A.B. PRECISION (POOLE) LIMITED
DORSET

Hellopages » Dorset » Poole » BH15 3BZ

Company number 00889363
Status Active
Incorporation Date 10 October 1966
Company Type Private Limited Company
Address 1 FLEETS LANE, POOLE, DORSET, BH15 3BZ
Home Country United Kingdom
Nature of Business 25400 - Manufacture of weapons and ammunition, 28220 - Manufacture of lifting and handling equipment, 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Full accounts made up to 31 March 2016 ANNOTATION Part Rectified Pages in the accounts containing unnecessary material was removed from the public register on 06/01/2017 ; Confirmation statement made on 23 August 2016 with updates; Register inspection address has been changed from C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB United Kingdom to Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE. The most likely internet sites of A.B. PRECISION (POOLE) LIMITED are www.abprecisionpoole.co.uk, and www.a-b-precision-poole.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. The distance to to Hamworthy Rail Station is 1.7 miles; to Branksome Rail Station is 3.1 miles; to Bournemouth Rail Station is 5.4 miles; to Wareham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A B Precision Poole Limited is a Private Limited Company. The company registration number is 00889363. A B Precision Poole Limited has been working since 10 October 1966. The present status of the company is Active. The registered address of A B Precision Poole Limited is 1 Fleets Lane Poole Dorset Bh15 3bz. . A B PRECISION HOLDINGS LIMITED is a Secretary of the company. HARRIS, John Graham is a Director of the company. Secretary HINDLE, Howard John has been resigned. Secretary MAYCOCK, Stephen Robert has been resigned. Secretary MULLINS, Anthony Edgar has been resigned. Secretary MULLINS, Anthony Edgar has been resigned. Director BLYTH, Adrian Charles has been resigned. Director EDWARDS, John Ralph has been resigned. Director FOLEY, Barrie William has been resigned. Director HASLEHURST, Peter Joseph Kinder has been resigned. Director HOBBS, Jeffrey Jacques has been resigned. Director LONGDIN, Mark Hamish has been resigned. Director MOORE, Brian Stanley has been resigned. Director MULLINS, Anthony Edgar has been resigned. Director NORRIS, Guy Mervyn has been resigned. Director WILLIAMS, Steven Geoffrey has been resigned. The company operates in "Manufacture of weapons and ammunition".


Current Directors

Secretary
A B PRECISION HOLDINGS LIMITED
Appointed Date: 19 August 2014

Director
HARRIS, John Graham
Appointed Date: 12 November 2001
78 years old

Resigned Directors

Secretary
HINDLE, Howard John
Resigned: 20 February 2002
Appointed Date: 12 November 2001

Secretary
MAYCOCK, Stephen Robert
Resigned: 19 August 2014
Appointed Date: 01 December 2009

Secretary
MULLINS, Anthony Edgar
Resigned: 01 December 2009
Appointed Date: 20 February 2002

Secretary
MULLINS, Anthony Edgar
Resigned: 12 November 2001

Director
BLYTH, Adrian Charles
Resigned: 12 November 2001
Appointed Date: 15 June 1994
69 years old

Director
EDWARDS, John Ralph
Resigned: 12 November 2001
Appointed Date: 28 May 1999
75 years old

Director
FOLEY, Barrie William
Resigned: 31 October 1995
Appointed Date: 15 June 1994
67 years old

Director
HASLEHURST, Peter Joseph Kinder
Resigned: 28 May 1999
Appointed Date: 07 June 1994
84 years old

Director
HOBBS, Jeffrey Jacques
Resigned: 23 July 1998
Appointed Date: 07 June 1994
82 years old

Director
LONGDIN, Mark Hamish
Resigned: 28 February 2001
Appointed Date: 11 August 1992
68 years old

Director
MOORE, Brian Stanley
Resigned: 28 May 1999
79 years old

Director
MULLINS, Anthony Edgar
Resigned: 28 May 1999
83 years old

Director
NORRIS, Guy Mervyn
Resigned: 12 November 2001
Appointed Date: 28 May 1999
79 years old

Director
WILLIAMS, Steven Geoffrey
Resigned: 10 April 2001
79 years old

Persons With Significant Control

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

A.B. PRECISION (POOLE) LIMITED Events

12 Dec 2016
Full accounts made up to 31 March 2016
  • ANNOTATION Part Rectified Pages in the accounts containing unnecessary material was removed from the public register on 06/01/2017

23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
26 May 2016
Register inspection address has been changed from C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB United Kingdom to Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE
26 May 2016
Register(s) moved to registered inspection location Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE
26 Nov 2015
Full accounts made up to 31 March 2015
...
... and 147 more events
15 Apr 1987
Full accounts made up to 31 December 1986

15 Apr 1987
Return made up to 10/04/87; full list of members

29 Dec 1986
Full accounts made up to 31 December 1985

08 Aug 1986
Return made up to 05/08/86; full list of members

10 Oct 1966
Certificate of incorporation

A.B. PRECISION (POOLE) LIMITED Charges

11 November 2015
Charge code 0088 9363 0018
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: Contains fixed charge…
4 January 2011
Debenture
Delivered: 7 January 2011
Status: Satisfied on 17 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 April 2004
Mortgage debenture
Delivered: 17 April 2004
Status: Satisfied on 11 January 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2001
Fixed and floating charge
Delivered: 17 November 2001
Status: Satisfied on 4 February 2003
Persons entitled: First National Invoice Finance Limited (The "Security Holder")
Description: .. fixed and floating charges over the undertaking and all…
12 November 2001
Fixed and floating charge
Delivered: 17 November 2001
Status: Satisfied on 4 February 2003
Persons entitled: First National Invoice Finance Limited (The "Security Holder")
Description: .. fixed and floating charges over the undertaking and all…
12 November 2001
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 17 November 2001
Status: Satisfied on 4 February 2003
Persons entitled: First National Invoice Finance Limited (The "Security Holder")
Description: By way of fixed charge all (a) specified debts being any…
13 March 1995
Single debenture
Delivered: 30 March 1995
Status: Satisfied on 11 November 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1994
Amendment to contract (no. 3093024)
Delivered: 7 June 1994
Status: Satisfied on 14 September 1995
Persons entitled: The British Post Office(Acting Through the Royal Mail and Represented by the Purchasing and Supply Department)
Description: All materials, work in progress, tooling, fixtures and…
21 January 1994
Contract
Delivered: 2 February 1994
Status: Satisfied on 14 September 1995
Persons entitled: The British Post Office(Acting Through the Royal Mail and Represented by the Purchasing and Supply Department)
Description: All materials, work in progress, tooling, fixtures and…
12 November 1993
Deed
Delivered: 19 November 1993
Status: Satisfied on 22 September 1995
Persons entitled: The British Post Office
Description: Fixed and floating charges over the undertaking and all…
10 June 1993
Credit agreement
Delivered: 15 June 1993
Status: Satisfied on 24 February 1994
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
26 November 1992
Agreement
Delivered: 16 December 1992
Status: Satisfied on 14 September 1995
Persons entitled: The British Post Officeacting Through the Royal Mail
Description: All materials raw or finished work in progress tooling for…
3 April 1992
Fixed and floating charge
Delivered: 8 April 1992
Status: Satisfied on 26 June 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over. Undertaking and all…
28 March 1991
Charge deed
Delivered: 11 April 1991
Status: Satisfied on 8 December 1992
Persons entitled: The Registered Holders of the 15% Secured Loan Stock 1994 in the Capital of Vanderhoff PLC.
Description: A specific equitable charge over all freehold and leasehold…
6 November 1989
Guarantee & debenture
Delivered: 16 November 1989
Status: Satisfied on 8 December 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1987
Guarantee & debenture
Delivered: 9 July 1987
Status: Satisfied on 8 December 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1985
Legal charge
Delivered: 1 July 1985
Status: Satisfied on 8 December 1992
Persons entitled: Barclays Bank PLC
Description: Factory premises, stanley green road, poole, dorset.
19 December 1984
Corporate mortgage
Delivered: 27 December 1984
Status: Satisfied on 8 December 1992
Persons entitled: Barclays Bank PLC
Description: Two times bridgeport cnc milling macline bentres ref: ser 2…