Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLCHESTER MACHINE TOOL SOLUTIONS LTD
Company Information for

COLCHESTER MACHINE TOOL SOLUTIONS LTD

COLCHESTER MACHINE TOOL SOLUTIONS LOWFIELDS WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9DA,
Company Registration Number
00144979
Private Limited Company
Active

Company Overview

About Colchester Machine Tool Solutions Ltd
COLCHESTER MACHINE TOOL SOLUTIONS LTD was founded on 1916-09-30 and has its registered office in Elland. The organisation's status is listed as "Active". Colchester Machine Tool Solutions Ltd is a Private Limited Company registered in ENGLAND 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
COLCHESTER MACHINE TOOL SOLUTIONS LTD
 
Legal Registered Office
COLCHESTER MACHINE TOOL SOLUTIONS LOWFIELDS WAY
LOWFIELDS BUSINESS PARK
ELLAND
WEST YORKSHIRE
HX5 9DA
Other companies in WF16
 
Previous Names
600 UK LIMITED29/09/2022
Filing Information
Company Number 00144979
Company ID Number 00144979
Date formed 1916-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 10:54:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLCHESTER MACHINE TOOL SOLUTIONS LTD
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 COLCHESTER MACHINE TOOL SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
ANDREW DONALD TEARNE
Company Secretary 2017-07-06
NEIL RICHARD CARRICK
Director 2012-01-18
PAUL RICH DUPEE
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES TAYLOR
Company Secretary 2012-06-20 2017-07-06
NIGEL FOSTER ROGERS
Director 2012-03-26 2015-04-30
NEIL RICHARD CARRICK
Company Secretary 2012-01-18 2012-06-20
DAVID HOWARD NORMAN
Director 2009-02-05 2012-03-26
ARTHUR RICHARD GREEN
Company Secretary 2011-03-14 2012-01-18
MARTYN GORDON DAVID WAKEMAN
Director 2006-12-20 2012-01-18
ALAN ROY MYERS
Company Secretary 1995-04-03 2011-03-14
ALAN ROY MYERS
Director 2008-08-06 2009-02-05
ANDREW JAMES DICK
Director 2006-01-25 2008-08-06
JOHN ROWNTREE FUSSEY
Director 1996-06-17 2006-12-20
ANTHONY RICARDO SWEETEN
Director 1992-08-10 2006-01-25
COLIN SIMISTER GASKELL
Director 1992-08-01 1997-08-20
SIMON ROBERT JAMES POWELL
Director 1995-01-27 1996-02-01
ALAN ROTHWELL
Company Secretary 1991-08-10 1995-04-03
DAVID GEORGE EDGELEY
Director 1991-08-10 1992-07-31
ALAN ROTHWELL
Director 1991-08-10 1992-07-31
BRIAN BARRINGTON JOHN SMITH
Director 1991-08-10 1992-07-31
COLIN SIMISTER GASKELL
Director 1991-08-10 1991-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL RICHARD CARRICK ELECTROX LASER LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
NEIL RICHARD CARRICK 600 LATHES LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK THE RICHMOND MACHINE TOOL COMPANY LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK PRATT BURNERD INTERNATIONAL LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK T.S. HARRISON & SONS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK PRATT 600 LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 BEARINGS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK CRAWFORD COLLETS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK COLCHESTER LATHE CO. LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK ELECTROX LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK 600 MACHINE TOOLS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 CONTROLS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 SPV1 LIMITED Director 2014-07-24 CURRENT 2014-06-05 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 SPV2 LIMITED Director 2014-07-24 CURRENT 2014-07-17 Active
NEIL RICHARD CARRICK MIRROR TECHNIQUE LIMITED Director 2012-03-20 CURRENT 1974-05-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK JOHN ALLAN (GLENPARK) LIMITED Director 2012-03-20 CURRENT 1930-07-16 Dissolved 2015-07-24
NEIL RICHARD CARRICK 600 SCIENTIFIC LIMITED Director 2012-03-20 CURRENT 1985-09-27 Dissolved 2014-06-17
NEIL RICHARD CARRICK SHIPBREAKING INDUSTRIES LIMITED Director 2012-03-20 CURRENT 1938-08-22 Active
NEIL RICHARD CARRICK MOTHERWELL MACHINERY & SCRAP COMPANY LIMITED (THE) Director 2012-03-20 CURRENT 1919-03-31 Active
NEIL RICHARD CARRICK HYDRO MACHINE TOOLS LIMITED Director 2012-03-07 CURRENT 1968-10-18 Dissolved 2014-06-17
NEIL RICHARD CARRICK MECRODE LIMITED Director 2012-03-07 CURRENT 1979-12-17 Dissolved 2014-06-17
NEIL RICHARD CARRICK STARTLOT LIMITED Director 2012-03-07 CURRENT 1981-12-16 Dissolved 2014-06-17
NEIL RICHARD CARRICK GAY'S (HAMPTON) LIMITED Director 2012-03-07 CURRENT 1940-12-02 Dissolved 2014-06-17
NEIL RICHARD CARRICK DICKSONS (ENGINEERING) LIMITED Director 2012-03-07 CURRENT 1960-10-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK PRENCO DAIRY PRODUCTS LIMITED Director 2012-03-07 CURRENT 1984-06-22 Dissolved 2014-06-17
NEIL RICHARD CARRICK PRATT WOODWORTH LIMITED Director 2012-03-07 CURRENT 1938-07-29 Dissolved 2014-06-17
NEIL RICHARD CARRICK THE SELSON MACHINE TOOL COMPANY LIMITED Director 2012-03-07 CURRENT 1954-10-18 Dissolved 2014-06-17
NEIL RICHARD CARRICK BUTTERWORTH HYDRAULIC DEVELOPMENTS LIMITED Director 2012-03-07 CURRENT 1964-07-21 Dissolved 2014-06-17
NEIL RICHARD CARRICK J & R BROOK LIMITED Director 2012-03-07 CURRENT 1985-09-30 Dissolved 2014-06-17
NEIL RICHARD CARRICK P .W .T . LIMITED Director 2012-03-07 CURRENT 1966-08-01 Dissolved 2014-06-17
NEIL RICHARD CARRICK CRANE TRAVELLERS LIMITED Director 2012-03-07 CURRENT 1971-06-23 Dissolved 2014-06-17
NEIL RICHARD CARRICK ARNOTT & HARRISON LIMITED Director 2012-03-07 CURRENT 1970-06-01 Dissolved 2014-06-17
NEIL RICHARD CARRICK B.H.& C.HOLDING COMPANY LIMITED Director 2012-03-07 CURRENT 1941-08-08 Dissolved 2015-07-28
NEIL RICHARD CARRICK COBORN PENSION TRUSTEES LIMITED Director 2012-03-07 CURRENT 1977-11-10 Dissolved 2015-08-04
NEIL RICHARD CARRICK CONTRACTORS 600 LIMITED Director 2012-03-07 CURRENT 1950-11-28 Dissolved 2015-07-28
NEIL RICHARD CARRICK CRANE MAINTENANCE SERVICES LIMITED Director 2012-03-07 CURRENT 1965-03-12 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1798 LIMITED Director 2012-03-07 CURRENT 1932-01-08 Dissolved 2015-07-28
NEIL RICHARD CARRICK F. PRATT ENGINEERING CORPORATION LIMITED Director 2012-03-07 CURRENT 1897-09-29 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1796 LIMITED Director 2012-03-07 CURRENT 1954-01-18 Dissolved 2015-07-28
NEIL RICHARD CARRICK MAHONIA LIMITED Director 2012-03-07 CURRENT 1965-11-10 Dissolved 2015-08-04
NEIL RICHARD CARRICK PRECOR INVESTMENTS LIMITED Director 2012-03-07 CURRENT 1976-07-26 Dissolved 2015-07-28
NEIL RICHARD CARRICK SCAMP SYSTEMS LIMITED Director 2012-03-07 CURRENT 1953-12-05 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1799 LIMITED Director 2012-03-07 CURRENT 1979-12-27 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1795 LIMITED Director 2012-03-07 CURRENT 1968-10-25 Dissolved 2015-08-04
NEIL RICHARD CARRICK SIX HUNDRED METAL HOLDINGS LIMITED Director 2012-03-07 CURRENT 1970-03-09 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1797 LIMITED Director 2012-03-07 CURRENT 1979-12-10 Dissolved 2015-07-28
NEIL RICHARD CARRICK SIX HUNDRED LIMITED Director 2012-03-07 CURRENT 1950-09-27 Dissolved 2015-08-04
NEIL RICHARD CARRICK SYKES MACHINE TOOL COMPANY LIMITED Director 2012-03-07 CURRENT 1955-02-26 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1794 LIMITED Director 2012-03-07 CURRENT 1942-08-21 Dissolved 2015-09-22
NEIL RICHARD CARRICK BRITISH HOIST & CRANE COMPANY LIMITED Director 2012-03-07 CURRENT 1946-05-17 Dissolved 2015-11-10
NEIL RICHARD CARRICK PRENCO PRODUCTS LIMITED Director 2012-03-07 CURRENT 1961-11-28 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 BROOK LIMITED Director 2012-03-07 CURRENT 1985-06-25 Dissolved 2014-06-17
NEIL RICHARD CARRICK 600 CENTRE LIMITED Director 2012-03-07 CURRENT 1932-04-20 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1790 LIMITED Director 2012-03-07 CURRENT 1933-06-01 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 CRANES LIMITED Director 2012-03-07 CURRENT 1974-10-15 Dissolved 2014-09-09
NEIL RICHARD CARRICK 600 ELECTRICAL INTERNATIONAL LIMITED Director 2012-03-07 CURRENT 1985-06-25 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 ELECTRICAL LIMITED Director 2012-03-07 CURRENT 1894-09-12 Dissolved 2015-08-04
NEIL RICHARD CARRICK 600 ENGINEERING COMPANY LIMITED Director 2012-03-07 CURRENT 1945-06-07 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 ENGINEERING GROUP LIMITED Director 2012-03-07 CURRENT 1958-04-23 Dissolved 2014-06-17
NEIL RICHARD CARRICK 600 GROUP PROPERTIES LIMITED Director 2012-03-07 CURRENT 1917-05-14 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 INTERNATIONAL LIMITED Director 2012-03-07 CURRENT 1975-03-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK PACIFIC SHELF 1793 LIMITED Director 2012-03-07 CURRENT 1980-08-20 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 LEASING LIMITED Director 2012-03-07 CURRENT 1922-06-01 Dissolved 2015-11-10
NEIL RICHARD CARRICK PACIFIC SHELF 1789 LIMITED Director 2012-03-07 CURRENT 1937-07-24 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 TRADING LIMITED Director 2012-03-07 CURRENT 1967-07-07 Dissolved 2014-06-17
NEIL RICHARD CARRICK PACIFIC SHELF 1791 LIMITED Director 2012-03-07 CURRENT 1961-07-19 Dissolved 2016-04-05
NEIL RICHARD CARRICK GCM 600 LIMITED Director 2012-03-07 CURRENT 1962-12-04 Active
NEIL RICHARD CARRICK PACIFIC SHELF 1792 LIMITED Director 2012-03-07 CURRENT 1947-01-14 Active
NEIL RICHARD CARRICK GCS (STEELS) LIMITED Director 2012-03-07 CURRENT 1962-12-04 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 GROUP (OVERSEAS) LIMITED (THE) Director 2012-01-18 CURRENT 1958-02-20 Active
NEIL RICHARD CARRICK 600 GROUP PUBLIC LIMITED COMPANY(THE) Director 2011-10-03 CURRENT 1924-03-26 Active
PAUL RICH DUPEE 600 GROUP (OVERSEAS) LIMITED (THE) Director 2017-07-06 CURRENT 1958-02-20 Active
PAUL RICH DUPEE 600 SPV1 LIMITED Director 2015-04-30 CURRENT 2014-06-05 Active - Proposal to Strike off
PAUL RICH DUPEE 600 SPV2 LIMITED Director 2015-04-30 CURRENT 2014-07-17 Active
PAUL RICH DUPEE 600 GROUP PUBLIC LIMITED COMPANY(THE) Director 2011-02-02 CURRENT 1924-03-26 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
2024-05-10CONFIRMATION STATEMENT MADE ON 04/05/24, WITH UPDATES
2024-01-31DIRECTOR APPOINTED MR CHRISTOPHER CATTOOR
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 001449790024
2023-12-12Second filing of notification of cessation of person of significant controlTimesavers Acquisition, Llc
2023-12-12Error
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 001449790023
2023-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 001449790023
2023-11-23RP04CS01
2023-11-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-21Memorandum articles filed
2023-11-21MEM/ARTSARTICLES OF ASSOCIATION
2023-11-21RES01ADOPT ARTICLES 21/11/23
2023-11-20CC04Statement of company's objects
2023-11-14RP04CS01
2023-11-13PSC08Notification of a person with significant control statement
2023-11-10PSC07CESSATION OF TIMESAVERS ACQUISITION, LLC AS A PERSON OF SIGNIFICANT CONTROL
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-04Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-05-04AA01Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-04-11FULL ACCOUNTS MADE UP TO 31/03/22
2023-04-11AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 001449790022
2022-09-29Company name changed 600 uk LIMITED\certificate issued on 29/09/22
2022-09-29CERTNMCompany name changed 600 uk LIMITED\certificate issued on 29/09/22
2022-06-03CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001449790020
2022-04-20PSC05Change of details for The 600 Group Plc as a person with significant control on 2022-04-08
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICH DUPEE
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-16AP03Appointment of Mrs Sarah Shabbir Hussain as company secretary on 2021-11-16
2021-11-16TM02Termination of appointment of Andrew Donald Tearne on 2021-11-16
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 28/03/20
2021-02-10AP01DIRECTOR APPOINTED MR JONATHAN WRIGHT
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY MITCHELL KRASNY
2021-02-08CH01Director's details changed for Mr Gary Mitchell Krasny on 2020-12-22
2021-01-21AP01DIRECTOR APPOINTED MR GARY MITCHELL KRASNY
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD CARRICK
2020-06-29CH01Director's details changed for Mr Paul Rich Dupee on 2020-06-29
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-10-11MR05
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-07-06CH01Director's details changed for Mr Paul Rich Dupee on 2017-07-06
2017-07-06AP03Appointment of Mr Andrew Donald Tearne as company secretary on 2017-07-06
2017-07-06TM02Termination of appointment of Richard James Taylor on 2017-07-06
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001449790021
2016-12-31AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 001449790020
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 001449790019
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 001449790017
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 001449790018
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 001449790017
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 001449790018
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-15AR0108/05/16 FULL LIST
2016-06-15AR0108/05/16 FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-16AR0108/05/15 ANNUAL RETURN FULL LIST
2015-05-08AP01DIRECTOR APPOINTED MR PAUL RICH DUPEE
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FOSTER ROGERS
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 001449790016
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM N/A Union Street Heckmondwike West Yorkshire WF16 0HL
2015-01-15AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-23AR0108/05/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-07-10AR0108/05/13 FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-07AP01DIRECTOR APPOINTED MR NIGEL FOSTER ROGERS
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN
2012-06-21AP03SECRETARY APPOINTED MR RICHARD JAMES TAYLOR
2012-06-21TM02APPOINTMENT TERMINATED, SECRETARY NEIL CARRICK
2012-06-18AR0108/05/12 FULL LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 02/04/11
2012-04-11DISS40DISS40 (DISS40(SOAD))
2012-04-10GAZ1FIRST GAZETTE
2012-01-31AP01DIRECTOR APPOINTED MR NEIL CARRICK
2012-01-30AP03SECRETARY APPOINTED MR NEIL RICHARD CARRICK
2012-01-30TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR GREEN
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WAKEMAN
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-05-26AR0108/05/11 FULL LIST
2011-03-17AP03SECRETARY APPOINTED MR ARTHUR RICHARD GREEN
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY ALAN MYERS
2010-09-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-09-02AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-07-12AAFULL ACCOUNTS MADE UP TO 28/03/09
2010-05-17AR0108/05/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD NORMAN / 01/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GORDON DAVID WAKEMAN / 01/04/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN ROY MYERS / 01/04/2010
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-22363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-08AAFULL ACCOUNTS MADE UP TO 29/03/08
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR ALAN MYERS
2009-02-05288aDIRECTOR APPOINTED MR DAVID HOWARD NORMAN
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 600 HOUSE LANDMARK COURT REVIE ROAD LEEDS LS11 8JT
2008-08-08288aDIRECTOR APPOINTED ALAN ROY MYERS
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DICK
2008-05-15363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-22363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288bDIRECTOR RESIGNED
2006-10-18AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-05-18363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-04-22395PARTICULARS OF MORTGAGE/CHARGE
2006-04-22395PARTICULARS OF MORTGAGE/CHARGE
2006-04-22395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to COLCHESTER MACHINE TOOL SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-10
Petitions to Wind Up (Companies)2010-03-29
Fines / Sanctions
No fines or sanctions have been issued against COLCHESTER MACHINE TOOL SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-03 Outstanding HSBC BANK PLC
2016-09-15 Outstanding HSBC BANK PLC
2016-09-15 Outstanding HSBC BANK PLC
2016-09-13 Outstanding HSBC INVOICE FINANCE (UK) LTD
2016-09-13 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-02-23 Outstanding HADDEO PARTNERS LLP
ALL ASSETS DEBENTURE 2011-08-10 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR THE GROUP MEMBERS
LEGAL CHARGE 2011-08-10 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR THE GROUP MEMBERS
LEGAL CHARGE 2011-08-10 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR THE GROUP MEMBERS
LEGAL CHARGE 2011-08-10 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR THE GROUP MEMBERS
DEBENTURE 2010-09-03 Outstanding HADDEO PARTNERS LLP (THE "SECURITY TRUSTEE")
DEED 2010-07-19 Outstanding THE 600 GROUP PENSION TRUSTEES LIMITED
CHATTEL MORTGAGE 2009-09-07 Satisfied HSBC BANK PLC
DEBENTURE 2009-06-19 Outstanding THE 600 GROUP PENSION TRUSTEES LIMITED
DEBENTURE 2009-06-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-04-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-04-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-04-21 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-04-02

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 COLCHESTER MACHINE TOOL SOLUTIONS LTD

Intangible Assets
Patents

Intellectual Property Patents Registered by COLCHESTER MACHINE TOOL SOLUTIONS LTD

COLCHESTER MACHINE TOOL SOLUTIONS LTD has registered 2 patents

GB2341812 , GB2362345 ,

Domain Names

COLCHESTER MACHINE TOOL SOLUTIONS LTD owns 1 domain names.

600lathes.co.uk  

Trademarks

Trademark applications by COLCHESTER MACHINE TOOL SOLUTIONS LTD

COLCHESTER MACHINE TOOL SOLUTIONS LTD is the Original Applicant for the trademark EziTurn ™ (UK00003108137) through the UKIPO on the 2015-05-12
Trademark class: Machine tools; machine tools for treatment of materials and for manufacturing; machine tools for cutting, sanding, knurling, drilling, deforming, facing or turning materials; shaping machines; lathes; lathes [machine tools].
COLCHESTER MACHINE TOOL SOLUTIONS LTD is the Owner at publication for the trademark EF TECHNOLOGY ™ (78950257) through the USPTO on the 2006-08-11
"TECHNOLOGY"
COLCHESTER MACHINE TOOL SOLUTIONS LTD is the Original registrant for the trademark EF TECHNOLOGY ™ (78950257) through the USPTO on the 2006-08-11
"TECHNOLOGY"
Income
Government Income

Government spend with COLCHESTER MACHINE TOOL SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-04-18 GBP £49,593

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COLCHESTER MACHINE TOOL SOLUTIONS LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party600 UK LIMITEDEvent Date2012-04-10
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending party600 UK LIMITEDEvent Date2010-02-24
In the High Court of Justice (Chancery Division) Leeds District Registry case number 499 A Petition to wind up the above-named Company of Union Street, Heckmondwike, West Yorkshire WF16 0HL presented on 24 February 2010 by STANIFORTH-HKB STEEL LIMITED of Eastwood Trading Estate, Rotherham, South Yorkshire S65 1SU , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at 1 Oxford Row, Leeds LS1 3BG , on 13 April 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 April 2010. The Petitioners Solicitor is Drydens Limited , 3 Salem Street, Bradford BD1 4QH , telephone 01274 750465, facsimile 01274 726171, email lee.scott@drydenslaw.com(Ref AJL/C0158203.) :
 
Government Grants / Awards
Technology Strategy Board Awards
COLCHESTER MACHINE TOOL SOLUTIONS LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 90,000

CategoryAward Date Award/Grant
"UltraLITE": A breakthrough project in low-cost nanosecond pulsed lasers and marking systems for widespread industrial application : Collaborative Research and Development 2013-10-01 £ 90,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded COLCHESTER MACHINE TOOL SOLUTIONS LTD 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.