Galleon Boulevard, Crossways
Business Park Dartford
Kent
DA2 6QE
Secretary Name | Miss Natasha Hussain |
---|---|
Status | Current |
Appointed | 01 October 2021(39 years, 1 month 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 | John Randall Charles Twallin |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(8 years, 10 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(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 1 Alexandra Avenue West Mersea Colchester Essex CO5 8BG |
Director Name | Mr Eric Bucknall |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Cryfield Heights Coventry West Midlands CV4 7LA |
Director Name | Stephen John Clemson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(10 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewdale 25 Park Road,Hagley Stourbridge West Midlands DY9 0NS |
Secretary Name | Susan Elisabeth Hearle Twallin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(10 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 12 February 2015) |
Role | Secretary |
Correspondence Address | Kimmeridge Hillydeal Road Otford Kent TN14 5RT |
Director Name | Roger Christie Nelthorpe |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Badgers Manor Farm Road Sandleheath Fordingbridge Hampshire SP6 1DY |
Website | toolbank.com |
---|---|
Email address | [email protected] |
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 |
65 at £1 | Dormole LTD 65.00% Ordinary |
---|---|
35 at £1 | C.a. Clemson & Sons LTD 35.00% 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) |
5 July 1993 | Delivered on: 10 July 1993 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
29 April 1993 | Delivered on: 30 April 1993 Satisfied on: 30 November 2005 Persons entitled: Kellock Limited 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 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. See the mortgage charge document for full details. Fully Satisfied |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
22 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 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 | 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) |
6 July 2021 | Appointment of Mr Timothy John Strong as a director on 30 June 2021 (2 pages) |
2 July 2021 | Termination of appointment of Stephen John Clemson as a director on 30 June 2021 (1 page) |
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) |
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 (8 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 (7 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 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) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Termination of appointment of Susan Elisabeth Hearle Twallin as a secretary on 12 February 2015 (1 page) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Termination of appointment of Susan Elisabeth Hearle Twallin as a secretary on 12 February 2015 (1 page) |
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 (5 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 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 (6 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 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 (5 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Statement by directors (1 page) |
18 January 2011 | Statement of capital on 18 January 2011
|
18 January 2011 | Statement of capital on 18 January 2011
|
18 January 2011 | Statement by directors (1 page) |
18 January 2011 | Solvency statement dated 21/12/10 (1 page) |
18 January 2011 | Resolutions
|
18 January 2011 | Solvency statement dated 21/12/10 (1 page) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 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 | 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 (6 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 August 2008 | Return made up to 07/07/08; full list of members (4 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) |
5 September 2007 | Return made up to 07/07/07; full list of members (3 pages) |
5 September 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 (6 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
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) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
8 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
16 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (12 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (12 pages) |
4 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
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 (7 pages) |
29 August 2002 | Return made up to 07/07/02; full list of members (7 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) |
28 August 2001 | Registered office changed on 28/08/01 from: long reach galleon boulevard crossways business park dartford kent DA2 6QE (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: long reach galleon boulevard crossways business park dartford kent DA2 6QE (1 page) |
17 August 2001 | Return made up to 07/07/01; full list of members
|
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 (15 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (15 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
|
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 August 1999 | Return made up to 07/07/99; full list of members (8 pages) |
11 August 1999 | Return made up to 07/07/99; full list of members (8 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 August 1998 | Return made up to 07/07/98; no change of members (5 pages) |
5 August 1998 | Return made up to 07/07/98; no change of members (5 pages) |
2 February 1998 | New director appointed (1 page) |
2 February 1998 | New director appointed (1 page) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 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) |
14 January 1997 | Ad 01/01/97--------- £ si 110000@1=110000 £ ic 200000/310000 (2 pages) |
14 January 1997 | Ad 01/01/97--------- £ si 110000@1=110000 £ ic 200000/310000 (2 pages) |
2 January 1997 | Company name changed htd (corby) LIMITED\certificate issued on 03/01/97 (2 pages) |
2 January 1997 | Company name changed htd (corby) LIMITED\certificate issued on 03/01/97 (2 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (12 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) |
27 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 July 1995 | Return made up to 07/07/95; no change of members (8 pages) |
21 July 1995 | Return made up to 07/07/95; no change of members (8 pages) |
11 July 1994 | Return made up to 07/07/94; no change of members
|
11 July 1994 | Return made up to 07/07/94; no change of members
|
30 August 1993 | New director appointed (2 pages) |
30 August 1993 | New director appointed (2 pages) |
30 August 1993 | Return made up to 07/07/93; full list of members
|
30 August 1993 | Return made up to 07/07/93; full list of members
|
29 July 1993 | Ad 05/07/93--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
29 July 1993 | Ad 05/07/93--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
12 March 1993 | New director appointed (2 pages) |
12 March 1993 | New director appointed (2 pages) |
8 March 1993 | £ nc 67500/500000 22/02/93 (1 page) |
8 March 1993 | New director appointed (2 pages) |
8 March 1993 | £ nc 67500/500000 22/02/93 (1 page) |
8 March 1993 | New director appointed (2 pages) |
14 August 1992 | Return made up to 07/07/92; full list of members
|
14 August 1992 | Return made up to 07/07/92; full list of members
|
18 July 1991 | New secretary appointed (2 pages) |
18 July 1991 | New secretary appointed (2 pages) |
26 September 1989 | Return made up to 07/07/89; full list of members (5 pages) |
26 September 1989 | Return made up to 07/07/89; full list of members (5 pages) |
8 November 1988 | Return made up to 17/06/88; full list of members (5 pages) |
8 November 1988 | Return made up to 17/06/88; full list of members (5 pages) |