TWL PRECISION LIMITED
WEST YORKSHIRE TWL LIMITED TAYLOR & WHITELEY LIMITED

Hellopages » West Yorkshire » Kirklees » HD1 3LG

Company number 01131529
Status Active
Incorporation Date 28 August 1973
Company Type Private Limited Company
Address MAIN WORKS, ST THOMAS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 3LG
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Director's details changed for Mr Bruno Jouan on 11 April 2017; Confirmation statement made on 22 November 2016 with updates; Termination of appointment of Daniel Richard Myers as a secretary on 31 October 2016. The most likely internet sites of TWL PRECISION LIMITED are www.twlprecision.co.uk, and www.twl-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Twl Precision Limited is a Private Limited Company. The company registration number is 01131529. Twl Precision Limited has been working since 28 August 1973. The present status of the company is Active. The registered address of Twl Precision Limited is Main Works St Thomas Road Huddersfield West Yorkshire Hd1 3lg. . ELLIOTT, Christopher Trevor is a Director of the company. JOUAN, Bruno is a Director of the company. Secretary JOUAN, Bruno has been resigned. Secretary MYERS, Daniel Richard has been resigned. Secretary WHITELEY, Edward Robert has been resigned. Director BRYAN, David Andrew has been resigned. Director CLEGG, David has been resigned. Director MYERS, Daniel Richard has been resigned. Director WHITELEY, Barbara Mary has been resigned. Director WHITELEY, Edward Robert has been resigned. The company operates in "Machining".


Current Directors

Director
ELLIOTT, Christopher Trevor
Appointed Date: 31 May 2006
53 years old

Director
JOUAN, Bruno
Appointed Date: 31 May 2006
57 years old

Resigned Directors

Secretary
JOUAN, Bruno
Resigned: 01 June 2012
Appointed Date: 31 May 2006

Secretary
MYERS, Daniel Richard
Resigned: 31 October 2016
Appointed Date: 01 June 2012

Secretary
WHITELEY, Edward Robert
Resigned: 31 May 2006

Director
BRYAN, David Andrew
Resigned: 31 May 2006
Appointed Date: 01 September 2004
62 years old

Director
CLEGG, David
Resigned: 24 September 2013
Appointed Date: 01 April 2008
77 years old

Director
MYERS, Daniel Richard
Resigned: 31 October 2016
Appointed Date: 01 June 2012
63 years old

Director
WHITELEY, Barbara Mary
Resigned: 31 May 2006
74 years old

Director
WHITELEY, Edward Robert
Resigned: 31 May 2006
78 years old

Persons With Significant Control

Mr Bruno Jouan
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Trevor Elliott
Notified on: 1 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TWL PRECISION LIMITED Events

11 Apr 2017
Director's details changed for Mr Bruno Jouan on 11 April 2017
08 Dec 2016
Confirmation statement made on 22 November 2016 with updates
06 Dec 2016
Termination of appointment of Daniel Richard Myers as a secretary on 31 October 2016
06 Dec 2016
Termination of appointment of Daniel Richard Myers as a director on 31 October 2016
26 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 117 more events
16 Jan 1987
Accounts for a small company made up to 31 August 1986

16 Jan 1987
Return made up to 20/11/86; full list of members
14 Jul 1977
Increase in nominal capital
28 Aug 1973
Incorporation
28 Aug 1973
Incorporation

TWL PRECISION LIMITED Charges

11 March 2008
Floating charge (all assets)
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
11 March 2008
Fixed charge on purchased debts which fail to vest
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
4 March 2008
Debenture
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 October 2006
Debenture
Delivered: 18 October 2006
Status: Satisfied on 3 February 2010
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
1 June 2006
Chattel mortgage
Delivered: 15 June 2006
Status: Satisfied on 12 March 2008
Persons entitled: Ge Commercial Finance Limited
Description: All plant and machinery listed in schedule 1 of the…
1 June 2006
Composite all assets guarantee and indemnity and debenture
Delivered: 8 June 2006
Status: Satisfied on 12 March 2008
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
10 March 2005
Legal mortgage
Delivered: 11 March 2005
Status: Satisfied on 6 June 2006
Persons entitled: Hsbc Bank PLC
Description: L/H and f/h property k/a the trade park st thomas road…
7 June 2004
Chattels mortgage
Delivered: 8 June 2004
Status: Satisfied on 3 February 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Uva ip-200 od grinding machine s/n 7692, uva U80 GH12R id…
31 October 1984
Legal charge
Delivered: 6 November 1984
Status: Satisfied on 6 June 2006
Persons entitled: Midland Bank PLC
Description: L/H land lying to the north west of woodhead road, horley…
31 October 1984
Legal charge
Delivered: 6 November 1984
Status: Satisfied on 6 June 2006
Persons entitled: Midland Bank PLC
Description: F/H land and buildings lying to the north west of woodhead…
31 October 1983
Charge over bookdebts
Delivered: 2 November 1983
Status: Satisfied on 6 June 2006
Persons entitled: Midland Bank PLC
Description: All book and other debts now and from time to time…
27 January 1976
Floating charge
Delivered: 30 January 1976
Status: Satisfied on 6 June 2006
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…