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 | 07 July 1991(37 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 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(67 years, 7 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 | Stanley Charles Morris |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(37 years, 4 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(37 years, 4 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(37 years, 4 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 |
Secretary Name | Robert David Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(54 years 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 321400 |
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 |
17.3k at £1 | Dormole LTD 99.99% Ordinary |
---|---|
1 at £1 | J.r.c. Twallin 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £127,240,000 |
Gross Profit | £28,497,000 |
Net Worth | £34,234,000 |
Cash | £771,000 |
Current Liabilities | £14,029,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
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 the company to the chargee on any account whatsoever under the terms of any agreement and the deed. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
15 October 1987 | Delivered on: 26 July 1991 Satisfied on: 30 November 2005 Persons entitled: Norwich General Trust Limited Classification: Legal charge registered pursuant to an order of court dated 19/7/91 Secured details: £562,500 and all other moneys due or to become due from the company to the chargee under the principal deeds and this charge. Particulars: Fibril works, green street/green road, dartford title no k 146057 7 london road, sevenoaks, kent title no K606781. Fully Satisfied |
25 September 1986 | Delivered on: 6 October 1986 Satisfied on: 30 November 2005 Persons entitled: Norwich General Trust Limited Classification: Further charge Secured details: For securing £112,500 & all other monies due or to become due from the company to the chargee supplemental to a legal charge dated 20-4-84. Particulars: (1) f/h premises at green street green road dartford, kent. (2) f/h premises k/a 7, london road, sevenoaks, kent. Fully Satisfied |
21 March 1986 | Delivered on: 2 April 1986 Satisfied on: 30 November 2005 Persons entitled: Norwich General Trust Limited Classification: Further charge Secured details: For securing £150,000. Particulars: F/H premises at green street, green road, dartford, kent. Title no: k 146057. Fully Satisfied |
15 October 1982 | Delivered on: 27 October 1982 Satisfied on: 30 November 2005 Persons entitled: Eagle Star Insurance Company Limited Classification: Supplemental mortgage Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage dated 12.9.66. Particulars: Deposit of £6,000.00 made by the company with midland bank PLC. Fully Satisfied |
26 July 1982 | Delivered on: 30 July 1982 Satisfied on: 30 November 2005 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: Warehouses & office premises on south side of charles street stone kent title no k 241078. Fully Satisfied |
20 April 1982 | Delivered on: 22 April 1982 Satisfied on: 30 November 2005 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £300,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land fronting green street/green road dartford kent together with the buildings erected thereon or on some part thereof k/a fibril works green st/green road dartford title no k 146057. Fully Satisfied |
27 January 1994 | Delivered on: 3 February 1994 Satisfied on: 30 November 2005 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: Assignment by way of sub-charge of the debt secured by the principal legal charges relating to the properties k/a 128 high st. Chatham and 184 broadway bexleyheath. Fully Satisfied |
15 September 1992 | Delivered on: 18 September 1992 Satisfied on: 30 November 2005 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold premises at green street, green road, dartford kent. Title number k 146057. Fully Satisfied |
12 September 1966 | Delivered on: 14 September 1966 Satisfied on: 30 November 2005 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage Secured details: £20,000 and all other monies due etc from the company to the chargee on any a/c whatsoever. Particulars: Warehouse & office premises on the south side of charles street, stone, kent title no K. 241078. 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: First fixed charge over all book & other debts with & floating charge see doc M72). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
27 September 2023 | Full accounts made up to 31 December 2022 (28 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 | Full accounts made up to 31 December 2021 (26 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 | Full accounts made up to 31 December 2020 (25 pages) |
8 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (27 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) |
12 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (26 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) |
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) |
1 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (25 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
|
2 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (19 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
|
16 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (19 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
|
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 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 (6 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 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) |
6 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (19 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 | 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 | Full accounts made up to 31 December 2007 (19 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (19 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 | Secretary appointed robert david rowe (2 pages) |
10 March 2008 | Appointment terminated director and secretary stanley morris (1 page) |
3 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (18 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 | Full accounts made up to 31 December 2005 (17 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (17 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) |
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 | Full accounts made up to 31 December 2004 (17 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (17 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) |
26 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (17 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 | Full accounts made up to 31 December 2002 (17 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (17 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 (14 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (14 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 | Return made up to 07/07/01; full list of members (7 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 1 green street green road dartford kent DA1 1FN (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 1 green street green road dartford kent DA1 1FN (1 page) |
17 August 2001 | Return made up to 07/07/01; full list of members (7 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (13 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; no change of members (8 pages) |
11 August 1999 | Return made up to 07/07/99; no change of members (8 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) |
5 August 1998 | Return made up to 07/07/98; full list of members (7 pages) |
5 August 1998 | Return made up to 07/07/98; full list of members (7 pages) |
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) |
27 August 1997 | Resolutions
|
27 August 1997 | Return made up to 07/07/97; no change of members
|
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Return made up to 07/07/97; no change of members
|
27 August 1997 | Resolutions
|
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; no change of members (5 pages) |
5 August 1996 | Return made up to 07/07/96; no change of members (5 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (14 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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
3 February 1994 | Particulars of mortgage/charge (3 pages) |
3 February 1994 | Particulars of mortgage/charge (3 pages) |
18 September 1992 | Particulars of mortgage/charge (3 pages) |
18 September 1992 | Particulars of mortgage/charge (3 pages) |
20 March 1992 | Particulars of mortgage/charge (4 pages) |
20 March 1992 | Particulars of mortgage/charge (4 pages) |
26 July 1991 | Particulars of mortgage/charge (6 pages) |
26 July 1991 | Particulars of mortgage/charge (6 pages) |
31 December 1965 | Company name changed\certificate issued on 31/12/65 (3 pages) |
31 December 1965 | Company name changed\certificate issued on 31/12/65 (3 pages) |
14 April 1955 | Company name changed\certificate issued on 14/04/55 (3 pages) |
14 April 1955 | Company name changed\certificate issued on 14/04/55 (3 pages) |
5 March 1954 | Certificate of incorporation (1 page) |
5 March 1954 | Certificate of incorporation (1 page) |