Sutton Road, Langley
Maidstone
Kent
ME17 3LZ
Director Name | Mr Timothy John Strong |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 1998(51 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemary Mount Farmhouse Broomhill Flimwell East Sussex TN5 7NJ |
Secretary Name | Miss Natasha Hussain |
---|---|
Status | Current |
Appointed | 01 October 2021(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Director Name | Michael Denis Gardiner |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | Tall Trees Highways Road Compton Winchester Hampshire SO21 2DS |
Director Name | Stanley Charles Morris |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(44 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 1 Alexandra Avenue West Mersea Colchester Essex CO5 8BG |
Director Name | John Randall Charles Twallin |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(44 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 14 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Cottage Long Barn Road Weald Sevenoaks Kent TN14 6NJ |
Secretary Name | Stanley Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(44 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 1 Alexandra Avenue West Mersea Colchester Essex CO5 8BG |
Director Name | Bryan Cordy |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 1997) |
Role | Director & Unit Manager |
Correspondence Address | 112 Hulham Road Exmouth Devon EX8 3LB |
Secretary Name | Robert David Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(60 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Website | toolbank.com |
---|---|
Email address | [email protected] |
Telephone | 01322 321300 |
Telephone region | Dartford |
Registered Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
400k at £1 | Curtis Holt LTD 76.92% Cumulative Voting Preference |
---|---|
1.2m at £0.1 | Curtis Holt LTD 23.08% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
19 March 1992 | Delivered on: 20 March 1992 Satisfied on: 30 November 2005 Persons entitled: Forward Trust Limited Classification: Charge Secured details: All monies due or to become due from dormole limited to forward trust limited on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company & of all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. Fully Satisfied |
---|---|
8 August 1991 | Delivered on: 9 August 1991 Satisfied on: 30 November 2005 Persons entitled: Sun Alliance Mortgage Company Limited Classification: Mortgage Secured details: £90,000 from the company to the chargee. Particulars: L/H property known as toolbank house, bittern road, sowton industrial estate essex. Title no dn 205757. Fully Satisfied |
17 August 1988 | Delivered on: 2 September 1988 Satisfied on: 30 November 2005 Persons entitled: Lombard North Central 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 property k/a plot 10 nutsey lane, totton, hampshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
21 November 1986 | Delivered on: 25 November 1986 Satisfied on: 30 November 2005 Persons entitled: Sun Alliance and London Assurance Company Limited Classification: Mortgage Secured details: £175,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H premises at bittern road, sowton industrial estate, exeter devon. Fully Satisfied |
23 September 1983 | Delivered on: 27 September 1983 Persons entitled: Property Growth Pensions & Annuities Limited Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Particulars: L/H land comprising the site or plot of land situate adjoining bittern road on the sowton industrial estate exeter. Fully Satisfied |
27 November 1984 | Delivered on: 3 December 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital. Outstanding |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
21 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
24 January 2023 | Director's details changed for Mr Andrew James Thomas Strong on 24 January 2023 (2 pages) |
24 January 2023 | Director's details changed for Mr Timothy John Strong on 24 January 2023 (2 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
19 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
15 October 2021 | Termination of appointment of Robert David Rowe as a secretary on 1 October 2021 (1 page) |
15 October 2021 | Appointment of Miss Natasha Hussain as a secretary on 1 October 2021 (2 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
8 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
21 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of John Randall Charles Twallin as a director on 14 December 2019 (1 page) |
10 March 2020 | Secretary's details changed for Robert David Rowe on 1 March 2020 (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Timothy John Strong on 7 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Timothy John Strong on 7 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Timothy John Strong on 7 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 March 2008 | Appointment terminated director and secretary stanley morris (1 page) |
10 March 2008 | Secretary appointed robert david rowe (2 pages) |
10 March 2008 | Appointment terminated director and secretary stanley morris (1 page) |
10 March 2008 | Secretary appointed robert david rowe (2 pages) |
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
30 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
8 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
21 July 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 July 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
16 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (11 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (11 pages) |
4 August 2003 | Return made up to 07/07/03; full list of members
|
4 August 2003 | Return made up to 07/07/03; full list of members
|
18 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 August 2002 | Return made up to 07/07/02; full list of members (8 pages) |
29 August 2002 | Return made up to 07/07/02; full list of members (8 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 1 green st green road dartford kent DA1 1FN (1 page) |
17 August 2001 | Return made up to 07/07/01; full list of members
|
17 August 2001 | Registered office changed on 17/08/01 from: 1 green st green road dartford kent DA1 1FN (1 page) |
17 August 2001 | Return made up to 07/07/01; full list of members
|
17 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 August 2000 | Return made up to 07/07/00; full list of members
|
1 August 2000 | Return made up to 07/07/00; full list of members
|
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 August 1999 | Return made up to 07/07/99; full list of members (7 pages) |
11 August 1999 | Return made up to 07/07/99; full list of members (7 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
5 August 1998 | Return made up to 07/07/98; no change of members
|
5 August 1998 | Return made up to 07/07/98; no change of members
|
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
12 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 August 1997 | Return made up to 07/07/97; change of members (7 pages) |
26 August 1997 | Return made up to 07/07/97; change of members (7 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 August 1996 | Return made up to 07/07/96; full list of members (8 pages) |
5 August 1996 | Return made up to 07/07/96; full list of members (8 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Ad 05/01/96--------- £ si [email protected]=112500 £ si 397500@1=397500 £ ic 10000/520000 (2 pages) |
22 January 1996 | Div conve 05/01/96 (1 page) |
22 January 1996 | Particulars of contract relating to shares (3 pages) |
22 January 1996 | £ nc 10000/546000 05/01/96 (1 page) |
22 January 1996 | Resolutions
|
22 January 1996 | Particulars of contract relating to shares (3 pages) |
22 January 1996 | Ad 05/01/96--------- £ si [email protected]=112500 £ si 397500@1=397500 £ ic 10000/520000 (2 pages) |
22 January 1996 | Div conve 05/01/96 (1 page) |
22 January 1996 | Particulars of contract relating to shares (3 pages) |
22 January 1996 | £ nc 10000/546000 05/01/96 (1 page) |
22 January 1996 | Particulars of contract relating to shares (3 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 July 1995 | Return made up to 07/07/95; full list of members (8 pages) |
21 July 1995 | Return made up to 07/07/95; full list of members (8 pages) |