |
26 September 2007 | Return made up to 17/05/05; full list of members; amend (7 pages) |
26 September 2007 | Return made up to 17/05/06; full list of members; amend (7 pages) |
26 September 2007 | Return made up to 17/05/06; full list of members; amend (7 pages) |
15 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
15 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
6 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
10 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
17 September 2004 | Particulars of mortgage/charge (6 pages) |
17 September 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
17 September 2004 | Ad 01/09/04--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Registered office changed on 17/09/04 from: 18 sharnford close, backworth, newcastle upon tyne, tyne & wear, NE27 0JY (1 page) |
17 September 2004 | Ad 01/09/04--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages) |
17 September 2004 | Particulars of mortgage/charge (6 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 18 sharnford close, backworth newcastle upon tyne tyne & wear NE27 0JY (1 page) |
31 July 2004 | Particulars of mortgage/charge (7 pages) |
31 July 2004 | Particulars of mortgage/charge (7 pages) |
26 July 2004 | Ad 21/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 July 2004 | Ad 21/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 July 2004 | New director appointed (1 page) |
26 July 2004 | New director appointed (1 page) |
17 May 2004 | Incorporation (20 pages) |
17 May 2004 | Incorporation (20 pages) |