Company NameMcCormick Tools Limited
Company StatusActive
Company Number03894219
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Austin McCormick
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1999(same day as company formation)
RoleTool Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Trimdon Grange Industrial Estate
Trimdon Grange
TS29 6PA
Secretary NameMrs Jennifer Lesley McCormick
NationalityBritish
StatusCurrent
Appointed14 December 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Trimdon Grange Industrial Estate
Trimdon Grange
TS29 6PA
Director NameMrs Jennifer Lesley McCormick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(3 days after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Trimdon Grange Industrial Estate
Trimdon Grange
TS29 6PA
Director NameMr Andrew Leslie McCormick
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(21 years, 3 months after company formation)
Appointment Duration3 years
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Trimdon Grange Industrial Estate
Trimdon Grange
TS29 6PA
Director NameMr Simon Austin McCormick
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(21 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Trimdon Grange Industrial Estate
Trimdon Grange
TS29 6PA
Director NameMr Andrew Leslie McCormick
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 3 months after company formation)
Appointment Duration12 years (resigned 06 April 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Simon Austin McCormick
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(10 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitemccormicktools.co.uk
Email address[email protected]
Telephone0191 3773737
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3 Trimdon Grange Industrial Estate
Trimdon Grange
TS29 6PA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishTrimdon
WardTrimdon and Thornley
Built Up AreaTrimdon Grange

Shareholders

30 at £1Austin Mccormick
30.00%
Ordinary
30 at £1Jennifer Mccormick
30.00%
Ordinary
20 at £1Andrew Leslie Mccormick
20.00%
Ordinary A
20 at £1Simon Austin Mccormick
20.00%
Ordinary B

Financials

Year2014
Net Worth£1,208
Cash£32,387
Current Liabilities£298,857

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

15 January 2001Delivered on: 20 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 April 2015Director's details changed for Mr Andrew Leslie Mccormick on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Andrew Leslie Mccormick on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mrs Jennifer Lesley Mccormick on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mrs Jennifer Lesley Mccormick on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr Austin Mccormick on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr Simon Austin Mccormick on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr Austin Mccormick on 7 April 2015 (2 pages)
7 April 2015Secretary's details changed for Mrs Jennifer Lesley Mccormick on 7 April 2015 (1 page)
7 April 2015Secretary's details changed for Mrs Jennifer Lesley Mccormick on 7 April 2015 (1 page)
7 April 2015Director's details changed for Mr Simon Austin Mccormick on 7 April 2015 (2 pages)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(8 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
6 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 October 2011Change of share class name or designation (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 February 2011Registered office address changed from Units 22B & 22I Dragonville Industrial Estate Durham DH1 2XL on 3 February 2011 (1 page)
3 February 2011Director's details changed for Mr Simon Austin Mccormick on 1 December 2010 (2 pages)
3 February 2011Registered office address changed from Units 22B & 22I Dragonville Industrial Estate Durham DH1 2XL on 3 February 2011 (1 page)
3 February 2011Director's details changed for Mr Simon Austin Mccormick on 1 December 2010 (2 pages)
3 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 January 2010Director's details changed for Mr Austin Mccormick on 14 December 2009 (2 pages)
28 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Andrew Leslie Mccormick on 14 December 2009 (2 pages)
28 January 2010Director's details changed for Mrs Jennifer Lesley Mccormick on 14 December 2009 (2 pages)
19 January 2010Appointment of Mr Simon Austin Mccormick as a director (3 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 14/12/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 14/12/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 January 2007Return made up to 14/12/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 May 2006New director appointed (2 pages)
18 January 2006Return made up to 14/12/05; full list of members (3 pages)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 January 2005Return made up to 14/12/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(7 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
30 January 2004Return made up to 14/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 January 2003Return made up to 14/12/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 December 2001Return made up to 14/12/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2000Ad 17/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2000New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Registered office changed on 17/12/99 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999New secretary appointed (2 pages)
14 December 1999Incorporation (11 pages)