CLARO PRECISION ENGINEERING LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 7HG

Company number 01374225
Status Active
Incorporation Date 20 June 1978
Company Type Private Limited Company
Address REAR CROSSES BARN SHAW BROW, WHITTLE-LE-WOODS, CHORLEY, ENGLAND, PR6 7HG
Home Country United Kingdom
Nature of Business 25620 - Machining, 30300 - Manufacture of air and spacecraft and related machinery, 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 013742250013, created on 27 October 2016; Appointment of Mr Darren James Turner as a director on 13 October 2016. The most likely internet sites of CLARO PRECISION ENGINEERING LIMITED are www.claroprecisionengineering.co.uk, and www.claro-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Claro Precision Engineering Limited is a Private Limited Company. The company registration number is 01374225. Claro Precision Engineering Limited has been working since 20 June 1978. The present status of the company is Active. The registered address of Claro Precision Engineering Limited is Rear Crosses Barn Shaw Brow Whittle Le Woods Chorley England Pr6 7hg. . BRINDLE, David James is a Director of the company. ROYSTON, Paul Anthony is a Director of the company. TURNER, Darren James is a Director of the company. Secretary CHADWICK, Sarah Elizabeth has been resigned. Secretary DOXEY, Martin Alan has been resigned. Director CHADWICK, Howard has been resigned. Director CHADWICK, Sarah Elizabeth has been resigned. Director DOXEY, Martin Alan has been resigned. Director GODOLPHIN, Timothy William has been resigned. Director LEWIS, Michael Edward has been resigned. Director WILSON, Richard Henry has been resigned. The company operates in "Machining".


Current Directors

Director
BRINDLE, David James
Appointed Date: 13 October 2016
55 years old

Director
ROYSTON, Paul Anthony
Appointed Date: 20 March 2014
58 years old

Director
TURNER, Darren James
Appointed Date: 13 October 2016
52 years old

Resigned Directors

Secretary
CHADWICK, Sarah Elizabeth
Resigned: 29 June 2004

Secretary
DOXEY, Martin Alan
Resigned: 29 April 2014
Appointed Date: 29 June 2004

Director
CHADWICK, Howard
Resigned: 29 June 2004
78 years old

Director
CHADWICK, Sarah Elizabeth
Resigned: 29 June 2004
Appointed Date: 01 November 2001
77 years old

Director
DOXEY, Martin Alan
Resigned: 29 April 2014
Appointed Date: 01 July 2002
72 years old

Director
GODOLPHIN, Timothy William
Resigned: 29 June 2004
82 years old

Director
LEWIS, Michael Edward
Resigned: 13 October 2016
Appointed Date: 01 July 2002
58 years old

Director
WILSON, Richard Henry
Resigned: 13 October 2016
Appointed Date: 01 September 1999
62 years old

Persons With Significant Control

Claro Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLARO PRECISION ENGINEERING LIMITED Events

22 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Oct 2016
Registration of charge 013742250013, created on 27 October 2016
25 Oct 2016
Appointment of Mr Darren James Turner as a director on 13 October 2016
24 Oct 2016
Appointment of Mr David James Brindle as a director on 13 October 2016
24 Oct 2016
Confirmation statement made on 9 October 2016 with updates
...
... and 107 more events
19 Nov 1987
Accounts for a small company made up to 30 June 1987

19 Nov 1987
Return made up to 27/10/87; full list of members

25 Oct 1986
Accounts for a small company made up to 30 June 1986

25 Oct 1986
Return made up to 15/10/86; full list of members

20 Jun 1978
Incorporation

CLARO PRECISION ENGINEERING LIMITED Charges

27 October 2016
Charge code 0137 4225 0013
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 October 2016
Charge code 0137 4225 0012
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
27 January 2014
Charge code 0137 4225 0011
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment. Notification of addition to or amendment of…
28 September 2011
Legal assignment
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
22 October 2004
Fixed charge on purchased debts which fail to vest
Delivered: 4 November 2004
Status: Satisfied on 18 September 2013
Persons entitled: Hsbc Invoice Finance (UK)Limited
Description: By way of fixed equitable charge all debts purchased or…
13 July 2004
Fixed charge on purchased debts which fail to vest
Delivered: 15 July 2004
Status: Satisfied on 1 September 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
7 July 2004
Chattels mortgage
Delivered: 8 July 2004
Status: Satisfied on 26 September 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: PO55 1993 bridgeport vmc 760 (20) s/no. 20090, PO56 1994…
29 June 2004
Debenture
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 30 January 2013
Persons entitled: Claro Limited and Howard Chadwick and Timothy Godolphin
Description: Fixed and floating charges over the undertaking and all…
24 April 1986
Legal mortgage
Delivered: 12 May 1986
Status: Satisfied on 3 July 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 5 manse lane knaresborough north…
12 February 1986
Legal charge
Delivered: 3 March 1986
Status: Satisfied on 3 July 2004
Persons entitled: Norwich General Trust Limited
Description: F/H factory and office premises k/a unit 5, manse lane…
14 March 1983
Legal mortgage
Delivered: 18 March 1983
Status: Satisfied on 3 July 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 5 manse lane industrial estate manse…
3 February 1983
Mortgage debenture
Delivered: 9 February 1983
Status: Satisfied on 3 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…