BRITTON PRECISION LIMITED

BRITTON PRECISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRITTON PRECISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01614754
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITTON PRECISION LIMITED?

    • Manufacture of plastic plates, sheets, tubes and profiles (22210) / Manufacturing

    Where is BRITTON PRECISION LIMITED located?

    Registered Office Address
    C/O Britton Taco Ltd
    Road One Industrial Estate
    CW7 3RD Winsford
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITTON PRECISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECISION PACKAGING LIMITEDOct 14, 1982Oct 14, 1982
    PRECISION PACKAGING (ALFORD) LIMITEDFeb 17, 1982Feb 17, 1982

    What are the latest accounts for BRITTON PRECISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for BRITTON PRECISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancelling capital redemption reserve 21/08/2012
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Aug 22, 2012

    • Capital: GBP 0.45
    4 pagesSH19

    Accounts for a dormant company made up to Apr 30, 2012

    1 pagesAA

    Annual return made up to Mar 22, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Michael Clark as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2011

    1 pagesAA

    Annual return made up to Mar 22, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Apr 30, 2010

    1 pagesAA

    Annual return made up to Mar 22, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Michael Clark on Nov 06, 2009

    2 pagesCH01

    Accounts made up to Apr 30, 2009

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Apr 30, 2008

    1 pagesAA

    legacy

    3 pages363a

    Who are the officers of BRITTON PRECISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODMAN, Stephen Tony
    2 Ladyacre
    Bamber Bridge
    PR5 6XN Preston
    Lancashire
    Secretary
    2 Ladyacre
    Bamber Bridge
    PR5 6XN Preston
    Lancashire
    British42598360003
    GOODMAN, Stephen Tony
    2 Ladyacre
    Bamber Bridge
    PR5 6XN Preston
    Lancashire
    Director
    2 Ladyacre
    Bamber Bridge
    PR5 6XN Preston
    Lancashire
    UkBritish42598360003
    BEART, Simon Delaval
    43 Fentiman Road
    SW8 1LH London
    Secretary
    43 Fentiman Road
    SW8 1LH London
    British28376970001
    BISHOP, Hugh William
    Barnside 50 High Street
    MK44 1PF Sharnbrook
    Bedfordshire
    Secretary
    Barnside 50 High Street
    MK44 1PF Sharnbrook
    Bedfordshire
    British94622690001
    BRUTON, Paul Howard
    126 Berkeley Avenue
    HP5 2RT Chesham
    Buckinghamshire
    Secretary
    126 Berkeley Avenue
    HP5 2RT Chesham
    Buckinghamshire
    British35532290001
    JAMES, Neil
    Coghurst
    74 Pixham Lane
    RH4 1PH Dorking
    Surrey
    Secretary
    Coghurst
    74 Pixham Lane
    RH4 1PH Dorking
    Surrey
    British78877930001
    KITCHING, Vanessa
    West Park
    Barnoldby Le Beck
    DN37 0AS Grimsby
    North East Lincolnshire
    Secretary
    West Park
    Barnoldby Le Beck
    DN37 0AS Grimsby
    North East Lincolnshire
    British7064910001
    SEARLE, Richard James
    8 Paddock Orchard Long Mill Lane
    TN15 8NB Platt
    Kent
    Secretary
    8 Paddock Orchard Long Mill Lane
    TN15 8NB Platt
    Kent
    British73033280001
    CITY GROUP PLC
    25 City Road
    EC1Y 1BQ London
    Secretary
    25 City Road
    EC1Y 1BQ London
    35794270001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BEART, Simon Delaval
    43 Fentiman Road
    SW8 1LH London
    Director
    43 Fentiman Road
    SW8 1LH London
    British28376970001
    BEAUMONT, Nigel Peter
    56 Church Street
    LU7 1BT Leighton Buzzard
    Bedfordshire
    Director
    56 Church Street
    LU7 1BT Leighton Buzzard
    Bedfordshire
    British95868800001
    BELL, Roger
    Swineshead Road
    Frampton Fen
    PE20 1SF Boston
    Willoughby Cottage
    Lincolnshire
    Director
    Swineshead Road
    Frampton Fen
    PE20 1SF Boston
    Willoughby Cottage
    Lincolnshire
    United KingdomBritish136572770001
    BISHOP, Hugh William
    Barnside 50 High Street
    MK44 1PF Sharnbrook
    Bedfordshire
    Director
    Barnside 50 High Street
    MK44 1PF Sharnbrook
    Bedfordshire
    EnglandBritish94622690001
    BRUTON, Paul Howard
    126 Berkeley Avenue
    HP5 2RT Chesham
    Buckinghamshire
    Director
    126 Berkeley Avenue
    HP5 2RT Chesham
    Buckinghamshire
    British35532290001
    BURNHAM, Jedidiah James
    3785 South Valley Drive
    80439 Evergreen
    Colorado
    Usa
    Director
    3785 South Valley Drive
    80439 Evergreen
    Colorado
    Usa
    American56560680001
    CLARK, Michael
    C/O Britton Taco Ltd
    Road One Industrial Estate
    CW7 3RD Winsford
    Cheshire
    Director
    C/O Britton Taco Ltd
    Road One Industrial Estate
    CW7 3RD Winsford
    Cheshire
    EnglandBritish92294570002
    CONSTANCIO, Gail Ann
    2795 Berry Circle
    80401 Golden
    Colorado
    Usa
    Director
    2795 Berry Circle
    80401 Golden
    Colorado
    Usa
    American55754050001
    COORS, Jeffrey
    16000 Table Mountain Parkway
    80403 Golden
    Colorado
    Usa
    Director
    16000 Table Mountain Parkway
    80403 Golden
    Colorado
    Usa
    American56564870001
    GORDON, Norman Stanley
    47 Eaton Square
    SW1W 9BD London
    Director
    47 Eaton Square
    SW1W 9BD London
    British39113790001
    HOLLAMBY, Nicholas James
    Stone Barn House
    Croxton Kerrial
    NG32 1QP Grantham
    Lincolnshire
    Director
    Stone Barn House
    Croxton Kerrial
    NG32 1QP Grantham
    Lincolnshire
    British59867600001
    JAMES, Neil
    Coghurst
    74 Pixham Lane
    RH4 1PH Dorking
    Surrey
    Director
    Coghurst
    74 Pixham Lane
    RH4 1PH Dorking
    Surrey
    UkBritish78877930001
    KITCHING, Michael
    West Park
    Barnoldby Le Beck
    DN37 0AS Grimsby
    North East Lincolnshire
    Director
    West Park
    Barnoldby Le Beck
    DN37 0AS Grimsby
    North East Lincolnshire
    British7064920001
    KITCHING, Vanessa
    West Park
    Barnoldby Le Beck
    DN37 0AS Grimsby
    North East Lincolnshire
    Director
    West Park
    Barnoldby Le Beck
    DN37 0AS Grimsby
    North East Lincolnshire
    British7064910001
    MCCARTHY, John
    10 Farnham Close
    HP3 0QT Bovingdon
    Hertfordshire
    Director
    10 Farnham Close
    HP3 0QT Bovingdon
    Hertfordshire
    British40441090001
    MILLICAN, Keith
    Kennet House Brent Street
    Brent Knoll
    TA9 4BB Highbridge
    Somerset
    Director
    Kennet House Brent Street
    Brent Knoll
    TA9 4BB Highbridge
    Somerset
    British59839640001
    MOWER, Paul
    Holly House
    Keiths Wood
    SG3 6PU Knebworth
    Hertfordshire
    Director
    Holly House
    Keiths Wood
    SG3 6PU Knebworth
    Hertfordshire
    Great BritainBritish3316670001
    PARISH, Beth Anne
    10726 W Evans
    80227 Lakewood
    Colorado
    Usa
    Director
    10726 W Evans
    80227 Lakewood
    Colorado
    Usa
    Usa55754140001
    PETERS, Raymond Albert
    12 Shearwater Close
    LN6 0XU Lincoln
    Lincolnshire
    Director
    12 Shearwater Close
    LN6 0XU Lincoln
    Lincolnshire
    United KingdomBritish70111470001
    ROWE, Simon
    60 Turnberry
    Ouston
    DH2 1LR Chester Le Street
    County Durham
    Director
    60 Turnberry
    Ouston
    DH2 1LR Chester Le Street
    County Durham
    British43196500001
    SEARLE, Richard James
    8 Paddock Orchard Long Mill Lane
    TN15 8NB Platt
    Kent
    Director
    8 Paddock Orchard Long Mill Lane
    TN15 8NB Platt
    Kent
    EnglandBritish73033280001
    SELINSKE, Steven
    23834 Village Blacksmith
    TX 78255 San Antonio
    Usa
    Director
    23834 Village Blacksmith
    TX 78255 San Antonio
    Usa
    American57338010001
    SISSON, Jill Bartlett Woodman
    5808 Crestbrook Circle
    80465 Morrison
    Colorado
    Usa
    Director
    5808 Crestbrook Circle
    80465 Morrison
    Colorado
    Usa
    American56560720001
    SMITH, Colin Alfred
    39 Aberdeen Park
    Highbury
    N5 2AR London
    Director
    39 Aberdeen Park
    Highbury
    N5 2AR London
    EnglandBritish66857520002
    STOREY, Roy
    The Manor House
    Stewton
    LN11 8SE Louth
    Lincolnshire
    Director
    The Manor House
    Stewton
    LN11 8SE Louth
    Lincolnshire
    British7064930001

    Does BRITTON PRECISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 21, 2004
    Delivered On May 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (I) land and buildings on the south east side of tattershall way, louth, lincolnshire t/no. LL66768 (ii) unit BT617/2 fairfield industrial estate, louth; and (iii) land off tattershall way, louth. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 27, 2004Registration of a charge (395)
    • Nov 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 21, 2004
    Delivered On May 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 27, 2004Registration of a charge (395)
    • Nov 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 21, 2004
    Delivered On May 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the holders of the ever 2284 limited variable rate loan notes 2013 (the noteholders) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings on the south west side of tattershall way louth t/n LL66768, unit BT617/2 fairfield industrial estate louth and land off tattershall way louth. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • May 27, 2004Registration of a charge (395)
    • Nov 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    A guarantee and debenture made between the companies listed on the shedule attached to the form 395 (together the "charging companies"), the chargee and the cvc entities named therein
    Created On Nov 02, 2001
    Delivered On Nov 19, 2001
    Satisfied
    Amount secured
    Each of the charging companies has covenanted and guaranteed that it will on demand in writing made to it by the noteholders in accordance with the terms of the loan note instrument pay to the subordinated security agent for the account of each of the beneficiaries all moneys obligations and liabilities which shall for the time being be due from owing or incurred by it or by any other group company (including any other company) to each of the noteholders under the loan note instrument and whether on or after such demand whether actually or contingently whether solely or jointly with any other person whether as principal or surety and whether or not the relevant beneficiary was an original party to the relevant transaction including all interest commission fees charges costs and expenses which each beneficiary may in the course of its business charge or incur in respect of any company or its affairs and so that interest shall be computed and compounded in accordance with the loan note instrument (after as well as before any demand or judgment)
    Short particulars
    Properties as listed on the schedule attached to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Credit Suisse First Boston as Subordinated Security Agent for and on Behalf of the Beneficiaries (As Defined Therein)
    Transactions
    • Nov 19, 2001Registration of a charge (395)
    • May 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 20, 1998
    Delivered On May 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the senior finance documents and the mezzanine finance documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston,as Security Trustee for the Beneficiaries (As Defined)
    Transactions
    • May 06, 1998Registration of a charge (395)
    • May 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Dec 31, 1990
    Delivered On Jan 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 11, 1991Registration of a charge
    • Sep 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 10, 1988
    Delivered On Oct 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Approx 0-13 acres of f/h land adjoining factory premises at tattershall way fairfield industrial estate, louth, lincs.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 18, 1988Registration of a charge
    Legal charge
    Created On Aug 31, 1988
    Delivered On Sep 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold factory premises situate at tattershall way, fairfield industrial estate louth lincs.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 08, 1988Registration of a charge
    Mortgage and charge
    Created On Jul 07, 1988
    Delivered On Jul 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    70KN low base dolci extruder with screw l/d 30:1, our cooling to barrel by 4 fans (please see doc for full details).
    Persons Entitled
    • Chartered Trust Public Limited Company
    Transactions
    • Jul 07, 1988Registration of a charge
    Fixed and floating charge
    Created On Jan 30, 1987
    Delivered On Feb 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge on undertaking and all property and assets present and future including book debts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 05, 1987Registration of a charge
    Mortgage and charge
    Created On Jan 08, 1987
    Delivered On Jan 09, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Model 90KR low base dolci extruder (please see form 395 for full details & specifications).
    Persons Entitled
    • Charterd Trust Public Limitec Company
    Transactions
    • Jan 09, 1987Registration of a charge
    Mortgage & charge
    Created On Nov 14, 1985
    Delivered On Nov 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Model 70KR low base dolci extruder (see doc M13 for details).
    Persons Entitled
    • Chartered Trust PLC
    Transactions
    • Nov 15, 1985Registration of a charge
    Mortgage
    Created On Oct 23, 1984
    Delivered On Oct 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Model 40KR dolci extruder (see doc M12) for full details.
    Persons Entitled
    • Chartered Trust PLC
    Transactions
    • Oct 23, 1984Registration of a charge
    Debenture
    Created On Nov 01, 1982
    Delivered On Nov 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0