ABOUT QUICKGRIND LIMITED
Helping You Choose the Right Tooling Solution
Ready to think differently about your tooling costs and realise the financial benefits to your business? Boost your productivity, throughput and profitability with Quickgrind.
You can trust Quickgrind’s expertise and responsiveness to help you solve your solid carbide cutting tool challenges quickly and effectively. We are experienced in developing high speed machining(HSM) strategies and have a track record of turning our customers’ difficulties into opportunities to cut costs, improve productivity and raise performance, as well as manage supply chain risks.
Delivered by a highly trained and motivated workforce, Quickgrind products and services reflect the very best in British engineering heritage, quality and innovation. They include:
Point-of-use tool vending for added security and productivity
Quickgrind has been at the forefront of solid carbide cutting tool design and manufacture for over half a century and engineering is in our blood. We have an international reputation for solid carbide and high speed steel cutting tools for the extrusion die, fabrication, die and mould, aerospace, automotive, medical and general engineering industries.
KEY FINANCES
Year
2016
Assets
£2832.53k
▲ £318.98k (12.69 %)
Cash
£1547.1k
▲ £156.61k (11.26 %)
Liabilities
£1721.78k
▲ £71.92k (4.36 %)
Net Worth
£1110.75k
▲ £247.07k (28.61 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tewkesbury
- Company name
- QUICKGRIND LIMITED
- Company number
- 01230345
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Oct 1975
Age - 50 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.quickgrind.com
- Phones
-
01684 294 090
- Registered Address
- UNIT 5701 SHANNON PLACE,
SHANNON WAY,
TEWKESBURY,
GLOUCESTERSHIRE,
GL20 8SL
ECONOMIC ACTIVITIES
- 25730
- Manufacture of tools
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 02 Feb 2017
- Confirmation statement made on 31 January 2017 with updates
- 13 May 2016
- Total exemption small company accounts made up to 31 December 2015
- 01 Feb 2016
- Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 20,000
CHARGES
-
31 May 2002
- Status
- Outstanding
- Delivered
- 12 June 2002
-
Persons entitled
- Hsbc Bank PLC
- Description
- The f/h property at unit 5702 shannon place, tewkesbury…
-
28 March 2002
- Status
- Outstanding
- Delivered
- 3 April 2002
-
Persons entitled
- Hsbc Bank PLC
- Description
- Freehold unit 5701 shannon place northway tewkesbury…
-
30 September 1994
- Status
- Outstanding
- Delivered
- 5 October 1994
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
27 July 1989
- Status
- Outstanding
- Delivered
- 2 August 1989
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed charge on all book & other debts due to the company.
-
27 October 1988
- Status
- Outstanding
- Delivered
- 11 November 1988
-
Persons entitled
- Midland Bank PLC
- Description
- F/H property k/a units 2 & 3 northway lane tewkesbury…
-
2 August 1988
- Status
- Outstanding
- Delivered
- 4 August 1988
-
Persons entitled
- Midland Bank PLC
- Description
- F/H property k/a unit 1 northway lane tewkesbury…
-
14 February 1983
- Status
- Outstanding
- Delivered
- 21 February 1983
-
Persons entitled
- Midland Bank PLC
- Description
- F/H land situate fronting northway lane tewkesbury…
-
2 April 1982
- Status
- Satisfied
- Delivered
- 7 April 1982
-
Persons entitled
- Midland Bank PLC
- Description
- F/H factory premises known as the shot blasting unit…
-
27 April 1977
- Status
- Outstanding
- Delivered
- 5 May 1977
-
Persons entitled
- Midland Bank PLC
- Description
- Floating charge (see doc M8). Undertaking and all property…
See Also
Last update 2018
QUICKGRIND LIMITED DIRECTORS
Ross Howell
Acting
- Appointed
- 11 January 2004
- Role
- Secretary
- Address
- Greenacres, Duglynch Lane, Gretton, Cheltenham, Gloucestershire, England, GL54 5EX
- Name
- HOWELL, Ross
Edward James Howell
Acting
PSC
- Occupation
- Engineer
- Role
- Director
- Age
- 82
- Nationality
- English
- Address
- Warren Farm Gopshill Lane, Gretton, Cheltenham, Gloucestershire, GL54 5ET
- Country Of Residence
- England
- Name
- HOWELL, Edward James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Patricia Anne Howell
Acting
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- English
- Address
- Warren Farm, Gopshill Lane, Gretton, Cheltenham, Gloucestershire, GL54 5ET
- Country Of Residence
- England
- Name
- HOWELL, Patricia Anne
Ross Edward Howell
Acting
PSC
- Appointed
- 01 November 2003
- Occupation
- Engineer
- Role
- Director
- Age
- 47
- Nationality
- English
- Address
- Greenacres, Duglynch Lane, Gretton, Cheltenham, Gloucestershire, England, GL54 5EX
- Country Of Residence
- England
- Name
- HOWELL, Ross Edward
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Patricia Anne Howell
Resigned
PSC
- Resigned
- 11 January 2004
- Role
- Secretary
- Nationality
- English
- Address
- Warren Farm, Gopshill Lane, Gretton, Cheltenham, Gloucestershire, GL54 5ET
- Name
- HOWELL, Patricia Anne
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Evelyn May Bridges
Resigned
- Resigned
- 30 September 1994
- Occupation
- Director
- Role
- Director
- Age
- 93
- Nationality
- British
- Address
- 180 Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AE
- Name
- BRIDGES, Evelyn May
Reginald John Bridges
Resigned
- Resigned
- 30 September 1994
- Occupation
- Engineer
- Role
- Director
- Age
- 96
- Nationality
- British
- Address
- 180b Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AE
- Name
- BRIDGES, Reginald John
REVIEWS
Check The Company
Excellent according to the company’s financial health.