TOOLSTREAM LIMITED
YEOVIL SILVERLINE TOOLS LIMITED FIRMSTAKE LIMITED

Hellopages » Somerset » South Somerset » BA22 8HZ
Company number 04281144
Status Active
Incorporation Date 4 September 2001
Company Type Private Limited Company
Address BOUNDARY WAY, LUFTON TRADING ESTATE, YEOVIL, SOMERSET, BA22 8HZ
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Mr Andrew Cooke as a director on 26 October 2016; Director's details changed for Mr Benjamin Thomas Frank Bailey on 24 October 2016; Director's details changed for Mr Benjamin Thomas Frank Bailey on 24 October 2016. The most likely internet sites of TOOLSTREAM LIMITED are www.toolstream.co.uk, and www.toolstream.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Yeovil Junction Rail Station is 3.4 miles; to Thornford Rail Station is 5.1 miles; to Yetminster Rail Station is 6 miles; to Crewkerne Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toolstream Limited is a Private Limited Company. The company registration number is 04281144. Toolstream Limited has been working since 04 September 2001. The present status of the company is Active. The registered address of Toolstream Limited is Boundary Way Lufton Trading Estate Yeovil Somerset Ba22 8hz. . BAILEY, Benjamin Thomas Frank is a Director of the company. COOKE, Andrew is a Director of the company. MORRIS, Darrell John is a Director of the company. O'DONNELL, Rory Anthony is a Director of the company. Secretary FITZGERALD, Tanya Irene has been resigned. Secretary GODDARD WATTS, Julia has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BYRNE, Michael Anthony has been resigned. Director CHEDGEY, Mark Stephen has been resigned. Director ELLIS, Philip Anthony has been resigned. Director FITZGERALD, Tanya Irene has been resigned. Director GODDARD WATTS, James has been resigned. Director JANE, Alan Victor has been resigned. Director SPELLER, Peter William has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Director
BAILEY, Benjamin Thomas Frank
Appointed Date: 08 April 2015
46 years old

Director
COOKE, Andrew
Appointed Date: 26 October 2016
51 years old

Director
MORRIS, Darrell John
Appointed Date: 01 May 2006
54 years old

Director
O'DONNELL, Rory Anthony
Appointed Date: 18 August 2010
73 years old

Resigned Directors

Secretary
FITZGERALD, Tanya Irene
Resigned: 29 April 2008
Appointed Date: 23 May 2006

Secretary
GODDARD WATTS, Julia
Resigned: 01 June 2010
Appointed Date: 04 September 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 September 2001
Appointed Date: 04 September 2001

Director
BYRNE, Michael Anthony
Resigned: 15 May 2015
Appointed Date: 06 April 2011
63 years old

Director
CHEDGEY, Mark Stephen
Resigned: 08 November 2014
Appointed Date: 03 July 2012
63 years old

Director
ELLIS, Philip Anthony
Resigned: 01 July 2009
Appointed Date: 01 July 2007
59 years old

Director
FITZGERALD, Tanya Irene
Resigned: 29 April 2008
Appointed Date: 01 May 2006
66 years old

Director
GODDARD WATTS, James
Resigned: 25 March 2010
Appointed Date: 04 September 2001
59 years old

Director
JANE, Alan Victor
Resigned: 31 January 2016
Appointed Date: 06 April 2011
60 years old

Director
SPELLER, Peter William
Resigned: 04 July 2008
Appointed Date: 01 May 2006
66 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 September 2001
Appointed Date: 04 September 2001

Persons With Significant Control

Mr James Goddard-Watts
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

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

TOOLSTREAM LIMITED Events

27 Oct 2016
Appointment of Mr Andrew Cooke as a director on 26 October 2016
25 Oct 2016
Director's details changed for Mr Benjamin Thomas Frank Bailey on 24 October 2016
24 Oct 2016
Director's details changed for Mr Benjamin Thomas Frank Bailey on 24 October 2016
04 Oct 2016
Confirmation statement made on 4 September 2016 with updates
19 May 2016
Amended full accounts made up to 31 July 2015
...
... and 73 more events
07 Nov 2001
New director appointed
08 Oct 2001
Director resigned
08 Oct 2001
Secretary resigned
01 Oct 2001
Registered office changed on 01/10/01 from: 16 churchill way cardiff CF10 2DX
04 Sep 2001
Incorporation

TOOLSTREAM LIMITED Charges

21 September 2010
Legal assignment
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 September 2010
Fixed charge on purchased debts which fail to vest
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: Fixed equitable charge all debts purchased or purported to…
17 September 2010
Floating charge (all assets)
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
7 September 2010
Legal mortgage
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Part of plots 5 & 6, boundary way, lufton trading estate…
7 September 2010
Legal mortgage
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 2, 4 & part of plots 5 & 6, boundary way, lufton…
27 August 2010
Debenture
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2009
Debenture
Delivered: 7 November 2009
Status: Satisfied on 1 August 2013
Persons entitled: Lombard Technology Services Limited
Description: Fixed and floating charge over the undertaking and all…
22 September 2009
Debenture
Delivered: 1 October 2009
Status: Satisfied on 1 August 2013
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2006
Fixed and floating charge
Delivered: 30 September 2006
Status: Satisfied on 12 August 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 September 2002
Debenture
Delivered: 4 October 2002
Status: Satisfied on 1 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…