CHESHIRE TOOL COMPANY LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 5QH
Company number 01015904
Status Active
Incorporation Date 28 June 1971
Company Type Private Limited Company
Address UNIT 5, PARK ROAD ESTATE, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA14 5QH
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 5,000 . The most likely internet sites of CHESHIRE TOOL COMPANY LIMITED are www.cheshiretoolcompany.co.uk, and www.cheshire-tool-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to Ashley Rail Station is 3.3 miles; to Burnage Rail Station is 5.4 miles; to Eccles Rail Station is 5.7 miles; to Chelford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheshire Tool Company Limited is a Private Limited Company. The company registration number is 01015904. Cheshire Tool Company Limited has been working since 28 June 1971. The present status of the company is Active. The registered address of Cheshire Tool Company Limited is Unit 5 Park Road Estate Timperley Altrincham Cheshire Wa14 5qh. . CARR, Philip Alexander is a Secretary of the company. CARR, Philip Alexander is a Director of the company. WOODNETT, Samantha is a Director of the company. Secretary JENNINGS, Leslie Edwin has been resigned. Director JENNINGS, Ann Marjorie has been resigned. Director JENNINGS, Leslie Edwin has been resigned. Director LEVERETT, Darren Anthony has been resigned. Director TAYLOR, John Robert has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
CARR, Philip Alexander
Appointed Date: 26 January 2007

Director
CARR, Philip Alexander
Appointed Date: 19 March 2008
50 years old

Director
WOODNETT, Samantha
Appointed Date: 19 March 2008
58 years old

Resigned Directors

Secretary
JENNINGS, Leslie Edwin
Resigned: 26 January 2007

Director
JENNINGS, Ann Marjorie
Resigned: 26 January 2007
75 years old

Director
JENNINGS, Leslie Edwin
Resigned: 26 January 2007
79 years old

Director
LEVERETT, Darren Anthony
Resigned: 01 November 2011
Appointed Date: 26 January 2007
61 years old

Director
TAYLOR, John Robert
Resigned: 30 November 2006
80 years old

Persons With Significant Control

Cheshire Tool And Pressing Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHESHIRE TOOL COMPANY LIMITED Events

23 Dec 2016
Confirmation statement made on 21 November 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5,000

...
... and 95 more events
30 Apr 1987
Registered office changed on 30/04/87 from: 16 viaduct road, broad heath, cheshire

15 Apr 1987
Particulars of mortgage/charge

23 Mar 1987
Return made up to 10/11/86; full list of members

31 Dec 1986
Accounts for a small company made up to 30 June 1986

28 Jun 1971
Incorporation

CHESHIRE TOOL COMPANY LIMITED Charges

10 July 2014
Charge code 0101 5904 0005
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Contains fixed charge…
2 October 2007
Debenture
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 2007
Chattels mortgage
Delivered: 3 February 2007
Status: Satisfied on 4 October 2007
Persons entitled: Close Asset Finance Limited
Description: The equipment being 4 used unbranded bench mounted…
25 January 2007
Debenture
Delivered: 26 January 2007
Status: Satisfied on 4 October 2007
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 April 1987
Legal charge
Delivered: 15 April 1987
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Unit 5 peerglow park industrial estate, park road…