Company NameMech-Tool Holdings Limited
Company StatusActive
Company Number08832105
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marshall Kenneth Garner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMech-Tool House Whessoe Road
Darlington
Co Durham
DL3 0QT
Director NameMrs Veronica Garner
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMech-Tool House Whessoe Road
Darlington
Co Durham
DL3 0QT
Secretary NameMrs Lindsey Leary
StatusCurrent
Appointed02 August 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressMech-Tool House Whessoe Road
Darlington
Co Durham
DL3 0QT
Director NameMr Paul Scott Lacy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(9 years, 9 months after company formation)
Appointment Duration6 months
RoleDirector And General Manager
Country of ResidenceEngland
Correspondence AddressMech-Tool House Whessoe Road
Darlington
Co Durham
DL3 0QT
Director NameMrs Lindsey Marie Leary
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(10 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMech-Tool House Whessoe Road
Darlington
Co Durham
DL3 0QT
Director NameMr Andrew Michael Lyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMech-Tool House Whessoe Road
Darlington
Co Durham
DL3 0QT
Secretary NameAndrew Michael Lyon
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMech-Tool House Whessoe Road
Darlington
Co Durham
DL3 0QT
Director NameMr Matthew Camp
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(7 years, 7 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
Co Durham
DL3 0QT
Director NameMr Kevin Judson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2023)
Role(Joint) Managing Director
Country of ResidenceEngland
Correspondence AddressMech-Tool House Whessoe Road
Darlington
Co Durham
DL3 0QT

Contact

Websitemechtool.co.uk
Email address[email protected]
Telephone01325 355141
Telephone regionDarlington

Location

Registered AddressMech-Tool House
Whessoe Road
Darlington
Co Durham
DL3 0QT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorth Road
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

1.000k at £1Marshall Garner & Veronica Garner
95.24%
Preference
50k at £1Marshall Garner & Veronica Garner
4.76%
Ordinary

Financials

Year2014
Turnover£36,248,070
Gross Profit£7,910,573
Net Worth£8,640,223
Cash£6,404,592
Current Liabilities£10,822,581

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

29 June 2018Delivered on: 5 July 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 April 2015Delivered on: 5 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
10 October 2017Termination of appointment of Andrew Michael Lyon as a secretary on 18 April 2017 (1 page)
10 October 2017Termination of appointment of Andrew Michael Lyon as a director on 18 April 2017 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
19 July 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,502
(7 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,502
(7 pages)
10 July 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
5 May 2015Registration of charge 088321050001, created on 21 April 2015 (19 pages)
23 April 2015Statement of capital on 31 March 2015
  • GBP 50,502
(5 pages)
21 April 2015Statement of capital on 31 March 2015
  • GBP 50,502
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,050,002
(7 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,050,002
(7 pages)
18 August 2014Full accounts made up to 31 March 2014 (23 pages)
13 March 2014Current accounting period shortened from 31 January 2015 to 31 March 2014 (1 page)
16 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 1,050,002
(4 pages)
16 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 1,050,002
(4 pages)
16 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 1,050,502
(4 pages)
16 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 1,050,502
(4 pages)
6 January 2014Incorporation (48 pages)