Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY PRECISION LIMITED
Company Information for

ABBEY PRECISION LIMITED

EDEN LABORATORY BROADMEAD ROAD, STEWARTBY, BEDFORD, BEDFORDSHIRE, MK43 9ND,
Company Registration Number
01879235
Private Limited Company
Active

Company Overview

About Abbey Precision Ltd
ABBEY PRECISION LIMITED was founded on 1985-01-21 and has its registered office in Bedford. The organisation's status is listed as "Active". Abbey Precision Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABBEY PRECISION LIMITED
 
Legal Registered Office
EDEN LABORATORY BROADMEAD ROAD
STEWARTBY
BEDFORD
BEDFORDSHIRE
MK43 9ND
Other companies in MK43
 
Filing Information
Company Number 01879235
Company ID Number 01879235
Date formed 1985-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB289803803  
Last Datalog update: 2024-06-07 12:00:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY PRECISION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABBEY PRECISION LIMITED
The following companies were found which have the same name as ABBEY PRECISION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBEY PRECISION ENGINEERING LTD. STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX Active Company formed on the 2005-05-03
ABBEY PRECISION SHEET METAL LIMITED 109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN Dissolved Company formed on the 1993-07-22
ABBEY PRECISION TOOL COMPANY LIMITED C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB Active Company formed on the 1990-12-12
ABBEY PRECISION COMPONENTS LIMITED 3 Johndory Dosthill Tamworth STAFFORDSHIRE B77 1NY Active - Proposal to Strike off Company formed on the 2011-08-05
ABBEY PRECISION MACHINING, LLC 20600 CHAGRIN BOULEVARD SUITE 430 SHAKER HEIGHTS OH 44122 Active Company formed on the 2002-05-03
ABBEY PRECISION PRODUCTS, LLC 360 SW BOND STREET SUITE 400 BEND OR 97702 Active Company formed on the 2017-02-13

Company Officers of ABBEY PRECISION LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES WILLIAMS
Company Secretary 2009-09-02
NICHOLAS HALLAM ELLIS
Director 2009-09-02
JOHN THOMAS FIRKINS
Director 2009-09-02
JOHN NIGEL SACKETT
Director 2009-09-02
DENIS FRANK SPICER
Director 2009-09-02
STEPHEN JONATHAN SPICER
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER THURSON BLACK
Director 2009-09-02 2014-09-09
EDWARD ARTHUR DAVENPORT
Director 1991-05-20 2010-10-31
ROBIN PETER WHELAN
Company Secretary 2005-12-16 2009-09-02
ROGER KENNETH PRATER
Company Secretary 2004-09-06 2005-12-16
PATRICIA CHRISTINE BANKS DAVENPORT
Company Secretary 1991-05-20 2004-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS HALLAM ELLIS POPE & MEADS LIMITED Director 2007-09-03 CURRENT 1953-06-20 Active
JOHN THOMAS FIRKINS SPICER CONSULTING LIMITED Director 2002-08-23 CURRENT 2001-01-31 Active
JOHN THOMAS FIRKINS POPE & MEADS LIMITED Director 1992-01-02 CURRENT 1953-06-20 Active
JOHN NIGEL SACKETT BEDFORD STREET ANGELS Director 2010-10-15 CURRENT 2010-03-12 Active
JOHN NIGEL SACKETT AMICUS TRUST LIMITED Director 2007-01-23 CURRENT 1974-08-28 Active
JOHN NIGEL SACKETT POPE & MEADS LIMITED Director 2002-08-23 CURRENT 1953-06-20 Active
JOHN NIGEL SACKETT SPICER CONSULTING LIMITED Director 2001-01-31 CURRENT 2001-01-31 Active
DENIS FRANK SPICER SPICER CONSULTING LIMITED Director 2001-01-31 CURRENT 2001-01-31 Active
DENIS FRANK SPICER POPE & MEADS LIMITED Director 1992-01-02 CURRENT 1953-06-20 Active
STEPHEN JONATHAN SPICER POPE & MEADS LIMITED Director 2017-09-25 CURRENT 1953-06-20 Active
STEPHEN JONATHAN SPICER SPICER CONSULTING LIMITED Director 2017-01-31 CURRENT 2001-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2024-03-02FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-02CESSATION OF DENIS FRANK SPICER AS A PERSON OF SIGNIFICANT CONTROL
2023-07-02APPOINTMENT TERMINATED, DIRECTOR DENIS FRANK SPICER
2023-07-02APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS FIRKINS
2023-07-02APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALLAM ELLIS
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-04-11SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-01-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-02-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-03-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 13040
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 13040
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-12-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JAMES WILLIAMS on 2016-10-26
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN SPICER / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS FRANK SPICER / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN NIGEL SACKETT / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS FIRKINS / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HALLAM ELLIS / 26/10/2016
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 13040
2016-06-13AR0122/05/16 ANNUAL RETURN FULL LIST
2015-10-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 13040
2015-06-15AR0122/05/15 ANNUAL RETURN FULL LIST
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THURSON BLACK
2014-12-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 13040
2014-06-12AR0122/05/14 ANNUAL RETURN FULL LIST
2013-11-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0122/05/13 ANNUAL RETURN FULL LIST
2012-12-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0122/05/12 ANNUAL RETURN FULL LIST
2012-01-04SH0102/01/12 STATEMENT OF CAPITAL GBP 10000
2011-11-21AP01DIRECTOR APPOINTED MR STEPHEN JONATHAN SPICER
2011-11-03CC04Statement of company's objects
2011-11-03RES01ADOPT ARTICLES 27/10/2011
2011-10-25AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-07AR0122/05/11 FULL LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVENPORT
2010-11-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-22AA01PREVSHO FROM 31/08/2010 TO 30/06/2010
2010-05-25AR0122/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS FIRKINS / 01/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR DAVENPORT / 01/10/2009
2009-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-14AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-14AA01PREVEXT FROM 31/03/2009 TO 31/08/2009
2009-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 72 ALSTON DRIVE BRADWELL ABBEY MILTON KEYNES MK13 9HG
2009-11-03AP03SECRETARY APPOINTED DAVID JAMES WILLIAMS
2009-10-31AP01DIRECTOR APPOINTED MR JOHN THOMAS FIRKINS
2009-10-31AP01DIRECTOR APPOINTED JOHN SACKETT
2009-10-31AP01DIRECTOR APPOINTED CHRISTOPHER THURSON BLACK
2009-10-31AP01DIRECTOR APPOINTED NICHOLAS HALLAM ELLIS
2009-10-31AP01DIRECTOR APPOINTED MR DENIS FRANK SPICER
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY ROBIN WHELAN
2009-07-10363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-08-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-28363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-05363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-10288bSECRETARY RESIGNED
2005-12-28288aNEW SECRETARY APPOINTED
2005-06-01363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-12-15288bSECRETARY RESIGNED
2004-12-15288aNEW SECRETARY APPOINTED
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-28363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-12363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-05363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-22363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-15363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-11363sRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1998-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-31363sRETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS
1998-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-13395PARTICULARS OF MORTGAGE/CHARGE
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-30363sRETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS
1996-12-13287REGISTERED OFFICE CHANGED ON 13/12/96 FROM: 38 POTTERS LANE KILN FARM MILTON KEYNES MK11 3HQ
1996-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ABBEY PRECISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEY PRECISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1985-08-12 Satisfied B.H. DOWSE
MORTGAGE DEBENTURE 1985-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEY PRECISION LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY PRECISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY PRECISION LIMITED
Trademarks
We have not found any records of ABBEY PRECISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY PRECISION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as ABBEY PRECISION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBEY PRECISION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ABBEY PRECISION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0076041090Profiles of non-alloy aluminium, n.e.s.
2018-08-0076041090Profiles of non-alloy aluminium, n.e.s.
2016-06-0076041090Profiles of non-alloy aluminium, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY PRECISION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEY PRECISION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.