Company NameSapphire Tooling Limited
Company StatusDissolved
Company Number02716301
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 11 months ago)
Dissolution Date13 December 2023 (4 months, 2 weeks ago)
Previous NamesCraftridge Limited and S.I.R. Tooling Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMs Celine Andree Gauld
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2014(22 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 13 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cwm 1a High Street
Epsom
Surrey
KT19 8DA
Director NameKenneth David Buckman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 1994)
RoleCo Director
Correspondence Address38 Wild Herons
Hook
Basingstoke
Hampshire
RG27 9SF
Director NameTrevor John Randall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 1994)
RoleCo Director
Correspondence Address73 Trevelyan
Bracknell
Berkshire
RG12 8YD
Director NameMr Peter George Suker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 1994)
RoleCo Director
Correspondence Address12 Oaktree Way
Little Sandhurst
Camberley
Surrey
GU17 8QS
Secretary NameMr Peter George Suker
NationalityBritish
StatusResigned
Appointed29 June 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 1994)
RoleCo Director
Correspondence Address12 Oaktree Way
Little Sandhurst
Camberley
Surrey
GU17 8QS
Director NameJohn Alexander William Gauld
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(2 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 21 September 2014)
RoleEngineer
Correspondence AddressBurners Aldershot Road
Pirbright
Woking
Surrey
GU24 0DJ
Secretary NameTracey Ann Wilson
NationalityBritish
StatusResigned
Appointed10 October 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1996)
RoleAdministrator
Correspondence Address62 Pages Lane
Uxbridge
Middlesex
UB8 1XT
Director NameIan Simon Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1997)
RoleEngineer
Correspondence Address62 Pages Lane
Uxbridge
Middlesex
UB8 1XT
Director NameMrs Anne Marie Aimee Pierrette Gauld
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1996(3 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 December 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address56 Rogers Lane
Stoke Poges
Buckinghamshire
SL2 4LF
Secretary NameAnne Marie Aimee Pierrette Gauld
NationalityFrench
StatusResigned
Appointed30 April 1996(3 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 December 2017)
RoleSecretary
Correspondence Address56 Rogers Lane
Stoke Poges
Buckinghamshire
SL2 4LF
Director NameMr Julian Xavier Aime Gauld
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(25 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSl2
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£712,160
Cash£6,184
Current Liabilities£46,010

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

26 April 1996Delivered on: 3 May 1996
Satisfied on: 5 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies listed therein 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
21 December 1994Delivered on: 29 December 1994
Satisfied on: 5 May 2012
Persons entitled: Barclays Bank 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.
Fully Satisfied

Filing History

30 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
30 May 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
31 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
23 April 2019Notification of Celine Andree Gauld as a person with significant control on 27 February 2019 (2 pages)
23 April 2019Notification of Julian Xavier Aime Gauld as a person with significant control on 27 February 2019 (2 pages)
23 April 2019Cessation of Anne Marie Aimee Pierrette Gauld as a person with significant control on 27 February 2019 (1 page)
15 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
1 June 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
31 January 2018Termination of appointment of Anne Marie Aimee Pierrette Gauld as a director on 1 December 2017 (1 page)
31 January 2018Termination of appointment of Anne Marie Aimee Pierrette Gauld as a secretary on 1 December 2017 (1 page)
31 January 2018Appointment of Mr Julian Xavier Aime Gauld as a director on 1 December 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
4 October 2016Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (1 page)
4 October 2016Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (1 page)
4 October 2016Director's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (2 pages)
4 October 2016Director's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
27 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 99
(5 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 99
(5 pages)
5 February 2016Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016 (1 page)
5 February 2016Director's details changed for Anne Marie Aimee Pierrette Gauld on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Anne Marie Aimee Pierrette Gauld on 5 February 2016 (2 pages)
5 February 2016Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 5 February 2016 (1 page)
5 February 2016Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016 (1 page)
5 February 2016Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 5 February 2016 (1 page)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 99
(5 pages)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 99
(5 pages)
7 November 2014Termination of appointment of John Alexander William Gauld as a director on 21 September 2014 (1 page)
7 November 2014Appointment of Miss Celine Andree Gauld as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Miss Celine Andree Gauld as a director on 7 November 2014 (2 pages)
7 November 2014Termination of appointment of John Alexander William Gauld as a director on 21 September 2014 (1 page)
7 November 2014Appointment of Miss Celine Andree Gauld as a director on 7 November 2014 (2 pages)
1 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 99
(5 pages)
1 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 99
(5 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
30 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
15 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
15 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 July 2009Return made up to 20/05/09; full list of members (4 pages)
1 July 2009Return made up to 20/05/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 August 2008Return made up to 20/05/08; full list of members (4 pages)
8 August 2008Return made up to 20/05/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
25 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 August 2007Return made up to 20/05/07; full list of members (3 pages)
10 August 2007Return made up to 20/05/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 July 2006Return made up to 20/05/06; full list of members (3 pages)
13 July 2006Return made up to 20/05/06; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 June 2005Return made up to 20/05/05; full list of members (3 pages)
25 June 2005Return made up to 20/05/05; full list of members (3 pages)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
2 June 2004Return made up to 20/05/04; full list of members (7 pages)
2 June 2004Return made up to 20/05/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 May 2003Return made up to 20/05/03; full list of members (8 pages)
30 May 2003Return made up to 20/05/03; full list of members (8 pages)
3 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 May 2002Return made up to 20/05/02; change of members (8 pages)
30 May 2002Return made up to 20/05/02; change of members (8 pages)
6 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
6 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
31 May 2001Return made up to 20/05/01; full list of members (7 pages)
31 May 2001Return made up to 20/05/01; full list of members (7 pages)
23 April 2001Registered office changed on 23/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page)
23 April 2001Registered office changed on 23/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
9 June 2000Return made up to 20/05/00; full list of members (7 pages)
9 June 2000Return made up to 20/05/00; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
1 June 1999Return made up to 20/05/99; no change of members (4 pages)
1 June 1999Return made up to 20/05/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
24 May 1998Return made up to 20/05/98; full list of members (6 pages)
24 May 1998Return made up to 20/05/98; full list of members (6 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
12 December 1997Return made up to 20/05/96; no change of members (4 pages)
12 December 1997Return made up to 20/05/96; no change of members (4 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997Registered office changed on 12/12/97 from: c/o m a cooper and company 94 high street (rear entrance) carshalton surrey SM5 3AE (1 page)
12 December 1997Registered office changed on 12/12/97 from: c/o m a cooper and company 94 high street (rear entrance) carshalton surrey SM5 3AE (1 page)
12 December 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
5 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Accounting reference date shortened from 30/09 to 28/02 (1 page)
1 May 1996Accounting reference date shortened from 30/09 to 28/02 (1 page)
14 September 1995Return made up to 20/05/95; full list of members
  • 363(287) ‐ Registered office changed on 14/09/95
(6 pages)
14 September 1995Secretary resigned;director resigned;new director appointed (2 pages)
14 September 1995Return made up to 20/05/95; full list of members
  • 363(287) ‐ Registered office changed on 14/09/95
(6 pages)
14 September 1995Secretary resigned;director resigned;new director appointed (2 pages)
13 July 1995Director resigned;new director appointed (2 pages)
13 July 1995Director resigned;new director appointed (2 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
29 December 1994Particulars of mortgage/charge (3 pages)
29 December 1994Particulars of mortgage/charge (3 pages)