Background WavePink WaveYellow Wave

KIRKSTALL PRECISION LIMITED (06016128)

KIRKSTALL PRECISION LIMITED (06016128) is an active UK company. incorporated on 1 December 2006. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 1 other business activities. KIRKSTALL PRECISION LIMITED has been registered for 19 years. Current directors include DOWLING, Craig, LYNCH, Jonathan, MEADOWS, Gavin and 1 others.

Company Number
06016128
Status
active
Type
ltd
Incorporated
1 December 2006
Age
19 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
DOWLING, Craig, LYNCH, Jonathan, MEADOWS, Gavin, THORNTON, Adam
SIC Codes
25110, 32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKSTALL PRECISION LIMITED

KIRKSTALL PRECISION LIMITED is an active company incorporated on 1 December 2006 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 1 other business activity. KIRKSTALL PRECISION LIMITED was registered 19 years ago.(SIC: 25110, 32500)

Status

active

Active since 19 years ago

Company No

06016128

LTD Company

Age

19 Years

Incorporated 1 December 2006

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

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

85 Great Portland Street London, W1W 7LT,

Previous Addresses

, Units G5 & G6, Wyther Lane Industrial Estate, Leeds, West Yorkshire, LS5 3AR
From: 1 December 2006To: 22 July 2024
Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Mar 16
Director Left
Mar 16
Director Joined
May 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Nov 18
Director Joined
Apr 19
Owner Exit
Jan 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Apr 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Mar 25
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DOWLING, Craig

Active
Great Portland Street, LondonW1W 7LT
Born March 1981
Director
Appointed 05 Apr 2023

LYNCH, Jonathan

Active
Great Portland Street, LondonW1W 7LT
Born September 1992
Director
Appointed 30 Nov 2025

MEADOWS, Gavin

Active
Great Portland Street, LondonW1W 7LT
Born September 1977
Director
Appointed 24 Nov 2025

THORNTON, Adam

Active
Great Portland Street, LondonW1W 7LT
Born November 1990
Director
Appointed 02 May 2017

BUCKLEY, Timothy Frederick

Resigned
Units G5 & G6, LeedsLS5 3AR
Secretary
Appointed 01 Dec 2006
Resigned 12 Oct 2021

BAHIA, Iqbal Singh

Resigned
Units G5 & G6, LeedsLS5 3AR
Born May 1968
Director
Appointed 02 Apr 2019
Resigned 19 Jul 2024

BUCKLEY, Timothy Frederick

Resigned
Units G5 & G6, LeedsLS5 3AR
Born August 1959
Director
Appointed 01 May 2007
Resigned 12 Oct 2021

GRIFFITHS, George Edwin

Resigned
Units G5 & G6, LeedsLS5 3AR
Born March 1946
Director
Appointed 01 Dec 2006
Resigned 30 Jan 2012

LYNCH, Jonathan

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1992
Director
Appointed 01 Dec 2024
Resigned 30 Nov 2025

MARSON, Peter Nicholas

Resigned
Wyther Lane Industrial Estate, LeedsLS5 3AR
Born March 1971
Director
Appointed 19 Jul 2024
Resigned 01 Dec 2024

RAVENSCROFT, John Wynne

Resigned
95 Otley Old Road, LeedsLS16 6HG
Born October 1935
Director
Appointed 01 Dec 2006
Resigned 01 May 2007

REASON, Harry

Resigned
Units G5 & G6, LeedsLS5 3AR
Born March 1948
Director
Appointed 01 Dec 2006
Resigned 30 Jan 2012

STRAFFORD, Peter John

Resigned
Wyther Lane Industrial Estate, LeedsLS5 3AR
Born April 1971
Director
Appointed 19 Jul 2024
Resigned 01 Dec 2024

THORNTON, John Charles

Resigned
Units G5 & G6, LeedsLS5 3AR
Born September 1958
Director
Appointed 01 Dec 2006
Resigned 12 Oct 2021

Persons with significant control

4

1 Active
3 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2017
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2020

Mr Timothy Frederick Buckley

Ceased
Units G5 & G6, LeedsLS5 3AR
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2017

Mr John Charles Thornton

Ceased
Units G5 & G6, LeedsLS5 3AR
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

86

Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Resolution
23 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Legacy
29 July 2010
MG02MG02
Legacy
28 July 2010
MG01MG01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
29 December 2007
363sAnnual Return (shuttle)
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Incorporation Company
1 December 2006
NEWINCIncorporation