Background WavePink WaveYellow Wave

VTL PRECISION (HUDDERSFIELD) LIMITED (03452426)

VTL PRECISION (HUDDERSFIELD) LIMITED (03452426) is an active UK company. incorporated on 20 October 1997. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). VTL PRECISION (HUDDERSFIELD) LIMITED has been registered for 28 years. Current directors include ELLIOTT, Christopher Trevor, JOUAN, Bruno.

Company Number
03452426
Status
active
Type
ltd
Incorporated
20 October 1997
Age
28 years
Address
Main Works, Huddersfield, HD1 3LG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
ELLIOTT, Christopher Trevor, JOUAN, Bruno
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VTL PRECISION (HUDDERSFIELD) LIMITED

VTL PRECISION (HUDDERSFIELD) LIMITED is an active company incorporated on 20 October 1997 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). VTL PRECISION (HUDDERSFIELD) LIMITED was registered 28 years ago.(SIC: 25620)

Status

active

Active since 28 years ago

Company No

03452426

LTD Company

Age

28 Years

Incorporated 20 October 1997

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 31 July 2025 (8 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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

VTL (EUROPE) LIMITED
From: 18 January 2010To: 31 January 2012
VTL AUTOMOTIVE LIMITED
From: 16 November 2001To: 18 January 2010
VALEO TRANSMISSION LIMITED
From: 27 November 1997To: 16 November 2001
ACTIONBURY LIMITED
From: 20 October 1997To: 27 November 1997
Contact
Address

Main Works St. Thomas Road Huddersfield, HD1 3LG,

Previous Addresses

Calderside Works Luddendenfoot Halifax HX2 6EL
From: 20 October 1997To: 16 January 2010
Timeline

19 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Capital Update
Dec 09
Director Joined
Jun 12
Director Left
Sept 13
Loan Secured
Aug 14
Loan Secured
Oct 14
Loan Secured
Feb 15
Loan Secured
Dec 15
Loan Cleared
Aug 16
Director Left
Nov 16
Director Left
Dec 16
Loan Secured
Dec 16
Director Joined
Apr 17
Director Left
Mar 19
Loan Secured
May 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Feb 24
Loan Cleared
Feb 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

HAIGH, Simon James

Active
St. Thomas Road, HuddersfieldHD1 3LG
Secretary
Appointed 23 May 2019

ELLIOTT, Christopher Trevor

Active
6 Upper Hall Fold, HalifaxHX4 0HL
Born January 1972
Director
Appointed 28 Mar 2008

JOUAN, Bruno

Active
Heaton Park Villas, HuddersfieldHD1 4HJ
Born January 1968
Director
Appointed 01 Nov 2001

DAVIES, Keith

Resigned
169 Longdon Road, SolihullB93 9HY
Secretary
Appointed 14 Nov 1997
Resigned 01 Nov 2001

JOUAN, Bruno

Resigned
Heaton Park Villas, HuddersfieldHD1 4HJ
Secretary
Appointed 01 Nov 2001
Resigned 01 Jun 2012

MYERS, Daniel Richard

Resigned
St. Thomas Road, HuddersfieldHD1 3LG
Secretary
Appointed 01 Jun 2012
Resigned 30 Oct 2016

EXCELLET INVESTMENTS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate secretary
Appointed 20 Oct 1997
Resigned 14 Nov 1997

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Oct 1997
Resigned 20 Oct 1997

CLEGG, David

Resigned
Moorfield Cragg Road, MytholmroydHX7 5HD
Born June 1948
Director
Appointed 01 Nov 2001
Resigned 24 Sept 2013

DE FRUYT, Philippe

Resigned
29 Rue Lamartine, Wissous
Born September 1954
Director
Appointed 11 Aug 1999
Resigned 24 Sept 2001

DREUX, Thierry

Resigned
2 Ter Passage Du Chemin Vert, Paris 1175011
Born April 1950
Director
Appointed 13 Nov 1997
Resigned 25 Nov 1997

ELLIOTT, Christopher Trevor

Resigned
102 Hawksworth Lane, LeedsLS20 8NR
Born January 1972
Director
Appointed 01 Nov 2001
Resigned 01 Jun 2006

FIELDSEND, Peter Henry

Resigned
237 Prescot Road, AughtonL39 5AE
Born January 1964
Director
Appointed 14 Nov 1997
Resigned 02 Nov 1999

HANNEQUIN, Jean Marc

Resigned
5 Rue De La Procession, 75015 ParisFOREIGN
Born November 1950
Director
Appointed 24 Sept 2001
Resigned 01 Nov 2001

HINCHLIFFE, John Andrew

Resigned
Clayton House The Stables, Wakefield
Born November 1966
Director
Appointed 14 Nov 1997
Resigned 18 May 1998

HOYER, Francis

Resigned
18 Bis Route De La Surie, Grosrouvre
Born August 1944
Director
Appointed 25 Jan 1999
Resigned 24 Sept 2001

JOHNS, Duncan Edward

Resigned
58 Route De Versailles, Yuelines FranceFOREIGN
Born March 1953
Director
Appointed 24 Sept 2001
Resigned 01 Nov 2001

LEROY, Dominique

Resigned
10 Avenue De La Rochefaucauld, Beauchamp 95250
Born April 1957
Director
Appointed 02 Nov 2000
Resigned 24 Sept 2001

LIGNEREUX, Pierre

Resigned
6 Rue Bernard Palissu, Limoges87000
Born September 1934
Director
Appointed 01 Jun 1998
Resigned 29 Nov 1998

LUCHETTA, Xavier

Resigned
16 Rue Pierre Lhomme 92400, Courbevoie
Born March 1953
Director
Appointed 24 Sept 2001
Resigned 01 Nov 2001

MYERS, Daniel Richard

Resigned
St. Thomas Road, HuddersfieldHD1 3LG
Born August 1962
Director
Appointed 01 Jun 2012
Resigned 30 Oct 2016

PERROT, Guy

Resigned
28 Avenue De L Europe, Levallois Perret923W
Born June 1946
Director
Appointed 14 Nov 1997
Resigned 25 Jan 1999

PLATZ, Marianne

Resigned
73 Bis Avenue J D'Estienne D'Orves, Joinville Le Pont
Born August 1962
Director
Appointed 19 Jul 1999
Resigned 02 Nov 2000

SPEIGHT, Lee

Resigned
8 Coniston Close, SheffieldS36 8HQ
Born June 1949
Director
Appointed 29 Nov 1998
Resigned 11 Aug 1999

THOMPSON, Michael James William

Resigned
15 Robin Royd Lane, MirfieldWF14 0LQ
Born February 1948
Director
Appointed 14 Nov 1997
Resigned 30 Aug 1999

WHITE, Phil

Resigned
St. Thomas Road, HuddersfieldHD1 3LG
Born November 1958
Director
Appointed 10 Apr 2017
Resigned 25 Mar 2019

WORSLEY, Stephen

Resigned
13 Sudbury Drive, BoltonBL6 4PP
Born May 1942
Director
Appointed 14 Nov 1997
Resigned 18 May 1998

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Oct 1997
Resigned 20 Oct 1997

QUICKNESS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate director
Appointed 20 Oct 1997
Resigned 13 Nov 1997

Persons with significant control

1

St. Thomas Road, HuddersfieldHD1 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

176

Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Part
26 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Medium
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Legacy
28 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Resolution
10 November 2010
RESOLUTIONSResolutions
Legacy
9 October 2010
MG01MG01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Legacy
23 January 2010
MG01MG01
Certificate Change Of Name Company
18 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 January 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
16 January 2010
AD01Change of Registered Office Address
Resolution
5 January 2010
RESOLUTIONSResolutions
Legacy
11 December 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2009
SH19Statement of Capital
Legacy
11 December 2009
CAP-SSCAP-SS
Resolution
11 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
20 May 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
3 July 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
12 September 2006
AAAnnual Accounts
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2006
403aParticulars of Charge Subject to s859A
Legacy
6 June 2006
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
363aAnnual Return
Legacy
6 July 2005
403aParticulars of Charge Subject to s859A
Certificate Capital Reduction Issued Capital
28 April 2005
CERT15CERT15
Legacy
28 April 2005
OCPRIOCPRI
Resolution
29 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
23 March 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 March 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 May 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2001
287Change of Registered Office
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Legacy
8 November 2001
155(6)a155(6)a
Legacy
29 October 2001
244244
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
16 March 2000
353353
Legacy
16 March 2000
288bResignation of Director or Secretary
Resolution
28 February 2000
RESOLUTIONSResolutions
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
353353
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Legacy
24 March 1998
88(2)R88(2)R
Legacy
24 March 1998
123Notice of Increase in Nominal Capital
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Resolution
5 December 1997
RESOLUTIONSResolutions
Legacy
4 December 1997
225Change of Accounting Reference Date
Legacy
4 December 1997
287Change of Registered Office
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 October 1997
RESOLUTIONSResolutions
Legacy
24 October 1997
287Change of Registered Office
Incorporation Company
20 October 1997
NEWINCIncorporation