CRAFTSMAN TOOLS LIMITED
OTLEY

Hellopages » West Yorkshire » Leeds » LS21 1JE

Company number 00518142
Status Active
Incorporation Date 1 April 1953
Company Type Private Limited Company
Address SIDE COPSE, POOL ROAD, OTLEY, WEST YORKSHIRE, LS21 1JE
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 24 August 2016 with updates; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 6,750 . The most likely internet sites of CRAFTSMAN TOOLS LIMITED are www.craftsmantools.co.uk, and www.craftsman-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and seven months. The distance to to Burley-in-Wharfedale Rail Station is 2.7 miles; to Bradford Forster Square Rail Station is 8 miles; to Bradford Interchange Rail Station is 8.3 miles; to Leeds Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Craftsman Tools Limited is a Private Limited Company. The company registration number is 00518142. Craftsman Tools Limited has been working since 01 April 1953. The present status of the company is Active. The registered address of Craftsman Tools Limited is Side Copse Pool Road Otley West Yorkshire Ls21 1je. . JOHNSON, Robert is a Director of the company. Secretary GIBSON, Kevin has been resigned. Secretary JOHNSON, Vida Mary has been resigned. Director COCKSHOTT, Roy has been resigned. Director JOHNSON, Cyril has been resigned. Director JOHNSON, Vida Mary has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Director
JOHNSON, Robert

70 years old

Resigned Directors

Secretary
GIBSON, Kevin
Resigned: 01 October 2008
Appointed Date: 01 January 1997

Secretary
JOHNSON, Vida Mary
Resigned: 01 October 2008

Director
COCKSHOTT, Roy
Resigned: 31 January 2000
87 years old

Director
JOHNSON, Cyril
Resigned: 09 November 2003
108 years old

Director
JOHNSON, Vida Mary
Resigned: 17 June 2015
105 years old

Persons With Significant Control

Mr Robert Johnson
Notified on: 24 August 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CRAFTSMAN TOOLS LIMITED Events

12 Sep 2016
Full accounts made up to 31 January 2016
26 Aug 2016
Confirmation statement made on 24 August 2016 with updates
06 Nov 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 6,750

03 Nov 2015
Accounts for a medium company made up to 31 January 2015
18 Jun 2015
Termination of appointment of Vida Mary Johnson as a director on 17 June 2015
...
... and 72 more events
27 Oct 1987
Return made up to 18/08/87; full list of members

23 Oct 1987
Director resigned

19 Aug 1987
Location - directors service contracts and memoranda

04 Aug 1986
Return made up to 17/07/86; full list of members

18 Jul 1986
Accounts for a small company made up to 31 January 1986

CRAFTSMAN TOOLS LIMITED Charges

23 February 1984
Legal charge
Delivered: 27 February 1984
Status: Satisfied on 20 December 2007
Persons entitled: Norwich General Trust Limited
Description: F/Hold workshop & office premises near to bremner street…
26 July 1983
Debenture
Delivered: 2 August 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1978
Single debenture
Delivered: 29 September 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges undertaking and all property and…
21 July 1978
Legal charge
Delivered: 24 July 1978
Status: Satisfied on 20 December 2007
Persons entitled: Norwich General Trust Limited
Description: F/H land situate near to bremner st offside copse otley…