logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Wright, Jonathan
    Born in February 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-02-10 ~ now
    OF - Director → CIF 0
  • 2
    Hussain, Sarah Shabbir
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-11-16 ~ now
    OF - Secretary → CIF 0
  • 3
    Consdorf, Arnold Blake
    Born in March 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2025-02-21 ~ now
    OF - Director → CIF 0
  • 4
    Cattoor, Christopher
    Born in August 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-29 ~ now
    OF - Director → CIF 0
Ceased 20
  • 1
    Myers, Alan Roy
    Solicitor born in December 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-06 ~ 2009-02-05
    OF - Director → CIF 0
    Myers, Alan Roy
    Group Legal Adviser
    Individual (1 offspring)
    Officer
    icon of calendar 1995-04-03 ~ 2011-03-14
    OF - Secretary → CIF 0
  • 2
    Coleman, Micah
    Ceo born in February 1979
    Individual
    Officer
    icon of calendar 2024-02-19 ~ 2025-02-21
    OF - Director → CIF 0
  • 3
    Rothwell, Alan
    Company Director born in December 1936
    Individual
    Officer
    icon of calendar ~ 1992-07-31
    OF - Director → CIF 0
    Rothwell, Alan
    Individual
    Officer
    icon of calendar ~ 1995-04-03
    OF - Secretary → CIF 0
  • 4
    Wakeman, Martyn Gordon David
    Accountant born in September 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-20 ~ 2012-01-18
    OF - Director → CIF 0
  • 5
    Dick, Andrew James
    Company Director born in April 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-25 ~ 2008-08-06
    OF - Director → CIF 0
  • 6
    Sweeten, Anthony Ricardo
    Company Director born in October 1941
    Individual
    Officer
    icon of calendar ~ 2006-01-25
    OF - Director → CIF 0
  • 7
    Carrick, Neil Richard
    Finance Director born in November 1961
    Individual (64 offsprings)
    Officer
    icon of calendar 2012-01-18 ~ 2020-12-22
    OF - Director → CIF 0
    Carrick, Neil Richard
    Individual (64 offsprings)
    Officer
    icon of calendar 2012-01-18 ~ 2012-06-20
    OF - Secretary → CIF 0
  • 8
    Gaskell, Colin Simister
    Company Director born in May 1937
    Individual
    Officer
    icon of calendar ~ 1991-11-27
    OF - Director → CIF 0
    icon of calendar 1992-08-01 ~ 1997-08-20
    OF - Director → CIF 0
  • 9
    Tearne, Andrew Donald
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-06 ~ 2021-11-16
    OF - Secretary → CIF 0
  • 10
    Rogers, Nigel Foster
    Chief Executive Officer born in July 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-03-26 ~ 2015-04-30
    OF - Director → CIF 0
  • 11
    Norman, David Howard
    General Manager born in August 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-02-05 ~ 2012-03-26
    OF - Director → CIF 0
  • 12
    Krasny, Gary Mitchell
    Group Cfo born in July 1960
    Individual
    Officer
    icon of calendar 2020-12-22 ~ 2021-02-10
    OF - Director → CIF 0
  • 13
    Dupee, Paul Rich
    Chairman born in May 1943
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2022-04-08
    OF - Director → CIF 0
  • 14
    Powell, Simon Robert James
    Director born in March 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-01-27 ~ 1996-02-01
    OF - Director → CIF 0
  • 15
    Edgeley, David George
    Company Director born in December 1958
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-07-31
    OF - Director → CIF 0
  • 16
    Fussey, John Rowntree
    Company Director born in December 1946
    Individual
    Officer
    icon of calendar 1996-06-17 ~ 2006-12-20
    OF - Director → CIF 0
  • 17
    Green, Arthur Richard
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-14 ~ 2012-01-18
    OF - Secretary → CIF 0
  • 18
    Taylor, Richard James
    Individual (56 offsprings)
    Officer
    icon of calendar 2012-06-20 ~ 2017-07-06
    OF - Secretary → CIF 0
  • 19
    Smith, Brian Barrington John
    Company Director born in May 1931
    Individual
    Officer
    icon of calendar ~ 1992-07-31
    OF - Director → CIF 0
  • 20
    THE 600 GROUP LIMITED - now
    600 GROUP PUBLIC LIMITED COMPANY(THE) - 2024-11-06
    icon of address42, Berkeley Square, London, England
    Active Corporate (2 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-04-08
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

COLCHESTER MACHINE TOOL SOLUTIONS LTD

Previous names
T.S.HARRISON & SONS LIMITED - 1992-02-03
600 UK LIMITED - 2022-09-29
600 LATHES LIMITED - 1995-04-01
600 UK LIMITED - 1994-04-25
600 LATHES LIMITED - 1994-03-31
Standard Industrial Classification
28490 - Manufacture Of Other Machine Tools
Brief company account
Distribution Costs
-2,063,321 GBP2024-01-01 ~ 2024-12-31
-1,594,997 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-2,100,521 GBP2024-01-01 ~ 2024-12-31
-1,496,918 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
5,480 GBP2024-01-01 ~ 2024-12-31
2,877 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
540,428 GBP2024-01-01 ~ 2024-12-31
1,151,103 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
539,317 GBP2024-01-01 ~ 2024-12-31
862,294 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
419 GBP2024-12-31
1,999 GBP2023-12-31
Property, Plant & Equipment
265,022 GBP2024-12-31
413,327 GBP2023-12-31
Fixed Assets
265,441 GBP2024-12-31
415,326 GBP2023-12-31
Debtors
6,476,132 GBP2024-12-31
6,590,452 GBP2023-12-31
Cash at bank and in hand
2,484,633 GBP2024-12-31
1,393,586 GBP2023-12-31
Current Assets
13,467,167 GBP2024-12-31
12,422,829 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,176,997 GBP2024-12-31
-1,821,861 GBP2023-12-31
Net Current Assets/Liabilities
11,290,170 GBP2024-12-31
10,600,968 GBP2023-12-31
Total Assets Less Current Liabilities
11,555,611 GBP2024-12-31
11,016,294 GBP2023-12-31
Equity
Called up share capital
100,000 GBP2024-12-31
100,000 GBP2023-12-31
100,000 GBP2022-12-31
Retained earnings (accumulated losses)
11,455,611 GBP2024-12-31
10,916,294 GBP2023-12-31
10,054,000 GBP2022-12-31
Equity
11,555,611 GBP2024-12-31
11,016,294 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
539,317 GBP2024-01-01 ~ 2024-12-31
862,294 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
41,500 GBP2024-01-01 ~ 2024-12-31
32,500 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
422024-01-01 ~ 2024-12-31
422023-01-01 ~ 2023-12-31
Wages/Salaries
1,912,333 GBP2024-01-01 ~ 2024-12-31
1,723,493 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
126,020 GBP2024-01-01 ~ 2024-12-31
84,637 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,250,681 GBP2024-01-01 ~ 2024-12-31
2,003,764 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
162,736 GBP2024-01-01 ~ 2024-12-31
145,173 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2024-01-01 ~ 2024-12-31
271,718 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
38,420 GBP2024-12-31
39,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
38,001 GBP2024-12-31
37,001 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
1,000 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
419 GBP2024-12-31
1,999 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
463,963 GBP2024-12-31
647,228 GBP2023-12-31
Furniture and fittings
260,000 GBP2024-12-31
260,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
723,963 GBP2024-12-31
907,228 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-201,026 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-201,026 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
362,284 GBP2024-12-31
423,342 GBP2023-12-31
Furniture and fittings
96,657 GBP2024-12-31
70,559 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
458,941 GBP2024-12-31
493,901 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
37,342 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
26,098 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
63,440 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-98,400 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-98,400 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
101,679 GBP2024-12-31
223,886 GBP2023-12-31
Furniture and fittings
163,343 GBP2024-12-31
189,441 GBP2023-12-31
Finished Goods/Goods for Resale
4,506,402 GBP2024-12-31
4,317,494 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,435,329 GBP2024-12-31
1,638,110 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,019,704 GBP2024-12-31
872,583 GBP2023-12-31
Other Debtors
Current
618,161 GBP2024-12-31
615,417 GBP2023-12-31
Prepayments/Accrued Income
Current
476,137 GBP2024-12-31
537,541 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
492,365 GBP2024-12-31
357,556 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
4,041,696 GBP2024-12-31
4,021,207 GBP2023-12-31
Trade Creditors/Trade Payables
Current
776,912 GBP2024-12-31
868,345 GBP2023-12-31
Amounts owed to group undertakings
Current
53,016 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
1,111 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
164,387 GBP2024-12-31
158,867 GBP2023-12-31
Other Creditors
Current
625,070 GBP2024-12-31
432,729 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
556,501 GBP2024-12-31
361,920 GBP2023-12-31
Creditors
Current
2,176,997 GBP2024-12-31
1,821,861 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2024-12-31
100,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
385 GBP2024-12-31
Between two and five year
1,403 GBP2024-12-31
More than five year
1,382 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
3,170 GBP2024-12-31

Related profiles found in government register
  • COLCHESTER MACHINE TOOL SOLUTIONS LTD
    Info
    T.S.HARRISON & SONS LIMITED - 1992-02-03
    600 UK LIMITED - 1992-02-03
    600 LATHES LIMITED - 1992-02-03
    600 UK LIMITED - 1992-02-03
    600 LATHES LIMITED - 1992-02-03
    Registered number 00144979
    icon of addressColchester Machine Tool Solutions Lowfields Way, Lowfields Business Park, Elland, West Yorkshire HX5 9DA
    PRIVATE LIMITED COMPANY incorporated on 1916-09-30 (109 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
  • COLCHESTER MACHINE TOOL SOLUTIONS LTD
    S
    Registered number 00144979
    icon of addressLowfields Business Park, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA
    Limited Company in England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 58
  • 1
    EALING BECK LIMITED. - 1997-06-05
    icon of address600 Brook Limited Union Street, Heckmondwike, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 62 - Secretary → ME
  • 2
    SELSON MACHINE TOOL COMPANY,LIMITED(THE) - 1994-04-14
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 24 - Secretary → ME
  • 3
    icon of address600 House, Landmark Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 50 - Secretary → ME
  • 4
    EALING ELECTRO-OPTICS INTERNATIONAL LIMITED - 1997-06-05
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 60 - Secretary → ME
  • 5
    EALING ELECTRO-OPTICS PLC - 1997-06-17
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 20 - Secretary → ME
  • 6
    STARTRITE ENGINEERING COMPANY LIMITED - 1995-03-14
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 31 - Secretary → ME
  • 7
    STARTRITE MACHINE TOOL COMPANY LIMITED - 1990-03-14
    STARTRITE ENGINEERING GROUP LIMITED - 1995-03-14
    icon of address600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 38 - Secretary → ME
  • 8
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 13 - Secretary → ME
  • 9
    MACHINERY & BUILDING EXPORTS LIMITED - 1992-09-14
    icon of address600 House, Landmark Court, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 51 - Secretary → ME
  • 10
    COX & DANKS LIMITED - 1988-01-25
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 22 - Secretary → ME
  • 11
    EALING SCIENTIFIC LIMITED - 1997-06-05
    icon of address600 House, Landmark Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    CIF 7 - Secretary → ME
  • 12
    MACSCO 74 LIMITED - 2014-07-24
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    CIF 10 - Secretary → ME
  • 13
    MACSCO 75 LIMITED - 2014-07-24
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    CIF 11 - Secretary → ME
  • 14
    STARTRITE ENGINEERING GROUP LIMITED - 1990-03-14
    STARTRITE MACHINE TOOL COMPANY LIMITED - 1995-03-14
    icon of address600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 44 - Secretary → ME
  • 15
    600 MACHINE TOOLS LIMITED - 1988-01-25
    icon of address600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 48 - Secretary → ME
  • 16
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 29 - Secretary → ME
  • 17
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 32 - Secretary → ME
  • 18
    icon of address600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 15 - Secretary → ME
  • 19
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 53 - Secretary → ME
  • 20
    PACIFIC SHELF 1794 LIMITED - 2014-10-17
    icon of addressLowfields Business Park Lowfields Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 21
    600 SERVICES LIMITED - 1989-01-01
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 34 - Secretary → ME
  • 22
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 41 - Secretary → ME
  • 23
    icon of address600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 49 - Secretary → ME
  • 24
    icon of address600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 14 - Secretary → ME
  • 25
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 21 - Secretary → ME
  • 26
    icon of address600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 28 - Secretary → ME
  • 27
    icon of address600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 45 - Secretary → ME
  • 28
    R. & J. BECK LIMITED - 1997-06-05
    icon of address600 House, Landmark Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 61 - Secretary → ME
  • 29
    icon of addressNo 2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    CIF 6 - Secretary → ME
  • 30
    JONES CRANES LIMITED - 1996-04-30
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 42 - Secretary → ME
  • 31
    JILTWARD LIMITED - 1990-01-18
    icon of address600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 55 - Secretary → ME
  • 32
    icon of address600 House, Landmark Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    CIF 9 - Secretary → ME
  • 33
    icon of addressNo 2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ now
    CIF 4 - Secretary → ME
  • 34
    icon of address600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 43 - Secretary → ME
  • 35
    600 MACHINE TOOLS LIMITED - 2014-10-17
    ARNOTT & HARRISON LIMITED - 1988-01-25
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 26 - Secretary → ME
  • 36
    PRATT ELECTRICS LIMITED - 1992-01-01
    600 CONTROLS LIMITED - 2014-10-17
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 25 - Secretary → ME
  • 37
    PRATT BURNERD INTERNATIONAL LIMITED - 2014-10-17
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 39 - Secretary → ME
  • 38
    RICHMOND MACHINE TOOL COMPANY LIMITED(THE) - 2014-10-17
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ now
    CIF 16 - Secretary → ME
  • 39
    ELECTROX POWER BEAM PRODUCTS LIMITED - 1994-03-31
    600 LATHES LIMITED - 2014-10-17
    600 LATHES LIMITED - 1994-04-25
    600 UK LIMITED - 1995-04-01
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 57 - Secretary → ME
  • 40
    COLCHESTER LATHE CO. LIMITED - 2014-10-17
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 30 - Secretary → ME
  • 41
    PRATT GAMET LIMITED - 2014-10-17
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 46 - Secretary → ME
  • 42
    GAMET BEARINGS LIMITED - 2014-10-17
    GAMET PRODUCTS LIMITED - 1995-09-28
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 36 - Secretary → ME
  • 43
    ELECTROX LIMITED - 2014-10-17
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 54 - Secretary → ME
  • 44
    CRAWFORD COLLETS LIMITED - 2014-10-17
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 23 - Secretary → ME
  • 45
    T. S. HARRISON & SONS LIMITED - 2014-10-17
    SIX HUNDRED (MANUFACTURING) LIMITED - 1992-02-03
    SCM 600 MANUFACTURING LIMITED - 1988-06-08
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 56 - Secretary → ME
  • 46
    PACIFIC SHELF 1791 LIMITED - 2014-10-17
    icon of addressLowfields Business Park Lowfields Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 47
    icon of address600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 27 - Secretary → ME
  • 48
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 52 - Secretary → ME
  • 49
    EAGACH LIMITED - 1984-08-08
    icon of address600 House, Landmark Court, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 59 - Secretary → ME
  • 50
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 40 - Secretary → ME
  • 51
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 35 - Secretary → ME
  • 52
    icon of addressNo 2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ now
    CIF 5 - Secretary → ME
  • 53
    W.E.SYKES LIMITED - 1987-02-28
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 33 - Secretary → ME
  • 54
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 47 - Secretary → ME
  • 55
    TROJAN STRUCTURES LIMITED - 1986-03-11
    icon of address600 House, Landmark Court, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 58 - Secretary → ME
  • 56
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 37 - Secretary → ME
  • 57
    PACIFIC SHELF 1799 LIMITED - 2014-10-17
    icon of addressColchester Machine Tool Solutions Ltd Lowfields Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 58
    SIXCOM SYSTEMS LIMITED - 1994-04-14
    icon of address600 House, Landmark Court, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 12 - Secretary → ME
Ceased 16
  • 1
    PACIFIC SHELF 1796 LIMITED - 2014-10-17
    GAMET BEARINGS LIMITED - 2019-10-12
    icon of address600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2022-04-08
    CIF 71 - Secretary → ME
  • 2
    PACIFIC SHELF 1790 LIMITED - 2014-10-17
    icon of address600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2022-04-08
    CIF 65 - Secretary → ME
  • 3
    icon of address42 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2022-04-08
    CIF 17 - Secretary → ME
  • 4
    PACIFIC SHELF 1793 LIMITED - 2014-10-17
    icon of address600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2022-04-08
    CIF 68 - Secretary → ME
  • 5
    PACIFIC SHELF 1789 LIMITED - 2014-10-17
    icon of address600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2022-04-08
    CIF 64 - Secretary → ME
  • 6
    PACIFIC SHELF 1794 LIMITED - 2014-10-17
    icon of addressLowfields Business Park Lowfields Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2022-04-08
    CIF 69 - Secretary → ME
  • 7
    PACIFIC SHELF 1798 LIMITED - 2014-10-17
    icon of address600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2022-04-08
    CIF 74 - Secretary → ME
  • 8
    icon of address42 Berkeley Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-08
    CIF 75 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2014-12-08 ~ 2022-04-08
    CIF 63 - Secretary → ME
  • 9
    PACIFIC SHELF 1797 LIMITED - 2014-10-17
    icon of address42 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2022-04-08
    CIF 72 - Secretary → ME
  • 10
    icon of address600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2022-04-08
    CIF 19 - Secretary → ME
  • 11
    GEORGE COHEN SONS & COMPANY LIMITED - 1987-07-31
    icon of address1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2022-04-08
    CIF 18 - Secretary → ME
  • 12
    PRATT GAMET LIMITED - 2019-10-12
    PACIFIC SHELF 1795 LIMITED - 2014-10-17
    icon of address600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2022-04-08
    CIF 70 - Secretary → ME
  • 13
    PACIFIC SHELF 1791 LIMITED - 2014-10-17
    icon of addressLowfields Business Park Lowfields Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2022-04-08
    CIF 66 - Secretary → ME
  • 14
    icon of addressNo 2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2012-03-20
    CIF 8 - Director → ME
  • 15
    PACIFIC SHELF 1799 LIMITED - 2014-10-17
    icon of addressColchester Machine Tool Solutions Ltd Lowfields Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2022-04-08
    CIF 73 - Secretary → ME
  • 16
    PACIFIC SHELF 1792 LIMITED - 2014-10-17
    icon of address600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2022-04-08
    CIF 67 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.