Company NameUnited Tool Distribution Limited
Company StatusDissolved
Company Number00624197
CategoryPrivate Limited Company
Incorporation Date25 March 1959(65 years, 1 month ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Anthony Shaw
NationalityBritish
StatusClosed
Appointed04 May 1993(34 years, 1 month after company formation)
Appointment Duration28 years, 9 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 995 Chester Road
Stretford
Manchester
Lancashire
M32 0NB
Director NameMr John Anthony Shaw
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(34 years, 9 months after company formation)
Appointment Duration28 years, 1 month (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 995 Chester Road
Stretford
Manchester
Lancashire
M32 0NB
Director NameDavid Ian Shaw
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(32 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJasmine Cottage Smith Lane
Mobberley
Knutsford
Cheshire
WA16 6JY
Director NameMr John Michael Shaw
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 May 1993)
RoleCompany Director
Correspondence Address24 Beccles Road
Brooklands
Sale
Cheshire
M33 3RP
Secretary NameDavid Ian Shaw
NationalityBritish
StatusResigned
Appointed30 April 1991(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJasmine Cottage Smith Lane
Mobberley
Knutsford
Cheshire
WA16 6JY

Contact

Websitegleave.co.uk
Telephone0161 8652222
Telephone regionManchester

Location

Registered AddressBeech House 995 Chester Road
Stretford
Manchester
Lancashire
M32 0NB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.8k at £1Joseph Gleave & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 October 1986Delivered on: 15 October 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of any licences.
Outstanding

Filing History

16 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,750
(3 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,750
(3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,750
(4 pages)
1 July 2015Secretary's details changed for Mr John Anthony Shaw on 1 July 2015 (1 page)
1 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,750
(4 pages)
1 July 2015Director's details changed for Mr John Anthony Shaw on 1 July 2015 (2 pages)
1 July 2015Secretary's details changed for Mr John Anthony Shaw on 1 July 2015 (1 page)
1 July 2015Director's details changed for Mr John Anthony Shaw on 1 July 2015 (2 pages)
1 July 2015Secretary's details changed for Mr John Anthony Shaw on 1 July 2015 (1 page)
1 July 2015Director's details changed for Mr John Anthony Shaw on 1 July 2015 (2 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,750
(4 pages)
16 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,750
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 June 2012Registered office address changed from 995 Chester Road Stretford Manchester M32 0NB on 1 June 2012 (1 page)
1 June 2012Termination of appointment of David Shaw as a director (1 page)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of David Shaw as a director (1 page)
1 June 2012Registered office address changed from 995 Chester Road Stretford Manchester M32 0NB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 995 Chester Road Stretford Manchester M32 0NB on 1 June 2012 (1 page)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 August 2010Full accounts made up to 31 December 2009 (9 pages)
13 August 2010Full accounts made up to 31 December 2009 (9 pages)
5 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
29 July 2009Full accounts made up to 31 December 2008 (9 pages)
29 July 2009Full accounts made up to 31 December 2008 (9 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 July 2008Return made up to 30/04/08; full list of members (3 pages)
31 July 2008Return made up to 30/04/08; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
23 May 2007Return made up to 30/04/07; full list of members (2 pages)
23 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 December 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 December 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 June 2006Return made up to 30/04/06; full list of members (2 pages)
5 June 2006Return made up to 30/04/06; full list of members (2 pages)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 May 2005Return made up to 30/04/05; full list of members (2 pages)
9 May 2005Return made up to 30/04/05; full list of members (2 pages)
2 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
21 November 2003Full accounts made up to 31 December 2002 (7 pages)
21 November 2003Full accounts made up to 31 December 2002 (7 pages)
11 May 2003Return made up to 30/04/03; full list of members (7 pages)
11 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
8 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2001Full accounts made up to 31 December 2000 (7 pages)
16 June 2001Full accounts made up to 31 December 2000 (7 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
18 April 2001Company name changed united tool distributors LIMITED\certificate issued on 18/04/01 (2 pages)
18 April 2001Company name changed united tool distributors LIMITED\certificate issued on 18/04/01 (2 pages)
5 July 2000Company name changed tools wholesale LIMITED\certificate issued on 06/07/00 (2 pages)
5 July 2000Company name changed tools wholesale LIMITED\certificate issued on 06/07/00 (2 pages)
16 May 2000Return made up to 30/04/00; full list of members (6 pages)
16 May 2000Return made up to 30/04/00; full list of members (6 pages)
3 May 2000Full accounts made up to 31 December 1999 (7 pages)
3 May 2000Full accounts made up to 31 December 1999 (7 pages)
23 May 1999Full accounts made up to 31 December 1998 (7 pages)
23 May 1999Full accounts made up to 31 December 1998 (7 pages)
18 May 1999Return made up to 30/04/99; full list of members (6 pages)
18 May 1999Return made up to 30/04/99; full list of members (6 pages)
31 December 1998Return made up to 30/04/98; no change of members (4 pages)
31 December 1998Return made up to 30/04/98; no change of members (4 pages)
15 April 1998Full accounts made up to 31 December 1997 (7 pages)
15 April 1998Full accounts made up to 31 December 1997 (7 pages)
9 May 1997Return made up to 30/04/97; no change of members (4 pages)
9 May 1997Return made up to 30/04/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 December 1996 (8 pages)
4 April 1997Full accounts made up to 31 December 1996 (8 pages)
1 June 1996Return made up to 30/04/96; full list of members (6 pages)
1 June 1996Return made up to 30/04/96; full list of members (6 pages)
26 April 1996Full accounts made up to 31 December 1995 (9 pages)
26 April 1996Full accounts made up to 31 December 1995 (9 pages)
5 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 March 1995Full accounts made up to 31 December 1994 (7 pages)
14 March 1995Full accounts made up to 31 December 1994 (7 pages)