EXACT MACHINING UK LIMITED
NEWCASTLE UPON TYNE EXACT ENGINEERING (THOMPSON) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE15 6UX

Company number 01863369
Status Active
Incorporation Date 14 November 1984
Company Type Private Limited Company
Address ARMSTRONG WORKS, SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE15 6UX
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Graeme Cook as a director on 24 August 2015. The most likely internet sites of EXACT MACHINING UK LIMITED are www.exactmachininguk.co.uk, and www.exact-machining-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Dunston Rail Station is 2.1 miles; to Newcastle Rail Station is 2.7 miles; to Wylam Rail Station is 5.2 miles; to Chester-le-Street Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exact Machining Uk Limited is a Private Limited Company. The company registration number is 01863369. Exact Machining Uk Limited has been working since 14 November 1984. The present status of the company is Active. The registered address of Exact Machining Uk Limited is Armstrong Works Scotswood Road Newcastle Upon Tyne United Kingdom Ne15 6ux. . KITE, Philip John is a Secretary of the company. ANDERTON, Roger David is a Director of the company. COOK, Graeme is a Director of the company. KITE, Philip John is a Director of the company. REECE, John Peter is a Director of the company. Secretary BORRELL, Arthur James Peter has been resigned. Secretary MYHILL, John Robert has been resigned. Secretary SIMPSON, Steven Norman has been resigned. Secretary THOMPSON, Christopher Scott has been resigned. Director BERNARD, Peter Barry has been resigned. Director BLAKEY, Michael Vincent has been resigned. Director BURGESS, Stanley has been resigned. Director MACKIE, Robin James Dermot has been resigned. Director MARTIN, John has been resigned. Director MYHILL, John Robert has been resigned. Director PATTISON, Steven has been resigned. Director REED, Robert has been resigned. Director SIMPSON, Steven Norman has been resigned. Director THOMPSON, Christopher Scott has been resigned. Director THOMPSON, Keith Fulton Scott has been resigned. The company operates in "Machining".


Current Directors

Secretary
KITE, Philip John
Appointed Date: 01 December 2012

Director
ANDERTON, Roger David
Appointed Date: 01 December 2012
58 years old

Director
COOK, Graeme
Appointed Date: 24 August 2015
50 years old

Director
KITE, Philip John
Appointed Date: 01 December 2012
64 years old

Director
REECE, John Peter
Appointed Date: 01 December 2012
64 years old

Resigned Directors

Secretary
BORRELL, Arthur James Peter
Resigned: 01 November 2004
Appointed Date: 19 June 1997

Secretary
MYHILL, John Robert
Resigned: 04 April 2008
Appointed Date: 01 November 2004

Secretary
SIMPSON, Steven Norman
Resigned: 01 December 2012
Appointed Date: 04 April 2008

Secretary
THOMPSON, Christopher Scott
Resigned: 20 June 1997

Director
BERNARD, Peter Barry
Resigned: 02 August 2013
Appointed Date: 04 April 2008
76 years old

Director
BLAKEY, Michael Vincent
Resigned: 04 April 2008
Appointed Date: 30 August 2005
56 years old

Director
BURGESS, Stanley
Resigned: 29 September 1999
81 years old

Director
MACKIE, Robin James Dermot
Resigned: 31 March 2000
Appointed Date: 01 April 1997
66 years old

Director
MARTIN, John
Resigned: 06 March 2009
Appointed Date: 30 August 2005
65 years old

Director
MYHILL, John Robert
Resigned: 31 October 2009
66 years old

Director
PATTISON, Steven
Resigned: 28 February 1997
Appointed Date: 01 September 1993
66 years old

Director
REED, Robert
Resigned: 01 December 2012
Appointed Date: 31 July 2008
73 years old

Director
SIMPSON, Steven Norman
Resigned: 29 February 2016
Appointed Date: 04 April 2008
66 years old

Director
THOMPSON, Christopher Scott
Resigned: 04 April 2008
69 years old

Director
THOMPSON, Keith Fulton Scott
Resigned: 13 November 2006
95 years old

Persons With Significant Control

Exact Machining (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXACT MACHINING UK LIMITED Events

13 Feb 2017
Confirmation statement made on 7 February 2017 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
19 May 2016
Appointment of Graeme Cook as a director on 24 August 2015
31 Mar 2016
Termination of appointment of Steven Norman Simpson as a director on 29 February 2016
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 18,000

...
... and 124 more events
04 Feb 1987
Accounts for a small company made up to 30 November 1986

04 Feb 1987
Return made up to 02/02/87; full list of members

09 Jan 1987
New director appointed

16 Sep 1986
Return made up to 28/01/86; full list of members

14 Nov 1984
Incorporation

EXACT MACHINING UK LIMITED Charges

5 June 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 6 June 2009
Status: Satisfied on 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
7 March 2003
An omnibus guarantee and set-off agreement
Delivered: 14 March 2003
Status: Satisfied on 27 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
16 September 2002
Omnibus guarantee and set-off agreement
Delivered: 20 September 2002
Status: Satisfied on 27 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 July 1997
Fixed charge
Delivered: 2 July 1997
Status: Satisfied on 27 July 2007
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over the goods listed in the schedule…
24 March 1994
Fixed charge
Delivered: 25 March 1994
Status: Satisfied on 27 July 2007
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over robofil 510 wire edm machining centre…
16 March 1987
Letter of set-off
Delivered: 27 March 1987
Status: Satisfied on 27 July 2007
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of any present or…
3 February 1987
Single debenture
Delivered: 6 February 1987
Status: Satisfied on 7 December 2012
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & securities.. Fixed and floating charges…