Check the

PERCY MARTIN LIMITED

Company
PERCY MARTIN LIMITED (00507125)

PERCY MARTIN

Phone: +44 (0)1903 892 510
A rating

ABOUT PERCY MARTIN LIMITED

G and M Tools is a small friendly company specializing in the sale of machine tools, hand tools and all types of workshop equipment.

Since the formation of the company in 1987 the partners, Tim Muddle and Anthony “Digger” Gardner, have endeavoured to supply high quality equipment at a fair price, extending from hand tools up to machine tools for engineering and woodworking.

Starting with 80 square metres, we later expanded to take over the whole site. With an overhead gantry crane we are able to move machines in and out of our building with ease and safety.

We try to maintain a relaxed atmosphere at our showrooms, offering customers the chance to wander amongst the stock without being pestered by salesmen. We are always on hand to answer questions and help with queries.

Linishers, polishers, tapping machines, watchmaking, jewellery and model making equipment, lathes, shapers, grinders, tool and cutter grinders, surface grinders etc.

Some years ago we acquired a stock of Sheffield made plane irons dating from before World War 2, Most are laminated steel, some are solid tool steel. Makers include J. Herring (more famous for their fine carving tools) Isaac Greaves, W.K & C. Peace and Kenyon. They fit wooden planes and traditional wood filled metal planes, not Stanley type planes. The irons are tapered, ie. thicker at the cutting edge. They are all unused and some may have some slight surface rust marks but nevertheless will take a very good edge. Eminently suitable for those making their own bench planes. We also have a large stock of used plane irons and spare parts for both wooden and metal ‘Stanley’ type planes.

G & M Tools is a small friendly company specialising in the sale and purchase of machine tools, hand tools and all types of workshop equipment.

Since the formation of the company in 1987 the partners,

KEY FINANCES

Year
2016
Assets
£1221.47k ▼ £-76.09k (-5.86 %)
Cash
£77.16k ▼ £-24.98k (-24.45 %)
Liabilities
£879.25k ▲ £33.74k (3.99 %)
Net Worth
£342.22k ▼ £-109.83k (-24.30 %)

REGISTRATION INFO

Company name
PERCY MARTIN LIMITED
Company number
00507125
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Apr 1952
Age - 72 years
Home Country
United Kingdom

CONTACTS

Website
www.gandmtools.co.uk
Phones
+44 (0)1903 892 510
01903 892 510
Registered Address
CHURCH HILL ROAD,
THURMASTON,
LEICESTER,
LE4 8DJ

ECONOMIC ACTIVITIES

46140
Agents involved in the sale of machinery, industrial equipment, ships and aircraft

LAST EVENTS

31 Jan 2017
Total exemption small company accounts made up to 31 July 2016
19 Jan 2017
Confirmation statement made on 28 December 2016 with updates
16 Jan 2017
Appointment of Mrs Joanne Lucy Martin as a director on 11 January 2017

CHARGES

7 October 2009
Status
Outstanding
Delivered
27 October 2009
Persons entitled
Jb Trustees Limited and Ian Alexander Martin, Alistair Martin, Trevor Whiting, Carol Ann Whiting
Description
Present and future stock of machinery and engineering…

2 July 2001
Status
Outstanding
Delivered
4 July 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

27 July 1999
Status
Satisfied on 11 July 2001
Delivered
3 August 1999
Persons entitled
David Voss Finance Limited
Description
The stock in trade beloning to or charged to the company…

1 February 1999
Status
Satisfied on 6 July 2001
Delivered
5 February 1999
Persons entitled
The Royal Bank of Scotland PLC
Description
.. fixed and floating charges over the undertaking and all…

31 August 1993
Status
Satisfied on 13 August 1999
Delivered
3 September 1993
Persons entitled
Royscot Trust PLC,
Description
All its right title and interest of the company in and all…

19 February 1992
Status
Satisfied on 6 July 2001
Delivered
22 February 1992
Persons entitled
The Royal Bank of Scotland PLC
Description
The sum of £121,000 credited to account number/designation…

12 December 1990
Status
Satisfied on 6 July 2001
Delivered
14 December 1990
Persons entitled
Royal Bank of Scotland PLC.
Description
All security which royal bank of scotland PLC may from time…

12 March 1986
Status
Satisfied on 25 February 2000
Delivered
14 March 1986
Persons entitled
The Royal Bank of Scotland PLC.
Description
F/Hold land & buildings at church hill road thurmaston…

1 November 1976
Status
Satisfied on 6 July 2001
Delivered
11 November 1976
Persons entitled
Williams & Glyns Bank LTD
Description
118 gipsy lane, leicester & all fixtures (see doc M43).

See Also


Last update 2018

PERCY MARTIN LIMITED DIRECTORS

Alistair James Martin

  Acting
Appointed
23 January 1998
Role
Secretary
Address
1 Church Gate Court, Wood Lane, Braunstonr In Rutland, Leicestershire, United Kingdom, LE15 8JG
Name
MARTIN, Alistair James

Alistair James Martin

  Acting PSC
Appointed
07 February 1994
Occupation
Engineer
Role
Director
Age
52
Nationality
British
Address
1 Church Gate Court, Wood Lane, Braunstonr In Rutland, Leicestershire, United Kingdom, LE15 8JG
Country Of Residence
United Kingdom
Name
MARTIN, Alistair James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ian Alexander Martin

  Acting PSC
Appointed
01 June 1999
Occupation
Marketing Manager
Role
Director
Age
50
Nationality
British
Address
Church Hill Road, Thurmaston, Leicester, LE4 8DJ
Country Of Residence
United Kingdom
Name
MARTIN, Ian Alexander
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Joanne Lucy Martin

  Acting
Appointed
11 January 2017
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
6 The Old Manor House, Teigh Road, Market Overton, Rutland, United Kingdom, LE15 7PW
Country Of Residence
United Kingdom
Name
MARTIN, Joanne Lucy

Rebecca Jane Martin

  Acting
Appointed
11 January 2017
Occupation
Company Director
Role
Director
Age
50
Nationality
British
Address
Ferdale House, Willoughby Road, Morcott, Oakham, Rutland, United Kingdom, LE15 9DY
Country Of Residence
United Kingdom
Name
MARTIN, Rebecca Jane

Shirley Ann Gregory

  Resigned
Resigned
23 January 1998
Role
Secretary
Address
Court Cottage, Court Road, Thurnby, Leicester, LE7 9PA
Name
GREGORY, Shirley Ann

Shirley Ann Gregory

  Resigned
Appointed
07 February 1994
Resigned
23 January 1998
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Court Cottage, Court Road, Thurnby, Leicester, LE7 9PA
Country Of Residence
England
Name
GREGORY, Shirley Ann

John Francis Hardbattle

  Resigned
Appointed
21 November 1996
Resigned
09 July 1999
Occupation
Chartered Accountant
Role
Director
Age
76
Nationality
British
Address
8 Holt Drive, Kirby Muxloe, Leicester, Leicestershire, LE9 2EX
Name
HARDBATTLE, John Francis

Christopher Winston Martin

  Resigned
Resigned
04 September 1993
Occupation
Sales Director
Role
Director
Age
75
Nationality
British
Address
57 Spencefield Lane, Leicester, Leicestershire, LE5 6HH
Name
MARTIN, Christopher Winston

Kathleen Martin

  Resigned
Resigned
07 July 1999
Occupation
Company Director
Role
Director
Age
109
Nationality
British
Address
4 Oaks Way, Oadby, Leicester, LE2 2HR
Name
MARTIN, Kathleen

Kenneth Lewes Martin

  Resigned
Resigned
07 July 1999
Occupation
Company Director
Role
Director
Age
111
Nationality
British
Address
4 Oaks Way, Oadby, Leicester, LE2 2HR
Name
MARTIN, Kenneth Lewes

Pauline Elizabeth Martin

  Resigned
Resigned
30 September 2000
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Hedgerow House Main Street, Burton Overy, Leicester, Leicestershire, LE8 9DL
Name
MARTIN, Pauline Elizabeth

Philip Mills

  Resigned
Appointed
03 October 1994
Resigned
06 March 1998
Occupation
Sales Director
Role
Director
Age
76
Nationality
British
Address
The Stonehouse, Main Street, Carlton, Nuneaton, CV13 0EZ
Name
MILLS, Philip

Kelvin Francis Nicholas

  Resigned
Appointed
01 August 1996
Resigned
07 July 1999
Occupation
Operations Director
Role
Director
Age
75
Nationality
British
Address
Valley View, 210a Seagrave Road Sileby, Loughborough, Leicestershire, LE12 7TS
Name
NICHOLAS, Kelvin Francis

REVIEWS


Check The Company
Excellent according to the company’s financial health.