Hutton
Brentwood
Essex
CM13 1TE
Director Name | Mr Paul Martin Speirs |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Tallon Road Hutton Brentwood Essex CM13 1TE |
Director Name | Beverley Mary Speirs |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Benfleet Road Benfleet Essex SS7 1QG |
Director Name | Mr Paul Martin Speirs |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Benfleet Road Hadleigh Benfleet Essex SS7 1QG |
Secretary Name | Mr Paul Martin Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Benfleet Road Hadleigh Benfleet Essex SS7 1QG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | toolrite.co.uk |
---|---|
Telephone | 01277 200552 |
Telephone region | Brentwood |
Registered Address | Media House Tallon Road Hutton Brentwood Essex CM13 1TE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Martin Speirs & Beverley Mary Speirs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,324 |
Cash | £38,856 |
Current Liabilities | £382,783 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
14 October 2014 | Delivered on: 16 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
25 May 2011 | Delivered 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 2007 | Delivered 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 |
15 January 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
---|---|
10 September 2020 | Statement of capital following an allotment of shares on 26 March 2020
|
22 August 2020 | Memorandum and Articles of Association (24 pages) |
22 August 2020 | Resolutions
|
14 August 2020 | Statement of company's objects (2 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
20 February 2020 | Satisfaction of charge 2 in full (2 pages) |
20 February 2020 | Satisfaction of charge 1 in full (1 page) |
18 December 2019 | Appointment of Mr Joshua Speirs as a director on 18 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Paul Martin Speirs as a director on 18 November 2019 (1 page) |
12 December 2019 | Change of details for Mr Paul Martin Speirs as a person with significant control on 18 November 2019 (2 pages) |
12 December 2019 | Appointment of Mr Paul Martin Speirs as a director on 18 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Paul Martin Speirs as a secretary on 18 November 2019 (1 page) |
12 December 2019 | Termination of appointment of Beverley Mary Speirs as a director on 18 November 2019 (1 page) |
12 December 2019 | Director's details changed for Mr Paul Martin Speirs on 18 November 2019 (2 pages) |
15 November 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
17 September 2019 | Registered 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 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 October 2014 | Registration of charge 048990740003, created on 14 October 2014 (5 pages) |
16 October 2014 | Registration of charge 048990740003, created on 14 October 2014 (5 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
7 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 March 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Registered office address changed from Euro House 1394 High Road London N20 9YZ on 15 February 2011 (2 pages) |
15 February 2011 | Registered office address changed from Euro House 1394 High Road London N20 9YZ on 15 February 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
29 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
2 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
21 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Incorporation (20 pages) |
15 September 2003 | Incorporation (20 pages) |