ATKINSON PRECISION LIMITED
SHERBURN IN ELMET ATKINSON ENGINEERING (LEEDS) LIMITED

Hellopages » North Yorkshire » Selby » LS25 6NS
Company number 00697118
Status Active
Incorporation Date 3 July 1961
Company Type Private Limited Company
Address UNIT 2 LANCASTER CLOSE, SHERBURN ENTERPRISE PARK, SHERBURN IN ELMET, NORTH YORKSHIRE, LS25 6NS
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Previous accounting period shortened from 30 April 2016 to 29 April 2016; Satisfaction of charge 3 in full; Satisfaction of charge 1 in full. The most likely internet sites of ATKINSON PRECISION LIMITED are www.atkinsonprecision.co.uk, and www.atkinson-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. The distance to to Pontefract Monkhill Rail Station is 7.5 miles; to Glasshoughton Rail Station is 7.8 miles; to Pontefract Baghill Rail Station is 7.9 miles; to Featherstone Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atkinson Precision Limited is a Private Limited Company. The company registration number is 00697118. Atkinson Precision Limited has been working since 03 July 1961. The present status of the company is Active. The registered address of Atkinson Precision Limited is Unit 2 Lancaster Close Sherburn Enterprise Park Sherburn in Elmet North Yorkshire Ls25 6ns. . ATKINSON, John Richard is a Secretary of the company. ATKINSON, John Richard is a Director of the company. ATKINSON, Robert Mark is a Director of the company. Secretary ATKINSON, Stella Elizabeth has been resigned. Director ATKINSON, Derek has been resigned. Director ATKINSON, Stella Elizabeth has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
ATKINSON, John Richard
Appointed Date: 12 February 2008

Director

Director

Resigned Directors

Secretary
ATKINSON, Stella Elizabeth
Resigned: 12 February 2008

Director
ATKINSON, Derek
Resigned: 12 February 2008
97 years old

Director
ATKINSON, Stella Elizabeth
Resigned: 12 February 2008
96 years old

Persons With Significant Control

Mr John Richard Atkinson
Notified on: 1 May 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATKINSON PRECISION LIMITED Events

25 Apr 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
02 Feb 2017
Satisfaction of charge 3 in full
02 Feb 2017
Satisfaction of charge 1 in full
02 Feb 2017
Satisfaction of charge 006971180009 in full
02 Feb 2017
Satisfaction of charge 6 in full
...
... and 94 more events
28 Oct 1988
New director appointed

12 Feb 1988
Accounts for a small company made up to 31 August 1986

12 Feb 1988
Return made up to 31/12/87; full list of members

13 Nov 1986
Return made up to 29/08/86; full list of members

22 Oct 1986
Accounts for a small company made up to 31 August 1985

ATKINSON PRECISION LIMITED Charges

6 October 2016
Charge code 0069 7118 0011
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
5 February 2015
Charge code 0069 7118 0010
Delivered: 5 February 2015
Status: Satisfied on 2 February 2017
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
11 December 2014
Charge code 0069 7118 0009
Delivered: 11 December 2014
Status: Satisfied on 2 February 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
27 May 2014
Charge code 0069 7118 0008
Delivered: 4 June 2014
Status: Satisfied on 2 February 2017
Persons entitled: Finance for Industry LTD
Description: None…
2 July 2009
Debenture
Delivered: 8 July 2009
Status: Satisfied on 21 January 2015
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
25 January 2008
Chattels mortgage
Delivered: 26 January 2008
Status: Satisfied on 2 February 2017
Persons entitled: Finance for Industry Limited
Description: 1995 bridgeport 760, s/no 20721; 1996 ona edm, s/no…
3 August 2007
Chattels mortgage
Delivered: 4 August 2007
Status: Satisfied on 2 February 2017
Persons entitled: Finance for Industry Limited
Description: 2002 charmiles robofil 440 wire edm s/no 931036 together…
30 June 2005
Chattels mortgage
Delivered: 1 July 2005
Status: Satisfied on 2 February 2017
Persons entitled: Hitachi Capital (UK) PLC
Description: 1994 mercrode edm s/no 650035, 1995 bridgeport 760 s/no…
18 October 2004
Legal mortgage
Delivered: 23 October 2004
Status: Satisfied on 2 February 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 2 sherburn enterprise park,sherburn…
16 December 1983
Charge
Delivered: 20 December 1983
Status: Satisfied on 2 February 2017
Persons entitled: Midland Bank PLC
Description: All book & other debts.
24 February 1978
Floating charge
Delivered: 3 March 1978
Status: Satisfied on 2 February 2017
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…