Company NameHand Tool Distributors Limited
DirectorTimothy John Strong
Company StatusActive - Proposal to Strike off
Company Number02804250
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy John Strong
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed30 June 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Reach
Galleon Boulevard
Crossways Business Park
Dartford Kent
DA2 6QE
Secretary NameMiss Natasha Hussain
StatusCurrent
Appointed01 October 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressLong Reach
Galleon Boulevard
Crossways Business Park
Dartford Kent
DA2 6QE
Director NameJohn Randall Charles Twallin
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(1 week, 4 days after company formation)
Appointment Duration26 years, 8 months (resigned 14 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Cottage Long Barn Road
Weald
Sevenoaks
Kent
TN14 6NJ
Director NameStephen John Clemson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(1 week, 4 days after company formation)
Appointment Duration28 years, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewdale
25 Park Road,Hagley
Stourbridge
West Midlands
DY9 0NS
Secretary NameSusan Elisabeth Hearle Twallin
NationalityBritish
StatusResigned
Appointed07 April 1993(1 week, 4 days after company formation)
Appointment Duration21 years, 10 months (resigned 12 February 2015)
RoleCompany Director
Correspondence AddressKimmeridge
Hillydeal Road
Otford
Kent
TN14 5RT
Director NameMr Eric Bucknall
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cryfield Heights
Coventry
West Midlands
CV4 7LA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitetoolbank.com
Email address[email protected]

Location

Registered AddressLong Reach
Galleon Boulevard
Crossways Business Park
Dartford Kent
DA2 6QE
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Dormole LTD
50.00%
Ordinary
1 at £1Dormole LTD & Mr J.r.c. Twallin
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

30 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
10 March 2020Termination of appointment of John Randall Charles Twallin as a director on 14 December 2019 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
1 September 2015Second filing of AR01 previously delivered to Companies House made up to 7 July 2015 (16 pages)
1 September 2015Second filing of AR01 previously delivered to Companies House made up to 7 July 2015 (16 pages)
1 September 2015Second filing of AR01 previously delivered to Companies House made up to 7 July 2015 (16 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

Statement of capital on 2015-09-01
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2015
(6 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

Statement of capital on 2015-09-01
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2015
(6 pages)
3 August 2015Termination of appointment of Susan Elisabeth Hearle Twallin as a secretary on 12 February 2015 (1 page)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Termination of appointment of Susan Elisabeth Hearle Twallin as a secretary on 12 February 2015 (1 page)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

Statement of capital on 2015-09-01
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2015
(6 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 July 2009Return made up to 07/07/09; full list of members (4 pages)
28 July 2009Return made up to 07/07/09; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 August 2008Return made up to 07/07/08; full list of members (4 pages)
5 August 2008Return made up to 07/07/08; full list of members (4 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
5 September 2007Return made up to 07/07/07; full list of members (3 pages)
5 September 2007Return made up to 07/07/07; full list of members (3 pages)
3 July 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
3 July 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
4 August 2006Return made up to 07/07/06; full list of members (3 pages)
4 August 2006Return made up to 07/07/06; full list of members (3 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 August 2005Return made up to 07/07/05; full list of members (7 pages)
8 August 2005Return made up to 07/07/05; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 July 2004Return made up to 07/07/04; full list of members (7 pages)
28 July 2004Return made up to 07/07/04; full list of members (7 pages)
17 March 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(7 pages)
17 March 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 April 2003Return made up to 26/03/03; full list of members (7 pages)
29 April 2003Return made up to 26/03/03; full list of members (7 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 April 2002Return made up to 26/03/02; full list of members (7 pages)
25 April 2002Return made up to 26/03/02; full list of members (7 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 August 2001Registered office changed on 16/08/01 from: green street green road dartford kent DA1 1FN (1 page)
16 August 2001Registered office changed on 16/08/01 from: green street green road, dartford, kent, DA1 1FN (1 page)
5 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 May 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 April 1999Return made up to 26/03/99; full list of members (7 pages)
21 April 1999Return made up to 26/03/99; full list of members (7 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 April 1998Return made up to 26/03/98; no change of members (5 pages)
16 April 1998Return made up to 26/03/98; no change of members (5 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 March 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 March 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
16 March 1995Return made up to 26/03/95; full list of members (10 pages)
16 March 1995Return made up to 26/03/95; full list of members (10 pages)