TOOLMASTER (OXFORD) LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1QL

Company number 00978856
Status Active
Incorporation Date 5 May 1970
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 1,000 . The most likely internet sites of TOOLMASTER (OXFORD) LIMITED are www.toolmasteroxford.co.uk, and www.toolmaster-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toolmaster Oxford Limited is a Private Limited Company. The company registration number is 00978856. Toolmaster Oxford Limited has been working since 05 May 1970. The present status of the company is Active. The registered address of Toolmaster Oxford Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. The company`s financial liabilities are £85.38k. It is £26.91k against last year. The cash in hand is £22.28k. It is £10.26k against last year. And the total assets are £207.45k, which is £23.08k against last year. CROSS, Carol Ann is a Secretary of the company. LOCKYER, John Stephen is a Director of the company. POULTER, David Malcolm is a Director of the company. Secretary DOWDESWELL, David Hogarth has been resigned. Secretary ETHERIDGE, Pauline Rosemary has been resigned. Director DOWDESWELL, David Hogarth has been resigned. Director ETHERIDGE, Michael James Henry has been resigned. Director ETHERIDGE, Pauline Rosemary has been resigned. The company operates in "Other retail sale in non-specialised stores".


toolmaster (oxford) Key Finiance

LIABILITIES £85.38k
+46%
CASH £22.28k
+85%
TOTAL ASSETS £207.45k
+12%
All Financial Figures

Current Directors

Secretary
CROSS, Carol Ann
Appointed Date: 01 October 2012

Director
LOCKYER, John Stephen
Appointed Date: 01 May 1995
75 years old

Director

Resigned Directors

Secretary
DOWDESWELL, David Hogarth
Resigned: 01 October 2012
Appointed Date: 01 May 1995

Secretary
ETHERIDGE, Pauline Rosemary
Resigned: 01 May 1995

Director
DOWDESWELL, David Hogarth
Resigned: 12 October 2012
Appointed Date: 01 May 1995
78 years old

Director
ETHERIDGE, Michael James Henry
Resigned: 01 May 1995
84 years old

Director
ETHERIDGE, Pauline Rosemary
Resigned: 01 May 1995
82 years old

Persons With Significant Control

Toolmaster Power Tools Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOOLMASTER (OXFORD) LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 30 April 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

02 Nov 2015
Total exemption small company accounts made up to 30 April 2015
20 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000

...
... and 67 more events
24 Sep 1987
New director appointed

07 Sep 1987
Accounts for a small company made up to 30 April 1986

13 May 1987
Annual return made up to 31/10/86

23 Mar 1987
Registered office changed on 23/03/87 from: crown buildings high street alyesbury buckinghamshire

03 Jul 1986
Accounts for a small company made up to 30 April 1985

TOOLMASTER (OXFORD) LIMITED Charges

6 September 1983
Charge
Delivered: 16 September 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts & other debts due, owing or incurred to the…
29 July 1983
Legal charge
Delivered: 5 August 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land situate and fronting peterley road, horspath road…
3 March 1980
Mortgage
Delivered: 7 March 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands hereditaments & premises being peterley road…
3 March 1980
Charge
Delivered: 7 March 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over: (see doc M23). Undertaking and all…