Chertsey
KT16 8HG
Director Name | Mr William Marcus Colby |
---|---|
Date of Birth | November 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 1991) |
Role | Stockbroker |
Correspondence Address | The Tile House Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
Director Name | Kenneth Ian Hazell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | 4 Claymore Hemel Hempstead Hertfordshire HP2 6LL |
Director Name | John Patrick Negus |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 August 2013) |
Role | Precision Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HE |
Director Name | Ivor Richard Smith |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1993) |
Role | Precision Engineer |
Correspondence Address | 10 Sayes Court Addlestone Surrey KT15 1LZ |
Director Name | David Glynn Ashby |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 15 March 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HE |
Secretary Name | Ivor Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 10 Sayes Court Addlestone Surrey KT15 1LZ |
Director Name | Barbara Lynne Garling |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(45 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | Bury End Farm Ashwell Road Hinxworth Baldock Hertfordshire SG7 5HT |
Secretary Name | Kenneth Ian Hazell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(46 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | 4 Claymore Hemel Hempstead Hertfordshire HP2 6LL |
Director Name | Rowland Clive Ashby |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(49 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nortons Farm Spurlands End Road Great Kingshill High Wycombe Buckinghamshire HP15 6PF |
Secretary Name | David Glynn Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7b Westleigh Avenue Putney London SW15 6RF |
Director Name | Michael Philip Gregory |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(58 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 February 2017) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HE |
Secretary Name | Michael Philip Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(58 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 May 2018) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HE |
Director Name | Graham Denny |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(60 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 May 2018) |
Role | Precision Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HE |
Director Name | Paul Edward Lucas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(64 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HE |
Website | www.aptools-eng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 567246 |
Telephone region | Weybridge |
Registered Address | Allan House, 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
35k at £1 | Drimount LTD 90.88% Non Cumulative Preference |
---|---|
3.5k at £1 | Drimount LTD 9.09% Ordinary |
10 at £1 | Mrs Jean Bernards 0.03% Non Cumulative Preference |
1 at £1 | Mrs Jean Bernards 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,239,414 |
Cash | £311,666 |
Current Liabilities | £245,521 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 12 April 2020 (4 years ago) |
---|---|
Next Return Due | 26 April 2021 (overdue) |
11 April 2014 | Delivered on: 16 April 2014 Satisfied on: 18 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|---|
19 May 1987 | Delivered on: 26 May 1987 Satisfied on: 20 March 2008 Persons entitled: Midland 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/H plot 7 fordwater trading estate, ford road, chertsey surrey, title no sy 510421. Fully Satisfied |
13 April 1987 | Delivered on: 16 April 1987 Satisfied on: 20 March 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
9 May 1985 | Delivered on: 16 May 1985 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
24 November 1972 | Delivered on: 9 December 1982 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
19 April 1982 | Delivered on: 23 April 1982 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property, undertaking and assets charged by the principal deed and further deeds. Fully Satisfied |
28 January 1982 | Delivered on: 9 February 1982 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
26 May 2005 | Delivered on: 16 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a plot 7 fordwater trading estate, ford road, chertsey, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 May 2005 | Delivered on: 27 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 October 2017 | Delivered on: 2 November 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Plot 7 fordwater trading estate, ford road, chertsey KT16 8HE registered at the land registry with title number SY510421. Outstanding |
30 October 2017 | Delivered on: 2 November 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: A & p tools, 7 fordwater trading estate, ford road, chertsey KT16 8HE registered at the land registry with title number SY510421. Outstanding |
22 November 2017 | Satisfaction of charge 8 in full (2 pages) |
---|---|
2 November 2017 | Registration of charge 004155320010, created on 30 October 2017 (7 pages) |
2 November 2017 | Registration of charge 004155320011, created on 30 October 2017 (13 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
18 February 2017 | Termination of appointment of Michael Philip Gregory as a director on 18 February 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (13 pages) |
28 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
20 April 2016 | Termination of appointment of David Glynn Ashby as a director on 15 March 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 March 2015 | Satisfaction of charge 004155320009 in full (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 April 2014 | Termination of appointment of John Negus as a director (1 page) |
29 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
16 April 2014 | Registration of charge 004155320009 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 April 2012 | Director's details changed for Graham Denny on 12 April 2012 (2 pages) |
27 April 2012 | Director's details changed for David Glynn Ashby on 12 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Michael Philip Gregory on 12 April 2012 (1 page) |
24 April 2012 | Director's details changed for Paul Edward Lucas on 12 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Michael Philip Gregory on 12 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Director's details changed for John Patrick Negus on 12 April 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
22 July 2011 | Appointment of Paul Edward Lucas as a director (3 pages) |
20 July 2011 | Termination of appointment of Rowland Ashby as a director (2 pages) |
12 May 2011 | Director's details changed for David Glynn Ashby on 12 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (9 pages) |
21 December 2010 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Director's details changed for David Glynn Ashby on 12 April 2010 (2 pages) |
21 April 2010 | Director's details changed for John Patrick Negus on 12 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Rowland Clive Ashby on 12 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Graham Denny on 12 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Philip Gregory on 12 April 2010 (2 pages) |
14 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
11 November 2008 | Total exemption full accounts made up to 30 June 2008 (17 pages) |
6 June 2008 | Return made up to 12/04/08; full list of members (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 May 2007 | Return made up to 12/04/07; no change of members
|
17 November 2006 | New director appointed (1 page) |
30 October 2006 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
11 May 2006 | Return made up to 12/04/06; full list of members (8 pages) |
9 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
14 September 2005 | New secretary appointed;new director appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
15 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
8 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
8 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
16 November 2002 | Full accounts made up to 30 June 2002 (15 pages) |
30 May 2002 | Return made up to 13/05/02; full list of members (8 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
18 May 2001 | Return made up to 13/05/01; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
19 May 2000 | Return made up to 13/05/00; full list of members
|
9 February 2000 | Full accounts made up to 30 June 1999 (16 pages) |
11 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
7 May 1998 | Return made up to 13/05/98; no change of members
|
12 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
7 July 1997 | Return made up to 13/05/97; no change of members
|
27 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
7 May 1996 | Return made up to 13/05/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
18 September 1995 | New director appointed (2 pages) |
16 October 1989 | Company name changed a & p precision engineering limi ted\certificate issued on 18/10/89 (2 pages) |
11 November 1988 | Company name changed A.and P.tools and products limit ed\certificate issued on 14/11/88 (2 pages) |
26 May 1987 | Particulars of mortgage/charge (4 pages) |
20 June 1980 | Resolution passed on (3 pages) |
22 July 1946 | Incorporation (22 pages) |