Company NameN.V. Tools Estates Limited
Company StatusActive
Company Number01056136
CategoryPrivate Limited Company
Incorporation Date30 May 1972(51 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Roger Bennett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1991(18 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSprings Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QP
Director NameMrs Susan Elizabeth Chumley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1991(18 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RolePress Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Montague Avenue
Hilly Fields Brockley
London
SE4 1YF
Director NameMs Caroline Jane Bennett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(20 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleUk Print Sales Manager
Country of ResidenceEngland
Correspondence AddressWill's Cottage 64 Britons Lane
Linley Brook
Bridgnorth
Shropshire
WV16 4TA
Director NameMr Jonathon Edward Bennett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(25 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleValuer
Country of ResidenceEngland
Correspondence Address35 Southdown Road
Wimbledon
London
SW20 8PX
Secretary NameMr Nigel Ruskin Snape
NationalityBritish
StatusCurrent
Appointed01 September 1998(26 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Colchester Road, Chappel
Colchester
Essex
CO6 2DQ
Director NameMr Cyril Frederick Bennett
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(18 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 July 2007)
RoleEngineer
Correspondence AddressSprings Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QP
Director NameMrs Elizabeth Doreen Bennett
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(18 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 1994)
RoleHousewife
Correspondence AddressSprings Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QP
Secretary NameMr Derek Arnold Thomas
NationalityBritish
StatusResigned
Appointed17 January 1991(18 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address12 Avenue Road
Brentwood
Essex
CM14 5EL

Contact

Websitewww.nvtools.co.uk

Location

Registered Address28 Wash Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£211,779
Cash£15,632
Current Liabilities£11,664

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

19 July 1984Delivered on: 6 August 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 12 st james road, brentwood, essex. Title no- ex 254350.
Outstanding
1 March 1974Delivered on: 8 March 1974
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in wharf road brentwood essex.
Part Satisfied

Filing History

7 February 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
5 October 2023Termination of appointment of Nigel Ruskin Snape as a secretary on 18 September 2023 (1 page)
4 May 2023Micro company accounts made up to 5 April 2022 (3 pages)
20 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
17 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 5 April 2021 (3 pages)
12 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
12 February 2021Unaudited abridged accounts made up to 5 April 2020 (10 pages)
22 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
2 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
22 November 2016Micro company accounts made up to 5 April 2016 (2 pages)
22 November 2016Micro company accounts made up to 5 April 2016 (2 pages)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6
(7 pages)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6
(7 pages)
14 October 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
14 October 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
14 October 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6
(7 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6
(7 pages)
26 September 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
26 September 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
26 September 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6
(7 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6
(7 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (10 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (10 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (10 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption full accounts made up to 5 April 2012 (17 pages)
20 December 2012Total exemption full accounts made up to 5 April 2012 (17 pages)
20 December 2012Total exemption full accounts made up to 5 April 2012 (17 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption full accounts made up to 5 April 2011 (10 pages)
5 January 2012Total exemption full accounts made up to 5 April 2011 (10 pages)
5 January 2012Total exemption full accounts made up to 5 April 2011 (10 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
25 January 2010Director's details changed for Caroline Jane Bennett on 14 January 2010 (2 pages)
25 January 2010Director's details changed for Caroline Jane Bennett on 14 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Susan Elizabeth Chumley on 14 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Susan Elizabeth Chumley on 14 January 2010 (2 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
11 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
11 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
11 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
17 March 2009Return made up to 17/01/09; full list of members (5 pages)
17 March 2009Return made up to 17/01/09; full list of members (5 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
18 February 2008Return made up to 17/01/08; full list of members (3 pages)
18 February 2008Return made up to 17/01/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
12 February 2007Return made up to 17/01/07; full list of members (3 pages)
12 February 2007Return made up to 17/01/07; full list of members (3 pages)
5 December 2006Full accounts made up to 5 April 2006 (12 pages)
5 December 2006Full accounts made up to 5 April 2006 (12 pages)
5 December 2006Full accounts made up to 5 April 2006 (12 pages)
20 February 2006Return made up to 17/01/06; full list of members (9 pages)
20 February 2006Return made up to 17/01/06; full list of members (9 pages)
5 December 2005Full accounts made up to 5 April 2005 (12 pages)
5 December 2005Full accounts made up to 5 April 2005 (12 pages)
5 December 2005Full accounts made up to 5 April 2005 (12 pages)
15 February 2005Return made up to 17/01/05; full list of members (9 pages)
15 February 2005Return made up to 17/01/05; full list of members (9 pages)
29 November 2004Full accounts made up to 5 April 2004 (12 pages)
29 November 2004Full accounts made up to 5 April 2004 (12 pages)
29 November 2004Full accounts made up to 5 April 2004 (12 pages)
29 January 2004Return made up to 17/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
29 January 2004Return made up to 17/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
2 December 2003Full accounts made up to 5 April 2003 (13 pages)
2 December 2003Full accounts made up to 5 April 2003 (13 pages)
2 December 2003Full accounts made up to 5 April 2003 (13 pages)
8 May 2003Full accounts made up to 5 April 2002 (13 pages)
8 May 2003Full accounts made up to 5 April 2002 (13 pages)
8 May 2003Full accounts made up to 5 April 2002 (13 pages)
13 February 2003Return made up to 17/01/03; full list of members (9 pages)
13 February 2003Return made up to 17/01/03; full list of members (9 pages)
14 July 2002Registered office changed on 14/07/02 from: 46 queens road brentwood essex CM14 4HD (1 page)
14 July 2002Secretary's particulars changed (1 page)
14 July 2002Secretary's particulars changed (1 page)
14 July 2002Registered office changed on 14/07/02 from: 46 queens road brentwood essex CM14 4HD (1 page)
5 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2002Accounts for a small company made up to 5 April 2001 (5 pages)
4 February 2002Accounts for a small company made up to 5 April 2001 (5 pages)
4 February 2002Accounts for a small company made up to 5 April 2001 (5 pages)
7 February 2001Return made up to 17/01/01; full list of members (8 pages)
7 February 2001Return made up to 17/01/01; full list of members (8 pages)
27 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
27 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
27 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
26 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 November 1999Full accounts made up to 5 April 1999 (15 pages)
19 November 1999Full accounts made up to 5 April 1999 (15 pages)
19 November 1999Full accounts made up to 5 April 1999 (15 pages)
25 January 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1998Full accounts made up to 5 April 1998 (13 pages)
11 December 1998Full accounts made up to 5 April 1998 (13 pages)
11 December 1998Full accounts made up to 5 April 1998 (13 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Return made up to 17/01/98; full list of members (6 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Return made up to 17/01/98; full list of members (6 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
30 October 1997Full accounts made up to 5 April 1997 (13 pages)
30 October 1997Full accounts made up to 5 April 1997 (13 pages)
30 October 1997Full accounts made up to 5 April 1997 (13 pages)
14 February 1997Return made up to 17/01/97; no change of members (4 pages)
14 February 1997Return made up to 17/01/97; no change of members (4 pages)
5 September 1996Full accounts made up to 5 April 1996 (13 pages)
5 September 1996Full accounts made up to 5 April 1996 (13 pages)
5 September 1996Full accounts made up to 5 April 1996 (13 pages)
20 February 1996Return made up to 17/01/96; no change of members (4 pages)
20 February 1996Return made up to 17/01/96; no change of members (4 pages)
23 October 1995Full accounts made up to 5 April 1995 (15 pages)
23 October 1995Full accounts made up to 5 April 1995 (15 pages)
23 October 1995Full accounts made up to 5 April 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)