Background WavePink WaveYellow Wave

MANCHESTER PRECISION ENGINEERING LIMITED (02836935)

MANCHESTER PRECISION ENGINEERING LIMITED (02836935) is an active UK company. incorporated on 16 July 1993. with registered office in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. MANCHESTER PRECISION ENGINEERING LIMITED has been registered for 32 years. Current directors include ADDISON, David, FORD, Michael, HASLAM, Mark Vernon and 2 others.

Company Number
02836935
Status
active
Type
ltd
Incorporated
16 July 1993
Age
32 years
Address
185 Stamford House, Stalybridge, SK15 1QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
ADDISON, David, FORD, Michael, HASLAM, Mark Vernon, MASTERS, Paul Neil, O'CONNOR, Malcolm
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER PRECISION ENGINEERING LIMITED

MANCHESTER PRECISION ENGINEERING LIMITED is an active company incorporated on 16 July 1993 with the registered office located in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. MANCHESTER PRECISION ENGINEERING LIMITED was registered 32 years ago.(SIC: 71129)

Status

active

Active since 32 years ago

Company No

02836935

LTD Company

Age

32 Years

Incorporated 16 July 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

HARVEY (MANCHESTER) LIMITED
From: 14 January 1994To: 28 March 2011
HYDE ENGINEERING SERVICES LIMITED
From: 16 July 1993To: 14 January 1994
Contact
Address

185 Stamford House Stamford Street Stalybridge, SK15 1QZ,

Timeline

23 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Mar 11
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
May 24
Director Left
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

HASLAM, Mark Vernon

Active
Stamford House, StalybridgeSK15 1QZ
Secretary
Appointed 15 Dec 2017

ADDISON, David

Active
Stamford House, StalybridgeSK15 1QZ
Born October 1981
Director
Appointed 07 Jan 2025

FORD, Michael

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945
Director
Appointed 16 Jul 1993

HASLAM, Mark Vernon

Active
Stamford House, StalybridgeSK15 1QZ
Born September 1968
Director
Appointed 15 Dec 2017

MASTERS, Paul Neil

Active
Stamford House, StalybridgeSK15 1QZ
Born January 1981
Director
Appointed 30 Mar 2026

O'CONNOR, Malcolm

Active
Stamford House, StalybridgeSK15 1QZ
Born April 1965
Director
Appointed 14 Jun 2005

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Secretary
Appointed 16 Jul 1993
Resigned 15 Dec 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jul 1993
Resigned 16 Jul 1993

ASHWORTH, David

Resigned
Stamford House, StalybridgeSK15 1QZ
Born March 1964
Director
Appointed 20 Jun 2005
Resigned 28 Mar 2013

BEARD, Philip

Resigned
Stamford House, StalybridgeSK15 1QZ
Born October 1965
Director
Appointed 27 Nov 2014
Resigned 05 Apr 2016

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1955
Director
Appointed 16 Mar 2009
Resigned 15 Dec 2017

DUKE, Mark Glyn

Resigned
Stamford House, StalybridgeSK15 1QZ
Born January 1961
Director
Appointed 08 Jul 2013
Resigned 27 Nov 2014

FOX, Trevor David

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1968
Director
Appointed 05 Apr 2016
Resigned 29 May 2024

GRANT, Darrin

Resigned
The Barn, RomileySK6 4BA
Born June 1966
Director
Appointed 14 Jun 2005
Resigned 19 Apr 2007

HODKINSON, Anthony

Resigned
21 Sundial Road, StockportSK2 5QU
Born September 1945
Director
Appointed 28 Mar 1994
Resigned 19 May 2005

HODSON, Bryan

Resigned
27 Range Road, StalybridgeSK15 2HH
Born January 1963
Director
Appointed 16 Aug 2004
Resigned 04 Oct 2004

JOHNSON, Kevin

Resigned
Stamford House, StalybridgeSK15 1QZ
Born September 1966
Director
Appointed 07 Jan 2025
Resigned 27 Mar 2026

JOHNSON, Kevin Anthony

Resigned
Stamford House, StalybridgeSK15 1QZ
Born September 1966
Director
Appointed 22 May 2009
Resigned 06 Nov 2013

PLUMMER, Paul

Resigned
Elmwood Park, StalybridgeSK15 3GB
Born September 1958
Director
Appointed 17 Jan 1994
Resigned 25 Mar 2011

SAVEN, Douglas Joseph

Resigned
14 Higher Downs, KnutsfordWA16 8AW
Born August 1927
Director
Appointed 04 Jan 1994
Resigned 13 Jul 1994

SHARPLES, Andrew John

Resigned
Stamford House, StalybridgeSK15 1QZ
Born September 1971
Director
Appointed 05 Apr 2016
Resigned 08 Oct 2024

SHAW, Philip Howard

Resigned
Stamford House, StalybridgeSK15 1QZ
Born April 1954
Director
Appointed 11 Mar 2013
Resigned 24 May 2013

SLACK, Michael

Resigned
94 George Lane, StockportSK6 1AT
Born March 1945
Director
Appointed 02 Jan 2008
Resigned 16 Jun 2008

WILSON, Stuart

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1958
Director
Appointed 16 Mar 2009
Resigned 04 Jul 2016

YOUNGER, Graham

Resigned
Stamford House, StalybridgeSK15 1QZ
Born June 1974
Director
Appointed 02 Apr 2013
Resigned 02 Apr 2013

Persons with significant control

2

Stamford Street, StalybridgeSK15 1QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2021

Mr Michael Ford

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945

Nature of Control

Significant influence or control
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Certificate Change Of Name Company
28 March 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Legacy
6 November 2008
190190
Legacy
6 November 2008
353353
Legacy
6 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Legacy
2 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
2 April 1997
288cChange of Particulars
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
28 July 1994
395Particulars of Mortgage or Charge
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
19 July 1994
288288
Legacy
19 July 1994
88(2)R88(2)R
Legacy
6 April 1994
288288
Legacy
9 March 1994
395Particulars of Mortgage or Charge
Legacy
17 February 1994
224224
Legacy
11 February 1994
288288
Legacy
4 February 1994
288288
Certificate Change Of Name Company
13 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1993
288288
Incorporation Company
16 July 1993
NEWINCIncorporation