Company NameKTL Tooling Limited
Company StatusDissolved
Company Number00656260
CategoryPrivate Limited Company
Incorporation Date12 April 1960(62 years, 12 months ago)
Dissolution Date22 March 2022 (1 year ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2941Manufacture of portable hand held power tools
SIC 28240Manufacture of power-driven hand tools

Directors

Director NameMr Michael Gordon Parker
Date of BirthOctober 1965 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(58 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPerseverance Mill Back Wellington Street
Accrington
Lancashire
BB5 2NW
Director NameBarry Frederick Turner
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(30 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 April 2004)
RoleEngineer
Correspondence AddressNew House Farm
Osbaldeston Lane
Osbaldeston
Blackburn
BB2 7LZ
Director NameEva Turner
Date of BirthJuly 1924 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(30 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 August 2007)
RoleSecretary
Correspondence Address9 The Hazels
Wilpshire
Blackburn
Lancashire
BB1 9HZ
Director NameFredrick Turner
Date of BirthApril 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(30 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 1992)
RolePatternmaker
Correspondence Address183 Pleckgate Road
Blackburn
Lancashire
BB1 8QR
Director NamePeter Graham Turner
Date of BirthJune 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(30 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 April 2004)
RoleAccountant
Correspondence AddressHomeacre Loveley Hall Lane
Salesbury
Blackburn
Lancashire
BB1 9EQ
Secretary NameEva Turner
Date of BirthJuly 1924 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(30 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address9 The Hazels
Wilpshire
Blackburn
Lancashire
BB1 9HZ
Secretary NameJohn Nicholas Jacklin
NationalityBritish
StatusResigned
Appointed02 April 1995(34 years, 12 months after company formation)
Appointment Duration4 months (resigned 04 August 1995)
RoleSecretary
Correspondence AddressGorge Barn Rock Lane
Foxholes
Darwen
Lancashire
GR3 0LX
Secretary NameEva Turner
NationalityBritish
StatusResigned
Appointed04 August 1995(35 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address9 The Hazels
Wilpshire
Blackburn
Lancashire
BB1 9HZ
Director NameJohn Pearson Gaskarth
Date of BirthDecember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(38 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 April 2004)
RoleEngineer
Correspondence Address183 Pleckgate Road
Blackburn
BB1 8QR
Director NameJames Nichols
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(44 years after company formation)
Appointment Duration5 years, 9 months (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Balterley Court
Balterley
Cheshire
CW2 5SB
Director NameMr Guy Thomas
Date of BirthOctober 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(44 years after company formation)
Appointment Duration10 years, 1 month (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathercombe Goodshaw Lane
Crawshawbooth
Rossendale
Lancashire
BB4 8DJ
Secretary NameMr Guy Thomas
NationalityBritish
StatusResigned
Appointed14 April 2004(44 years after company formation)
Appointment Duration6 years (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathercombe Goodshaw Lane
Crawshawbooth
Rossendale
Lancashire
BB4 8DJ
Director NameMr Ernest Richard Thorley
Date of BirthJuly 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(45 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Eskdale Close
Reedley
Burnley
Lancashire
BB10 2SH
Director NameRobert Montgomery Garneau
Date of BirthMarch 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2008(48 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 2008)
RoleCompany Executive
Correspondence Address47 Bittersweet Lane
South Glastonbury Connecticut 06073
Usa
Foreign
Director NameMr Neal Keating
Date of BirthOctober 1955 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2008(48 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2011)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address5057 Iselworth Country Cluc Drive
Windermere
Florida 34786
United States
Director NameMr Gregory Lee Steiner
Date of BirthMarch 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2008(48 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKaman Corporation 1332 Blue Hills Avenue
Bloomfield
Connecticut
06002
Director NameMr William C Denninger
Date of BirthSeptember 1950 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2008(48 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2013)
RoleSenior Vice President & Cfo
Country of ResidenceUnited States
Correspondence Address231 Roxbury Road
Stamford
Conneticut
06902
Director NameMr Michael John McCay
Date of BirthOctober 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(50 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndia Mill
Darwen
Lancashire
BB3 1AD
Secretary NameMr Michael McCay
StatusResigned
Appointed28 April 2010(50 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2014)
RoleCompany Director
Correspondence AddressIndia Mill
Darwen
Lancashire
BB3 1AD
Director NameMr Paul Atherton
Date of BirthSeptember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(50 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKaman Uk India Mill
Darwen
Lancashire
BB3 1AD
Director NameMr Joseph Goding
Date of BirthJune 1978 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2011(50 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKaman Corporation 1332 Blue Hills Avenue
Bloomfield
Connecticut
06002
Director NameMr John B Lockwood
Date of BirthApril 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2011(50 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKaman Corporation 1332 Blue Hills Avenue
Bloomfield
Connecticut
06002
Director NameMr James Carl Larwood, Jr
Date of BirthNovember 1957 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2011(50 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKaman Corporation 1332 Blue Hills Avenue
Bloomfield
Connecticut
09002
Director NameMr Robert Daniel Starr
Date of BirthAugust 1967 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(53 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2018)
RoleFinance
Country of ResidenceUnited States
Correspondence Address1332 Blue Hills Avenue
Bloomfield
Connecticut
06002
Director NameMr Alphonse Joseph Lariviere, Jr
Date of BirthSeptember 1959 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(53 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2015)
RolePresident
Country of ResidenceUnited States
Correspondence AddressKaman Aerospace Corporation Old Windsor Road
Bloomfield
Connecticut
06002
Director NameMr Mark Wayne Podmore
Date of BirthJuly 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(53 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Innovation Drive
Burnley
Lancashire
BB10 2FT
Director NameMr Michael James Lyon
Date of BirthFebruary 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2014(53 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2018)
RoleVp - Tax
Country of ResidenceUnited States
Correspondence Address1332 Blue Hills Avenue
Bloomfield
Ct
Ct 06002
United States
Director NameMr Christopher Kenyon
Date of BirthNovember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(54 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Ladybridge Lane
Heaton
Bolton
BL1 5DE
Director NameJane Catherine Ratcliffe
Date of BirthOctober 1971 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(56 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Innovation Drive
Burnley
Lancashire
BB10 2FT
Director NameMark Glyn Duke
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(56 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 August 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Innovation Drive
Burnley
Lancashire
BB10 2FT
Director NameMichael Thomas Lafleur
Date of BirthNovember 1970 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2017(57 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 August 2018)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressKaman Composites Uk Ltd India Mill
Darwen
Lancashire
BB3 1AD
Director NamePaul Leslie Barrett
Date of BirthJanuary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(57 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Innovation Drive
Burnley
Lancashire
BB10 2FT
Director NameRichard Roman Barnhart
Date of BirthJuly 1960 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2017(57 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Innovation Drive
Burnley
Lancashire
BB10 2FT
Director NameMr Christopher John Morris
Date of BirthJuly 1968 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(58 years after company formation)
Appointment Duration9 months (resigned 31 December 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1 Innovation Drive
Burnley
Lancashire
BB10 2FT
Director NameMr James Wesley Scholfield
Date of BirthMay 1977 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(58 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2018)
RoleDirector Of Programmes
Country of ResidenceEngland
Correspondence Address1 Innovation Drive
Burnley
Lancashire
BB10 2FT

Contact

Websitekaman.net

Location

Registered AddressC/O Duff & Phelps Ltd The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

200k at £1Brookhouse 2004 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,790,000
Gross Profit£116,000
Net Worth£4,397,000
Current Liabilities£2,796,000

Accounts

Latest Accounts31 December 2017 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

31 December 2018Delivered on: 2 January 2019
Persons entitled: Brookhouse 2004 Limited

Classification: A registered charge
Particulars: As continuing security for the payment and/or discharge of the secured obligations, the chargor: (a) charges by way of legal mortgage all land described in schedule 1 and all land now belonging to it; (b) charges by way of fixed charge all its right title and interest in and to all the buildings, structures, trade, plant, equipment, scheduled investments and all other rights and interests as outlined in clause 3.1(b) and assigns absolutely to the vendor all interests as outlined in clause 3.1(c). For more details please refer to the instrument.
Outstanding
21 May 2019Delivered on: 21 May 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
14 April 2004Delivered on: 20 April 2004
Satisfied on: 25 March 2009
Persons entitled: Aberdeen Asset Managers Limited in Its Capacity as Security Trustee for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 April 2004Delivered on: 15 April 2004
Satisfied on: 25 March 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 October 1998Delivered on: 14 October 1998
Satisfied on: 6 March 2004
Persons entitled: Brookhouse Holdings PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 May 1990Delivered on: 22 May 1990
Satisfied on: 6 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of ordnance street and south side of woolwich street blackburn lancashire.
Fully Satisfied
7 July 1987Delivered on: 10 July 1987
Satisfied on: 14 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of tewkesbury street, blackburn lancashire.
Fully Satisfied
7 July 1987Delivered on: 10 July 1987
Satisfied on: 6 March 2004
Persons entitled: Blackburn Borough Council

Classification: Legal charge
Secured details: Securing £105,000 and all other moneys due or to become due from brookhouse composites limited to blackburn borough council.
Particulars: Land and buildings on the north side of tewkesbury street, blackburn lancashire.
Fully Satisfied
17 July 1980Delivered on: 24 July 1980
Satisfied on: 28 August 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures fixed plant and machinery.
Fully Satisfied
18 February 1980Delivered on: 6 March 1980
Satisfied on: 14 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings to the north side of tewkesbury street, blackburn, lancashire. Title no la 207784.
Fully Satisfied

Filing History

22 December 2021Notice of move from Administration to Dissolution (36 pages)
30 November 2021Administrator's progress report (33 pages)
31 July 2021Notice of order removing administrator from office (21 pages)
19 July 2021Notice of appointment of a replacement or additional administrator (3 pages)
7 January 2021Administrator's progress report (32 pages)
8 December 2020Notice of extension of period of Administration (3 pages)
20 July 2020Administrator's progress report (38 pages)
20 February 2020Notice of deemed approval of proposals (3 pages)
3 February 2020Statement of affairs with form AM02SOA (13 pages)
3 February 2020Statement of administrator's proposal (66 pages)
20 December 2019Registered office address changed from 1 Innovation Drive Burnley Lancashire BB10 2FT to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 20 December 2019 (2 pages)
19 December 2019Appointment of an administrator (3 pages)
9 November 2019Satisfaction of charge 006562600010 in full (4 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
21 May 2019Registration of charge 006562600010, created on 21 May 2019 (21 pages)
29 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-28
(3 pages)
11 January 2019Notification of M Parker Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
11 January 2019Cessation of Brookhouse 2004 Limited as a person with significant control on 31 December 2018 (1 page)
11 January 2019Termination of appointment of Robert Daniel Starr as a director on 31 December 2018 (1 page)
11 January 2019Termination of appointment of Christopher John Morris as a director on 31 December 2018 (1 page)
11 January 2019Termination of appointment of James Wesley Scholfield as a director on 31 December 2018 (1 page)
11 January 2019Termination of appointment of Richard Roman Barnhart as a director on 31 December 2018 (1 page)
11 January 2019Appointment of Mr Michael Gordon Parker as a director on 31 December 2018 (2 pages)
2 January 2019Registration of charge 006562600009, created on 31 December 2018 (33 pages)
31 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 August 2018Termination of appointment of Michael James Lyon as a director on 24 August 2018 (1 page)
28 August 2018Termination of appointment of James Carl Larwood, Jr as a director on 24 August 2018 (1 page)
28 August 2018Termination of appointment of Michael Thomas Lafleur as a director on 24 August 2018 (1 page)
28 August 2018Appointment of James Wesley Scholfield as a director on 24 August 2018 (2 pages)
30 July 2018Full accounts made up to 31 December 2017 (22 pages)
12 July 2018Termination of appointment of Paul Leslie Barrett as a director on 29 June 2018 (1 page)
8 May 2018Appointment of Mr Christopher John Morris as a director on 4 April 2018 (2 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
6 October 2017Appointment of Richard Roman Barnhart as a director on 1 October 2017 (2 pages)
6 October 2017Appointment of Richard Roman Barnhart as a director on 1 October 2017 (2 pages)
5 October 2017Termination of appointment of Gregory Lee Steiner as a director on 1 October 2017 (1 page)
5 October 2017Termination of appointment of Gregory Lee Steiner as a director on 1 October 2017 (1 page)
1 September 2017Appointment of Michael Thomas Lafleur as a director on 23 August 2017 (2 pages)
1 September 2017Appointment of Michael Thomas Lafleur as a director on 23 August 2017 (2 pages)
31 August 2017Termination of appointment of Mark Glyn Duke as a director on 22 August 2017 (1 page)
31 August 2017Appointment of Paul Leslie Barrett as a director on 23 August 2017 (2 pages)
31 August 2017Appointment of Paul Leslie Barrett as a director on 23 August 2017 (2 pages)
31 August 2017Termination of appointment of Mark Glyn Duke as a director on 22 August 2017 (1 page)
10 August 2017Full accounts made up to 31 December 2016 (22 pages)
10 August 2017Full accounts made up to 31 December 2016 (22 pages)
17 July 2017Termination of appointment of Jane Catherine Ratcliffe as a director on 30 June 2017 (1 page)
17 July 2017Termination of appointment of Jane Catherine Ratcliffe as a director on 30 June 2017 (1 page)
29 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
1 August 2016Appointment of Mark Glyn Duke as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mark Glyn Duke as a director on 1 August 2016 (2 pages)
21 June 2016Appointment of Jane Catherine Ratcliffe as a director on 14 June 2016 (2 pages)
21 June 2016Appointment of Jane Catherine Ratcliffe as a director on 14 June 2016 (2 pages)
22 April 2016Termination of appointment of Christopher Kenyon as a director on 15 April 2016 (1 page)
22 April 2016Termination of appointment of Christopher Kenyon as a director on 15 April 2016 (1 page)
26 January 2016Termination of appointment of Mark Wayne Podmore as a director on 17 January 2016 (1 page)
26 January 2016Termination of appointment of Mark Wayne Podmore as a director on 17 January 2016 (1 page)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200,000
(9 pages)
19 January 2016Director's details changed for Mr Mark Wayne Podmore on 12 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Michael J Lyon on 12 January 2016 (2 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200,000
(9 pages)
19 January 2016Director's details changed for Mr Mark Wayne Podmore on 12 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Michael J Lyon on 12 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Gregory Lee Steiner on 12 January 2016 (2 pages)
13 January 2016Director's details changed for Mr James Carl Larwood, Jr on 12 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Gregory L Steiner on 12 January 2016 (2 pages)
13 January 2016Director's details changed for Mr James C Larwood, Jr on 12 January 2016 (2 pages)
13 January 2016Director's details changed for Mr James Carl Larwood, Jr on 12 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Gregory Lee Steiner on 12 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Gregory L Steiner on 12 January 2016 (2 pages)
13 January 2016Director's details changed for Mr James C Larwood, Jr on 12 January 2016 (2 pages)
8 December 2015Termination of appointment of Alphonse Joseph Lariviere, Jr as a director on 30 April 2015 (1 page)
8 December 2015Termination of appointment of Alphonse Joseph Lariviere, Jr as a director on 30 April 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
19 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200,000
(10 pages)
19 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200,000
(10 pages)
15 January 2015Director's details changed for Mr Alphonse Joseph Lariviere, Jr on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Gregory L Steiner on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Mark Wayne Podmore on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Alphonse Joseph Lariviere, Jr on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Gregory L Steiner on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Mark Wayne Podmore on 15 January 2015 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
14 August 2014Register inspection address has been changed from C/O Crowell & Moring 11 Pilgrim Street London EC4V 6RN England to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
14 August 2014Register(s) moved to registered inspection location Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
14 August 2014Register inspection address has been changed from C/O Crowell & Moring 11 Pilgrim Street London EC4V 6RN England to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
14 August 2014Register(s) moved to registered inspection location Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
12 August 2014Registered office address changed from India Mill Darwen Lancashire BB3 1AD to 1 Innovation Drive Burnley Lancashire BB10 2FT on 12 August 2014 (1 page)
12 August 2014Registered office address changed from India Mill Darwen Lancashire BB3 1AD to 1 Innovation Drive Burnley Lancashire BB10 2FT on 12 August 2014 (1 page)
23 July 2014Appointment of Christopher Kenyon as a director on 14 July 2014 (2 pages)
23 July 2014Termination of appointment of Michael Mccay as a director on 30 May 2014 (1 page)
23 July 2014Termination of appointment of Guy Thomas as a director on 21 May 2014 (1 page)
23 July 2014Termination of appointment of Michael Mccay as a secretary on 30 May 2014 (1 page)
23 July 2014Appointment of Christopher Kenyon as a director on 14 July 2014 (2 pages)
23 July 2014Termination of appointment of Michael Mccay as a director on 30 May 2014 (1 page)
23 July 2014Termination of appointment of Michael Mccay as a secretary on 30 May 2014 (1 page)
23 July 2014Termination of appointment of Guy Thomas as a director on 21 May 2014 (1 page)
25 March 2014Appointment of Mr Michael James Lyon as a director (2 pages)
25 March 2014Termination of appointment of Paul Atherton as a director (1 page)
25 March 2014Termination of appointment of John Lockwood as a director (1 page)
25 March 2014Appointment of Mr Mark Wayne Podmore as a director (2 pages)
25 March 2014Appointment of Mr Michael James Lyon as a director (2 pages)
25 March 2014Termination of appointment of Paul Atherton as a director (1 page)
25 March 2014Termination of appointment of John Lockwood as a director (1 page)
25 March 2014Appointment of Mr Mark Wayne Podmore as a director (2 pages)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200,000
(11 pages)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200,000
(11 pages)
16 January 2014Register inspection address has been changed (1 page)
16 January 2014Director's details changed for Mr Gregory L Steiner on 1 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Gregory L Steiner on 1 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Gregory L Steiner on 1 January 2014 (2 pages)
16 January 2014Register inspection address has been changed (1 page)
30 October 2013Section 519 (2 pages)
30 October 2013Section 519 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
12 July 2013Resolutions
  • RES13 ‐ Company business 21/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 July 2013Resolutions
  • RES13 ‐ Company business 21/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 July 2013Appointment of Mr Alphonse Joseph Lariviere, Jr as a director (2 pages)
2 July 2013Appointment of Mr Robert Daniel Starr as a director (2 pages)
2 July 2013Appointment of Mr Alphonse Joseph Lariviere, Jr as a director (2 pages)
2 July 2013Appointment of Mr Robert Daniel Starr as a director (2 pages)
1 July 2013Termination of appointment of William Denninger as a director (1 page)
1 July 2013Termination of appointment of William Denninger as a director (1 page)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (9 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
8 March 2012Termination of appointment of Joseph Goding as a director (1 page)
8 March 2012Termination of appointment of Joseph Goding as a director (1 page)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (10 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
29 June 2011Director's details changed for Mr James C Larwood, Jr on 31 January 2011 (2 pages)
29 June 2011Director's details changed for Mr James C Larwood on 31 January 2011 (2 pages)
29 June 2011Appointment of Mr Paul Atherton as a director (2 pages)
29 June 2011Termination of appointment of Ernest Thorley as a director (1 page)
29 June 2011Termination of appointment of Neal Keating as a director (1 page)
29 June 2011Termination of appointment of Carl Wheeler as a director (1 page)
29 June 2011Appointment of Mr Joseph Goding as a director (2 pages)
29 June 2011Appointment of Mr John B Lockwood as a director (2 pages)
29 June 2011Appointment of Mr James C Larwood as a director (2 pages)
29 June 2011Director's details changed for Mr James C Larwood, Jr on 31 January 2011 (2 pages)
29 June 2011Director's details changed for Mr James C Larwood on 31 January 2011 (2 pages)
29 June 2011Appointment of Mr Paul Atherton as a director (2 pages)
29 June 2011Termination of appointment of Ernest Thorley as a director (1 page)
29 June 2011Termination of appointment of Neal Keating as a director (1 page)
29 June 2011Termination of appointment of Carl Wheeler as a director (1 page)
29 June 2011Appointment of Mr Joseph Goding as a director (2 pages)
29 June 2011Appointment of Mr John B Lockwood as a director (2 pages)
29 June 2011Appointment of Mr James C Larwood as a director (2 pages)
21 March 2011Memorandum and Articles of Association (7 pages)
21 March 2011Memorandum and Articles of Association (7 pages)
20 January 2011Company name changed brookhouse tooling LIMITED\certificate issued on 20/01/11
  • NM03 ‐ Change of name confirming satisfaction of conditional resolution
(3 pages)
20 January 2011Company name changed brookhouse tooling LIMITED\certificate issued on 20/01/11
  • NM03 ‐ Change of name confirming satisfaction of conditional resolution
(3 pages)
31 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-08
(4 pages)
31 December 2010Change of name notice (2 pages)
31 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-08
(4 pages)
31 December 2010Change of name notice (2 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (9 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (9 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
28 April 2010Appointment of Mr Michael John Mccay as a director (2 pages)
28 April 2010Appointment of Mr Michael Mccay as a secretary (1 page)
28 April 2010Termination of appointment of Guy Thomas as a secretary (1 page)
28 April 2010Appointment of Mr Michael John Mccay as a director (2 pages)
28 April 2010Appointment of Mr Michael Mccay as a secretary (1 page)
28 April 2010Termination of appointment of Guy Thomas as a secretary (1 page)
28 April 2010Appointment of Mr Michael John Mccay as a director (2 pages)
4 February 2010Appointment of Mr Carl Stephen Wheeler as a director (2 pages)
4 February 2010Appointment of Mr Carl Stephen Wheeler as a director (2 pages)
28 January 2010Termination of appointment of James Nichols as a director (1 page)
28 January 2010Termination of appointment of James Nichols as a director (1 page)
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
11 September 2009Full accounts made up to 31 December 2008 (18 pages)
11 September 2009Full accounts made up to 31 December 2008 (18 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
22 December 2008Return made up to 20/12/08; full list of members (5 pages)
22 December 2008Return made up to 20/12/08; full list of members (5 pages)
11 December 2008Director's change of particulars / william denninger / 11/12/2008 (1 page)
11 December 2008Director appointed mr william c denninger (1 page)
11 December 2008Director's change of particulars / william denninger / 11/12/2008 (1 page)
11 December 2008Director appointed mr william c denninger (1 page)
10 December 2008Appointment terminated director robert garneau (1 page)
10 December 2008Appointment terminated director robert garneau (1 page)
3 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
3 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 July 2008Director appointed gregory l steiner (1 page)
24 July 2008Director appointed gregory l steiner (1 page)
25 June 2008Memorandum and Articles of Association (7 pages)
25 June 2008Resolutions
  • RES13 ‐ Directors appointed 12/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2008Memorandum and Articles of Association (7 pages)
25 June 2008Resolutions
  • RES13 ‐ Directors appointed 12/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2008Director appointed robert garneau (2 pages)
23 June 2008Director appointed neal keating (2 pages)
23 June 2008Director appointed robert garneau (2 pages)
23 June 2008Director appointed neal keating (2 pages)
18 January 2008Full accounts made up to 30 September 2007 (19 pages)
18 January 2008Full accounts made up to 30 September 2007 (19 pages)
10 January 2008Return made up to 20/12/07; full list of members (3 pages)
10 January 2008Return made up to 20/12/07; full list of members (3 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
30 January 2007Full accounts made up to 30 September 2006 (18 pages)
30 January 2007Full accounts made up to 30 September 2006 (18 pages)
16 January 2007Return made up to 20/12/06; full list of members (3 pages)
16 January 2007Return made up to 20/12/06; full list of members (3 pages)
1 August 2006Full accounts made up to 30 September 2005 (17 pages)
1 August 2006Full accounts made up to 30 September 2005 (17 pages)
14 July 2006Memorandum and Articles of Association (9 pages)
14 July 2006Memorandum and Articles of Association (9 pages)
11 July 2006Company name changed brookhouse patterns LIMITED\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed brookhouse patterns LIMITED\certificate issued on 11/07/06 (2 pages)
10 January 2006Return made up to 20/12/05; full list of members (3 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 20/12/05; full list of members (3 pages)
10 January 2006Director's particulars changed (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
9 August 2005Full accounts made up to 30 September 2004 (18 pages)
9 August 2005Full accounts made up to 30 September 2004 (18 pages)
18 January 2005Return made up to 20/12/04; full list of members (7 pages)
18 January 2005Return made up to 20/12/04; full list of members (7 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed;new director appointed (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed;new director appointed (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
10 May 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
10 May 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 April 2004Declaration of assistance for shares acquisition (6 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 April 2004Declaration of assistance for shares acquisition (6 pages)
20 April 2004Particulars of mortgage/charge (11 pages)
20 April 2004Particulars of mortgage/charge (11 pages)
15 April 2004Particulars of mortgage/charge (11 pages)
15 April 2004Particulars of mortgage/charge (11 pages)
30 March 2004Full accounts made up to 30 June 2003 (17 pages)
30 March 2004Full accounts made up to 30 June 2003 (17 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2003Return made up to 20/12/03; full list of members (8 pages)
30 December 2003Return made up to 20/12/03; full list of members (8 pages)
4 May 2003Full accounts made up to 30 June 2002 (29 pages)
4 May 2003Full accounts made up to 30 June 2002 (29 pages)
17 December 2002Return made up to 20/12/02; full list of members (8 pages)
17 December 2002Return made up to 20/12/02; full list of members (8 pages)
18 April 2002Full accounts made up to 30 June 2001 (17 pages)
18 April 2002Full accounts made up to 30 June 2001 (17 pages)
2 February 2002Return made up to 20/12/01; full list of members (7 pages)
2 February 2002Return made up to 20/12/01; full list of members (7 pages)
21 March 2001Full accounts made up to 30 June 2000 (21 pages)
21 March 2001Full accounts made up to 30 June 2000 (21 pages)
20 March 2001Return made up to 20/12/00; full list of members (7 pages)
20 March 2001Return made up to 20/12/00; full list of members (7 pages)
21 March 2000Full accounts made up to 30 June 1999 (22 pages)
21 March 2000Full accounts made up to 30 June 1999 (22 pages)
14 January 2000Return made up to 20/12/99; full list of members (9 pages)
14 January 2000Return made up to 20/12/99; full list of members (9 pages)
28 May 1999Accounts for a medium company made up to 30 June 1998 (22 pages)
28 May 1999Accounts for a medium company made up to 30 June 1998 (22 pages)
3 February 1999Return made up to 20/12/98; no change of members (4 pages)
3 February 1999Return made up to 20/12/98; no change of members (4 pages)
11 November 1998Memorandum and Articles of Association (8 pages)
11 November 1998Memorandum and Articles of Association (8 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1998Particulars of mortgage/charge (9 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1998Particulars of mortgage/charge (9 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1998Accounts for a medium company made up to 30 June 1997 (19 pages)
25 February 1998Accounts for a medium company made up to 30 June 1997 (19 pages)
11 February 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/98
(6 pages)
11 February 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/98
(6 pages)
24 March 1997Accounts for a medium company made up to 30 June 1996 (20 pages)
24 March 1997Accounts for a medium company made up to 30 June 1996 (20 pages)
29 January 1997Return made up to 20/12/96; no change of members
  • 363(287) ‐ Registered office changed on 29/01/97
(4 pages)
29 January 1997Return made up to 20/12/96; no change of members
  • 363(287) ‐ Registered office changed on 29/01/97
(4 pages)
17 April 1996Accounts for a medium company made up to 30 June 1995 (19 pages)
17 April 1996Accounts for a medium company made up to 30 June 1995 (19 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: shorrock lane mill hill blackburn lancashire BB2 4PT (1 page)
7 March 1995Registered office changed on 07/03/95 from: shorrock lane mill hill blackburn lancashire BB2 4PT (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 May 1990Particulars of mortgage/charge (3 pages)
22 May 1990Particulars of mortgage/charge (3 pages)
19 January 1988Particulars of contract relating to shares (3 pages)
19 January 1988Wd 16/12/87 ad 11/12/87--------- £ si [email protected]=199000 £ ic 1000/200000 (2 pages)
19 January 1988Particulars of contract relating to shares (3 pages)
19 January 1988Wd 16/12/87 ad 11/12/87--------- £ si [email protected]=199000 £ ic 1000/200000 (2 pages)
10 July 1987Particulars of mortgage/charge (3 pages)
10 July 1987Particulars of mortgage/charge (3 pages)
10 July 1987Particulars of mortgage/charge (3 pages)
10 July 1987Particulars of mortgage/charge (3 pages)
12 April 1960Incorporation (11 pages)
12 April 1960Incorporation (11 pages)