Company NameA & P Tools And Products Limited
DirectorYasar Khan
Company StatusLiquidation
Company Number00415532
CategoryPrivate Limited Company
Incorporation Date22 July 1946(77 years, 10 months ago)
Previous NamesA.And P.Tools And Products Limited and A & P Precision Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Yasar Khan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(71 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Ford Road
Chertsey
KT16 8HG
Director NameMr William Marcus Colby
Date of BirthNovember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(44 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 1991)
RoleStockbroker
Correspondence AddressThe Tile House Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AN
Director NameKenneth Ian Hazell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(44 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 December 2002)
RoleCompany Director
Correspondence Address4 Claymore
Hemel Hempstead
Hertfordshire
HP2 6LL
Director NameJohn Patrick Negus
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(44 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 August 2013)
RolePrecision Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFordwater Trading Estate
Ford Road
Chertsey
Surrey
KT16 8HE
Director NameIvor Richard Smith
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(44 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1993)
RolePrecision Engineer
Correspondence Address10 Sayes Court
Addlestone
Surrey
KT15 1LZ
Director NameDavid Glynn Ashby
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(44 years, 10 months after company formation)
Appointment Duration24 years, 10 months (resigned 15 March 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFordwater Trading Estate
Ford Road
Chertsey
Surrey
KT16 8HE
Secretary NameIvor Richard Smith
NationalityBritish
StatusResigned
Appointed11 May 1991(44 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address10 Sayes Court
Addlestone
Surrey
KT15 1LZ
Director NameBarbara Lynne Garling
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(45 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressBury End Farm Ashwell Road
Hinxworth
Baldock
Hertfordshire
SG7 5HT
Secretary NameKenneth Ian Hazell
NationalityBritish
StatusResigned
Appointed28 February 1993(46 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 December 2002)
RoleCompany Director
Correspondence Address4 Claymore
Hemel Hempstead
Hertfordshire
HP2 6LL
Director NameRowland Clive Ashby
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(49 years after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNortons Farm Spurlands End Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6PF
Secretary NameDavid Glynn Ashby
NationalityBritish
StatusResigned
Appointed05 December 2002(56 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Westleigh Avenue
Putney
London
SW15 6RF
Director NameMichael Philip Gregory
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(58 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 February 2017)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence AddressFordwater Trading Estate
Ford Road
Chertsey
Surrey
KT16 8HE
Secretary NameMichael Philip Gregory
NationalityBritish
StatusResigned
Appointed01 July 2005(58 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 May 2018)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence AddressFordwater Trading Estate
Ford Road
Chertsey
Surrey
KT16 8HE
Director NameGraham Denny
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(60 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 18 May 2018)
RolePrecision Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressFordwater Trading Estate
Ford Road
Chertsey
Surrey
KT16 8HE
Director NamePaul Edward Lucas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(64 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFordwater Trading Estate
Ford Road
Chertsey
Surrey
KT16 8HE

Contact

Websitewww.aptools-eng.co.uk
Email address[email protected]
Telephone01932 567246
Telephone regionWeybridge

Location

Registered AddressAllan House, 10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

35k at £1Drimount LTD
90.88%
Non Cumulative Preference
3.5k at £1Drimount LTD
9.09%
Ordinary
10 at £1Mrs Jean Bernards
0.03%
Non Cumulative Preference
1 at £1Mrs Jean Bernards
0.00%
Ordinary

Financials

Year2014
Net Worth£1,239,414
Cash£311,666
Current Liabilities£245,521

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return12 April 2020 (4 years ago)
Next Return Due26 April 2021 (overdue)

Charges

11 April 2014Delivered 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 1987Delivered 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 1987Delivered 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 1985Delivered 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 1972Delivered 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 1982Delivered 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 1982Delivered 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 2005Delivered 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 2005Delivered 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 2017Delivered 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 2017Delivered 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

Filing History

22 November 2017Satisfaction of charge 8 in full (2 pages)
2 November 2017Registration of charge 004155320010, created on 30 October 2017 (7 pages)
2 November 2017Registration of charge 004155320011, created on 30 October 2017 (13 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
18 February 2017Termination of appointment of Michael Philip Gregory as a director on 18 February 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (13 pages)
28 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 38,500
(5 pages)
20 April 2016Termination of appointment of David Glynn Ashby as a director on 15 March 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 38,500
(6 pages)
18 March 2015Satisfaction of charge 004155320009 in full (1 page)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 April 2014Termination of appointment of John Negus as a director (1 page)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 38,500
(6 pages)
16 April 2014Registration of charge 004155320009 (4 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 April 2012Director's details changed for Graham Denny on 12 April 2012 (2 pages)
27 April 2012Director's details changed for David Glynn Ashby on 12 April 2012 (2 pages)
24 April 2012Secretary's details changed for Michael Philip Gregory on 12 April 2012 (1 page)
24 April 2012Director's details changed for Paul Edward Lucas on 12 April 2012 (2 pages)
24 April 2012Director's details changed for Michael Philip Gregory on 12 April 2012 (2 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
24 April 2012Director's details changed for John Patrick Negus on 12 April 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
22 July 2011Appointment of Paul Edward Lucas as a director (3 pages)
20 July 2011Termination of appointment of Rowland Ashby as a director (2 pages)
12 May 2011Director's details changed for David Glynn Ashby on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (9 pages)
21 December 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
21 April 2010Director's details changed for David Glynn Ashby on 12 April 2010 (2 pages)
21 April 2010Director's details changed for John Patrick Negus on 12 April 2010 (2 pages)
21 April 2010Director's details changed for Rowland Clive Ashby on 12 April 2010 (2 pages)
21 April 2010Director's details changed for Graham Denny on 12 April 2010 (2 pages)
21 April 2010Director's details changed for Michael Philip Gregory on 12 April 2010 (2 pages)
14 January 2010Full accounts made up to 30 June 2009 (16 pages)
22 April 2009Return made up to 12/04/09; full list of members (5 pages)
11 November 2008Total exemption full accounts made up to 30 June 2008 (17 pages)
6 June 2008Return made up to 12/04/08; full list of members (5 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 May 2007Return made up to 12/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2006New director appointed (1 page)
30 October 2006Total exemption full accounts made up to 30 June 2006 (14 pages)
11 May 2006Return made up to 12/04/06; full list of members (8 pages)
9 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
14 September 2005New secretary appointed;new director appointed (2 pages)
14 September 2005Secretary resigned (1 page)
16 June 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
20 April 2005Return made up to 12/04/05; full list of members (7 pages)
15 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
8 May 2004Return made up to 27/04/04; full list of members (7 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
8 May 2003Return made up to 13/05/03; full list of members (7 pages)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002New secretary appointed (2 pages)
16 November 2002Full accounts made up to 30 June 2002 (15 pages)
30 May 2002Return made up to 13/05/02; full list of members (8 pages)
26 April 2002Full accounts made up to 30 June 2001 (16 pages)
18 May 2001Return made up to 13/05/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (16 pages)
19 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2000Full accounts made up to 30 June 1999 (16 pages)
11 May 1999Return made up to 13/05/99; full list of members (6 pages)
25 February 1999Full accounts made up to 30 June 1998 (15 pages)
7 May 1998Return made up to 13/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1998Full accounts made up to 30 June 1997 (14 pages)
7 July 1997Return made up to 13/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 1996Full accounts made up to 30 June 1996 (14 pages)
7 May 1996Return made up to 13/05/96; full list of members (6 pages)
2 February 1996Full accounts made up to 30 June 1995 (15 pages)
16 January 1996Registered office changed on 16/01/96 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
18 September 1995New director appointed (2 pages)
16 October 1989Company name changed a & p precision engineering limi ted\certificate issued on 18/10/89 (2 pages)
11 November 1988Company name changed A.and P.tools and products limit ed\certificate issued on 14/11/88 (2 pages)
26 May 1987Particulars of mortgage/charge (4 pages)
20 June 1980Resolution passed on (3 pages)
22 July 1946Incorporation (22 pages)