Background WavePink WaveYellow Wave

ATLANTIC PRECISION ENGINEERING LIMITED (02448830)

ATLANTIC PRECISION ENGINEERING LIMITED (02448830) is an active UK company. incorporated on 4 December 1989. with registered office in Yateley. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. ATLANTIC PRECISION ENGINEERING LIMITED has been registered for 36 years. Current directors include ALDRIDGE, Mark Nicholas Kennedy, MCKAY, Elizabeth Ann, SARGEANT, Andrew James and 1 others.

Company Number
02448830
Status
active
Type
ltd
Incorporated
4 December 1989
Age
36 years
Address
1-3 Blackbushe Business Park, Yateley, GU46 6ET
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
ALDRIDGE, Mark Nicholas Kennedy, MCKAY, Elizabeth Ann, SARGEANT, Andrew James, TSCHUMI, Russell Alan
SIC Codes
22290, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC PRECISION ENGINEERING LIMITED

ATLANTIC PRECISION ENGINEERING LIMITED is an active company incorporated on 4 December 1989 with the registered office located in Yateley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. ATLANTIC PRECISION ENGINEERING LIMITED was registered 36 years ago.(SIC: 22290, 25990)

Status

active

Active since 36 years ago

Company No

02448830

LTD Company

Age

36 Years

Incorporated 4 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

NEW COIN PLASTICS LIMITED
From: 12 October 1990To: 17 March 1992
RJT 147 LIMITED
From: 4 December 1989To: 12 October 1990
Contact
Address

1-3 Blackbushe Business Park 1-3 Aragon Road Yateley, GU46 6ET,

Previous Addresses

Sovereign House 155 High Street Aldershot Hampshire GU11 1TT
From: 4 December 1989To: 16 July 2024
Timeline

21 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Nov 10
Director Joined
Apr 12
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Dec 15
Director Left
Nov 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Oct 20
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
Nov 23
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ALDRIDGE, Mark Nicholas Kennedy

Active
Blackbushe Business Park, YateleyGU46 6ET
Born December 1965
Director
Appointed 24 Aug 2023

MCKAY, Elizabeth Ann

Active
Blackbushe Business Park, YateleyGU46 6ET
Born October 1969
Director
Appointed 24 Aug 2023

SARGEANT, Andrew James

Active
Blackbushe Business Park, YateleyGU46 6ET
Born March 1967
Director
Appointed 24 Aug 2023

TSCHUMI, Russell Alan

Active
Aragon Road, YateleyGU46 6ET
Born October 1962
Director
Appointed 02 Apr 2012

EVANS, Phillip David

Resigned
Sovereign House, AldershotGU11 1TT
Secretary
Appointed 29 Apr 2009
Resigned 15 Jun 2022

EVANS, Phillip David

Resigned
20 Bron Y Deri, Mountain AshCF45 4LL
Secretary
Appointed N/A
Resigned 01 Jan 1995

HUDSON, Alison Charlotte

Resigned
Marine House, PenarthCF64 3BE
Secretary
Appointed 01 Jan 1995
Resigned 24 Jul 2003

REDRUP, Christopher Charles

Resigned
82 Hermitage Road, WokingGU21 8TQ
Secretary
Appointed 24 Jul 2003
Resigned 31 Oct 2008

EVANS, Phillip David

Resigned
20 Bron Y Deri, Mountain AshCF45 4LL
Born February 1956
Director
Appointed N/A
Resigned 01 Jan 1995

HALLETT, Ricky Courtney

Resigned
20 St Davids Road, HengoedCF82 7QU
Born March 1958
Director
Appointed 22 Mar 2000
Resigned 04 Oct 2002

HUDSON, Alison Charlotte

Resigned
Sovereign House, AldershotGU11 1TT
Born June 1949
Director
Appointed 01 Jan 1993
Resigned 16 Oct 2010

HUDSON, David Rosser

Resigned
Sovereign House, AldershotGU11 1TT
Born April 1934
Director
Appointed 15 Oct 2003
Resigned 13 Nov 2019

HUDSON, David Rosser

Resigned
Marine House, PenarthCF64 3BE
Born April 1934
Director
Appointed N/A
Resigned 02 Sept 2002

HUDSON, Susan Anne

Resigned
155 High Street, AldershotGU11 1TT
Born June 1962
Director
Appointed 05 Dec 2015
Resigned 24 Aug 2023

JONES, Ivan

Resigned
21b Billing Avenue, FinchampsteadRG40 4JE
Born April 1946
Director
Appointed 01 Jan 2001
Resigned 30 Apr 2008

PARTRIDGE, Richard Ennis

Resigned
14 Elms Park, PontyclunCF7 8PU
Born April 1954
Director
Appointed 01 Jan 1993
Resigned 24 Sept 2002

RAY, Stephen John

Resigned
Blackbushe Business Park, YateleyGU46 6ET
Born February 1959
Director
Appointed 02 Jun 2008
Resigned 27 Feb 2025

REDRUP, Christopher Charles

Resigned
82 Hermitage Road, WokingGU21 8TQ
Born September 1951
Director
Appointed 01 Jul 1997
Resigned 31 Oct 2008

Persons with significant control

1

155 High Street, AldershotGU11 1TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
30 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Legacy
18 May 2011
MG02MG02
Legacy
18 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 June 2009
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 June 2008
AAAnnual Accounts
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
395Particulars of Mortgage or Charge
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Small
23 July 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Small
11 August 2005
AAAnnual Accounts
Legacy
22 December 2004
363aAnnual Return
Accounts With Accounts Type Small
25 June 2004
AAAnnual Accounts
Legacy
16 December 2003
363aAnnual Return
Legacy
15 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 November 2003
AAAnnual Accounts
Legacy
21 August 2003
353a353a
Legacy
20 August 2003
288cChange of Particulars
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
244244
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
21 October 2002
287Change of Registered Office
Legacy
12 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
244244
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
287Change of Registered Office
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
28 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Legacy
29 July 1996
287Change of Registered Office
Accounts With Accounts Type Small
16 July 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1993
AAAnnual Accounts
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Accounts With Accounts Type Dormant
14 December 1992
AAAnnual Accounts
Legacy
14 December 1992
225(2)225(2)
Accounts With Accounts Type Dormant
14 December 1992
AAAnnual Accounts
Resolution
14 December 1992
RESOLUTIONSResolutions
Legacy
14 December 1992
363sAnnual Return (shuttle)
Memorandum Articles
5 May 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1992
287Change of Registered Office
Legacy
20 January 1992
363b363b
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Certificate Change Of Name Company
11 October 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 1989
NEWINCIncorporation