STOUR PRECISION TOOLS LIMITED

Register to unlock more data on OkredoRegister

STOUR PRECISION TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00876483

Incorporation date

07/04/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Wassage Way, Hampton Lovett Industrial Estate, Droitwich, Worcestershire WR9 0NXCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon06/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/06/2025
Satisfaction of charge 008764830005 in full
dot icon25/06/2025
Registration of charge 008764830006, created on 2025-06-20
dot icon12/05/2025
Termination of appointment of Rita Chaplin as a secretary on 2025-05-12
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon29/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon09/10/2024
Cessation of Rita Chaplin as a person with significant control on 2024-03-12
dot icon09/10/2024
Change of details for Mr Clive John Chaplin as a person with significant control on 2024-03-12
dot icon22/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon06/11/2023
Registration of charge 008764830005, created on 2023-10-31
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon22/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon01/09/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon03/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon24/06/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon31/07/2019
Registered office address changed from Unit 3,George Bayliss Road Berry Hill Industrial Estate Driotwich Worcs WR9 9RB to Unit 9 Wassage Way Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 0NX on 2019-07-31
dot icon28/05/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon23/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon07/04/2018
Satisfaction of charge 008764830004 in full
dot icon08/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon12/09/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon31/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon19/09/2016
Registration of charge 008764830004, created on 2016-09-08
dot icon31/08/2016
Satisfaction of charge 1 in full
dot icon31/08/2016
Satisfaction of charge 3 in full
dot icon13/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon30/12/2015
Change of share class name or designation
dot icon15/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/06/2013
Satisfaction of charge 2 in full
dot icon11/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/03/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon08/03/2011
Director's details changed for Clive John Chaplin on 2011-01-15
dot icon18/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon16/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/03/2009
Return made up to 21/01/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon05/04/2008
Return made up to 21/01/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/02/2007
Return made up to 21/01/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/02/2006
Return made up to 21/01/06; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon30/07/2005
Secretary resigned
dot icon30/07/2005
New secretary appointed
dot icon21/02/2005
Return made up to 21/01/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon17/01/2004
Return made up to 21/01/04; full list of members
dot icon31/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon25/02/2003
Return made up to 21/01/03; full list of members
dot icon01/08/2002
Accounts for a small company made up to 2002-02-28
dot icon18/01/2002
Return made up to 21/01/02; full list of members
dot icon17/10/2001
Accounting reference date extended from 30/09/01 to 28/02/02
dot icon12/06/2001
Accounts for a small company made up to 2000-09-30
dot icon20/02/2001
Return made up to 21/01/01; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-09-30
dot icon21/02/2000
Return made up to 21/01/00; full list of members
dot icon14/06/1999
Accounts for a small company made up to 1998-09-30
dot icon10/03/1999
Return made up to 21/01/99; full list of members
dot icon23/04/1998
Accounts for a small company made up to 1997-09-30
dot icon18/02/1998
Return made up to 21/01/98; full list of members
dot icon28/02/1997
Accounts for a small company made up to 1996-09-30
dot icon19/02/1997
Return made up to 21/01/97; full list of members
dot icon04/08/1996
Accounts for a small company made up to 1995-09-30
dot icon04/02/1996
Return made up to 21/01/96; full list of members
dot icon28/01/1995
Return made up to 21/01/95; full list of members
dot icon11/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/03/1994
Accounts for a small company made up to 1993-09-30
dot icon16/01/1994
Return made up to 21/01/94; no change of members
dot icon29/11/1993
Secretary's particulars changed;director's particulars changed
dot icon05/03/1993
Accounts for a small company made up to 1992-09-30
dot icon24/01/1993
Return made up to 21/01/93; full list of members
dot icon12/11/1992
Director resigned;new director appointed
dot icon12/11/1992
Secretary resigned;new secretary appointed
dot icon16/10/1992
Resolutions
dot icon16/10/1992
£ ic 900/450 23/09/92 £ sr 450@1=450
dot icon26/05/1992
Memorandum and Articles of Association
dot icon06/05/1992
Resolutions
dot icon08/04/1992
Auditor's resignation
dot icon04/02/1992
Full accounts made up to 1991-09-30
dot icon04/02/1992
Return made up to 21/01/92; full list of members
dot icon03/05/1991
Return made up to 15/03/91; no change of members
dot icon02/04/1991
Full accounts made up to 1990-09-30
dot icon07/02/1990
Full accounts made up to 1989-09-30
dot icon07/02/1990
Return made up to 09/02/90; full list of members
dot icon05/02/1989
Full accounts made up to 1988-09-30
dot icon05/02/1989
Return made up to 31/01/89; full list of members
dot icon26/01/1989
New director appointed
dot icon04/02/1988
Return made up to 16/01/88; full list of members
dot icon20/01/1988
Full accounts made up to 1987-09-30
dot icon04/03/1987
Full accounts made up to 1986-09-30
dot icon04/03/1987
Return made up to 03/03/87; full list of members
dot icon06/06/1986
Full accounts made up to 1985-09-30
dot icon06/06/1986
Return made up to 04/04/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

17
2023
change arrow icon-36.60 % *

* during past year

Cash in Bank

£198,640.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
797.49K
-
0.00
376.37K
-
2022
21
850.26K
-
0.00
313.32K
-
2023
17
680.45K
-
0.00
198.64K
-
2023
17
680.45K
-
0.00
198.64K
-

Employees

2023

Employees

17 Descended-19 % *

Net Assets(GBP)

680.45K £Descended-19.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

198.64K £Descended-36.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaplin, Clive John
Director
23/09/1992 - Present
2
Chaplin, Rita
Secretary
29/10/2004 - 12/05/2025
-
Chaplin, Clive John
Secretary
23/09/1992 - 29/10/2004
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About STOUR PRECISION TOOLS LIMITED

STOUR PRECISION TOOLS LIMITED is an(a) Active company incorporated on 07/04/1966 with the registered office located at Unit 9 Wassage Way, Hampton Lovett Industrial Estate, Droitwich, Worcestershire WR9 0NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of STOUR PRECISION TOOLS LIMITED?

toggle

STOUR PRECISION TOOLS LIMITED is currently Active. It was registered on 07/04/1966 .

Where is STOUR PRECISION TOOLS LIMITED located?

toggle

STOUR PRECISION TOOLS LIMITED is registered at Unit 9 Wassage Way, Hampton Lovett Industrial Estate, Droitwich, Worcestershire WR9 0NX.

What does STOUR PRECISION TOOLS LIMITED do?

toggle

STOUR PRECISION TOOLS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does STOUR PRECISION TOOLS LIMITED have?

toggle

STOUR PRECISION TOOLS LIMITED had 17 employees in 2023.

What is the latest filing for STOUR PRECISION TOOLS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-21 with no updates.