Background WavePink WaveYellow Wave

XL PRECISION TECHNOLOGIES LIMITED (03686730)

XL PRECISION TECHNOLOGIES LIMITED (03686730) is an active UK company. incorporated on 22 December 1998. with registered office in Stockton-On-Tees. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. XL PRECISION TECHNOLOGIES LIMITED has been registered for 27 years. Current directors include GRAHAM, Alan Thomas, MCDERMOTT, Paul Joseph, ZREBIEC, Richard.

Company Number
03686730
Status
active
Type
ltd
Incorporated
22 December 1998
Age
27 years
Address
Unit 79 Sadler Forster Way, Stockton-On-Tees, TS17 9JY
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
GRAHAM, Alan Thomas, MCDERMOTT, Paul Joseph, ZREBIEC, Richard
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XL PRECISION TECHNOLOGIES LIMITED

XL PRECISION TECHNOLOGIES LIMITED is an active company incorporated on 22 December 1998 with the registered office located in Stockton-On-Tees. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. XL PRECISION TECHNOLOGIES LIMITED was registered 27 years ago.(SIC: 32500)

Status

active

Active since 27 years ago

Company No

03686730

LTD Company

Age

27 Years

Incorporated 22 December 1998

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

XL EDM LIMITED
From: 27 January 2005To: 5 November 2009
TYNESIDE ENGINEERING SERVICES LIMITED
From: 6 April 1999To: 27 January 2005
T B & I 129 LIMITED
From: 22 December 1998To: 6 April 1999
Contact
Address

Unit 79 Sadler Forster Way Teesside Industrial Estate Stockton-On-Tees, TS17 9JY,

Previous Addresses

8 Primrose Industrial Estate Orde Wingate Way Stockton-on-Tees Cleveland TS19 0BJ
From: 22 December 1998To: 14 November 2009
Timeline

38 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Loan Secured
Dec 13
Loan Cleared
Feb 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Aug 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
New Owner
Dec 20
New Owner
Dec 20
Director Left
Jan 21
Loan Secured
Jan 21
Loan Cleared
Feb 21
Director Left
Jul 21
Owner Exit
Dec 21
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Sept 22
Loan Cleared
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
17
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GRAHAM, Alan Thomas

Active
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born December 1961
Director
Appointed 03 Jun 2008

MCDERMOTT, Paul Joseph

Active
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born July 1987
Director
Appointed 28 Jan 2025

ZREBIEC, Richard

Active
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born June 1980
Director
Appointed 26 Sept 2024

RICHARDSON, Jonathan Charles

Resigned
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Secretary
Appointed 19 Mar 2008
Resigned 26 Sept 2024

THOMPSON, Margaret

Resigned
10 Bentley Wynd, YarmTS15 9BS
Secretary
Appointed 01 Mar 1999
Resigned 04 Apr 2008

TILLY, John

Resigned
23 West Park, HartlepoolTS26 0DB
Secretary
Appointed 22 Dec 1998
Resigned 01 Mar 1999

FISCHER, Andrew Olaf

Resigned
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born August 1964
Director
Appointed 19 Mar 2008
Resigned 26 Sept 2024

FISHER, Ian

Resigned
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born August 1950
Director
Appointed 04 Apr 2008
Resigned 26 Sept 2024

FLETCHER, Alan Thomas

Resigned
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born December 1934
Director
Appointed 19 Mar 2008
Resigned 02 Sept 2024

JENNINGS, Michael Gareth Brian

Resigned
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born October 1969
Director
Appointed 08 Sept 2022
Resigned 26 Sept 2024

NIKEL, Chad

Resigned
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born September 1972
Director
Appointed 26 Sept 2024
Resigned 28 Jan 2025

RICHARDSON, Andrew John

Resigned
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born September 1964
Director
Appointed 12 Jun 2020
Resigned 04 Feb 2022

RICHARDSON, Andrew John

Resigned
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born September 1964
Director
Appointed 06 Aug 2019
Resigned 26 Feb 2020

RICHARDSON, Jonathan Charles

Resigned
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born November 1960
Director
Appointed 19 Mar 2008
Resigned 26 Sept 2024

ROYSTON, Paul Anthony

Resigned
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born October 1966
Director
Appointed 12 Jun 2020
Resigned 09 Jul 2021

THOMPSON, Colin

Resigned
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born March 1949
Director
Appointed 01 Mar 1999
Resigned 05 Jan 2021

WALTERS, John

Resigned
137 York Road, HartlepoolTS26 9DR
Born April 1955
Director
Appointed 22 Dec 1998
Resigned 05 Mar 1999

Persons with significant control

8

1 Active
7 Ceased

Mr Paul Anthony Royston

Ceased
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born October 1966

Nature of Control

Significant influence or control
Notified 01 Mar 2020
Ceased 09 Jul 2021

Mr Andrew John Richardson

Ceased
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born September 1964

Nature of Control

Significant influence or control
Notified 05 Aug 2019
Ceased 04 Feb 2022

Mr Andrew Olaf Fischer

Ceased
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born August 1964

Nature of Control

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

Mr Alan Thomas Graham

Ceased
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ian Fisher

Ceased
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born August 1950

Nature of Control

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

Mr Alan Thomas Fletcher

Ceased
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born November 1934

Nature of Control

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

Mr Jonathan Charles Richardson

Ceased
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born November 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Sadler Forster Way, Stockton-On-TeesTS17 9JY

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

149

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Resolution
25 February 2025
RESOLUTIONSResolutions
Memorandum Articles
25 February 2025
MAMA
Memorandum Articles
4 February 2025
MAMA
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Memorandum Articles
9 January 2025
MAMA
Resolution
7 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
5 February 2021
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Legacy
27 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Sail Address Company
23 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Memorandum Articles
5 November 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2009
CONNOTConfirmation Statement Notification
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
Legacy
8 January 2009
190190
Legacy
8 January 2009
353353
Legacy
8 January 2009
288cChange of Particulars
Legacy
20 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
155(6)a155(6)a
Legacy
2 May 2008
225Change of Accounting Reference Date
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
155(6)a155(6)a
Resolution
15 April 2008
RESOLUTIONSResolutions
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
122122
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Resolution
5 April 2008
RESOLUTIONSResolutions
Resolution
5 April 2008
RESOLUTIONSResolutions
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
395Particulars of Mortgage or Charge
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
11 September 2000
225Change of Accounting Reference Date
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
287Change of Registered Office
Certificate Change Of Name Company
1 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
395Particulars of Mortgage or Charge
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Incorporation Company
22 December 1998
NEWINCIncorporation