Check the

QUICKGRIND LIMITED

Company
QUICKGRIND LIMITED (01230345)

QUICKGRIND

Phone: 01684 294 090
A rating

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

Company name
QUICKGRIND LIMITED
Company number
01230345
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Oct 1975
Age - 49 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
81
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
79
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
46
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
92
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
95
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.