Company NameCheshire Tool Company Limited
DirectorPhilip Alexander Carr
Company StatusActive
Company Number01015904
CategoryPrivate Limited Company
Incorporation Date28 June 1971(52 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Secretary NamePhilip Alexander Carr
NationalityBritish
StatusCurrent
Appointed26 January 2007(35 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 Hale Road
Hale
Cheshire
WA15 8DJ
Director NameMr Philip Alexander Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(36 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 Hale Road
Hale
Cheshire
WA15 8DJ
Director NameAnn Marjorie Jennings
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(20 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 January 2007)
RoleClerk
Correspondence AddressBarnfield Smith Lane
Mobberley
Knutsford
Cheshire
WA16 6JY
Director NameMr Leslie Edwin Jennings
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(20 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarnfield Smith Lane
Mobberley
Knutsford
Cheshire
WA16 6JY
Director NameJohn Robert Taylor
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(20 years, 5 months after company formation)
Appointment Duration15 years (resigned 30 November 2006)
RoleToolmaker
Correspondence Address28 Leamington Road
Davyhulme
Manchester
M41 7AZ
Secretary NameMr Leslie Edwin Jennings
NationalityBritish
StatusResigned
Appointed21 November 1991(20 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnfield Smith Lane
Mobberley
Knutsford
Cheshire
WA16 6JY
Director NameMr Darren Anthony Leverett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(35 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Road
Tarporley
Cheshire
CW6 9HH
Director NameSamantha Woodnett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(36 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 February 2021)
RoleCompany Director
Correspondence AddressUnit 5 Park Road Estate
Park Road Timperley
Altrincham
Cheshire
WA14 5QH
Director NameMs Samantha Woodnett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2021(49 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Park Road Estate Park Road
Timperley
Altrincham
Cheshire
WA14 5QH

Contact

Websitectcpressings.com
Telephone0161 9693717
Telephone regionManchester

Location

Registered AddressUnit 5, Park Road Estate
Timperley
Altrincham
Cheshire
WA14 5QH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

4k at £1Cheshire Tool & Pressing Company LTD
80.00%
Ordinary A
1000 at £1Cheshire Tool & Pressing Company LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth£404,327
Cash£28,851
Current Liabilities£240,611

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

28 February 2022Delivered on: 1 March 2022
Persons entitled: Xl Business Finance LTD

Classification: A registered charge
Outstanding
7 February 2018Delivered on: 12 February 2018
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
10 July 2014Delivered on: 19 July 2014
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Outstanding
2 October 2007Delivered on: 10 October 2007
Persons entitled: Clydesdale 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.
Outstanding
26 January 2007Delivered on: 3 February 2007
Satisfied on: 4 October 2007
Persons entitled: Close Asset Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being 4 used unbranded bench mounted pneumatic screwdrivers, 1 used roscamat model 200 bench mounted pneumatic tapping machine and model 300 serial no 07, 1 used roscamat model 300 bench mounted pneumatic tapping machine serial no 26, for details of further assets charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
25 January 2007Delivered on: 26 January 2007
Satisfied on: 4 October 2007
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
10 April 1987Delivered on: 15 April 1987
Satisfied on: 28 October 2006
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: Unit 5 peerglow park industrial estate, park road, timperley, altrincham, cheshire.
Fully Satisfied

Filing History

2 February 2021Termination of appointment of Samantha Woodnett as a director on 2 February 2021 (1 page)
21 January 2021Confirmation statement made on 21 November 2020 with updates (4 pages)
27 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
8 August 2019Satisfaction of charge 010159040005 in full (1 page)
17 January 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
12 February 2018Registration of charge 010159040006, created on 7 February 2018 (21 pages)
23 January 2018Confirmation statement made on 21 November 2017 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
23 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5,000
(6 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
19 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5,000
(6 pages)
19 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5,000
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 July 2014Registration of charge 010159040005, created on 10 July 2014 (19 pages)
19 July 2014Registration of charge 010159040005, created on 10 July 2014 (19 pages)
14 January 2014Annual return made up to 21 November 2013
Statement of capital on 2014-01-14
  • GBP 5,000
(5 pages)
14 January 2014Annual return made up to 21 November 2013
Statement of capital on 2014-01-14
  • GBP 5,000
(5 pages)
13 January 2014Director's details changed for Samantha Woodnett on 1 November 2013 (2 pages)
13 January 2014Director's details changed for Samantha Woodnett on 1 November 2013 (2 pages)
13 January 2014Director's details changed for Samantha Woodnett on 1 November 2013 (2 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
14 February 2012Termination of appointment of Darren Leverett as a director (1 page)
14 February 2012Termination of appointment of Darren Leverett as a director (1 page)
14 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
30 January 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
30 January 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
22 December 2009Director's details changed for Philip Alexander Carr on 16 November 2009 (2 pages)
22 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
22 December 2009Secretary's details changed for Philip Alexander Carr on 16 November 2009 (1 page)
22 December 2009Director's details changed for Philip Alexander Carr on 16 November 2009 (2 pages)
22 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Philip Alexander Carr on 16 November 2009 (2 pages)
22 December 2009Director's details changed for Philip Alexander Carr on 16 November 2009 (2 pages)
22 December 2009Secretary's details changed for Philip Alexander Carr on 16 November 2009 (1 page)
1 June 2009Gbp ic 5010/5000\02/04/09\gbp sr [email protected]=10\ (1 page)
1 June 2009Gbp ic 5010/5000\02/04/09\gbp sr [email protected]=10\ (1 page)
3 April 2009Return made up to 21/11/08; full list of members (5 pages)
3 April 2009Return made up to 21/11/08; full list of members (5 pages)
23 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
23 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 April 2008Director appointed samantha woodnett (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 April 2008Director appointed philip alexander carr (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 April 2008Director appointed philip alexander carr (2 pages)
30 April 2008Director appointed samantha woodnett (2 pages)
5 April 2008Return made up to 21/11/07; full list of members (6 pages)
5 April 2008Return made up to 21/11/07; full list of members (6 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
9 October 2007Declaration of assistance for shares acquisition (6 pages)
9 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 October 2007Declaration of assistance for shares acquisition (6 pages)
9 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of assistance for shares acquisition (6 pages)
5 March 2007Declaration of assistance for shares acquisition (6 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
21 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 February 2007Particulars of mortgage/charge (7 pages)
3 February 2007Particulars of mortgage/charge (7 pages)
26 January 2007Particulars of mortgage/charge (32 pages)
26 January 2007Particulars of mortgage/charge (32 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
20 December 2006Return made up to 21/11/06; full list of members (7 pages)
20 December 2006Return made up to 21/11/06; full list of members (7 pages)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 August 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 November 2005Return made up to 21/11/05; full list of members (8 pages)
30 November 2005Return made up to 21/11/05; full list of members (8 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 January 2005Return made up to 21/11/04; full list of members (7 pages)
5 January 2005Return made up to 21/11/04; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 December 2003Return made up to 21/11/03; full list of members (7 pages)
30 December 2003Return made up to 21/11/03; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 June 2003Ad 12/05/03--------- £ si [email protected]=10 £ ic 5000/5010 (2 pages)
1 June 2003Nc inc already adjusted 12/05/03 (1 page)
1 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 June 2003Ad 12/05/03--------- £ si [email protected]=10 £ ic 5000/5010 (2 pages)
1 June 2003Nc inc already adjusted 12/05/03 (1 page)
3 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
5 December 2002Return made up to 21/11/02; full list of members (7 pages)
5 December 2002Return made up to 21/11/02; full list of members (7 pages)
22 November 2001Return made up to 21/11/01; full list of members (7 pages)
22 November 2001Return made up to 21/11/01; full list of members (7 pages)
15 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
15 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
27 December 2000Return made up to 21/11/00; full list of members (7 pages)
27 December 2000Return made up to 21/11/00; full list of members (7 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (8 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (8 pages)
2 December 1999Return made up to 21/11/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
(8 pages)
2 December 1999Return made up to 21/11/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
(8 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (9 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (9 pages)
26 November 1998Return made up to 21/11/98; full list of members (6 pages)
26 November 1998Return made up to 21/11/98; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
26 November 1997Return made up to 21/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1997Return made up to 21/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1997Accounts for a small company made up to 30 June 1997 (9 pages)
12 October 1997Accounts for a small company made up to 30 June 1997 (9 pages)
16 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
16 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
26 November 1996Return made up to 21/11/96; no change of members (4 pages)
26 November 1996Return made up to 21/11/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
5 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 November 1995Return made up to 21/11/95; full list of members (6 pages)
29 November 1995Return made up to 21/11/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
28 June 1971Incorporation (12 pages)
28 June 1971Incorporation (12 pages)