Company NameNelson Tool Company (Stockport) Limited
Company StatusActive
Company Number00578363
CategoryPrivate Limited Company
Incorporation Date12 February 1957(67 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Gary Edwin Rhodes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(33 years, 9 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStringer Street Newbridge Lane
Stockport
Cheshire
SK1 2NZ
Secretary NameMr Gary Edwin Rhodes
NationalityBritish
StatusCurrent
Appointed01 December 2008(51 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStringer Street Newbridge Lane
Stockport
Cheshire
SK1 2NZ
Director NameMr Darren Lee Keates
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(57 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStringer Street Newbridge Lane
Stockport
Cheshire
SK1 2NZ
Director NameMr David Tony Baines
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(59 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStringer Street Newbridge Lane
Stockport
Cheshire
SK1 2NZ
Director NameMr Simon Kelly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(64 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStringer Street Newbridge Lane
Stockport
Cheshire
SK1 2NZ
Director NameMr Frank Wilmore Machin
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(34 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1992)
RoleEngineer
Correspondence Address8 Bracken Close
Hollingworth
Hyde
Cheshire
SK14 8JN
Director NameStephen Robert Rhodes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(34 years, 10 months after company formation)
Appointment Duration16 years, 12 months (resigned 01 December 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Road
Disley
Cheshire
SK12 2NA
Director NameMr Edwin Rhodes
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(34 years, 10 months after company formation)
Appointment Duration27 years, 6 months (resigned 10 June 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStrathaird
Park Road
Disley
Cheshire
Sk12
Secretary NameStephen Robert Rhodes
NationalityBritish
StatusResigned
Appointed11 December 1991(34 years, 10 months after company formation)
Appointment Duration16 years, 12 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Road
Disley
Cheshire
SK12 2NA
Director NameKeith Machin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1995(38 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 22 May 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Pikes Lane
Glossop
Derbyshire
SK13 8ED
Director NamePaul William Pheasey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2006(49 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 April 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Spunhill Avenue, Manor Farm
Great Sutton
Ellesmere Port
CH66 2HT
Wales

Contact

Websitenelsontool.co.uk
Telephone0161 4806004
Telephone regionManchester

Location

Registered AddressStringer Street
Newbridge Lane
Stockport
Cheshire
SK1 2NZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

25k at £1Mn Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,427,208
Gross Profit£1,056,778
Net Worth£1,797,827
Cash£2,465
Current Liabilities£631,266

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

25 February 1994Delivered on: 3 March 1994
Persons entitled: Edwin Rhodes

Classification: Legal charge
Secured details: £400,000 and all other monies due or to become due from the company to the chargee.
Particulars: First the land and buildings on the south west side of stringer street and land forming the site of stringer place stockport greater manchester t/n's CH79563,GM131226 and GM89548.
Outstanding
5 December 1983Delivered on: 7 December 1983
Persons entitled:
C. P. Race
S. Race
S. Race Jnr.

Classification: Legal charge
Secured details: £7,875.
Particulars: Land on the north west side of new zealand road stockport & land on the south side by stringer street stockport. Title no ch 56488 & gm 102286.
Outstanding

Filing History

2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
2 December 2020Director's details changed for Mr Darren Lee Keates on 2 December 2020 (2 pages)
11 February 2020Director's details changed for Mr David Tony Baines on 7 February 2020 (2 pages)
16 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
28 November 2019Accounts for a small company made up to 28 February 2019 (10 pages)
30 July 2019Termination of appointment of Edwin Rhodes as a director on 10 June 2019 (1 page)
4 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
29 November 2018Full accounts made up to 28 February 2018 (21 pages)
6 December 2017Full accounts made up to 28 February 2017 (21 pages)
6 December 2017Full accounts made up to 28 February 2017 (21 pages)
3 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
3 December 2017Withdrawal of a person with significant control statement on 3 December 2017 (2 pages)
3 December 2017Notification of M N Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 December 2017Withdrawal of a person with significant control statement on 3 December 2017 (2 pages)
3 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
3 December 2017Notification of M N Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
7 December 2016Full accounts made up to 28 February 2016 (22 pages)
7 December 2016Full accounts made up to 28 February 2016 (22 pages)
20 June 2016Appointment of Mr David Tony Baines as a director on 1 June 2016 (2 pages)
20 June 2016Appointment of Mr David Tony Baines as a director on 1 June 2016 (2 pages)
4 December 2015Full accounts made up to 28 February 2015 (16 pages)
4 December 2015Full accounts made up to 28 February 2015 (16 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 25,000
(6 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 25,000
(6 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 25,000
(6 pages)
2 July 2015Termination of appointment of Keith Machin as a director on 22 May 2015 (1 page)
2 July 2015Termination of appointment of Keith Machin as a director on 22 May 2015 (1 page)
17 January 2015Appointment of Mr Darren Lee Keates as a director on 1 January 2015 (2 pages)
17 January 2015Appointment of Mr Darren Lee Keates as a director on 1 January 2015 (2 pages)
17 January 2015Appointment of Mr Darren Lee Keates as a director on 1 January 2015 (2 pages)
17 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 25,000
(6 pages)
17 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 25,000
(6 pages)
17 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 25,000
(6 pages)
2 December 2014Full accounts made up to 28 February 2014 (18 pages)
2 December 2014Full accounts made up to 28 February 2014 (18 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 25,000
(6 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 25,000
(6 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 25,000
(6 pages)
2 December 2013Accounts for a small company made up to 28 February 2013 (6 pages)
2 December 2013Accounts for a small company made up to 28 February 2013 (6 pages)
19 June 2013Section 519 (1 page)
19 June 2013Section 519 (1 page)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
29 November 2012Accounts for a small company made up to 28 February 2012 (7 pages)
29 November 2012Accounts for a small company made up to 28 February 2012 (7 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
22 September 2011Director's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
22 November 2010Termination of appointment of Stephen Rhodes as a secretary (1 page)
22 November 2010Termination of appointment of Stephen Rhodes as a secretary (1 page)
22 November 2010Termination of appointment of Stephen Rhodes as a director (1 page)
22 November 2010Termination of appointment of Stephen Rhodes as a director (1 page)
14 June 2010Termination of appointment of Paul Pheasey as a director (1 page)
14 June 2010Termination of appointment of Paul Pheasey as a director (1 page)
2 January 2010Accounts for a medium company made up to 28 February 2009 (19 pages)
2 January 2010Accounts for a medium company made up to 28 February 2009 (19 pages)
11 December 2009Director's details changed for Paul William Pheasey on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Paul William Pheasey on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Edwin Rhodes on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Edwin Rhodes on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Keith Machin on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Keith Machin on 11 December 2009 (2 pages)
13 January 2009Return made up to 11/12/08; full list of members (4 pages)
13 January 2009Return made up to 11/12/08; full list of members (4 pages)
21 December 2008Accounts for a small company made up to 28 February 2008 (7 pages)
21 December 2008Accounts for a small company made up to 28 February 2008 (7 pages)
18 December 2008Secretary appointed gary edwin rhodes (1 page)
18 December 2008Secretary appointed gary edwin rhodes (1 page)
8 February 2008Return made up to 11/12/07; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 11/12/07; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
20 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
20 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
27 February 2007Accounts for a small company made up to 28 February 2006 (7 pages)
27 February 2007Accounts for a small company made up to 28 February 2006 (7 pages)
19 January 2007Return made up to 11/12/06; full list of members (8 pages)
19 January 2007Return made up to 11/12/06; full list of members (8 pages)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
1 March 2006Return made up to 11/12/05; full list of members (8 pages)
1 March 2006Return made up to 11/12/05; full list of members (8 pages)
22 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
22 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
24 December 2004Return made up to 11/12/04; full list of members (8 pages)
24 December 2004Return made up to 11/12/04; full list of members (8 pages)
21 December 2004Accounts for a medium company made up to 28 February 2004 (18 pages)
21 December 2004Accounts for a medium company made up to 28 February 2004 (18 pages)
11 January 2004Accounts for a medium company made up to 28 February 2003 (17 pages)
11 January 2004Accounts for a medium company made up to 28 February 2003 (17 pages)
17 December 2003Return made up to 11/12/03; full list of members (9 pages)
17 December 2003Return made up to 11/12/03; full list of members (9 pages)
22 December 2002Accounts for a medium company made up to 28 February 2002 (16 pages)
22 December 2002Accounts for a medium company made up to 28 February 2002 (16 pages)
12 December 2002Return made up to 11/12/02; full list of members (9 pages)
12 December 2002Return made up to 11/12/02; full list of members (9 pages)
8 February 2002Return made up to 11/12/01; full list of members (8 pages)
8 February 2002Return made up to 11/12/01; full list of members (8 pages)
24 December 2001Accounts for a medium company made up to 28 February 2001 (15 pages)
24 December 2001Accounts for a medium company made up to 28 February 2001 (15 pages)
1 March 2001Accounts for a medium company made up to 28 February 2000 (17 pages)
1 March 2001Accounts for a medium company made up to 28 February 2000 (17 pages)
28 December 2000Return made up to 11/12/00; full list of members (8 pages)
28 December 2000Return made up to 11/12/00; full list of members (8 pages)
28 January 2000Return made up to 11/12/99; full list of members (9 pages)
28 January 2000Return made up to 11/12/99; full list of members (9 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 December 1999Director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
8 February 1999Return made up to 11/12/98; full list of members (6 pages)
8 February 1999Return made up to 11/12/98; full list of members (6 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 December 1998Registered office changed on 07/12/98 from: 34 chepstow street manchester M1 5ER (1 page)
7 December 1998Registered office changed on 07/12/98 from: 34 chepstow street manchester M1 5ER (1 page)
7 January 1998Return made up to 11/12/97; no change of members
  • 363(287) ‐ Registered office changed on 07/01/98
(4 pages)
7 January 1998Return made up to 11/12/97; no change of members
  • 363(287) ‐ Registered office changed on 07/01/98
(4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
2 April 1997Accounts for a small company made up to 29 February 1996 (6 pages)
2 April 1997Accounts for a small company made up to 29 February 1996 (6 pages)
3 January 1997Return made up to 11/12/96; no change of members (4 pages)
3 January 1997Return made up to 11/12/96; no change of members (4 pages)
16 January 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 January 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 December 1995New director appointed (4 pages)
21 December 1995New director appointed (4 pages)
17 December 1992Return made up to 11/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1992Return made up to 11/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1957Incorporation (13 pages)
12 February 1957Certificate of incorporation (1 page)
12 February 1957Certificate of incorporation (1 page)
12 February 1957Incorporation (13 pages)