Background WavePink WaveYellow Wave

T & R PRECISION ENGINEERING LIMITED (04927024)

T & R PRECISION ENGINEERING LIMITED (04927024) is an active UK company. incorporated on 9 October 2003. with registered office in Colne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. T & R PRECISION ENGINEERING LIMITED has been registered for 22 years. Current directors include MADDISON, Timothy Andrew.

Company Number
04927024
Status
active
Type
ltd
Incorporated
9 October 2003
Age
22 years
Address
Peel Mill Station Road, Colne, BB8 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MADDISON, Timothy Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T & R PRECISION ENGINEERING LIMITED

T & R PRECISION ENGINEERING LIMITED is an active company incorporated on 9 October 2003 with the registered office located in Colne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. T & R PRECISION ENGINEERING LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04927024

LTD Company

Age

22 Years

Incorporated 9 October 2003

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

MOUNTAIN RUN LIMITED
From: 9 October 2003To: 13 November 2003
Contact
Address

Peel Mill Station Road Foulridge Colne, BB8 7LE,

Previous Addresses

Lowther Lane Foulridge Colne Lancashire BB8 7JY
From: 9 October 2003To: 27 November 2014
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Oct 10
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Capital Update
Sept 12
Loan Secured
Apr 14
Loan Secured
Dec 17
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Sept 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MADDISON, Timothy Andrew

Active
Station Road, ColneBB8 7LE
Born January 1967
Director
Appointed 10 Nov 2003

KELLY, Frank

Resigned
17 Pasturegate, BurnleyBB11 4DE
Secretary
Appointed 09 Jan 2004
Resigned 18 Mar 2005

MADDISON, Timothy Andrew

Resigned
5 Mountford Hall Farm Cuckstool Lane, BurnleyBB12 9NZ
Secretary
Appointed 21 Mar 2005
Resigned 11 May 2005

ROPER, Margaret

Resigned
Rose Cottage Hurstwood Village, BurnleyBB10 3LQ
Secretary
Appointed 09 Oct 2003
Resigned 09 Jan 2004

SMITH, Jason Ashley

Resigned
63 Yew Tree Drive, BlackburnBB2 7DW
Secretary
Appointed 11 May 2005
Resigned 01 Sept 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 09 Oct 2003
Resigned 09 Oct 2003

ELLIOTT, Robert Alan

Resigned
The Croft, YorkYO10 4BS
Born June 1940
Director
Appointed 10 Nov 2003
Resigned 08 Sept 2004

KELLY, Frank

Resigned
17 Pasturegate, BurnleyBB11 4DE
Born September 1960
Director
Appointed 12 Nov 2003
Resigned 18 Mar 2005

MADDISON, Jayne Nicola

Resigned
Lowther Lane, ColneBB8 7JY
Born July 1972
Director
Appointed 18 May 2011
Resigned 02 Mar 2012

MADDISON, Ray Wilfred

Resigned
9 Ing Dene Close, ColneBB8 9QP
Born June 1939
Director
Appointed 10 Nov 2003
Resigned 16 May 2011

WILKINSON, Jonathan Harper

Resigned
Montford Hall Cuckstool Lane, BurnleyBB12 9NZ
Born August 1952
Director
Appointed 09 Oct 2003
Resigned 21 Jun 2010

WORRALL, Steven Leslie

Resigned
5 Meadow Edge, HigherfordBB9 6BT
Born January 1971
Director
Appointed 14 Sept 2005
Resigned 10 Mar 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 09 Oct 2003
Resigned 09 Oct 2003

Persons with significant control

1

Mr Timothy Andrew Maddison

Active
Station Road, ColneBB8 7LE
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Memorandum Articles
29 September 2017
MAMA
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Resolution
8 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Medium
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
20 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
31 January 2013
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
27 September 2012
SH19Statement of Capital
Legacy
27 September 2012
SH20SH20
Legacy
27 September 2012
CAP-SSCAP-SS
Resolution
27 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
288cChange of Particulars
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
22 November 2004
88(2)R88(2)R
Legacy
22 November 2004
123Notice of Increase in Nominal Capital
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
225Change of Accounting Reference Date
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
88(2)R88(2)R
Legacy
24 November 2003
287Change of Registered Office
Certificate Change Of Name Company
13 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Incorporation Company
9 October 2003
NEWINCIncorporation