BIDEFORD TOOL LIMITED
BIDEFORD

Hellopages » Devon » Torridge » EX39 2PF

Company number 00867867
Status Active
Incorporation Date 31 December 1965
Company Type Private Limited Company
Address BIDEFORD TOOL THE PILL, KINGSLEY ROAD, BIDEFORD, DEVON, EX39 2PF
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mrs Alexandra Jane Kilbride as a director on 6 January 2017; Confirmation statement made on 29 December 2016 with updates; Director's details changed for Mr Paul Philip Kilbride on 21 December 2016. The most likely internet sites of BIDEFORD TOOL LIMITED are www.bidefordtool.co.uk, and www.bideford-tool.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and ten months. Bideford Tool Limited is a Private Limited Company. The company registration number is 00867867. Bideford Tool Limited has been working since 31 December 1965. The present status of the company is Active. The registered address of Bideford Tool Limited is Bideford Tool The Pill Kingsley Road Bideford Devon Ex39 2pf. . CARTER, William is a Director of the company. KILBRIDE, Alexandra Jane is a Director of the company. KILBRIDE, Paul Philip is a Director of the company. Secretary CARTER, Tracey has been resigned. Secretary HARDING, Rodney has been resigned. Director BUCKLAND, John Michael has been resigned. Director CARTER, Tracey has been resigned. Director HARDING, Marian Arike has been resigned. Director HARDING, Rodney has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Director
CARTER, William
Appointed Date: 31 August 2007
58 years old

Director
KILBRIDE, Alexandra Jane
Appointed Date: 06 January 2017
56 years old

Director
KILBRIDE, Paul Philip
Appointed Date: 20 May 2016
62 years old

Resigned Directors

Secretary
CARTER, Tracey
Resigned: 20 May 2016
Appointed Date: 31 August 2007

Secretary
HARDING, Rodney
Resigned: 31 August 2007

Director
BUCKLAND, John Michael
Resigned: 08 December 1994
Appointed Date: 02 January 1992
84 years old

Director
CARTER, Tracey
Resigned: 20 May 2016
Appointed Date: 06 April 2009
60 years old

Director
HARDING, Marian Arike
Resigned: 31 August 2007
81 years old

Director
HARDING, Rodney
Resigned: 31 August 2007
84 years old

Persons With Significant Control

Mrs Alexandra Jane Kilbride
Notified on: 19 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Troy (Uk) Ltd
Notified on: 19 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Philip Kilbride
Notified on: 20 May 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Quorum (Devon) Limited
Notified on: 20 May 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bideford Tool (Devon) Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIDEFORD TOOL LIMITED Events

13 Jan 2017
Appointment of Mrs Alexandra Jane Kilbride as a director on 6 January 2017
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
21 Dec 2016
Director's details changed for Mr Paul Philip Kilbride on 21 December 2016
01 Jun 2016
Resolutions
  • RES13 ‐ Company business 20/05/2016

26 May 2016
Termination of appointment of Tracey Carter as a secretary on 20 May 2016
...
... and 93 more events
29 Jan 1987
Full accounts made up to 30 November 1985

29 Jan 1987
Return made up to 13/08/86; full list of members

26 Jun 1986
Accounting reference date extended from 30/09 to 30/11

20 Aug 1982
Accounts made up to 30 September 1981
07 Jul 1972
Particulars of mortgage/charge

BIDEFORD TOOL LIMITED Charges

20 May 2016
Charge code 0086 7867 0003
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
18 May 1978
Legal charge
Delivered: 24 May 1978
Status: Satisfied on 11 January 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property strand discounts, the strand bideford north…
20 June 1972
Debenture
Delivered: 7 July 1972
Status: Satisfied on 22 September 2015
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…