Background WavePink WaveYellow Wave

HONE-ALL PRECISION LIMITED (02982075)

HONE-ALL PRECISION LIMITED (02982075) is an active UK company. incorporated on 21 October 1994. with registered office in Leighton Buzzard. The company operates in the Manufacturing sector, engaged in unknown sic code (24200) and 1 other business activities. HONE-ALL PRECISION LIMITED has been registered for 31 years. Current directors include BRINDLE, David James, TURNER, Darren James.

Company Number
02982075
Status
active
Type
ltd
Incorporated
21 October 1994
Age
31 years
Address
3 West Street, Leighton Buzzard, LU7 1DA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
BRINDLE, David James, TURNER, Darren James
SIC Codes
24200, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONE-ALL PRECISION LIMITED

HONE-ALL PRECISION LIMITED is an active company incorporated on 21 October 1994 with the registered office located in Leighton Buzzard. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200) and 1 other business activity. HONE-ALL PRECISION LIMITED was registered 31 years ago.(SIC: 24200, 71129)

Status

active

Active since 31 years ago

Company No

02982075

LTD Company

Age

31 Years

Incorporated 21 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

3 West Street Leighton Buzzard, LU7 1DA,

Previous Addresses

First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
From: 21 October 1994To: 24 November 2017
Timeline

19 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Jan 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BRINDLE, David James

Active
George Street, ChorleyPR7 2BE
Born February 1970
Director
Appointed 16 Jul 2021

TURNER, Darren James

Active
George Street, ChorleyPR7 2BE
Born June 1973
Director
Appointed 16 Jul 2021

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 21 Oct 1994
Resigned 21 Oct 1994

HALL, David William

Resigned
338a Leagrave Road, LutonLU3 1RE
Secretary
Appointed 21 Oct 1994
Resigned 15 Oct 1998

RODNEY, Andrea

Resigned
West Street, Leighton BuzzardLU7 1DA
Secretary
Appointed 15 Oct 1998
Resigned 16 Jul 2021

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 21 Oct 1994
Resigned 21 Oct 1994

DEAN, Nicholas William

Resigned
George Street, ChorleyPR7 2BE
Born May 1980
Director
Appointed 16 Jul 2021
Resigned 15 Nov 2023

RODNEY, Colin Desmond

Resigned
West Street, Leighton BuzzardLU7 1DA
Born December 1957
Director
Appointed 21 Oct 1994
Resigned 15 Nov 2023

WILSON, Andrea Claire

Resigned
West Street, Leighton BuzzardLU7 1DA
Born September 1972
Director
Appointed 09 Mar 2001
Resigned 15 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
George Street, ChorleyPR7 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021

Mrs Andrea Rodney

Ceased
West Street, Leighton BuzzardLU7 1DA
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2021

Mr Colin Desmond Rodney

Ceased
West Street, Leighton BuzzardLU7 1DA
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2022
AA01Change of Accounting Reference Date
Resolution
10 February 2022
RESOLUTIONSResolutions
Memorandum Articles
9 February 2022
MAMA
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
4 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Resolution
16 March 2000
RESOLUTIONSResolutions
Resolution
16 March 2000
RESOLUTIONSResolutions
Resolution
16 March 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
287Change of Registered Office
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Auditors Resignation Company
17 February 1999
AUDAUD
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
31 October 1997
288cChange of Particulars
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1996
AAAnnual Accounts
Legacy
23 April 1996
287Change of Registered Office
Legacy
14 December 1995
395Particulars of Mortgage or Charge
Legacy
1 December 1995
395Particulars of Mortgage or Charge
Legacy
24 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
88(2)R88(2)R
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
88(2)R88(2)R
Legacy
3 November 1994
287Change of Registered Office
Incorporation Company
21 October 1994
NEWINCIncorporation