CHELBURN PRECISION LIMITED
GORRELS WAY

Hellopages » Greater Manchester » Rochdale » OL11 2PX

Company number 01666113
Status Active
Incorporation Date 22 September 1982
Company Type Private Limited Company
Address UNIT 2,, TRANS PENNINE TRADING ESTATE, GORRELS WAY, ROCHDALE., OL11 2PX
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 18 February 2017 with updates; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 13,650 . The most likely internet sites of CHELBURN PRECISION LIMITED are www.chelburnprecision.co.uk, and www.chelburn-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Fairfield Rail Station is 8.8 miles; to Guide Bridge Rail Station is 8.9 miles; to Gorton Rail Station is 8.9 miles; to Belle Vue Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chelburn Precision Limited is a Private Limited Company. The company registration number is 01666113. Chelburn Precision Limited has been working since 22 September 1982. The present status of the company is Active. The registered address of Chelburn Precision Limited is Unit 2 Trans Pennine Trading Estate Gorrels Way Rochdale Ol11 2px. . BOWER, Andrew John is a Secretary of the company. HORSFALL, Michael is a Director of the company. PICKLES, Stephen George is a Director of the company. TRAVIS, Neil Roger is a Director of the company. TRAVIS, Roger is a Director of the company. Secretary MAYFIELD, Maureen Patricia has been resigned. Secretary PICKLES, Stephen George has been resigned. Director MAYFIELD, Keith has been resigned. Director TRAVIS, Fred Lawton has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
BOWER, Andrew John
Appointed Date: 17 December 2004

Director
HORSFALL, Michael
Appointed Date: 06 February 2013
54 years old

Director
PICKLES, Stephen George
Appointed Date: 26 April 2002
63 years old

Director
TRAVIS, Neil Roger
Appointed Date: 10 March 2006
49 years old

Director
TRAVIS, Roger

79 years old

Resigned Directors

Secretary
MAYFIELD, Maureen Patricia
Resigned: 30 June 2001

Secretary
PICKLES, Stephen George
Resigned: 17 December 2004
Appointed Date: 30 June 2001

Director
MAYFIELD, Keith
Resigned: 20 June 2001
84 years old

Director
TRAVIS, Fred Lawton
Resigned: 30 June 1992
101 years old

Persons With Significant Control

Chelburn Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

CHELBURN PRECISION LIMITED Events

03 Apr 2017
Accounts for a small company made up to 30 June 2016
01 Mar 2017
Confirmation statement made on 18 February 2017 with updates
24 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 13,650

07 Jan 2016
Accounts for a small company made up to 30 June 2015
08 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 103 more events
13 Jan 1988
Full accounts made up to 30 June 1987

13 Jan 1988
Return made up to 11/12/87; full list of members

06 Feb 1987
Return made up to 26/12/86; full list of members

08 Jan 1987
Full accounts made up to 30 June 1986

22 Sep 1982
Certificate of incorporation

CHELBURN PRECISION LIMITED Charges

28 July 2011
All assets debenture
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 July 2010
All assets debenture
Delivered: 17 July 2010
Status: Satisfied on 9 September 2011
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
13 April 2010
Debenture
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 April 2010
Chattel mortgage
Delivered: 14 April 2010
Status: Satisfied on 7 June 2013
Persons entitled: Lombard North Central PLC
Description: Asquith butler powercentre serial no 6011. daewoo puma…
14 June 1996
Debenture
Delivered: 19 June 1996
Status: Satisfied on 4 February 2011
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 May 1983
Mortgage debenture
Delivered: 26 May 1983
Status: Satisfied on 20 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…