Company NameToolrite Limited
DirectorsJoshua Speirs and Paul Martin Speirs
Company StatusActive
Company Number04899074
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Joshua Speirs
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMedia House Tallon Road
Hutton
Brentwood
Essex
CM13 1TE
Director NameMr Paul Martin Speirs
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Tallon Road
Hutton
Brentwood
Essex
CM13 1TE
Director NameBeverley Mary Speirs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Benfleet Road
Benfleet
Essex
SS7 1QG
Director NameMr Paul Martin Speirs
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QG
Secretary NameMr Paul Martin Speirs
NationalityBritish
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitetoolrite.co.uk
Telephone01277 200552
Telephone regionBrentwood

Location

Registered AddressMedia House Tallon Road
Hutton
Brentwood
Essex
CM13 1TE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Martin Speirs & Beverley Mary Speirs
100.00%
Ordinary

Financials

Year2014
Net Worth£162,324
Cash£38,856
Current Liabilities£382,783

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

14 October 2014Delivered on: 16 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 May 2011Delivered on: 28 May 2011
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in the non-vesting assets, ctek vmc powercentre km-150 with ctek control, 1750MM x 400MM, table x = 1500, 17ATC. (08/2008) 9505679. bridgeport vmc 1000 with heidenhain 370 control, nikken 4TH axis, 20ATC. (1996) 9197. beaver parts master 1275 with heidenhain control, no toolchanger, 1800MM x 400MM table. For further details of assets charged please refer to form MG01.
Outstanding
12 December 2007Delivered on: 18 December 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agie charmilles robofil 310 wire edm machine centre serial no 32336, bridgeport vmc 1000 with 4TH axis serial no 9197.
Outstanding

Filing History

15 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
10 September 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 101.00
(4 pages)
22 August 2020Memorandum and Articles of Association (24 pages)
22 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New share classes created/issued share capital increased 26/03/2020
(1 page)
14 August 2020Statement of company's objects (2 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
20 February 2020Satisfaction of charge 2 in full (2 pages)
20 February 2020Satisfaction of charge 1 in full (1 page)
18 December 2019Appointment of Mr Joshua Speirs as a director on 18 November 2019 (2 pages)
12 December 2019Termination of appointment of Paul Martin Speirs as a director on 18 November 2019 (1 page)
12 December 2019Change of details for Mr Paul Martin Speirs as a person with significant control on 18 November 2019 (2 pages)
12 December 2019Appointment of Mr Paul Martin Speirs as a director on 18 November 2019 (2 pages)
12 December 2019Termination of appointment of Paul Martin Speirs as a secretary on 18 November 2019 (1 page)
12 December 2019Termination of appointment of Beverley Mary Speirs as a director on 18 November 2019 (1 page)
12 December 2019Director's details changed for Mr Paul Martin Speirs on 18 November 2019 (2 pages)
15 November 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
17 September 2019Registered office address changed from 185 Benfleet Road Benfleet SS7 1QG to Media House Tallon Road Hutton Brentwood Essex CM13 1TE on 17 September 2019 (1 page)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 October 2014Registration of charge 048990740003, created on 14 October 2014 (5 pages)
16 October 2014Registration of charge 048990740003, created on 14 October 2014 (5 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (5 pages)
22 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(5 pages)
30 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(5 pages)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 March 2011Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
15 February 2011Registered office address changed from Euro House 1394 High Road London N20 9YZ on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from Euro House 1394 High Road London N20 9YZ on 15 February 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 October 2008Return made up to 15/09/08; full list of members (4 pages)
29 October 2008Return made up to 15/09/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
26 October 2007Return made up to 15/09/07; full list of members (2 pages)
26 October 2007Return made up to 15/09/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 October 2006Return made up to 15/09/06; full list of members (2 pages)
2 October 2006Return made up to 15/09/06; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
21 September 2005Return made up to 15/09/05; full list of members (2 pages)
21 September 2005Return made up to 15/09/05; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 September 2004Return made up to 15/09/04; full list of members (7 pages)
24 September 2004Return made up to 15/09/04; full list of members (7 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003Secretary resigned (1 page)
15 September 2003Incorporation (20 pages)
15 September 2003Incorporation (20 pages)