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 5
  • 1
    Mckay, Elizabeth Ann
    Born in October 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-08-24 ~ now
    OF - Director → CIF 0
  • 2
    Aldridge, Mark Nicholas Kennedy
    Born in December 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-08-24 ~ now
    OF - Director → CIF 0
  • 3
    Tschumi, Russell Alan
    Born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-04-02 ~ now
    OF - Director → CIF 0
  • 4
    Sargeant, Andrew James
    Born in March 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-08-24 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressSovereign House, 155 High Street, Aldershot, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    284,400 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Redrup, Christopher Charles
    Operations Director born in September 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1997-07-01 ~ 2008-10-31
    OF - Director → CIF 0
    Redrup, Christopher Charles
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-24 ~ 2008-10-31
    OF - Secretary → CIF 0
  • 2
    Hudson, David Rosser
    Managing Director born in April 1934
    Individual
    Officer
    icon of calendar ~ 2002-09-02
    OF - Director → CIF 0
    Hudson, David Rosser
    Director born in April 1934
    Individual
    icon of calendar 2003-10-15 ~ 2019-11-13
    OF - Director → CIF 0
  • 3
    Evans, Phillip David
    Manager born in February 1956
    Individual
    Officer
    icon of calendar ~ 1995-01-01
    OF - Director → CIF 0
    Evans, Phillip David
    Individual
    Officer
    icon of calendar ~ 1995-01-01
    OF - Secretary → CIF 0
    Evans, Phillip David
    Director
    Individual
    icon of calendar 2009-04-29 ~ 2022-06-15
    OF - Secretary → CIF 0
  • 4
    Hallett, Ricky Courtney
    Director born in March 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-22 ~ 2002-10-04
    OF - Director → CIF 0
  • 5
    Hudson, Alison Charlotte
    Director born in June 1949
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 2010-10-16
    OF - Director → CIF 0
    Hudson, Alison Charlotte
    Company Secretary
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 2003-07-24
    OF - Secretary → CIF 0
  • 6
    Hudson, Susan Anne
    Director born in June 1962
    Individual
    Officer
    icon of calendar 2015-12-05 ~ 2023-08-24
    OF - Director → CIF 0
  • 7
    Ray, Stephen John
    Managing Director born in February 1959
    Individual
    Officer
    icon of calendar 2008-06-02 ~ 2025-02-27
    OF - Director → CIF 0
  • 8
    Partridge, Richard Ennis
    Director born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-01 ~ 2002-09-24
    OF - Director → CIF 0
  • 9
    Jones, Ivan
    Director born in April 1946
    Individual
    Officer
    icon of calendar 2001-01-01 ~ 2008-04-30
    OF - Director → CIF 0
parent relation
Company in focus

ATLANTIC PRECISION ENGINEERING LIMITED

Previous names
RJT 147 LIMITED - 1990-10-12
NEW COIN PLASTICS LIMITED - 1992-03-17
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Property, Plant & Equipment
1,388,350 GBP2023-12-31
3,011,926 GBP2022-12-31
Debtors
3,889,494 GBP2023-12-31
1,364,343 GBP2022-12-31
Cash at bank and in hand
57,434 GBP2023-12-31
571,921 GBP2022-12-31
Current Assets
4,641,786 GBP2023-12-31
2,585,135 GBP2022-12-31
Net Current Assets/Liabilities
3,374,196 GBP2023-12-31
1,769,784 GBP2022-12-31
Total Assets Less Current Liabilities
4,762,546 GBP2023-12-31
4,781,710 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-698,260 GBP2022-12-31
Net Assets/Liabilities
4,373,012 GBP2023-12-31
3,699,438 GBP2022-12-31
Equity
Called up share capital
2 GBP2023-12-31
2 GBP2022-12-31
Revaluation reserve
0 GBP2023-12-31
1,106,453 GBP2022-12-31
Retained earnings (accumulated losses)
4,373,010 GBP2023-12-31
2,592,983 GBP2022-12-31
Equity
4,373,012 GBP2023-12-31
3,699,438 GBP2022-12-31
Average Number of Employees
372023-01-01 ~ 2023-12-31
372022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
0 GBP2023-12-31
2,280,000 GBP2022-12-31
Other
3,299,864 GBP2023-12-31
3,294,719 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
3,299,864 GBP2023-12-31
5,574,719 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-2,280,000 GBP2023-01-01 ~ 2023-12-31
Other
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-2,280,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2023-12-31
790,483 GBP2022-12-31
Other
1,911,514 GBP2023-12-31
1,772,310 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,911,514 GBP2023-12-31
2,562,793 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
43,148 GBP2023-01-01 ~ 2023-12-31
Other
139,204 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
182,352 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
-833,631 GBP2023-01-01 ~ 2023-12-31
Other
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-833,631 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2023-12-31
1,489,517 GBP2022-12-31
Other
1,388,350 GBP2023-12-31
1,522,409 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
678,352 GBP2023-12-31
828,309 GBP2022-12-31
Amounts Owed By Related Parties
2,953,544 GBP2023-12-31
Current
0 GBP2022-12-31
Other Debtors
Amounts falling due within one year
66,998 GBP2023-12-31
61,034 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
3,698,894 GBP2023-12-31
889,343 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2023-12-31
107,559 GBP2022-12-31
Trade Creditors/Trade Payables
Current
390,155 GBP2023-12-31
335,293 GBP2022-12-31
Amounts owed to group undertakings
Current
50,000 GBP2023-12-31
0 GBP2022-12-31
Other Taxation & Social Security Payable
Current
166,623 GBP2023-12-31
166,390 GBP2022-12-31
Other Creditors
Current
660,812 GBP2023-12-31
206,109 GBP2022-12-31
Creditors
Current
1,267,590 GBP2023-12-31
815,351 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2023-12-31
419,008 GBP2022-12-31
Other Creditors
Non-current
164,799 GBP2023-12-31
279,252 GBP2022-12-31
Creditors
Non-current
164,799 GBP2023-12-31
698,260 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
669,088 GBP2023-12-31
16,585 GBP2022-12-31

  • ATLANTIC PRECISION ENGINEERING LIMITED
    Info
    RJT 147 LIMITED - 1990-10-12
    NEW COIN PLASTICS LIMITED - 1990-10-12
    Registered number 02448830
    icon of address1-3 Blackbushe Business Park, 1-3 Aragon Road, Yateley GU46 6ET
    PRIVATE LIMITED COMPANY incorporated on 1989-12-04 (36 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.