Company NameMech-Tool Engineering Limited
Company StatusActive
Company Number04087377
CategoryPrivate Limited Company
Incorporation Date5 October 2000(22 years, 5 months ago)
Previous NameMech-Tool Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Marshall Kenneth Garner
Date of BirthMay 1951 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT
Director NameMrs Veronica Garner
Date of BirthFebruary 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(11 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT
Secretary NameMrs Lindsey Leary
StatusCurrent
Appointed02 August 2019(18 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT
Director NameMr Matthew Camp
Date of BirthJuly 1983 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months
Role(Joint) Managing Director
Country of ResidenceEngland
Correspondence AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT
Director NameMr Kevin Judson
Date of BirthApril 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months
Role(Joint) Managing Director
Country of ResidenceEngland
Correspondence AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT
Secretary NameJohn Henry Swain
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT
Director NamePeter Hayman
Date of BirthJune 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address130 Blackwell Lane
Darlington
County Durham
DL3 8QQ
Director NameDudley Allan Hughf
Date of BirthNovember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2006)
RoleSales Director
Correspondence Address39 Farndale Crescent
Darlington
County Durham
DL3 9AP
Director NameJohn Henry Swain
Date of BirthAugust 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(1 week, 6 days after company formation)
Appointment Duration12 years, 4 months (resigned 28 February 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT
Director NameRonald William Davison
Date of BirthOctober 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(1 week, 6 days after company formation)
Appointment Duration13 years, 11 months (resigned 01 October 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT
Director NamePhilip Bullock
Date of BirthSeptember 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(1 week, 6 days after company formation)
Appointment Duration17 years, 2 months (resigned 19 December 2017)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT
Director NameMr Frank Winston Vout
Date of BirthJuly 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT
Director NameMr David Walker
Date of BirthJanuary 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT
Director NameMr Andrew Michael Lyon
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(12 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Rievaulx Avenue
Knaresborough
North Yorkshire
HG5 8LD
Secretary NameMr Andrew Michael Lyon
StatusResigned
Appointed01 March 2013(12 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 April 2017)
RoleCompany Director
Correspondence Address41 Rievaulx Avenue
Knaresborough
North Yorkshire
HG5 8LD
Director NameDr Keith John Bell
Date of BirthJune 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT
Director NameMr Alan Mather
Date of BirthApril 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2018)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT
Director NameMr Anthony George Jones
Date of BirthApril 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(15 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT
Secretary NameMrs Kerry Ann Shotton
StatusResigned
Appointed01 February 2018(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT
Director NameMr Matthew Camp
Date of BirthJuly 1983 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(20 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 September 2022)
Role(Joint) Managing Director
Country of ResidenceEngland
Correspondence AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT

Contact

Websitewww.mechtool.co.uk/eurl.axd/6f5b24eb2e244b47b030d9c1a4a6ac33/
Email address[email protected]
Telephone01325 355141
Telephone regionDarlington

Location

Registered AddressMech Tool House
Whessoe Road
Darlington
Durham
DL3 0QT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorth Road
Built Up AreaDarlington

Shareholders

1.1m at £1Mech-tool Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,333,004
Gross Profit£7,048,818
Net Worth£8,482,769
Cash£6,310,977
Current Liabilities£11,518,992

Accounts

Latest Accounts30 September 2021 (1 year, 5 months ago)
Next Accounts Due30 June 2023 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 October 2022 (5 months, 1 week ago)
Next Return Due1 November 2023 (7 months, 1 week from now)

Charges

28 August 2013Delivered on: 29 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 August 2013Delivered on: 29 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 17 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 March 2006Delivered on: 18 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 67529275 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
29 July 2004Delivered on: 3 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £30,615 credited to account designation 67565409 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
1 August 2003Delivered on: 7 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £100,000 credited to account designation 67529275 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
21 May 2003Delivered on: 27 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of $205,500 credited to account designation number 140/01/70502579 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
13 August 2018Delivered on: 22 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 August 2018Delivered on: 22 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 August 2018Delivered on: 14 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 June 2018Delivered on: 5 July 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 April 2014Delivered on: 23 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 August 2013Delivered on: 29 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 January 2005Delivered on: 27 January 2005
Satisfied on: 2 July 2005
Persons entitled: Challenge Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied
3 January 2001Delivered on: 9 January 2001
Satisfied on: 8 November 2013
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.
Fully Satisfied

Filing History

1 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
2 September 2021Appointment of Mr Matthew Camp as a director on 1 September 2021 (2 pages)
2 September 2021Appointment of Mr Kevin Judson as a director on 1 September 2021 (2 pages)
10 June 2021Full accounts made up to 30 September 2020 (28 pages)
4 January 2021Satisfaction of charge 040873770007 in full (1 page)
4 January 2021Satisfaction of charge 040873770008 in full (1 page)
4 January 2021Satisfaction of charge 040873770010 in full (1 page)
28 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
11 March 2020Satisfaction of charge 6 in full (1 page)
11 March 2020Satisfaction of charge 3 in full (1 page)
11 March 2020Satisfaction of charge 2 in full (2 pages)
11 March 2020Satisfaction of charge 4 in full (1 page)
11 March 2020Satisfaction of charge 040873770011 in full (1 page)
31 December 2019Full accounts made up to 30 September 2019 (25 pages)
20 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
5 August 2019Appointment of Mrs Lindsey Leary as a secretary on 2 August 2019 (2 pages)
5 August 2019Termination of appointment of Kerry Ann Shotton as a secretary on 31 July 2019 (1 page)
12 July 2019Satisfaction of charge 040873770009 in full (1 page)
22 January 2019Full accounts made up to 30 September 2018 (26 pages)
14 January 2019Termination of appointment of Anthony George Jones as a director on 21 December 2018 (1 page)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
22 August 2018Registration of charge 040873770014, created on 13 August 2018 (23 pages)
22 August 2018Registration of charge 040873770015, created on 13 August 2018 (23 pages)
14 August 2018Registration of charge 040873770013, created on 7 August 2018 (23 pages)
5 July 2018Registration of charge 040873770012, created on 29 June 2018 (61 pages)
21 June 2018Appointment of Mrs Kerry Ann Shotton as a secretary on 1 February 2018 (2 pages)
21 June 2018Termination of appointment of Alan Mather as a director on 30 April 2018 (1 page)
22 March 2018Full accounts made up to 30 September 2017 (27 pages)
19 March 2018Previous accounting period shortened from 30 March 2018 to 30 September 2017 (1 page)
13 March 2018Full accounts made up to 31 March 2017 (31 pages)
19 December 2017Termination of appointment of Philip Bullock as a director on 19 December 2017 (1 page)
19 December 2017Termination of appointment of Philip Bullock as a director on 19 December 2017 (1 page)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
13 September 2017Termination of appointment of Keith John Bell as a director on 30 March 2017 (1 page)
13 September 2017Termination of appointment of Keith John Bell as a director on 30 March 2017 (1 page)
8 September 2017Termination of appointment of Andrew Michael Lyon as a director on 18 April 2017 (1 page)
8 September 2017Termination of appointment of Andrew Michael Lyon as a director on 18 April 2017 (1 page)
22 May 2017Termination of appointment of Andrew Michael Lyon as a secretary on 18 April 2017 (1 page)
22 May 2017Termination of appointment of Andrew Michael Lyon as a secretary on 18 April 2017 (1 page)
17 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
23 June 2016Full accounts made up to 31 March 2016 (27 pages)
23 June 2016Full accounts made up to 31 March 2016 (27 pages)
6 January 2016Appointment of Mr Anthony George Jones as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Anthony George Jones as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Anthony George Jones as a director on 1 January 2016 (2 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,050,000
(7 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,050,000
(7 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,050,000
(7 pages)
8 July 2015Termination of appointment of David Walker as a director on 30 June 2015 (1 page)
8 July 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
8 July 2015Termination of appointment of David Walker as a director on 30 June 2015 (1 page)
8 July 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
23 April 2015Statement of capital on 31 March 2015
  • GBP 50,000
(5 pages)
23 April 2015Statement of capital on 31 March 2015
  • GBP 50,000
(5 pages)
21 April 2015Statement of capital on 31 March 2015
  • GBP 50,000
(5 pages)
21 April 2015Statement of capital on 31 March 2015
  • GBP 50,000
(5 pages)
9 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,050,000
(3 pages)
9 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,050,000
(3 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,050,000
(8 pages)
8 October 2014Appointment of Dr Keith John Bell as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mr Alan Mather as a director on 1 October 2014 (2 pages)
8 October 2014Termination of appointment of Ronald William Davison as a director on 1 October 2014 (1 page)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,050,000
(8 pages)
8 October 2014Appointment of Dr Keith John Bell as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mr Alan Mather as a director on 1 October 2014 (2 pages)
8 October 2014Termination of appointment of Ronald William Davison as a director on 1 October 2014 (1 page)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,050,000
(8 pages)
8 October 2014Appointment of Dr Keith John Bell as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mr Alan Mather as a director on 1 October 2014 (2 pages)
8 October 2014Termination of appointment of Ronald William Davison as a director on 1 October 2014 (1 page)
19 June 2014Accounts for a medium company made up to 31 March 2014 (22 pages)
19 June 2014Accounts for a medium company made up to 31 March 2014 (22 pages)
23 April 2014Registration of charge 040873770011
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
23 April 2014Registration of charge 040873770011
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
8 November 2013Satisfaction of charge 1 in full (4 pages)
8 November 2013Satisfaction of charge 1 in full (4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,050,000
(8 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,050,000
(8 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,050,000
(8 pages)
29 August 2013Registration of charge 040873770009 (18 pages)
29 August 2013Registration of charge 040873770010 (15 pages)
29 August 2013Registration of charge 040873770008 (15 pages)
29 August 2013Registration of charge 040873770008 (15 pages)
29 August 2013Registration of charge 040873770009 (18 pages)
29 August 2013Registration of charge 040873770010 (15 pages)
22 July 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
22 July 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
17 July 2013Registration of charge 040873770007 (14 pages)
17 July 2013Registration of charge 040873770007 (14 pages)
18 April 2013Director's details changed for Marshall Kenneth Garner on 1 April 2013 (2 pages)
18 April 2013Director's details changed for Marshall Kenneth Garner on 1 April 2013 (2 pages)
18 April 2013Director's details changed for Marshall Kenneth Garner on 1 April 2013 (2 pages)
18 March 2013Appointment of Mr Andrew Michael Lyon as a secretary (2 pages)
18 March 2013Appointment of Mr Andrew Michael Lyon as a director (2 pages)
18 March 2013Termination of appointment of John Swain as a secretary (1 page)
18 March 2013Termination of appointment of John Swain as a director (1 page)
18 March 2013Appointment of Mr Andrew Michael Lyon as a secretary (2 pages)
18 March 2013Appointment of Mr Andrew Michael Lyon as a director (2 pages)
18 March 2013Termination of appointment of John Swain as a director (1 page)
18 March 2013Termination of appointment of John Swain as a secretary (1 page)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
19 September 2012Appointment of Mrs Veronica Garner as a director (2 pages)
19 September 2012Appointment of Mrs Veronica Garner as a director (2 pages)
6 July 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
6 July 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
12 April 2012Appointment of Mr David Walker as a director (2 pages)
12 April 2012Appointment of Mr David Walker as a director (2 pages)
5 March 2012Termination of appointment of Keith Bell as a director (1 page)
5 March 2012Termination of appointment of Keith Bell as a director (1 page)
17 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
8 July 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
8 July 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Mr Keith John Bell on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Keith John Bell on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Keith John Bell on 5 October 2010 (2 pages)
28 July 2010Termination of appointment of Frank Vout as a director (1 page)
28 July 2010Termination of appointment of Frank Vout as a director (1 page)
23 June 2010Full accounts made up to 31 March 2010 (19 pages)
23 June 2010Full accounts made up to 31 March 2010 (19 pages)
23 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for Marshall Kenneth Garner on 16 October 2009 (2 pages)
23 November 2009Director's details changed for John Henry Swain on 16 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Frank Winston Vout on 16 October 2009 (2 pages)
23 November 2009Director's details changed for Ronald William Davison on 16 October 2009 (2 pages)
23 November 2009Director's details changed for Keith John Bell on 16 October 2009 (2 pages)
23 November 2009Director's details changed for Philip Bullock on 16 October 2009 (2 pages)
23 November 2009Secretary's details changed for John Henry Swain on 16 October 2009 (1 page)
23 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
23 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for Marshall Kenneth Garner on 16 October 2009 (2 pages)
23 November 2009Director's details changed for John Henry Swain on 16 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Frank Winston Vout on 16 October 2009 (2 pages)
23 November 2009Director's details changed for Ronald William Davison on 16 October 2009 (2 pages)
23 November 2009Director's details changed for Philip Bullock on 16 October 2009 (2 pages)
23 November 2009Director's details changed for Keith John Bell on 16 October 2009 (2 pages)
23 November 2009Secretary's details changed for John Henry Swain on 16 October 2009 (1 page)
13 August 2009Amended full accounts made up to 31 March 2009 (18 pages)
13 August 2009Amended full accounts made up to 31 March 2009 (18 pages)
13 July 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
13 July 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
28 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
28 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
7 January 2009Director appointed mr frank vout (1 page)
7 January 2009Director appointed mr frank vout (1 page)
7 October 2008Return made up to 05/10/08; full list of members (6 pages)
7 October 2008Return made up to 05/10/08; full list of members (6 pages)
31 October 2007Return made up to 05/10/07; full list of members (4 pages)
31 October 2007Return made up to 05/10/07; full list of members (4 pages)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
25 July 2007Full accounts made up to 31 March 2007 (19 pages)
25 July 2007Full accounts made up to 31 March 2007 (19 pages)
10 October 2006Return made up to 05/10/06; full list of members (3 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 05/10/06; full list of members (3 pages)
10 October 2006Director's particulars changed (1 page)
1 August 2006Full accounts made up to 31 March 2006 (19 pages)
1 August 2006Full accounts made up to 31 March 2006 (19 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
18 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
24 October 2005Return made up to 05/10/05; full list of members (5 pages)
24 October 2005Return made up to 05/10/05; full list of members (5 pages)
8 August 2005Full accounts made up to 31 March 2005 (17 pages)
8 August 2005Full accounts made up to 31 March 2005 (17 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
11 October 2004Return made up to 05/10/04; full list of members (10 pages)
11 October 2004Return made up to 05/10/04; full list of members (10 pages)
6 September 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
6 September 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
20 January 2004Amended full accounts made up to 31 March 2003 (20 pages)
20 January 2004Amended full accounts made up to 31 March 2003 (20 pages)
8 January 2004Full accounts made up to 31 March 2003 (20 pages)
8 January 2004Full accounts made up to 31 March 2003 (20 pages)
14 October 2003Return made up to 05/10/03; full list of members (10 pages)
14 October 2003Return made up to 05/10/03; full list of members (10 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
27 May 2003Particulars of mortgage/charge (3 pages)
27 May 2003Particulars of mortgage/charge (3 pages)
2 April 2003Full accounts made up to 31 March 2002 (17 pages)
2 April 2003Full accounts made up to 31 March 2002 (17 pages)
15 October 2002Return made up to 05/10/02; full list of members (10 pages)
15 October 2002Return made up to 05/10/02; full list of members (10 pages)
7 November 2001Full accounts made up to 31 March 2001 (21 pages)
7 November 2001Full accounts made up to 31 March 2001 (21 pages)
24 October 2001Return made up to 05/10/01; full list of members (7 pages)
24 October 2001Return made up to 05/10/01; full list of members (7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
3 May 2001Registered office changed on 03/05/01 from: nexus house sidcup kent DA14 5DA (1 page)
3 May 2001Registered office changed on 03/05/01 from: nexus house sidcup kent DA14 5DA (1 page)
17 January 2001Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page)
17 January 2001Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
7 December 2000Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
7 December 2000Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
14 November 2000Company name changed mech-tool LIMITED\certificate issued on 14/11/00 (2 pages)
14 November 2000Company name changed mech-tool LIMITED\certificate issued on 14/11/00 (2 pages)
10 October 2000Ad 06/10/00--------- £ si [email protected]=1037500 £ ic 12500/1050000 (2 pages)
10 October 2000Ad 06/10/00--------- £ si [email protected]=1037500 £ ic 12500/1050000 (2 pages)
5 October 2000Incorporation (36 pages)
5 October 2000Incorporation (36 pages)