WEST COUNTRY TOOL COMPANY LIMITED
DEVON FANFARE WALLPAPER & PAINT COMPANY LIMITED

Hellopages » Devon » Teignbridge » TQ12 2EU

Company number 01174858
Status Active
Incorporation Date 21 June 1974
Company Type Private Limited Company
Address 110 QUEEN STREET, NEWTON ABBOT, DEVON, TQ12 2EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 300 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WEST COUNTRY TOOL COMPANY LIMITED are www.westcountrytoolcompany.co.uk, and www.west-country-tool-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. The distance to to Torquay Rail Station is 5.5 miles; to Paignton Rail Station is 6.8 miles; to Dawlish Rail Station is 7 miles; to Totnes Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Country Tool Company Limited is a Private Limited Company. The company registration number is 01174858. West Country Tool Company Limited has been working since 21 June 1974. The present status of the company is Active. The registered address of West Country Tool Company Limited is 110 Queen Street Newton Abbot Devon Tq12 2eu. . JEVONS, Marilyn Ann is a Secretary of the company. JEVONS, Marilyn Ann is a Director of the company. JEVONS, Peter Gordon is a Director of the company. LLOYD, Timothy is a Director of the company. ROONEY, Martyn is a Director of the company. SEYMOUR, Adrian Barry is a Director of the company. WARE, Phillip Mark is a Director of the company. Director JEVONS, Robert Stanley has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
JEVONS, Marilyn Ann

75 years old

Director
JEVONS, Peter Gordon

75 years old

Director
LLOYD, Timothy
Appointed Date: 01 January 2009
58 years old

Director
ROONEY, Martyn
Appointed Date: 01 January 2009
65 years old

Director
SEYMOUR, Adrian Barry
Appointed Date: 28 February 2013
60 years old

Director
WARE, Phillip Mark
Appointed Date: 01 January 2005
59 years old

Resigned Directors

Director
JEVONS, Robert Stanley
Resigned: 12 April 2013
80 years old

Persons With Significant Control

Mrs Marilyn Ann Jevons
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

Mr Peter Gordon Jevons
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Timothy Lloyd
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST COUNTRY TOOL COMPANY LIMITED Events

13 Apr 2017
Confirmation statement made on 5 April 2017 with updates
17 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 300

16 Feb 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Director's details changed for Phillip Mark Ware on 1 November 2015
14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 89 more events
12 Aug 1987
Return made up to 26/06/87; full list of members

23 Aug 1986
Accounts for a small company made up to 31 July 1985

23 Aug 1986
Return made up to 18/08/86; full list of members

14 Jul 1983
Accounts made up to 31 July 1982
21 Jun 1974
Certificate of incorporation

WEST COUNTRY TOOL COMPANY LIMITED Charges

1 July 2014
Charge code 0117 4858 0009
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 July 2003
Legal charge
Delivered: 16 August 2003
Status: Satisfied on 6 July 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h property k/a 114 queen street…
31 July 2003
Debenture
Delivered: 14 August 2003
Status: Satisfied on 6 July 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1997
Debenture deed
Delivered: 25 June 1997
Status: Satisfied on 16 August 2003
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 December 1984
Single debenture
Delivered: 4 December 1984
Status: Satisfied on 20 February 2007
Persons entitled: Lloyds Bank PLC
Description: (See M15) heritable property and all other property and…
12 May 1982
Legal mortgage
Delivered: 17 May 1982
Status: Satisfied on 20 February 2007
Persons entitled: Lloyds Bank PLC
Description: F/H shop and offices and garages known as 110 queen street…
12 May 1982
Legal mortgage
Delivered: 17 May 1982
Status: Satisfied on 20 February 2007
Persons entitled: Lloyds Bank PLC
Description: F/H shop and offices with flat known as 114 queen street…
19 January 1976
Legal mortgage
Delivered: 22 January 1976
Status: Satisfied on 20 February 2007
Persons entitled: National Westminster Bank PLC
Description: 110 queen street, newton abbot.. Floating charge over all…
15 November 1974
Legal mortgage
Delivered: 20 November 1974
Status: Satisfied on 20 February 2007
Persons entitled: National Westminster Bank PLC
Description: 114 queen st newton abbot. Floating charge over all…