Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXHALL GRINDING AND ENGINEERING COMPANY LIMITED
Company Information for

EXHALL GRINDING AND ENGINEERING COMPANY LIMITED

50 BAYTON ROAD, EXHALL, COVENTRY, WEST MIDLANDS, CV7 9DW,
Company Registration Number
00504277
Private Limited Company
Active

Company Overview

About Exhall Grinding And Engineering Company Ltd
EXHALL GRINDING AND ENGINEERING COMPANY LIMITED was founded on 1952-02-09 and has its registered office in Coventry. The organisation's status is listed as "Active". Exhall Grinding And Engineering Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EXHALL GRINDING AND ENGINEERING COMPANY LIMITED
 
Legal Registered Office
50 BAYTON ROAD
EXHALL
COVENTRY
WEST MIDLANDS
CV7 9DW
Other companies in CV7
 
Filing Information
Company Number 00504277
Company ID Number 00504277
Date formed 1952-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB272427362  
Last Datalog update: 2024-01-09 06:45:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXHALL GRINDING AND ENGINEERING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JASON DAVID ALDRIDGE
Director 2009-11-11
APADANA MANAGEMENT LIMITED
Director 2017-01-04
WILLIAM ROBERT JOHN RAWKINS
Director 2017-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY KEITH ALDRIDGE
Director 2009-11-11 2017-01-04
SHEILA FRANCES ALDRIDGE
Director 2009-11-11 2017-01-04
BARRY NORMAN HUDSON
Director 1991-07-06 2009-11-11
PHYLLIS ANNE VINCENT
Company Secretary 1992-02-07 2009-11-01
DONALD EDWIN SHARPE
Director 1991-07-06 1993-07-28
EILEEN BESSIE HUDSON
Company Secretary 1991-07-06 1992-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON DAVID ALDRIDGE AERO SERVICES.GLOBAL LIMITED Director 2018-02-07 CURRENT 2016-04-22 Active
JASON DAVID ALDRIDGE MATTS-ALLEN LIMITED Director 2007-03-30 CURRENT 1965-02-03 Active
JASON DAVID ALDRIDGE ARROWSMITH ENGINEERING (COVENTRY) LIMITED Director 2007-03-30 CURRENT 1967-03-09 Active
JASON DAVID ALDRIDGE AB ENGINEERING LIMITED Director 2007-03-30 CURRENT 1994-02-14 Active
APADANA MANAGEMENT LIMITED EPM TECHNOLOGY LIMITED Director 2017-09-13 CURRENT 1997-02-03 In Administration
APADANA MANAGEMENT LIMITED EPM TECHNOLOGY GROUP LTD Director 2017-09-13 CURRENT 2004-07-01 Active
APADANA MANAGEMENT LIMITED EPM TECHNOLOGY HOLDINGS LTD Director 2017-09-13 CURRENT 2004-07-01 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENT 8 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
APADANA MANAGEMENT LIMITED MONTGOMERY REMOVALS LTD. Director 2017-06-30 CURRENT 2000-05-17 Active
APADANA MANAGEMENT LIMITED KELERBAY LIMITED Director 2017-06-30 CURRENT 1994-11-01 Active
APADANA MANAGEMENT LIMITED DOREE BONNER HOLDINGS LIMITED Director 2017-06-30 CURRENT 2017-03-27 Active
APADANA MANAGEMENT LIMITED EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1982-01-27 Active
APADANA MANAGEMENT LIMITED EXPRESS REMOVERS LIMITED Director 2017-06-30 CURRENT 1994-01-18 Active
APADANA MANAGEMENT LIMITED GLASGOW EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1997-04-24 Active
APADANA MANAGEMENT LIMITED BONNERS OF WELLING LIMITED Director 2017-06-30 CURRENT 1997-02-17 Active
APADANA MANAGEMENT LIMITED PACK IT IN LIMITED Director 2017-06-30 CURRENT 2003-05-21 Active
APADANA MANAGEMENT LIMITED PNEUMOLABS (UK) LIMITED Director 2017-05-04 CURRENT 1997-03-07 In Administration/Administrative Receiver
APADANA MANAGEMENT LIMITED PNEUMOLABS HOLDINGS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
APADANA MANAGEMENT LIMITED INDUSTRIAL LATEX COMPOUNDS (OSSETT) LIMITED Director 2017-03-29 CURRENT 2017-01-18 Liquidation
APADANA MANAGEMENT LIMITED B&H.PT. LIMITED Director 2017-03-22 CURRENT 1996-02-23 Active
APADANA MANAGEMENT LIMITED DATUM INVESTMENT 6 LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
APADANA MANAGEMENT LIMITED ARROWSMITH ENGINEERING (COVENTRY) LIMITED Director 2017-01-04 CURRENT 1967-03-09 Active
APADANA MANAGEMENT LIMITED AB ENGINEERING LIMITED Director 2017-01-04 CURRENT 1994-02-14 Active
APADANA MANAGEMENT LIMITED ENSCO 1267 LIMITED Director 2016-12-20 CURRENT 1991-05-30 In Administration
APADANA MANAGEMENT LIMITED BC TRANSPORT HOLDINGS LIMITED Director 2016-12-20 CURRENT 2016-08-18 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENTS 5 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
APADANA MANAGEMENT LIMITED TECHNI-GRIND (PRESTON) MACHINING LIMITED Director 2016-07-11 CURRENT 1998-09-29 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENTS 3 LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENTS 2 LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
APADANA MANAGEMENT LIMITED PHOENIX CNC ENGINEERING LIMITED Director 2015-12-11 CURRENT 2001-04-11 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 7 LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
WILLIAM ROBERT JOHN RAWKINS AS.G NOMINEES LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
WILLIAM ROBERT JOHN RAWKINS AMF REAL ESTATE LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
WILLIAM ROBERT JOHN RAWKINS EHK & SAA STORAGE SOLUTIONS LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
WILLIAM ROBERT JOHN RAWKINS EPM TECHNOLOGY LIMITED Director 2017-09-13 CURRENT 1997-02-03 In Administration
WILLIAM ROBERT JOHN RAWKINS EPM TECHNOLOGY GROUP LTD Director 2017-09-13 CURRENT 2004-07-01 Active
WILLIAM ROBERT JOHN RAWKINS EPM TECHNOLOGY HOLDINGS LTD Director 2017-09-13 CURRENT 2004-07-01 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 8 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
WILLIAM ROBERT JOHN RAWKINS ASGW REAL ESTATE LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
WILLIAM ROBERT JOHN RAWKINS MONTGOMERY REMOVALS LTD. Director 2017-06-30 CURRENT 2000-05-17 Active
WILLIAM ROBERT JOHN RAWKINS KELERBAY LIMITED Director 2017-06-30 CURRENT 1994-11-01 Active
WILLIAM ROBERT JOHN RAWKINS EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1982-01-27 Active
WILLIAM ROBERT JOHN RAWKINS EXPRESS REMOVERS LIMITED Director 2017-06-30 CURRENT 1994-01-18 Active
WILLIAM ROBERT JOHN RAWKINS GLASGOW EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1997-04-24 Active
WILLIAM ROBERT JOHN RAWKINS BONNERS OF WELLING LIMITED Director 2017-06-30 CURRENT 1997-02-17 Active
WILLIAM ROBERT JOHN RAWKINS PACK IT IN LIMITED Director 2017-06-30 CURRENT 2003-05-21 Active
WILLIAM ROBERT JOHN RAWKINS TOUCHLINE HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
WILLIAM ROBERT JOHN RAWKINS INDUSTRIAL LATEX COMPOUNDS (OSSETT) LIMITED Director 2017-03-29 CURRENT 2017-01-18 Liquidation
WILLIAM ROBERT JOHN RAWKINS DOREE BONNER HOLDINGS LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
WILLIAM ROBERT JOHN RAWKINS MPEH (EBT) LIMITED Director 2017-03-13 CURRENT 2014-03-31 Dissolved 2018-06-26
WILLIAM ROBERT JOHN RAWKINS B&H.PT. LIMITED Director 2017-03-03 CURRENT 1996-02-23 Active
WILLIAM ROBERT JOHN RAWKINS ARROWSMITH ENGINEERING (COVENTRY) LIMITED Director 2017-01-04 CURRENT 1967-03-09 Active
WILLIAM ROBERT JOHN RAWKINS AB ENGINEERING LIMITED Director 2017-01-04 CURRENT 1994-02-14 Active
WILLIAM ROBERT JOHN RAWKINS ENSCO 1267 LIMITED Director 2016-12-20 CURRENT 1991-05-30 In Administration
WILLIAM ROBERT JOHN RAWKINS BC TRANSPORT HOLDINGS LIMITED Director 2016-12-20 CURRENT 2016-08-18 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 5 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
WILLIAM ROBERT JOHN RAWKINS PHOENIX CNC ENGINEERING LIMITED Director 2016-12-01 CURRENT 2001-04-11 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 4 LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
WILLIAM ROBERT JOHN RAWKINS TECHNI-GRIND (PRESTON) MACHINING LIMITED Director 2016-07-11 CURRENT 1998-09-29 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 3 LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 2 LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 1 LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
WILLIAM ROBERT JOHN RAWKINS A2E ALCHEMY LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2017-06-20
WILLIAM ROBERT JOHN RAWKINS KODIT UDI LIMITED Director 2014-08-28 CURRENT 2014-08-28 Liquidation
WILLIAM ROBERT JOHN RAWKINS A2E INDUSTRIES LIMITED Director 2013-07-15 CURRENT 2000-08-31 Active
WILLIAM ROBERT JOHN RAWKINS HBA INVESTMENTS LIMITED Director 2012-11-02 CURRENT 2011-12-14 Dissolved 2014-02-18
WILLIAM ROBERT JOHN RAWKINS A2E CAPITAL PARTNERS LIMITED Director 2011-01-31 CURRENT 2000-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-20CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-03-30Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-19Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 07/04/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-04-27RES01ADOPT ARTICLES 27/04/20
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005042770005
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005042770004
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005042770003
2019-12-09PSC07CESSATION OF SAID AMIN AMIRI AS A PERSON OF SIGNIFICANT CONTROL
2019-12-09PSC02Notification of Arrowsmith Engineering (Coventry) Limited as a person with significant control on 2016-04-06
2019-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005042770002
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-20PSC04Change of details for Mr Said Amin Amiri as a person with significant control on 2018-06-11
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAID AMIN AMIRI
2017-01-24RES01ADOPT ARTICLES 24/01/17
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 005042770003
2017-01-06AP02Appointment of Apadana Management Limited as director on 2017-01-04
2017-01-06AP01DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY ALDRIDGE
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ALDRIDGE
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27AR0114/06/16 ANNUAL RETURN FULL LIST
2015-06-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-16AR0114/06/15 ANNUAL RETURN FULL LIST
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 005042770002
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16CH01Director's details changed for Jason David Aldridge on 2014-06-16
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-16AR0114/06/14 ANNUAL RETURN FULL LIST
2013-08-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0114/06/13 ANNUAL RETURN FULL LIST
2012-09-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0114/06/12 ANNUAL RETURN FULL LIST
2011-11-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID ALDRIDGE / 01/09/2011
2011-06-15AR0114/06/11 FULL LIST
2010-12-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-10AR0114/06/10 FULL LIST
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM BAYTON ROAD EXHALL COVENTRY CV7 9DW
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HUDSON
2009-11-19AP01DIRECTOR APPOINTED JASON DAVID ALDRIDGE
2009-11-19AP01DIRECTOR APPOINTED SHEILA FRANCES ALDRIDGE
2009-11-19AP01DIRECTOR APPOINTED ANTONY KEITH ALDRIDGE
2009-11-19TM02APPOINTMENT TERMINATED, SECRETARY PHYLLIS VINCENT
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-06-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-14363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-06-14353LOCATION OF REGISTER OF MEMBERS
2006-08-08363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-16363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-06-23363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-11363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-11363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-02363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-11363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-12363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-20363sRETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS
1997-07-09363sRETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS
1997-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-07-15363sRETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS
1996-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-27SRES01ALTER MEM AND ARTS 01/03/96
1995-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-12363sRETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS
1994-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-13363sRETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS
1993-08-18288DIRECTOR RESIGNED
1993-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-02363sRETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS
1992-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-15363sRETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS
1992-02-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-08-01363bRETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXHALL GRINDING AND ENGINEERING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXHALL GRINDING AND ENGINEERING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-04 Outstanding CLOSE BROTHERS LTD ("THE SECURITY TRUSTEE")
2014-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1960-07-10 Satisfied BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2013-03-31 £ 50,201
Creditors Due Within One Year 2012-03-31 £ 44,015

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-04-07
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXHALL GRINDING AND ENGINEERING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 2,865
Cash Bank In Hand 2012-03-31 £ 3,302
Current Assets 2013-03-31 £ 5,118
Current Assets 2012-03-31 £ 5,552
Stocks Inventory 2013-03-31 £ 2,250
Stocks Inventory 2012-03-31 £ 2,250
Tangible Fixed Assets 2013-03-31 £ 12,623
Tangible Fixed Assets 2012-03-31 £ 14,164

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXHALL GRINDING AND ENGINEERING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXHALL GRINDING AND ENGINEERING COMPANY LIMITED
Trademarks
We have not found any records of EXHALL GRINDING AND ENGINEERING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXHALL GRINDING AND ENGINEERING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as EXHALL GRINDING AND ENGINEERING COMPANY LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where EXHALL GRINDING AND ENGINEERING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXHALL GRINDING AND ENGINEERING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXHALL GRINDING AND ENGINEERING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.