VTL PRECISION (BRADLEY) LIMITED
HUDDERSFIELD ACL PRECISION LIMITED AUTOMATIC COMPONENTS (STANNINGLEY) LIMITED

Hellopages » West Yorkshire » Kirklees » HD2 1US
Company number 00636834
Status Active
Incorporation Date 11 September 1959
Company Type Private Limited Company
Address 12 STATION ROAD, BRADLEY, HUDDERSFIELD, WEST YORKSHIRE, HD2 1US
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Director's details changed for Mr Phil White on 11 April 2017; Satisfaction of charge 006368340027 in full; Satisfaction of charge 006368340030 in full. The most likely internet sites of VTL PRECISION (BRADLEY) LIMITED are www.vtlprecisionbradley.co.uk, and www.vtl-precision-bradley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and five months. Vtl Precision Bradley Limited is a Private Limited Company. The company registration number is 00636834. Vtl Precision Bradley Limited has been working since 11 September 1959. The present status of the company is Active. The registered address of Vtl Precision Bradley Limited is 12 Station Road Bradley Huddersfield West Yorkshire Hd2 1us. . ELLIOTT, Christopher Trevor is a Director of the company. JOUAN, Bruno is a Director of the company. WHITE, Phil is a Director of the company. Secretary BERRY, David William Miles has been resigned. Secretary JOUAN, Bruno has been resigned. Secretary MYERS, Daniel Richard has been resigned. Secretary PELL, Dorothy has been resigned. Director BERRY, David William Miles has been resigned. Director BERRY, David Keith has been resigned. Director BERRY, Richard Andrew has been resigned. Director CLEGG, David has been resigned. Director MOORE, Stephen Edward has been resigned. Director MYERS, Daniel Richard has been resigned. Director PELL, Joseph William has been resigned. The company operates in "Machining".


Current Directors

Director
ELLIOTT, Christopher Trevor
Appointed Date: 04 October 2010
54 years old

Director
JOUAN, Bruno
Appointed Date: 04 October 2010
58 years old

Director
WHITE, Phil
Appointed Date: 10 April 2017
67 years old

Resigned Directors

Secretary
BERRY, David William Miles
Resigned: 04 October 2010
Appointed Date: 06 November 1995

Secretary
JOUAN, Bruno
Resigned: 01 June 2012
Appointed Date: 04 October 2010

Secretary
MYERS, Daniel Richard
Resigned: 30 October 2016
Appointed Date: 01 June 2012

Secretary
PELL, Dorothy
Resigned: 21 September 1997

Director
BERRY, David William Miles
Resigned: 04 October 2010
68 years old

Director
BERRY, David Keith
Resigned: 02 May 2004
98 years old

Director
BERRY, Richard Andrew
Resigned: 04 October 2010
67 years old

Director
CLEGG, David
Resigned: 24 September 2013
Appointed Date: 04 October 2010
77 years old

Director
MOORE, Stephen Edward
Resigned: 22 February 2006
75 years old

Director
MYERS, Daniel Richard
Resigned: 30 October 2016
Appointed Date: 01 June 2012
63 years old

Director
PELL, Joseph William
Resigned: 10 July 1998
117 years old

VTL PRECISION (BRADLEY) LIMITED Events

11 Apr 2017
Director's details changed for Mr Phil White on 11 April 2017
11 Apr 2017
Satisfaction of charge 006368340027 in full
11 Apr 2017
Satisfaction of charge 006368340030 in full
11 Apr 2017
Satisfaction of charge 006368340020 in full
11 Apr 2017
Satisfaction of charge 006368340028 in full
...
... and 145 more events
18 Aug 1986
Particulars of mortgage/charge

31 Jul 1986
Accounts for a small company made up to 31 January 1986

31 Jul 1986
Return made up to 24/06/86; full list of members

19 Jul 1982
Annual return made up to 10/06/82
19 Jul 1982
Accounts made up to 31 January 1982

VTL PRECISION (BRADLEY) LIMITED Charges

31 March 2017
Charge code 0063 6834 0031
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
28 December 2016
Charge code 0063 6834 0030
Delivered: 28 December 2016
Status: Satisfied on 11 April 2017
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
6 December 2016
Charge code 0063 6834 0028
Delivered: 6 December 2016
Status: Satisfied on 11 April 2017
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
30 November 2016
Charge code 0063 6834 0029
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
2 November 2016
Charge code 0063 6834 0027
Delivered: 2 November 2016
Status: Satisfied on 11 April 2017
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
10 October 2016
Charge code 0063 6834 0026
Delivered: 10 October 2016
Status: Satisfied on 11 April 2017
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
31 August 2016
Charge code 0063 6834 0025
Delivered: 1 September 2016
Status: Satisfied on 11 April 2017
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
25 August 2016
Charge code 0063 6834 0024
Delivered: 26 August 2016
Status: Satisfied on 11 April 2017
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
21 July 2016
Charge code 0063 6834 0023
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: A legal assignment of contract monies…
15 April 2016
Charge code 0063 6834 0022
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
31 March 2016
Charge code 0063 6834 0021
Delivered: 31 March 2016
Status: Satisfied on 11 April 2017
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
18 March 2016
Charge code 0063 6834 0020
Delivered: 18 March 2016
Status: Satisfied on 11 April 2017
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
25 February 2016
Charge code 0063 6834 0019
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
24 February 2016
Charge code 0063 6834 0018
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
30 April 2015
Charge code 0063 6834 0017
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
30 April 2015
Charge code 0063 6834 0016
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
10 October 2014
Charge code 0063 6834 0015
Delivered: 10 October 2014
Status: Partially satisfied
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
5 August 2014
Charge code 0063 6834 0014
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
11 March 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of first fixed charge all debts and all export debts…
5 November 2010
Debenture
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2010
Legal mortgage
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit E1 stubs beck lane west 26 industrial estate…
4 October 2010
Chattels mortgage
Delivered: 8 October 2010
Status: Satisfied on 28 October 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Doosan V420T twin spindle vertical cnc lathe with 2-15IN…
13 January 1997
Legal charge
Delivered: 21 January 1997
Status: Satisfied on 31 March 2009
Persons entitled: Barclays Bank PLC
Description: Unit E1 stubs beck lane west 26 cleckheaton west yorkshire…
10 January 1997
Fixed charge supplemental to a debenture dated 7TH november 1975 issued by the company
Delivered: 17 January 1997
Status: Satisfied on 31 March 2009
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
8 January 1997
Charge over book debts
Delivered: 17 January 1997
Status: Satisfied on 31 March 2009
Persons entitled: Close Invoice Finance Limited
Description: Fixed charge on all book debts and other debts now and from…
20 October 1992
Legal charge
Delivered: 23 October 1992
Status: Satisfied on 31 March 2009
Persons entitled: Joseph William Pell
Description: Crown point mills wyke bradford west yorkshire t/no wyk…
12 August 1986
Second charge
Delivered: 18 August 1986
Status: Satisfied on 31 March 2009
Persons entitled: Joseph William Pell
Description: Crown point mills wyke bradford west yorkshire.
22 December 1975
Legal charge
Delivered: 12 January 1976
Status: Satisfied on 23 September 2010
Persons entitled: Barclays Bank PLC
Description: Crown point mills mayfield place off huddersfield rd wyke…
7 November 1975
Guarantee & debenture
Delivered: 14 November 1975
Status: Satisfied on 3 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over undertaking and all property…