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

T & A PRECISION GRINDING CO. LIMITED

101 CARLISLE STREET EAST, SHEFFIELD, S4 7QN,
Company Registration Number
01918382
Private Limited Company
Active

Company Overview

About T & A Precision Grinding Co. Ltd
T & A PRECISION GRINDING CO. LIMITED was founded on 1985-06-03 and has its registered office in . The organisation's status is listed as "Active". T & A Precision Grinding Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
T & A PRECISION GRINDING CO. LIMITED
 
Legal Registered Office
101 CARLISLE STREET EAST
SHEFFIELD
S4 7QN
Other companies in S4
 
Filing Information
Company Number 01918382
Company ID Number 01918382
Date formed 1985-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB391260263  
Last Datalog update: 2023-09-05 09:41:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T & A PRECISION GRINDING CO. 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 T & A PRECISION GRINDING CO. LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE OATES
Company Secretary 2006-05-23
ANDREW OATES
Director 1991-05-31
CLAIRE OATES
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT WARD
Director 1993-05-15 2006-05-22
DAVID ROBERT WARD
Company Secretary 2001-09-24 2005-05-22
TREVOR OATES
Company Secretary 1991-05-31 2001-09-24
TREVOR OATES
Director 1991-05-31 2001-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW OATES PROSOL TOOLING LTD Director 2015-08-07 CURRENT 2011-11-15 Dissolved 2016-11-22
ANDREW OATES OATES INVESTMENT MANAGEMENT LTD Director 2014-03-25 CURRENT 2014-03-25 Active
CLAIRE OATES OATES INVESTMENT MANAGEMENT LTD Director 2014-03-25 CURRENT 2014-03-25 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
2023-08-1930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18SECRETARY'S DETAILS CHNAGED FOR CLAIRE OATES on 2023-07-18
2023-07-18Director's details changed for Mr Andrew Oates on 2023-07-18
2023-06-03CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-09-16AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-09-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CH01Director's details changed for Mrs Claire Oates on 2021-09-10
2021-09-22PSC04Change of details for Andrew Oates as a person with significant control on 2021-09-10
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-04CH01Director's details changed for Mr Andrew Oates on 2021-02-16
2021-03-04CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE OATES on 2021-02-16
2020-08-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-07-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-07-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 80
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-08-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 80
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2015-08-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 80
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2014-07-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 80
2014-06-04AR0131/05/14 ANNUAL RETURN FULL LIST
2013-08-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-08AR0131/05/13 ANNUAL RETURN FULL LIST
2012-07-27AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0131/05/12 ANNUAL RETURN FULL LIST
2012-06-07CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE OATES on 2011-07-01
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE OATES / 01/07/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OATES / 01/07/2011
2011-10-11RES12Resolution of varying share rights or name
2011-10-11SH10Particulars of variation of rights attached to shares
2011-07-18AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0131/05/11 ANNUAL RETURN FULL LIST
2010-09-17AR0131/05/10 ANNUAL RETURN FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE OATES / 30/05/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OATES / 30/05/2010
2010-07-12AA30/04/10 TOTAL EXEMPTION SMALL
2009-10-23AR0131/05/09 FULL LIST
2009-08-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-28169GBP IC 86/80 31/05/09 GBP SR 6@1=6
2008-11-12225CURREXT FROM 31/03/2009 TO 30/04/2009
2008-09-10363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-07-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-16169GBP IC 93/86 31/05/08 GBP SR 7@1=7
2007-07-10363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-27169£ IC 100/93 31/05/07 £ SR 7@1=7
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30288aNEW DIRECTOR APPOINTED
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-03363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-15288aNEW SECRETARY APPOINTED
2006-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-13122CONVE 26/05/06
2006-06-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-31363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-20225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-01169£ IC 140/130 01/10/04 £ SR 10@1=10
2004-05-24363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-04169£ IC 147/140 01/10/03 £ SR 7@1=7
2003-05-23363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-07169£ IC 155/147 01/10/02 £ SR 8@1=8
2002-05-27363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-25169£ IC 180/155 25/09/01 £ SR 25@1=25
2001-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-09288aNEW SECRETARY APPOINTED
2001-10-09122CONVE 24/09/01
2001-10-09RES12VARYING SHARE RIGHTS AND NAMES
2001-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-20RES12VARYING SHARE RIGHTS AND NAMES
2001-05-30363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-02363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-27363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
Industry Information
SIC/NAIC Codes
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 T & A PRECISION GRINDING CO. 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 T & A PRECISION GRINDING CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-12-08 Satisfied TSB BANK PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 6,250
Creditors Due Within One Year 2013-04-30 £ 270,891
Creditors Due Within One Year 2012-04-30 £ 308,043
Provisions For Liabilities Charges 2013-04-30 £ 4,103
Provisions For Liabilities Charges 2012-04-30 £ 2,637

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 T & A PRECISION GRINDING CO. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 279,218
Cash Bank In Hand 2012-04-30 £ 122,303
Current Assets 2013-04-30 £ 842,179
Current Assets 2012-04-30 £ 776,854
Debtors 2013-04-30 £ 292,287
Debtors 2012-04-30 £ 427,845
Secured Debts 2013-04-30 £ 6,875
Secured Debts 2012-04-30 £ 14,375
Shareholder Funds 2013-04-30 £ 664,816
Shareholder Funds 2012-04-30 £ 560,022
Stocks Inventory 2013-04-30 £ 270,674
Stocks Inventory 2012-04-30 £ 226,706
Tangible Fixed Assets 2013-04-30 £ 97,631
Tangible Fixed Assets 2012-04-30 £ 100,098

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of T & A PRECISION GRINDING CO. LIMITED registering or being granted any patents
Domain Names

T & A PRECISION GRINDING CO. LIMITED owns 1 domain names.

silver-steel.co.uk  

Trademarks
We have not found any records of T & A PRECISION GRINDING CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T & A PRECISION GRINDING CO. 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as T & A PRECISION GRINDING CO. LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where T & A PRECISION GRINDING CO. 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 T & A PRECISION GRINDING CO. 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 T & A PRECISION GRINDING CO. 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.