Background WavePink WaveYellow Wave

C & H PRECISION FINISHERS LIMITED (02905047)

C & H PRECISION FINISHERS LIMITED (02905047) is an active UK company. incorporated on 4 March 1994. with registered office in Hinckley. The company operates in the Manufacturing sector, engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines and 1 other business activities. C & H PRECISION FINISHERS LIMITED has been registered for 32 years. Current directors include BOWER, Richard Mark, GARDNER, Thomas James, OLDERSHAW, Jack Thomas.

Company Number
02905047
Status
active
Type
ltd
Incorporated
4 March 1994
Age
32 years
Address
8 Alan Bray Close, Hinckley, LE10 3BP
Industry Sector
Manufacturing
Business Activity
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Directors
BOWER, Richard Mark, GARDNER, Thomas James, OLDERSHAW, Jack Thomas
SIC Codes
28110, 30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & H PRECISION FINISHERS LIMITED

C & H PRECISION FINISHERS LIMITED is an active company incorporated on 4 March 1994 with the registered office located in Hinckley. The company operates in the Manufacturing sector, specifically engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines and 1 other business activity. C & H PRECISION FINISHERS LIMITED was registered 32 years ago.(SIC: 28110, 30300)

Status

active

Active since 32 years ago

Company No

02905047

LTD Company

Age

32 Years

Incorporated 4 March 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

AUDIOTODAY TRADING LIMITED
From: 4 March 1994To: 24 May 1994
Contact
Address

8 Alan Bray Close Dodwells Bridge Industrial Estate Hinckley, LE10 3BP,

Previous Addresses

Unit 1 Finch Way Hemdale Business Park Nuneaton CV11 6GL United Kingdom
From: 7 August 2018To: 22 January 2021
Precision House Derby Road Industrial Estate Derby Road Sandiacre Nottingham NG10 5HU
From: 4 March 1994To: 7 August 2018
Timeline

17 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Mar 13
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Loan Secured
Jun 17
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
May 24
Loan Secured
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BOWER, Richard Mark

Active
Alan Bray Close, HinckleyLE10 3BP
Born August 1964
Director
Appointed 07 Jul 2020

GARDNER, Thomas James

Active
Alan Bray Close, HinckleyLE10 3BP
Born July 1988
Director
Appointed 25 Feb 2021

OLDERSHAW, Jack Thomas

Active
Alan Bray Close, HinckleyLE10 3BP
Born November 1967
Director
Appointed 01 Aug 2012

ACKRILL, Phillip Paul

Resigned
Primrose Cottage, AlkmontonDE6 3DL
Secretary
Appointed 28 Jun 2002
Resigned 02 Sept 2002

HUGHES, Christopher Francis David

Resigned
Moss Cottage, CossallNG16 2RX
Secretary
Appointed 18 Apr 1994
Resigned 02 Jun 1994

JAMES, Michael William

Resigned
32 Humphries Way, CambridgeCB4 6DL
Secretary
Appointed 02 Jun 1994
Resigned 21 Jun 2002

KING, Stephen Michael

Resigned
Precision House, Derby Road SandiacreNG10 5HU
Secretary
Appointed 02 Sept 2002
Resigned 27 May 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Mar 1994
Resigned 18 Apr 1994

BAKER, Kenneth Michael

Resigned
The Dalehouse, KenilworthCV8 2JZ
Born September 1934
Director
Appointed 26 May 2004
Resigned 26 Oct 2004

BAKER, Kenneth Michael

Resigned
The Dalehouse, KenilworthCV8 2JZ
Born September 1934
Director
Appointed 02 Jun 1994
Resigned 24 Nov 1994

CHILDS, Christopher William

Resigned
Hazeldene, HertfordSG14 2PD
Born February 1945
Director
Appointed 02 Jun 1994
Resigned 30 Sept 1998

CROSBY, Bernard

Resigned
20 Town Street, NottinghamNG9 3HA
Born February 1957
Director
Appointed 18 Apr 1994
Resigned 05 May 1998

HUGHES, Christopher Francis David

Resigned
Moss Cottage, CossallNG16 2RX
Born September 1948
Director
Appointed 18 Apr 1994
Resigned 01 Oct 1999

JAMES, Michael William

Resigned
32 Humphries Way, CambridgeCB4 6DL
Born August 1952
Director
Appointed 02 Jun 1994
Resigned 21 Jun 2002

JOHNSON, Mark Stephen

Resigned
Hemdale Business Park, NuneatonCV11 6GL
Born September 1960
Director
Appointed 22 Sept 2006
Resigned 01 Jul 2020

KING, Stephen Michael

Resigned
Precision House, Derby Road SandiacreNG10 5HU
Born October 1966
Director
Appointed 02 Sept 2002
Resigned 27 May 2016

LAWRENCE, Steven John

Resigned
12 Bradgate Road, MarkfieldLE67 9SQ
Born May 1956
Director
Appointed 02 Dec 1998
Resigned 02 Apr 2008

RILEY, Edward John

Resigned
Alan Bray Close, HinckleyLE10 3BP
Born September 1957
Director
Appointed 23 Nov 2016
Resigned 25 Feb 2021

WARD, Paul Adrian

Resigned
14 Old Chapel Lane, UnderwoodNG16 5ET
Born January 1971
Director
Appointed 12 Apr 2005
Resigned 22 Sept 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Mar 1994
Resigned 18 Apr 1994

Persons with significant control

1

Hemdale Business Park, NuneatonCV11 6GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Small
13 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Legacy
9 July 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Resolution
16 June 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Person Secretary Company With Change Date
14 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Legacy
31 August 2012
MG01MG01
Legacy
23 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
3 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Miscellaneous
21 August 2007
MISCMISC
Legacy
19 June 2007
288cChange of Particulars
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
288aAppointment of Director or Secretary
Resolution
8 June 2004
RESOLUTIONSResolutions
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
225Change of Accounting Reference Date
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
287Change of Registered Office
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
7 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
8 October 1998
AUDAUD
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
11 March 1997
363aAnnual Return
Legacy
12 March 1996
363x363x
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
29 November 1995
395Particulars of Mortgage or Charge
Legacy
21 March 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
10 June 1994
224224
Legacy
10 June 1994
287Change of Registered Office
Memorandum Articles
31 May 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
287Change of Registered Office
Incorporation Company
4 March 1994
NEWINCIncorporation