FOOTPRINT TOOLS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2PD

Company number 00174158
Status Active
Incorporation Date 11 April 1921
Company Type Private Limited Company
Address 2 RUTLAND PARK, SHEFFIELD, S10 2PD
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 31 December 2015; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FOOTPRINT TOOLS LIMITED are www.footprinttools.co.uk, and www.footprint-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and six months. Footprint Tools Limited is a Private Limited Company. The company registration number is 00174158. Footprint Tools Limited has been working since 11 April 1921. The present status of the company is Active. The registered address of Footprint Tools Limited is 2 Rutland Park Sheffield S10 2pd. . JEWITT, Penelope Mary is a Secretary of the company. JEWITT, Christopher John is a Director of the company. JEWITT, John Richard is a Director of the company. Secretary HOWELLS, Henry has been resigned. Director JEWITT, John James has been resigned. Director LANGFORD, Peter John has been resigned. Director LEE, Christopher Elden has been resigned. Director RIDGWAY, Keith, Prof has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
JEWITT, Penelope Mary
Appointed Date: 29 December 1992

Director

Director
JEWITT, John Richard
Appointed Date: 01 July 2006
45 years old

Resigned Directors

Secretary
HOWELLS, Henry
Resigned: 29 December 1992

Director
JEWITT, John James
Resigned: 22 April 2011
101 years old

Director
LANGFORD, Peter John
Resigned: 10 February 2009
90 years old

Director
LEE, Christopher Elden
Resigned: 30 April 1999
77 years old

Director
RIDGWAY, Keith, Prof
Resigned: 26 April 2009
Appointed Date: 01 October 1999
73 years old

Persons With Significant Control

Footprint Sheffield Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOOTPRINT TOOLS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 31 December 2015
12 Feb 2016
Total exemption small company accounts made up to 30 June 2015
12 Feb 2016
Total exemption small company accounts made up to 30 June 2014
12 Feb 2016
Total exemption small company accounts made up to 30 June 2013
...
... and 95 more events
09 Jul 1986
Return made up to 27/12/82; full list of members

11 Mar 1986
First gazette

01 Aug 1969
Company name changed\certificate issued on 01/08/69
03 Jul 1969
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

11 Apr 1921
Incorporation

FOOTPRINT TOOLS LIMITED Charges

29 April 2008
Legal charge
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a admiral steel works, sedgley road, sheffield.
10 November 2006
Legal charge
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at hollis croft sheffield.
6 May 1965
Legal charge
Delivered: 17 May 1965
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Property to the south of hollis croft sheffield conveyance…