Brimsdown
Enfield
EN3 7SX
Secretary Name | Mary Assumpta Cusack |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2014(32 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 11a Grangeway Woodford Green Essex IG8 7RL |
Director Name | Mr James Antill |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(9 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridle Cottage Aldershawe Hall Farm Claypit Lane Lichfield WS14 0AQ |
Director Name | Rosemary Jane Antill |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(9 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hartopp Road Four Oaks Sutton Coldfield B74 2RE |
Secretary Name | Kathleen Sheila Antill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(9 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 28 April 2014) |
Role | Company Director |
Correspondence Address | Bridle Cottage Aldershawe Claypit Lane Lichfield Staffordshire WS14 0AQ |
Website | jafcotools.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 5567700 |
Telephone region | Birmingham |
Registered Address | 332-336 Holloway Road London N7 6NJ |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
30k at £1 | P.f. Cusack (Tool Supplies) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £854,319 |
Gross Profit | £436,659 |
Net Worth | £429,323 |
Cash | £31,350 |
Current Liabilities | £172,974 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
15 September 2014 | Delivered on: 19 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 February 2007 | Delivered on: 20 February 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All book and other debts present and future. See the mortgage charge document for full details. Outstanding |
28 February 2006 | Delivered on: 10 March 2006 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 access house, leabrook road, wednesbury, west midlands t/no WM558011. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 December 1998 | Delivered on: 30 December 1998 Satisfied on: 1 May 2014 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: A first fixed charge on all book and other debts as are not sold or bought by alex lawrie receivable financing limited under an agreement dated 23 december 1998 and a floating charge all proceeds of book and other debts with the payment of any sum due or owing to alex lawrie receivables financing limited under or in connection with any bill of exchange or other negotiable instrument to which both the company and alex lawrie receivables financing limited are a party. Fully Satisfied |
11 December 1996 | Delivered on: 17 December 1996 Satisfied on: 1 May 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being adjacent to st pauls road wednesbury west midlands t/n WM416841 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
11 October 1995 | Delivered on: 16 October 1995 Satisfied on: 1 May 2014 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
3 April 1989 | Delivered on: 5 April 1989 Satisfied on: 1 May 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H -willenhall rd darlaston wednesbury west midlands. Title no. Wm 240645. and assigns the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 2024 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
3 January 2023 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
27 May 2022 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
1 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
3 December 2020 | Satisfaction of charge 6 in full (1 page) |
3 December 2020 | Satisfaction of charge 015720040007 in full (1 page) |
7 July 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
30 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 30 September 2018 (17 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
23 May 2018 | Full accounts made up to 30 September 2017 (16 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
31 May 2017 | Full accounts made up to 30 September 2016 (17 pages) |
31 May 2017 | Full accounts made up to 30 September 2016 (17 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
19 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
19 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
7 May 2015 | Registered office address changed from 332-336 Holloway Road London N7 6NJ to 332-336 Holloway Road London N7 6NJ on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Access House Great Western Street Wednesbury West Midlands WS10 7LE to 332-336 Holloway Road London N7 6NJ on 7 May 2015 (1 page) |
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Register inspection address has been changed from Access House Great Western Street Wednesbury West Midlands WS10 7LE United Kingdom to 332-336 Holloway Road London N7 6NJ (1 page) |
7 May 2015 | Registered office address changed from Access House Great Western Street Wednesbury West Midlands WS10 7LE to 332-336 Holloway Road London N7 6NJ on 7 May 2015 (1 page) |
7 May 2015 | Register inspection address has been changed from Access House Great Western Street Wednesbury West Midlands WS10 7LE United Kingdom to 332-336 Holloway Road London N7 6NJ (1 page) |
7 May 2015 | Registered office address changed from 332-336 Holloway Road London N7 6NJ to 332-336 Holloway Road London N7 6NJ on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 332-336 Holloway Road London N7 6NJ to 332-336 Holloway Road London N7 6NJ on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Access House Great Western Street Wednesbury West Midlands WS10 7LE to 332-336 Holloway Road London N7 6NJ on 7 May 2015 (1 page) |
16 October 2014 | Satisfaction of charge 5 in full (3 pages) |
16 October 2014 | Satisfaction of charge 5 in full (3 pages) |
19 September 2014 | Registration of charge 015720040007, created on 15 September 2014 (43 pages) |
19 September 2014 | Registration of charge 015720040007, created on 15 September 2014 (43 pages) |
17 July 2014 | Appointment of Mr Philip Francis Cusack as a director on 28 April 2014 (3 pages) |
17 July 2014 | Appointment of Mr Philip Francis Cusack as a director on 28 April 2014 (3 pages) |
2 July 2014 | Appointment of Mary Assumpta Cusack as a secretary (3 pages) |
2 July 2014 | Appointment of Mary Assumpta Cusack as a secretary (3 pages) |
11 June 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
11 June 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
8 May 2014 | Termination of appointment of Rosemary Antill as a director (2 pages) |
8 May 2014 | Termination of appointment of Rosemary Antill as a director (2 pages) |
8 May 2014 | Termination of appointment of Kathleen Antill as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Kathleen Antill as a secretary (2 pages) |
8 May 2014 | Termination of appointment of James Antill as a director (2 pages) |
8 May 2014 | Termination of appointment of James Antill as a director (2 pages) |
1 May 2014 | Satisfaction of charge 3 in full (4 pages) |
1 May 2014 | Satisfaction of charge 2 in full (4 pages) |
1 May 2014 | Satisfaction of charge 1 in full (4 pages) |
1 May 2014 | Satisfaction of charge 4 in full (4 pages) |
1 May 2014 | Satisfaction of charge 4 in full (4 pages) |
1 May 2014 | Satisfaction of charge 2 in full (4 pages) |
1 May 2014 | Satisfaction of charge 1 in full (4 pages) |
1 May 2014 | Satisfaction of charge 3 in full (4 pages) |
2 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
2 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
4 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
4 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
1 June 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
1 June 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
19 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
19 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
2 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
2 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
9 May 2010 | Register inspection address has been changed (1 page) |
9 May 2010 | Register inspection address has been changed (1 page) |
1 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
1 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
8 May 2009 | Return made up to 26/04/09; no change of members (4 pages) |
8 May 2009 | Return made up to 26/04/09; no change of members (4 pages) |
4 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
4 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
27 May 2008 | Return made up to 26/04/08; no change of members
|
27 May 2008 | Return made up to 26/04/08; no change of members
|
25 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
25 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
18 May 2007 | Return made up to 26/04/07; full list of members
|
18 May 2007 | Return made up to 26/04/07; full list of members
|
9 March 2007 | Registered office changed on 09/03/07 from: st pauls road wood green wednesbury west midlands WS10 9QX (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: st pauls road wood green wednesbury west midlands WS10 9QX (1 page) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
21 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
17 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
25 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
25 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 May 2005 | Return made up to 26/04/05; full list of members
|
13 May 2005 | Return made up to 26/04/05; full list of members
|
30 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 May 2004 | Return made up to 26/04/04; full list of members
|
15 May 2004 | Return made up to 26/04/04; full list of members
|
22 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
22 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
17 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
17 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
16 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
23 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members
|
17 May 2000 | Return made up to 26/04/00; full list of members
|
4 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
24 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
6 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
6 May 1997 | Return made up to 26/04/97; full list of members
|
6 May 1997 | Return made up to 26/04/97; full list of members
|
16 April 1997 | Registered office changed on 16/04/97 from: queen street darlaston west midlands WS10 8XA (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: queen street darlaston west midlands WS10 8XA (1 page) |
17 December 1996 | Particulars of mortgage/charge (4 pages) |
17 December 1996 | Particulars of mortgage/charge (4 pages) |
15 May 1996 | Return made up to 26/04/96; no change of members
|
15 May 1996 | Return made up to 26/04/96; no change of members
|
16 October 1995 | Particulars of mortgage/charge (6 pages) |
16 October 1995 | Particulars of mortgage/charge (6 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
9 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
17 February 1995 | Company name changed\certificate issued on 17/02/95 (2 pages) |
4 May 1994 | Return made up to 26/04/94; full list of members (6 pages) |
4 May 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
5 July 1993 | Accounts for a small company made up to 30 September 1992 (6 pages) |
18 June 1993 | Return made up to 26/04/93; no change of members (6 pages) |
23 July 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |
19 June 1992 | Return made up to 26/04/92; full list of members (6 pages) |
30 May 1991 | Director resigned (2 pages) |
8 May 1991 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
8 May 1991 | Full accounts made up to 30 June 1990 (10 pages) |
8 May 1991 | Return made up to 26/04/91; full list of members (7 pages) |
1 May 1990 | Return made up to 26/04/90; full list of members (4 pages) |
1 May 1990 | Full accounts made up to 30 June 1989 (10 pages) |
18 October 1989 | Director resigned (2 pages) |
7 April 1989 | Wd 28/03/89 ad 24/03/89--------- premium £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
7 April 1989 | Nc inc already adjusted (1 page) |
7 April 1989 | Resolutions
|
5 April 1989 | Particulars of mortgage/charge (3 pages) |
3 April 1989 | Return made up to 02/02/89; full list of members (4 pages) |
4 March 1989 | New director appointed (2 pages) |
4 March 1989 | Full accounts made up to 30 June 1988 (10 pages) |
12 October 1988 | Director resigned (2 pages) |
11 February 1988 | Return made up to 20/01/88; full list of members (4 pages) |
11 February 1988 | Full accounts made up to 30 June 1987 (9 pages) |
24 January 1987 | New director appointed (2 pages) |
24 January 1987 | Return made up to 16/01/87; full list of members (4 pages) |
24 January 1987 | Full accounts made up to 30 June 1986 (8 pages) |