Whessoe Road
Darlington
Durham
DL3 0QT
Director Name | Mrs Veronica Garner |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2012(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
Secretary Name | Mrs Lindsey Leary |
---|---|
Status | Current |
Appointed | 02 August 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
Director Name | Mr George Hodgson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(23 years after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
Director Name | Mr Paul Scott Lacy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(23 years after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
Director Name | Mrs Lindsey Marie Leary |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(23 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
Secretary Name | John Henry Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
Director Name | John Henry Swain |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 February 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
Director Name | Ronald William Davison |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 October 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
Director Name | Philip Bullock |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 December 2017) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
Director Name | Dudley Allan Hughf |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2006) |
Role | Sales Director |
Correspondence Address | 39 Farndale Crescent Darlington County Durham DL3 9AP |
Director Name | Peter Hayman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 130 Blackwell Lane Darlington County Durham DL3 8QQ |
Director Name | Dr Keith John Bell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
Director Name | Mr Frank Winston Vout |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
Director Name | Mr David Walker |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
Director Name | Mr Andrew Michael Lyon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rievaulx Avenue Knaresborough North Yorkshire HG5 8LD |
Secretary Name | Mr Andrew Michael Lyon |
---|---|
Status | Resigned |
Appointed | 01 March 2013(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 April 2017) |
Role | Company Director |
Correspondence Address | 41 Rievaulx Avenue Knaresborough North Yorkshire HG5 8LD |
Director Name | Mr Alan Mather |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2018) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
Director Name | Mr Anthony George Jones |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
Secretary Name | Mrs Kerry Ann Shotton |
---|---|
Status | Resigned |
Appointed | 01 February 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
Director Name | Mr Matthew Camp |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2022) |
Role | (Joint) Managing Director |
Country of Residence | England |
Correspondence Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
Director Name | Mr Kevin Judson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2023) |
Role | (Joint) Managing Director |
Country of Residence | England |
Correspondence Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
Website | www.mechtool.co.uk/eurl.axd/6f5b24eb2e244b47b030d9c1a4a6ac33/ |
---|---|
Email address | [email protected] |
Telephone | 01325 355141 |
Telephone region | Darlington |
Registered Address | Mech Tool House Whessoe Road Darlington Durham DL3 0QT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | North Road |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
1.1m at £1 | Mech-tool Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,333,004 |
Gross Profit | £7,048,818 |
Net Worth | £8,482,769 |
Cash | £6,310,977 |
Current Liabilities | £11,518,992 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
28 August 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
16 March 2023 | Delivered on: 16 March 2023 Persons entitled: The Homes and Communities Agency Classification: A registered charge Particulars: Land lying to the south east of haverton hill road, stockton on tees and registered at the land registry under title number CE211980. Outstanding |
16 March 2023 | Delivered on: 16 March 2023 Persons entitled: The Homes and Communities Agency Classification: A registered charge Particulars: Land at haverton hill industrial estate, haverton hill road, stockton on tees and registered at the land registry under title number CE202052. Outstanding |
13 August 2018 | Delivered on: 22 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 August 2018 | Delivered on: 22 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 August 2018 | Delivered on: 14 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 June 2018 | Delivered on: 5 July 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 April 2014 | Delivered on: 23 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 August 2013 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 |
19 December 2017 | Termination of appointment of Philip Bullock as a director on 19 December 2017 (1 page) |
---|---|
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
13 September 2017 | Termination of appointment of Keith John Bell as a director on 30 March 2017 (1 page) |
8 September 2017 | Termination of appointment of Andrew Michael Lyon as a director on 18 April 2017 (1 page) |
22 May 2017 | Termination of appointment of Andrew Michael Lyon as a secretary on 18 April 2017 (1 page) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
23 June 2016 | Full accounts made up to 31 March 2016 (27 pages) |
6 January 2016 | Appointment of Mr Anthony George Jones as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Anthony George Jones as a director on 1 January 2016 (2 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
8 July 2015 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
8 July 2015 | Termination of appointment of David Walker as a director on 30 June 2015 (1 page) |
23 April 2015 | Statement of capital on 31 March 2015
|
21 April 2015 | Statement of capital on 31 March 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
8 October 2014 | Appointment of Mr Alan Mather as a director on 1 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Appointment of Dr Keith John Bell as a director on 1 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Ronald William Davison as a director on 1 October 2014 (1 page) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Appointment of Dr Keith John Bell as a director on 1 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Ronald William Davison as a director on 1 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Alan Mather as a director on 1 October 2014 (2 pages) |
19 June 2014 | Accounts for a medium company made up to 31 March 2014 (22 pages) |
23 April 2014 | Registration of charge 040873770011
|
8 November 2013 | Satisfaction of charge 1 in full (4 pages) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
29 August 2013 | Registration of charge 040873770009 (18 pages) |
29 August 2013 | Registration of charge 040873770010 (15 pages) |
29 August 2013 | Registration of charge 040873770008 (15 pages) |
22 July 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
17 July 2013 | Registration of charge 040873770007 (14 pages) |
18 April 2013 | Director's details changed for Marshall Kenneth Garner on 1 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Marshall Kenneth Garner on 1 April 2013 (2 pages) |
18 March 2013 | Termination of appointment of John Swain as a director (1 page) |
18 March 2013 | Appointment of Mr Andrew Michael Lyon as a secretary (2 pages) |
18 March 2013 | Termination of appointment of John Swain as a secretary (1 page) |
18 March 2013 | Appointment of Mr Andrew Michael Lyon as a director (2 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Appointment of Mrs Veronica Garner as a director (2 pages) |
6 July 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
12 April 2012 | Appointment of Mr David Walker as a director (2 pages) |
5 March 2012 | Termination of appointment of Keith Bell as a director (1 page) |
17 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Mr Keith John Bell on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Keith John Bell on 5 October 2010 (2 pages) |
28 July 2010 | Termination of appointment of Frank Vout as a director (1 page) |
23 June 2010 | Full accounts made up to 31 March 2010 (19 pages) |
23 November 2009 | Director's details changed for John Henry Swain on 16 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Philip Bullock on 16 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for Mr Frank Winston Vout on 16 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Keith John Bell on 16 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Ronald William Davison on 16 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Marshall Kenneth Garner on 16 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for John Henry Swain on 16 October 2009 (1 page) |
13 August 2009 | Amended full accounts made up to 31 March 2009 (18 pages) |
13 July 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
28 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
7 January 2009 | Director appointed mr frank vout (1 page) |
7 October 2008 | Return made up to 05/10/08; full list of members (6 pages) |
31 October 2007 | Return made up to 05/10/07; full list of members (4 pages) |
25 October 2007 | New director appointed (1 page) |
25 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
10 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
1 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
18 March 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Return made up to 05/10/05; full list of members (5 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Return made up to 05/10/04; full list of members (10 pages) |
6 September 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Amended full accounts made up to 31 March 2003 (20 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members (10 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Full accounts made up to 31 March 2002 (17 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members (10 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (21 pages) |
24 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
16 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: nexus house sidcup kent DA14 5DA (1 page) |
17 January 2001 | Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
14 November 2000 | Company name changed mech-tool LIMITED\certificate issued on 14/11/00 (2 pages) |
10 October 2000 | Ad 06/10/00--------- £ si 1037500@1=1037500 £ ic 12500/1050000 (2 pages) |
5 October 2000 | Incorporation (36 pages) |