CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TOOLMASTER (OXFORD) LIMITED
Company
TOOLMASTER (OXFORD)
Phone:
01865 712 152
A⁺
rating
KEY FINANCES
Year
2017
Assets
£193.62k
▼ £-13.84k (-6.67 %)
Cash
£39.97k
▲ £17.69k (79.38 %)
Liabilities
£94.43k
▲ £93.98k (20,838.80 %)
Net Worth
£99.18k
▼ £-107.82k (-52.09 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
West Berkshire
Company name
TOOLMASTER (OXFORD) LIMITED
Company number
00978856
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 May 1970
Age - 55 years
Home Country
United Kingdom
CONTACTS
Website
toolmaster.co.uk
Phones
01865 712 152
01865 747 380
Registered Address
2 OLD BATH ROAD,
NEWBURY,
BERKSHIRE,
RG14 1QL
ECONOMIC ACTIVITIES
47190
Other retail sale in non-specialised stores
47520
Retail sale of hardware, paints and glass in specialised stores
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST 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
CHARGES
6 September 1983
Status
Outstanding
Delivered
16 September 1983
Persons entitled
Midland Bank PLC
Description
All book debts & other debts due, owing or incurred to the…
29 July 1983
Status
Satisfied
Delivered
5 August 1983
Persons entitled
Midland Bank PLC
Description
Land situate and fronting peterley road, horspath road…
3 March 1980
Status
Outstanding
Delivered
7 March 1980
Persons entitled
Midland Bank PLC
Description
L/H lands hereditaments & premises being peterley road…
3 March 1980
Status
Outstanding
Delivered
7 March 1980
Persons entitled
Midland Bank PLC
Description
Floating charge over: (see doc M23). Undertaking and all…
See Also
TOOLMAKER SUPPLIES LIMITED
TOOLMARTS LIMITED
TOOLNUT LTD
TOOLS N TOOLS UK LTD
TOOLS OF THE TRADE LIMITED
TOOLS4EVER LIMITED
Last update 2018
TOOLMASTER (OXFORD) LIMITED DIRECTORS
Carol Ann Cross
Acting
Appointed
01 October 2012
Role
Secretary
Address
10 Stewart Close, Fifield, Maidenhead, Berkshire, England, SL6 2PD
Name
CROSS, Carol Ann
John Stephen Lockyer
Acting
Appointed
01 May 1995
Occupation
Sales Director
Role
Director
Age
76
Nationality
British
Address
9 Priors Close, Maidenhead, Berkshire, SL6 2ER
Name
LOCKYER, John Stephen
David Malcolm Poulter
Acting
Occupation
Managing Director
Role
Director
Age
75
Nationality
British
Address
22 Laburnum Crescent, Kidlington, Oxfordshire, OX5 1HB
Name
POULTER, David Malcolm
David Hogarth Dowdeswell
Resigned
Appointed
01 May 1995
Resigned
01 October 2012
Role
Secretary
Address
33 Geffers Ride, Ascot, Berkshire, SL5 7JY
Name
DOWDESWELL, David Hogarth
Pauline Rosemary Etheridge
Resigned
Resigned
01 May 1995
Role
Secretary
Address
Hunters Moon, 24 Webbs Way, Kidlington, Oxfordshire, OX5 2EW
Name
ETHERIDGE, Pauline Rosemary
David Hogarth Dowdeswell
Resigned
Appointed
01 May 1995
Resigned
12 October 2012
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
33 Geffers Ride, Ascot, Berkshire, SL5 7JY
Country Of Residence
United Kingdom
Name
DOWDESWELL, David Hogarth
Michael James Henry Etheridge
Resigned
Resigned
01 May 1995
Occupation
Chairman
Role
Director
Age
84
Nationality
British
Address
Hunters Moon 24 Webbs Way, Kidlington, Oxfordshire, OX5 2EW
Name
ETHERIDGE, Michael James Henry
Pauline Rosemary Etheridge
Resigned
Resigned
01 May 1995
Occupation
Housewife
Role
Director
Age
83
Nationality
British
Address
Hunters Moon, 24 Webbs Way, Kidlington, Oxfordshire, OX5 2EW
Name
ETHERIDGE, Pauline Rosemary
REVIEWS
Check The Company
Excellent according to the company’s financial health.