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

C & H PRECISION FINISHERS LIMITED

8 ALAN BRAY CLOSE, DODWELLS BRIDGE INDUSTRIAL ESTATE, HINCKLEY, LE10 3BP,
Company Registration Number
02905047
Private Limited Company
Active

Company Overview

About C & H Precision Finishers Ltd
C & H PRECISION FINISHERS LIMITED was founded on 1994-03-04 and has its registered office in Hinckley. The organisation's status is listed as "Active". C & H Precision Finishers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C & H PRECISION FINISHERS LIMITED
 
Legal Registered Office
8 ALAN BRAY CLOSE
DODWELLS BRIDGE INDUSTRIAL ESTATE
HINCKLEY
LE10 3BP
Other companies in NG10
 
Filing Information
Company Number 02905047
Company ID Number 02905047
Date formed 1994-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 14:51:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & H PRECISION FINISHERS 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.

Company Officers of C & H PRECISION FINISHERS LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN JOHNSON
Director 2006-09-22
JACK THOMAS OLDERSHAW
Director 2012-08-01
EDWARD JOHN RILEY
Director 2016-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MICHAEL KING
Company Secretary 2002-09-02 2016-05-27
STEPHEN MICHAEL KING
Director 2002-09-02 2016-05-27
STEVEN JOHN LAWRENCE
Director 1998-12-02 2008-04-02
PAUL ADRIAN WARD
Director 2005-04-12 2006-09-22
KENNETH MICHAEL BAKER
Director 2004-05-26 2004-10-26
PHILLIP PAUL ACKRILL
Company Secretary 2002-06-28 2002-09-02
MICHAEL WILLIAM JAMES
Company Secretary 1994-06-02 2002-06-21
MICHAEL WILLIAM JAMES
Director 1994-06-02 2002-06-21
CHRISTOPHER FRANCIS DAVID HUGHES
Director 1994-04-18 1999-10-01
CHRISTOPHER WILLIAM CHILDS
Director 1994-06-02 1998-09-30
BERNARD CROSBY
Director 1994-04-18 1998-05-05
KENNETH MICHAEL BAKER
Director 1994-06-02 1994-11-24
CHRISTOPHER FRANCIS DAVID HUGHES
Company Secretary 1994-04-18 1994-06-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-04 1994-04-18
INSTANT COMPANIES LIMITED
Nominated Director 1994-03-04 1994-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN JOHNSON SIGMA COMPONENTS MIDCO 2 LIMITED Director 2016-05-27 CURRENT 2016-04-25 Active
MARK STEPHEN JOHNSON SIGMA COMPONENTS LIMITED Director 2016-05-27 CURRENT 2016-04-25 Active
MARK STEPHEN JOHNSON SIGMA COMPONENTS MIDCO 1 LIMITED Director 2016-05-27 CURRENT 2016-04-25 Active
MARK STEPHEN JOHNSON SIGMA COMPONENTS HOLDINGS LIMITED Director 2016-05-27 CURRENT 2016-02-17 Active
MARK STEPHEN JOHNSON HARTSHILL VENTURES LIMITED Director 2016-03-04 CURRENT 2006-04-18 Active - Proposal to Strike off
MARK STEPHEN JOHNSON SIGMA COMPONENTS (DERBY) LIMITED Director 2012-11-23 CURRENT 1992-09-29 Active - Proposal to Strike off
MARK STEPHEN JOHNSON SIGMA COMPONENTS (FARNBOROUGH) LIMITED Director 2007-06-08 CURRENT 2007-06-04 Active
MARK STEPHEN JOHNSON SIGMA PRECISION COMPONENTS UK LIMITED Director 2006-10-02 CURRENT 1963-11-15 Active
MARK STEPHEN JOHNSON SIGMA PRECISION COMPONENTS LIMITED Director 2004-12-29 CURRENT 2004-12-29 Active
EDWARD JOHN RILEY SIGMA PRECISION COMPONENTS LIMITED Director 2016-11-23 CURRENT 2004-12-29 Active
EDWARD JOHN RILEY SIGMA COMPONENTS (FARNBOROUGH) LIMITED Director 2016-11-23 CURRENT 2007-06-04 Active
EDWARD JOHN RILEY SIGMA COMPONENTS MIDCO 2 LIMITED Director 2016-11-23 CURRENT 2016-04-25 Active
EDWARD JOHN RILEY SIGMA COMPONENTS LIMITED Director 2016-11-23 CURRENT 2016-04-25 Active
EDWARD JOHN RILEY SIGMA COMPONENTS MIDCO 1 LIMITED Director 2016-11-23 CURRENT 2016-04-25 Active
EDWARD JOHN RILEY SIGMA PRECISION COMPONENTS UK LIMITED Director 2016-11-23 CURRENT 1963-11-15 Active
EDWARD JOHN RILEY HARTSHILL VENTURES LIMITED Director 2016-11-23 CURRENT 2006-04-18 Active - Proposal to Strike off
EDWARD JOHN RILEY SIGMA COMPONENTS HOLDINGS LIMITED Director 2016-11-23 CURRENT 2016-02-17 Active
EDWARD JOHN RILEY THEW`S LIMITED Director 2015-10-21 CURRENT 2005-03-10 Dissolved 2016-08-23
EDWARD JOHN RILEY CUBICLE SYSTEMS LIMITED Director 2015-10-21 CURRENT 1999-09-15 Dissolved 2017-03-29
EDWARD JOHN RILEY L (UK) REALISATIONS LIMITED Director 2015-10-21 CURRENT 2007-07-02 Dissolved 2017-03-29
EDWARD JOHN RILEY LS REALISATIONS LIMITED Director 2015-10-21 CURRENT 2002-10-02 Dissolved 2017-03-29
EDWARD JOHN RILEY LAIDLAW INTERIORS GROUP LIMITED Director 2015-10-21 CURRENT 2011-07-04 In Administration/Administrative Receiver
EDWARD JOHN RILEY L INTERIORS REALISATIONS LIMITED Director 2015-10-21 CURRENT 2011-07-04 In Administration/Administrative Receiver
EDWARD JOHN RILEY INTERIORS MANUFACTURING LIMITED Director 2015-10-21 CURRENT 2011-07-05 In Administration/Administrative Receiver
EDWARD JOHN RILEY L S DOORS REALISATIONS LIMITED Director 2015-10-21 CURRENT 2002-04-19 Active - Proposal to Strike off

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
2023-10-19SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2022-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-23FULL ACCOUNTS MADE UP TO 31/05/21
2022-05-23AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-11-17AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-02-25AP01DIRECTOR APPOINTED MR THOMAS JAMES GARDNER
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN RILEY
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Unit 1 Finch Way Hemdale Business Park Nuneaton CV11 6GL United Kingdom
2020-07-07AP01DIRECTOR APPOINTED MR RICHARD MARK BOWER
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN JOHNSON
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-07-09RP04CS01Second filing of Confirmation Statement dated 04/03/2017
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM Precision House Derby Road Industrial Estate Derby Road Sandiacre Nottingham NG10 5HU
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029050470009
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH NO UPDATES
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-11-23AP01DIRECTOR APPOINTED MR EDWARD JOHN RILEY
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-06-16RES01ADOPT ARTICLES 16/06/16
2016-06-16TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN KING
2016-06-16TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN KING
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029050470008
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029050470008
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-22AR0104/03/16 ANNUAL RETURN FULL LIST
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0104/03/15 ANNUAL RETURN FULL LIST
2015-03-09AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN JOHNSON / 15/09/2014
2014-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN JOHNSON / 15/09/2014
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0104/03/14 ANNUAL RETURN FULL LIST
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL KING / 14/09/2013
2014-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL KING / 14/09/2013
2014-02-25AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-03-12AR0104/03/13 FULL LIST
2013-03-12AP01DIRECTOR APPOINTED MR JACK THOMAS OLDERSHAW
2013-03-05AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-20AR0104/03/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-04-13AR0104/03/11 FULL LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-04-08AR0104/03/10 FULL LIST
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-04-22363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-27AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR STEVEN LAWRENCE
2008-04-04363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-04-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN KING / 12/10/2007
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-08-21MISCAUD RES 394
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-14363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-04-07363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-03-14AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-05363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-10-30288bDIRECTOR RESIGNED
2004-06-26395PARTICULARS OF MORTGAGE/CHARGE
2004-06-26395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-05395PARTICULARS OF MORTGAGE/CHARGE
2004-06-04395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-04-01AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-20AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-04363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-03-17225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/05/03
2002-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-11288bSECRETARY RESIGNED
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: CHATTERIS BUSINESS PARK HONEYSOME LANE CHATTERIS CAMBRIDGESHIRE PE16 6QY
2002-07-09288aNEW SECRETARY APPOINTED
2002-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-29288bDIRECTOR RESIGNED
2002-06-29288bSECRETARY RESIGNED
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-14363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-09-07287REGISTERED OFFICE CHANGED ON 07/09/01 FROM: CHATTERIS ENGINEERING WORKS CHATTERIS CAMBRIDGESHIRE PE16 6SA
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-09363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-03-24363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery



Licences & Regulatory approval
We could not find any licences issued to C & H PRECISION FINISHERS 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 C & H PRECISION FINISHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-09 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2016-05-27 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
ASSIGNMENT 2012-08-31 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
LEGAL ASSIGNMENT 2012-08-23 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-06-26 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2004-06-26 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
LEGAL MORTGAGE 2004-06-05 Satisfied HSBC BANK PLC
DEBENTURE 2004-06-04 Satisfied HSBC BANK PLC
COMPOSITE DEBENTURE 1995-11-24 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of C & H PRECISION FINISHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & H PRECISION FINISHERS LIMITED
Trademarks
We have not found any records of C & H PRECISION FINISHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & H PRECISION FINISHERS 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 (28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines) as C & H PRECISION FINISHERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C & H PRECISION FINISHERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & H PRECISION FINISHERS 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 C & H PRECISION FINISHERS 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.