PETFORD TOOLS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY2 0QU

Company number 01021332
Status Active
Incorporation Date 17 August 1971
Company Type Private Limited Company
Address PEARTREE LANE, DUDLEY, WEST MIDLANDS, DY2 0QU
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 25990 - Manufacture of other fabricated metal products n.e.c., 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registration of charge 010213320015, created on 20 December 2016; Satisfaction of charge 010213320008 in full. The most likely internet sites of PETFORD TOOLS LIMITED are www.petfordtools.co.uk, and www.petford-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Petford Tools Limited is a Private Limited Company. The company registration number is 01021332. Petford Tools Limited has been working since 17 August 1971. The present status of the company is Active. The registered address of Petford Tools Limited is Peartree Lane Dudley West Midlands Dy2 0qu. . PARR, Michael John is a Secretary of the company. FOY, Ian Stuart is a Director of the company. HOWARD, Nicolaus Terrence is a Director of the company. OSELAND, Julie is a Director of the company. PARR, David Stephen is a Director of the company. PARR, Michael John is a Director of the company. SINAR, Melvin Alan is a Director of the company. Director ALLSOPP, William James has been resigned. Director DAVIES, Robert William has been resigned. Director PARR, David Stephen has been resigned. Director TROMANS, Marjorie has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors


Director
FOY, Ian Stuart
Appointed Date: 17 March 2014
55 years old

Director
HOWARD, Nicolaus Terrence
Appointed Date: 01 August 2013
53 years old

Director
OSELAND, Julie
Appointed Date: 01 June 2015
56 years old

Director
PARR, David Stephen
Appointed Date: 17 March 2014
45 years old

Director
PARR, Michael John

83 years old

Director
SINAR, Melvin Alan
Appointed Date: 02 December 1996
64 years old

Resigned Directors

Director
ALLSOPP, William James
Resigned: 31 January 1995
88 years old

Director
DAVIES, Robert William
Resigned: 05 March 1999
79 years old

Director
PARR, David Stephen
Resigned: 13 September 2013
Appointed Date: 19 January 2007
45 years old

Director
TROMANS, Marjorie
Resigned: 20 December 1993
94 years old

Persons With Significant Control

Mr Michael John Parr
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

PETFORD TOOLS LIMITED Events

09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
21 Dec 2016
Registration of charge 010213320015, created on 20 December 2016
12 Jul 2016
Satisfaction of charge 010213320008 in full
12 Jul 2016
Satisfaction of charge 6 in full
12 Jul 2016
Satisfaction of charge 7 in full
...
... and 112 more events
29 Apr 1988
New director appointed

12 Oct 1987
Registered office changed on 12/10/87 from: 6 tettenhall road, wolverhampton, west midlands

04 Jun 1987
Accounts for a small company made up to 30 November 1986

04 Jun 1987
Return made up to 06/04/87; full list of members

17 Aug 1971
Incorporation

PETFORD TOOLS LIMITED Charges

20 December 2016
Charge code 0102 1332 0015
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the freehold interest in old lye…
31 May 2016
Charge code 0102 1332 0014
Delivered: 4 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units a & b BREENE4R industrial estates station drive…
31 May 2016
Charge code 0102 1332 0013
Delivered: 4 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1,2 and 8 lygon buildings peartree lane duley and…
18 May 2016
Charge code 0102 1332 0012
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 March 2016
Charge code 0102 1332 0011
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
19 May 2014
Charge code 0102 1332 0010
Delivered: 29 May 2014
Status: Satisfied on 22 September 2014
Persons entitled: Birmingham City Council
Description: Contains fixed charge…
19 May 2014
Charge code 0102 1332 0009
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Birmingham City Council
Description: 1.1 by way of legal mortgage all the freehold and leasehold…
2 December 2013
Charge code 0102 1332 0008
Delivered: 4 December 2013
Status: Satisfied on 12 July 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units a/b breener industrial estate…
10 August 2012
Fixed & floating charge
Delivered: 18 August 2012
Status: Satisfied on 12 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 August 2012
Legal charge
Delivered: 15 August 2012
Status: Satisfied on 12 July 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at peartree lane dudley…
3 July 2012
Debenture
Delivered: 11 July 2012
Status: Satisfied on 21 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2011
Chattel mortgage
Delivered: 21 April 2011
Status: Satisfied on 3 May 2016
Persons entitled: Lombard North Central PLC
Description: 150 ton hydraulic power press, s/no 820408.. hsm CS1000 cnc…
29 April 2004
Legal charge
Delivered: 20 May 2004
Status: Satisfied on 18 August 2012
Persons entitled: National Westminster Bank PLC
Description: Units 1, 2 and 8 lygon buildings peartree lane dudley west…
30 April 1984
Legal mortgage
Delivered: 3 May 1984
Status: Satisfied on 18 August 2012
Persons entitled: National Westminster Bank PLC
Description: 61 gordon crescent brierley hill dudley west midlands title…
26 October 1981
Mortgage debenture
Delivered: 29 October 1981
Status: Satisfied on 18 August 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…