Company NameABS Precision Limited
Company StatusActive
Company Number05129895
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Maurice Atherton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(same day as company formation)
RoleManufacturing Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bellway Industrial Estate
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW
Director NameMr Brian Brooks
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(same day as company formation)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bellway Industrial Estate
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW
Secretary NameMr Maurice Atherton
NationalityBritish
StatusCurrent
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bellway Industrial Estate
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW
Director NameMr David Stott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2004(2 months after company formation)
Appointment Duration19 years, 9 months
RoleWork Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bellway Industrial Estate
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW

Contact

Websiteabsprecision.co.uk
Email address[email protected]
Telephone0191 2668311
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAbs Precision Ltd Eighth Avenue West, Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0EB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

10k at £1Brian Brooks
33.00%
Ordinary
10k at £1David Stott
33.00%
Ordinary
10k at £1Maurice Atherton
33.00%
Ordinary
100 at £1Bb Investments (North East) LTD
0.33%
Ordinary A
100 at £1Ds Investments (North East) LTD
0.33%
Ordinary A
100 at £1Ma-belle Investments (North East) LTD
0.33%
Ordinary A

Financials

Year2014
Net Worth£770,682
Cash£147,921
Current Liabilities£535,077

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

1 July 2022Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

8 January 2024Accounts for a small company made up to 31 March 2023 (14 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
23 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
6 January 2023Registered 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 2022Current accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
21 July 2022Cessation of David Stott as a person with significant control on 1 July 2022 (1 page)
21 July 2022Cessation of Brian Brooks as a person with significant control on 1 July 2022 (1 page)
21 July 2022Notification of Ntg Holdings Limited as a person with significant control on 1 July 2022 (2 pages)
21 July 2022Cessation of Maurice Atherton as a person with significant control on 1 July 2022 (1 page)
18 July 2022Memorandum and Articles of Association (10 pages)
18 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 July 2022Registered 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 2022Termination of appointment of Brian Brooks as a director on 1 July 2022 (1 page)
14 July 2022Termination of appointment of Maurice Atherton as a secretary on 1 July 2022 (1 page)
14 July 2022Appointment of Michael Hutchinson as a director on 1 July 2022 (2 pages)
14 July 2022Appointment of Mr Christopher Ainsley as a director on 1 July 2022 (2 pages)
14 July 2022Termination of appointment of Maurice Atherton as a director on 1 July 2022 (1 page)
14 July 2022Appointment of Mr Christopher Paul Southwood as a director on 1 July 2022 (2 pages)
14 July 2022Termination of appointment of David Stott as a director on 1 July 2022 (1 page)
11 July 2022Memorandum and Articles of Association (40 pages)
8 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 July 2022Registration of charge 051298950003, created on 1 July 2022 (49 pages)
3 July 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 33,634
(3 pages)
23 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 August 2021 (12 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
28 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
6 January 2021Director's details changed for Mr David Stott on 6 January 2021 (2 pages)
1 July 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
17 October 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
18 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (8 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (8 pages)
2 May 2017Director's details changed for Brian Brooks on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Brian Brooks on 2 May 2017 (2 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 30,300
(6 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 30,300
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 30,300
(6 pages)
18 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 30,300
(6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 January 2015Second filing of AR01 previously delivered to Companies House made up to 17 May 2014 (17 pages)
5 January 2015Second filing of AR01 previously delivered to Companies House made up to 17 May 2014 (17 pages)
17 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 30,000

Statement of capital on 2015-01-05
  • GBP 30,300
(6 pages)
17 June 2014Register(s) moved to registered office address (1 page)
17 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 30,000

Statement of capital on 2015-01-05
  • GBP 30,300
(6 pages)
17 June 2014Register(s) moved to registered office address (1 page)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 October 2013Change of share class name or designation (2 pages)
3 October 2013Statement of company's objects (2 pages)
3 October 2013Statement of company's objects (2 pages)
3 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
3 October 2013Change of share class name or designation (2 pages)
3 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 30,300
(4 pages)
25 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 30,300
(4 pages)
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Director's details changed for David Stott on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
17 May 2012Secretary's details changed for Maurice Atherton on 17 May 2012 (1 page)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
17 May 2012Director's details changed for Brian Brooks on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Brian Brooks on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Maurice Atherton on 17 May 2012 (2 pages)
17 May 2012Secretary's details changed for Maurice Atherton on 17 May 2012 (1 page)
17 May 2012Director's details changed for Maurice Atherton on 17 May 2012 (2 pages)
17 May 2012Director's details changed for David Stott on 17 May 2012 (2 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 May 2010Director's details changed for Brian Brooks on 17 May 2010 (2 pages)
25 May 2010Director's details changed for David Stott on 17 May 2010 (2 pages)
25 May 2010Director's details changed for David Stott on 17 May 2010 (2 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Maurice Atherton on 17 May 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Brian Brooks on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Maurice Atherton on 17 May 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
28 May 2009Registered office changed on 28/05/2009 from, 1 bellway ind estate benton, newcastle upon tyne, tyne and wear, NE12 9SW (1 page)
28 May 2009Registered office changed on 28/05/2009 from, 1 bellway ind estate benton, newcastle upon tyne, tyne and wear, NE12 9SW (1 page)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
14 July 2008Registered office changed on 14/07/2008 from, 13 bellway industrial estate, benton, newcastle upon tyne, tyne & wear, NE12 9SW (1 page)
14 July 2008Registered office changed on 14/07/2008 from, 13 bellway industrial estate, benton, newcastle upon tyne, tyne & wear, NE12 9SW (1 page)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Director and secretary's change of particulars / maurice atherton / 26/10/2007 (1 page)
20 May 2008Director's change of particulars / david stott / 15/01/2008 (1 page)
20 May 2008Director's change of particulars / david stott / 15/01/2008 (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Director and secretary's change of particulars / maurice atherton / 26/10/2007 (1 page)
26 October 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
26 October 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
26 September 2007Return made up to 17/05/07; no change of members; amend (7 pages)
26 September 2007Return made up to 17/05/05; full list of members; amend (7 pages)
26 September 2007Return made up to 17/05/06; full list of members; amend (7 pages)
26 September 2007Return made up to 17/05/06; full list of members; amend (7 pages)
15 June 2007Return made up to 17/05/07; no change of members (7 pages)
15 June 2007Return made up to 17/05/07; no change of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
8 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
6 June 2006Return made up to 17/05/06; full list of members (7 pages)
6 June 2006Return made up to 17/05/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
10 June 2005Return made up to 17/05/05; full list of members (7 pages)
10 June 2005Return made up to 17/05/05; full list of members (7 pages)
17 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
17 September 2004Particulars of mortgage/charge (6 pages)
17 September 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
17 September 2004Ad 01/09/04--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)
17 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2004Registered office changed on 17/09/04 from: 18 sharnford close, backworth, newcastle upon tyne, tyne & wear, NE27 0JY (1 page)
17 September 2004Ad 01/09/04--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)
17 September 2004Particulars of mortgage/charge (6 pages)
17 September 2004Registered office changed on 17/09/04 from: 18 sharnford close, backworth newcastle upon tyne tyne & wear NE27 0JY (1 page)
31 July 2004Particulars of mortgage/charge (7 pages)
31 July 2004Particulars of mortgage/charge (7 pages)
26 July 2004Ad 21/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 July 2004Ad 21/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 July 2004New director appointed (1 page)
26 July 2004New director appointed (1 page)
17 May 2004Incorporation (20 pages)
17 May 2004Incorporation (20 pages)