Newcastle Upon Tyne
NE7 7JX
Secretary Name | Raymond Michael Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 7 months (closed 19 December 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kingsway North Team Valley Trading Estate Gateshead NE11 0JH |
Director Name | Mr Philip Richard Ternent |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Linden Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EY |
Secretary Name | Karen Jane Ternent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Woodbine Avenue Gosforth Newcastle Upon Tyne NE3 4EU |
Director Name | Raymond Charles Trayler |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 12 months (resigned 24 April 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Kells Lane Low Fell Gateshead Tyne & Wear NE9 5XY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | tooltrade.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4911491 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6 Kingsway North Team Valley Trading Estate Gateshead NE11 0JH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
100 at £1 | Raymond Michael Austin 48.54% Ordinary A |
---|---|
100 at £1 | Raymond Michael Austin 48.54% Ordinary B |
6 at £1 | Raymond Michael Austin 2.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,919 |
Cash | £23,475 |
Current Liabilities | £67,792 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
10 May 2019 | Director's details changed for Mr Raymond Michael Austin on 7 May 2019 (2 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with no updates (3 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with no updates (3 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
24 April 2014 | Termination of appointment of Raymond Trayler as a director (1 page) |
24 April 2014 | Termination of appointment of Raymond Trayler as a director (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Director's details changed for Raymond Michael Austin on 16 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Raymond Michael Austin on 16 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Raymond Michael Austin on 12 March 2012 (1 page) |
25 July 2012 | Secretary's details changed for Raymond Michael Austin on 12 March 2012 (1 page) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Raymond Michael Austin on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Raymond Chaeles Trayler on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Raymond Chaeles Trayler on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Raymond Michael Austin on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Raymond Michael Austin on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Raymond Chaeles Trayler on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
18 November 2008 | Return made up to 19/07/08; no change of members (7 pages) |
18 November 2008 | Return made up to 19/07/08; no change of members (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 August 2007 | Return made up to 19/07/07; change of members
|
16 August 2007 | Return made up to 19/07/07; change of members
|
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
5 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
5 December 2002 | Return made up to 19/07/02; full list of members (7 pages) |
5 December 2002 | Return made up to 19/07/02; full list of members (7 pages) |
17 October 2002 | Ad 06/03/02--------- £ si 200@1=200 £ ic 306/506 (4 pages) |
17 October 2002 | Ad 06/03/02--------- £ si 200@1=200 £ ic 306/506 (4 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
18 January 2002 | Memorandum and Articles of Association (10 pages) |
18 January 2002 | Memorandum and Articles of Association (10 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Resolutions
|
24 September 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
24 September 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
23 July 2001 | Return made up to 19/07/01; full list of members
|
23 July 2001 | Return made up to 19/07/01; full list of members
|
8 February 2001 | Ad 26/01/01--------- £ si 300@1=300 £ ic 6/306 (2 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | Nc inc already adjusted 26/01/01 (1 page) |
8 February 2001 | Ad 26/01/01--------- £ si 300@1=300 £ ic 6/306 (2 pages) |
8 February 2001 | Nc inc already adjusted 26/01/01 (1 page) |
8 February 2001 | Resolutions
|
17 July 2000 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
17 July 2000 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
14 July 2000 | Return made up to 19/07/00; full list of members (7 pages) |
14 July 2000 | Return made up to 19/07/00; full list of members (7 pages) |
12 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
12 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
28 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
13 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
13 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
10 August 1998 | Return made up to 19/07/98; full list of members (5 pages) |
10 August 1998 | Return made up to 19/07/98; full list of members (5 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
20 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
20 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 6 kingsway north team valley trading estate gateshead NE11 0JH (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 6 kingsway north team valley trading estate gateshead NE11 0JH (1 page) |
10 October 1996 | Return made up to 19/07/96; full list of members
|
10 October 1996 | Return made up to 19/07/96; full list of members
|
10 September 1996 | New secretary appointed;new director appointed (2 pages) |
10 September 1996 | New secretary appointed;new director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | New secretary appointed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
19 July 1995 | Incorporation (20 pages) |
19 July 1995 | Incorporation (20 pages) |