Holroyd Precision Ltd ROCHDALE


Founded in 2006, Holroyd Precision, classified under reg no. 05844176 is an active company. Currently registered at Holroyd Harbour Lane North OL16 3LQ, Rochdale the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Xiangjun Y., Colin C. and Lang G. and others. In addition one secretary - Laurence N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Holroyd Precision Ltd Address / Contact

Office Address Holroyd Harbour Lane North
Office Address2 Milnrow
Town Rochdale
Post code OL16 3LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05844176
Date of Incorporation Mon, 12th Jun 2006
Industry Manufacture of other machine tools
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Xiangjun Y.

Position: Director

Appointed: 28 June 2023

Colin C.

Position: Director

Appointed: 29 July 2022

Lang G.

Position: Director

Appointed: 28 October 2020

Deyong L.

Position: Director

Appointed: 11 October 2019

Laurence N.

Position: Director

Appointed: 10 December 2014

Laurence N.

Position: Secretary

Appointed: 20 June 2013

Quan Y.

Position: Director

Appointed: 11 October 2019

Resigned: 28 June 2023

Shaobo Q.

Position: Director

Appointed: 16 August 2018

Resigned: 11 October 2019

Kai W.

Position: Director

Appointed: 06 March 2017

Resigned: 27 September 2020

Wenguang S.

Position: Director

Appointed: 06 March 2017

Resigned: 16 August 2018

Tang L.

Position: Director

Appointed: 15 July 2016

Resigned: 06 March 2017

Dechao H.

Position: Director

Appointed: 31 August 2015

Resigned: 15 July 2016

Yu C.

Position: Director

Appointed: 20 June 2013

Resigned: 06 March 2017

Xilin S.

Position: Director

Appointed: 20 June 2013

Resigned: 29 July 2015

Ian E.

Position: Secretary

Appointed: 20 December 2011

Resigned: 31 October 2012

Roderick M.

Position: Director

Appointed: 15 September 2011

Resigned: 27 August 2014

Donald W.

Position: Director

Appointed: 22 June 2010

Resigned: 28 April 2017

Chunmei L.

Position: Director

Appointed: 15 June 2010

Resigned: 20 June 2013

Mingzhi Z.

Position: Director

Appointed: 15 June 2010

Resigned: 11 October 2019

Bin Y.

Position: Director

Appointed: 15 June 2010

Resigned: 20 June 2013

Antony B.

Position: Director

Appointed: 29 January 2009

Resigned: 29 July 2022

Stephen L.

Position: Director

Appointed: 17 October 2008

Resigned: 15 June 2010

Adam M.

Position: Director

Appointed: 05 July 2007

Resigned: 13 November 2009

Mark F.

Position: Director

Appointed: 24 November 2006

Resigned: 15 June 2010

Stephen M.

Position: Director

Appointed: 24 November 2006

Resigned: 29 November 2006

Kevin B.

Position: Director

Appointed: 27 October 2006

Resigned: 12 January 2007

Peter D.

Position: Secretary

Appointed: 10 July 2006

Resigned: 15 June 2010

Mark F.

Position: Director

Appointed: 10 July 2006

Resigned: 23 November 2006

@uk Dormant Company Director Limited

Position: Corporate Nominee Director

Appointed: 12 June 2006

Resigned: 10 July 2006

@uk Dormant Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2006

Resigned: 10 July 2006

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Precision Technologies Group (Ptg) Ltd from Rochdale, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Precision Technologies Group (Ptg) Ltd

Holroyd Harbour Lane North, Milnrow, Rochdale, OL16 3LQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Na
Place registered Uk
Registration number 07724976
Notified on 1 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 218 1358 081 8695 367 2335 487 460
Current Assets30 965 78832 182 03018 967 58721 800 892
Debtors16 471 76221 880 39511 332 10713 165 966
Net Assets Liabilities5 065 796-1 653 722-6 116 948-6 819 710
Other Debtors334 151587 310208 988342 859
Property Plant Equipment2 108 996   
Total Inventories2 038 5291 702 8981 261 6931 597 928
Other
Audit Fees Expenses39 28841 32641 00442 000
Company Contributions To Money Purchase Plans Directors  6 60423 935
Director Remuneration285 194212 437189 998150 661
Number Directors Accruing Benefits Under Money Purchase Scheme2212
Accumulated Amortisation Impairment Intangible Assets47 31260 157157 468245 310
Accumulated Depreciation Impairment Property Plant Equipment5 060 1524 562 652  
Administrative Expenses5 197 08810 423 2186 298 1842 922 683
Amounts Owed By Group Undertakings14 973 11217 917 1169 902 96311 230 964
Amounts Owed To Group Undertakings1 891 7771 794 6292 108 3992 636 739
Average Number Employees During Period77736460
Bank Borrowings23 302 30431 343 63412 250 00011 250 000
Bank Borrowings Overdrafts23 302 30431 343 6349 770 49812 881 024
Comprehensive Income Expense-1 756 734-6 719 518-4 463 226-702 762
Cost Inventories Recognised As Expense Gross6 874 0595 288 2763 037 2363 645 932
Cost Sales6 874 0595 288 2763 037 2363 645 932
Creditors1 049 897880 01413 013 87811 894 686
Current Tax For Period2 190-40 858-64 608 
Deferred Tax Liabilities72 58872 588  
Depreciation Expense Property Plant Equipment276 492310 506308 695270 610
Disposals Decrease In Depreciation Impairment Property Plant Equipment 808 006  
Disposals Property Plant Equipment 808 606  
Finance Lease Liabilities Present Value Total Lessor1 049 897880 014763 878644 686
Financial Liabilities23 473 089880 01413 013 87811 894 686
Finished Goods14 856171 87272 58087 565
Fixed Assets3 702 9534 963 2623 337 2853 550 661
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-140 967-1 214 934-61 405-879 301
Government Grant Income 186 424265 465 
Gross Profit Loss3 768 8883 795 8811 505 6872 211 166
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 3 109  
Increase Decrease Due To Transfers Into Or Out Intangible Assets  -155 182 
Increase Decrease In Property Plant Equipment 304 265  
Increase From Amortisation Charge For Year Intangible Assets 12 84597 31187 842
Increase From Depreciation Charge For Year Property Plant Equipment 310 506  
Intangible Assets Gross Cost1 641 2692 921 2641 590 1952 153 755
Intangible Assets Including Right-of-use Assets1 593 9572 861 1071 432 7271 908 445
Interest Expense On Bank Loans Similar Borrowings357 709   
Interest Expense On Bank Overdrafts312 123319 49829 889158 896
Interest Payable Similar Charges Finance Costs669 832319 49829 889158 896
Net Current Assets Liabilities2 638 521-5 390 9823 796 8351 761 505
Number Shares Issued Fully Paid 100100100
Operating Profit Loss-1 428 200-6 440 913-4 509 521-543 866
Other Creditors1 059 996735 100517 705763 274
Other Deferred Tax Expense Credit14 221 -11 576 
Other Interest Receivable Similar Income Finance Income357 70935  
Other Operating Expenses Format1 -186 424-282 976-167 651
Other Operating Income Format1 186 424282 976167 651
Other Remaining Borrowings 1 459 5591 598 2921 387 422
Par Value Share 111
Payments Received On Account349 238412 673310 4081 026 612
Pension Other Post-employment Benefit Costs Other Pension Costs143 719132 717143 344150 937
Profit Loss-1 756 734-6 719 518-4 463 226-702 762
Profit Loss On Ordinary Activities Before Tax-1 740 323-6 760 376-4 539 410-702 762
Property Plant Equipment Gross Cost7 169 1486 664 807  
Property Plant Equipment Including Right-of-use Assets2 108 9962 102 155  
Provisions225 781345 988237 190237 190
Provisions For Liabilities Balance Sheet Subtotal225 781345 988237 190237 190
Raw Materials573 590424 501401 656333 927
Recoverable Value-added Tax 273 07794 48964 422
Social Security Costs286 924253 111211 820238 667
Staff Costs Employee Benefits Expense3 688 4763 679 1343 090 5492 937 823
Taxation Social Security Payable108 20075 16256 31858 993
Tax Expense Credit Applicable Tax Rate-19-19-19-19
Tax Tax Credit On Profit Or Loss On Ordinary Activities16 411-40 858-76 184 
Total Additions Including From Business Combinations Intangible Assets 1 279 995301 070563 560
Total Assets Less Current Liabilities6 341 474-427 7207 134 1205 312 166
Total Current Tax Expense Credit16 411-40 858-76 184 
Trade Creditors Trade Payables1 444 9671 582 406690 2371 169 699
Trade Debtors Trade Receivables1 164 4993 375 9691 125 6671 527 721
Turnover Revenue10 642 9479 084 1574 542 9235 857 098
Work In Progress1 450 0831 106 525787 4571 176 436

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, August 2023
Free Download (32 pages)

Company search

Advertisements