Darlington
Co Durham
DL3 0QT
Director Name | Mrs Veronica Garner |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mech-Tool House Whessoe Road Darlington Co Durham DL3 0QT |
Secretary Name | Mrs Lindsey Leary |
---|---|
Status | Current |
Appointed | 02 August 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Mech-Tool House Whessoe Road Darlington Co 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(9 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Director And General Manager |
Country of Residence | England |
Correspondence Address | Mech-Tool House Whessoe Road Darlington Co 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(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Mech-Tool House Whessoe Road Darlington Co Durham DL3 0QT |
Director Name | Mr Andrew Michael Lyon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mech-Tool House Whessoe Road Darlington Co Durham DL3 0QT |
Secretary Name | Andrew Michael Lyon |
---|---|
Status | Resigned |
Appointed | 06 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Mech-Tool House Whessoe Road Darlington Co 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(7 years, 7 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 Co 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(7 years, 7 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 Co Durham DL3 0QT |
Website | mechtool.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 355141 |
Telephone region | Darlington |
Registered Address | Mech-Tool House Whessoe Road Darlington Co Durham DL3 0QT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | North Road |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
1.000k at £1 | Marshall Garner & Veronica Garner 95.24% Preference |
---|---|
50k at £1 | Marshall Garner & Veronica Garner 4.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,248,070 |
Gross Profit | £7,910,573 |
Net Worth | £8,640,223 |
Cash | £6,404,592 |
Current Liabilities | £10,822,581 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
29 June 2018 | Delivered on: 5 July 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
21 April 2015 | Delivered on: 5 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
---|---|
10 October 2017 | Termination of appointment of Andrew Michael Lyon as a secretary on 18 April 2017 (1 page) |
10 October 2017 | Termination of appointment of Andrew Michael Lyon as a director on 18 April 2017 (1 page) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
19 July 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
10 July 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
5 May 2015 | Registration of charge 088321050001, created on 21 April 2015 (19 pages) |
23 April 2015 | Statement of capital on 31 March 2015
|
21 April 2015 | Statement of capital on 31 March 2015
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
18 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
13 March 2014 | Current accounting period shortened from 31 January 2015 to 31 March 2014 (1 page) |
16 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
16 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
16 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
16 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
6 January 2014 | Incorporation (48 pages) |