Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N.V. TOOLS ESTATES LIMITED
Company Information for

N.V. TOOLS ESTATES LIMITED

28 WASH ROAD, HUTTON INDUSTRIAL ESTATE, BRENTWOOD, ESSEX, CM13 1TB,
Company Registration Number
01056136
Private Limited Company
Active

Company Overview

About N.v. Tools Estates Ltd
N.V. TOOLS ESTATES LIMITED was founded on 1972-05-30 and has its registered office in Brentwood. The organisation's status is listed as "Active". N.v. Tools Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
N.V. TOOLS ESTATES LIMITED
 
Legal Registered Office
28 WASH ROAD
HUTTON INDUSTRIAL ESTATE
BRENTWOOD
ESSEX
CM13 1TB
Other companies in CM13
 
Filing Information
Company Number 01056136
Company ID Number 01056136
Date formed 1972-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:45:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N.V. TOOLS ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of N.V. TOOLS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL RUSKIN SNAPE
Company Secretary 1998-09-01
CAROLINE JANE BENNETT
Director 1993-02-01
JONATHON EDWARD BENNETT
Director 1997-10-01
PETER ROGER BENNETT
Director 1991-01-17
SUSAN ELIZABETH CHUMLEY
Director 1991-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL FREDERICK BENNETT
Director 1991-01-17 2007-07-30
DEREK ARNOLD THOMAS
Company Secretary 1991-01-17 1998-09-01
ELIZABETH DOREEN BENNETT
Director 1991-01-17 1994-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL RUSKIN SNAPE FALCON ENGINEERING LIMITED Company Secretary 2001-06-14 CURRENT 2001-03-01 Active
NIGEL RUSKIN SNAPE GLOBE UK HOLDING LTD Company Secretary 2001-06-14 CURRENT 2001-02-28 Active
NIGEL RUSKIN SNAPE ENVETRON STANDBY POWER LIMITED Company Secretary 1998-09-01 CURRENT 1976-07-02 Active - Proposal to Strike off
NIGEL RUSKIN SNAPE N.V. TOOLS PRINTING EQUIPMENT LIMITED Company Secretary 1998-09-01 CURRENT 1972-12-11 Active - Proposal to Strike off
NIGEL RUSKIN SNAPE COMPUTER SUPPORT AND STANDBY LIMITED Company Secretary 1998-09-01 CURRENT 1978-07-25 Active - Proposal to Strike off
NIGEL RUSKIN SNAPE SOSS (UK) LIMITED Company Secretary 1998-09-01 CURRENT 1972-12-08 Active
NIGEL RUSKIN SNAPE TRANSFORMERS & COILWINDING (BRENTWOOD) LIMITED Company Secretary 1998-09-01 CURRENT 1968-08-29 Active - Proposal to Strike off
NIGEL RUSKIN SNAPE GLOBE MANUFACTURING LTD Company Secretary 1998-09-01 CURRENT 1954-01-30 Active
NIGEL RUSKIN SNAPE PRESS CLEANING TECHNIQUES LIMITED Company Secretary 1998-09-01 CURRENT 1971-05-21 Active - Proposal to Strike off
NIGEL RUSKIN SNAPE GRAPHIC INNOVATIONS LIMITED Company Secretary 1998-09-01 CURRENT 1971-05-25 Active - Proposal to Strike off
NIGEL RUSKIN SNAPE FALCON FINANCIAL SERVICES LIMITED Company Secretary 1994-06-17 CURRENT 1994-06-17 Active - Proposal to Strike off
CAROLINE JANE BENNETT BRITISH LLAMA SOCIETY Director 2012-03-11 CURRENT 2003-09-12 Active
JONATHON EDWARD BENNETT TRANSFORMERS & COILWINDING (BRENTWOOD) LIMITED Director 1994-09-17 CURRENT 1968-08-29 Active - Proposal to Strike off
JONATHON EDWARD BENNETT ORIENTAL ART EUROPA LIMITED Director 1991-12-31 CURRENT 1968-11-28 Active
JONATHON EDWARD BENNETT COMPUTER SUPPORT AND STANDBY LIMITED Director 1991-10-27 CURRENT 1978-07-25 Active - Proposal to Strike off
JONATHON EDWARD BENNETT ENVETRON STANDBY POWER LIMITED Director 1991-10-13 CURRENT 1976-07-02 Active - Proposal to Strike off
PETER ROGER BENNETT FALCON ENGINEERING LIMITED Director 2001-07-12 CURRENT 2001-03-01 Active
PETER ROGER BENNETT GLOBE UK HOLDING LTD Director 2001-07-12 CURRENT 2001-02-28 Active
PETER ROGER BENNETT SOSS (UK) LIMITED Director 1994-09-26 CURRENT 1972-12-08 Active
PETER ROGER BENNETT PRESS CLEANING TECHNIQUES LIMITED Director 1994-09-26 CURRENT 1971-05-21 Active - Proposal to Strike off
PETER ROGER BENNETT GRAPHIC INNOVATIONS LIMITED Director 1994-09-26 CURRENT 1971-05-25 Active - Proposal to Strike off
PETER ROGER BENNETT N.V. TOOLS PRINTING EQUIPMENT LIMITED Director 1991-10-27 CURRENT 1972-12-11 Active - Proposal to Strike off
PETER ROGER BENNETT COMPUTER SUPPORT AND STANDBY LIMITED Director 1991-10-27 CURRENT 1978-07-25 Active - Proposal to Strike off
PETER ROGER BENNETT ENVETRON STANDBY POWER LIMITED Director 1991-10-13 CURRENT 1976-07-02 Active - Proposal to Strike off
PETER ROGER BENNETT GLOBE MANUFACTURING LTD Director 1991-01-27 CURRENT 1954-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-10-05Termination of appointment of Nigel Ruskin Snape on 2023-09-18
2023-05-04MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2023-02-20CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-05MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2022-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/16
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-09AR0117/01/16 ANNUAL RETURN FULL LIST
2015-10-14AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-28AR0117/01/15 ANNUAL RETURN FULL LIST
2014-09-26AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-10AR0117/01/14 ANNUAL RETURN FULL LIST
2013-11-19AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0117/01/13 ANNUAL RETURN FULL LIST
2012-12-20AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-07AR0117/01/12 ANNUAL RETURN FULL LIST
2012-01-05AA05/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-14AR0117/01/11 ANNUAL RETURN FULL LIST
2011-01-12AA05/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-25AR0117/01/10 ANNUAL RETURN FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH CHUMLEY / 14/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE BENNETT / 14/01/2010
2009-12-11AA05/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-17363aReturn made up to 17/01/09; full list of members
2008-12-23AA05/04/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-02-18363aReturn made up to 17/01/08; full list of members
2008-02-04AA05/04/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-08-28288bDIRECTOR RESIGNED
2007-02-12363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-02-20363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-12-05AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-02-15363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-11-29AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-29363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-12-02AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-05-08AAFULL ACCOUNTS MADE UP TO 05/04/02
2003-02-13363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-07-14287REGISTERED OFFICE CHANGED ON 14/07/02 FROM: 46 QUEENS ROAD BRENTWOOD ESSEX CM14 4HD
2002-07-14288cSECRETARY'S PARTICULARS CHANGED
2002-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-05363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-02-07363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-01-26363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-11-19AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-25363sRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-10-14288bSECRETARY RESIGNED
1998-10-14288aNEW SECRETARY APPOINTED
1998-02-04363sRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1998-02-04288cDIRECTOR'S PARTICULARS CHANGED
1998-01-19288aNEW DIRECTOR APPOINTED
1997-10-30AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-02-14363sRETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS
1996-09-05AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-02-20363sRETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS
1995-10-23AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-02-16122S-DIV 30/11/94
1995-02-07363sRETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS
1994-10-31AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-09-29288DIRECTOR RESIGNED
1994-04-25363sRETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS
1994-01-28288NEW DIRECTOR APPOINTED
1993-11-22AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-03-03363sRETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS
1993-02-11AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-04-30AAFULL ACCOUNTS MADE UP TO 05/04/91
1992-04-30363sRETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS
1991-04-08363aRETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS
1991-04-08AAFULL ACCOUNTS MADE UP TO 05/04/90
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to N.V. TOOLS ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N.V. TOOLS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-03-08 Partially Satisfied BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2012-04-06 £ 11,664
Other Creditors Due Within One Year 2012-04-06 £ 10,328
Taxation Social Security Due Within One Year 2012-04-06 £ 1,336

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N.V. TOOLS ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 6
Cash Bank In Hand 2012-04-06 £ 15,632
Current Assets 2012-04-06 £ 16,023
Debtors 2012-04-06 £ 391
Fixed Assets 2012-04-06 £ 207,420
Other Debtors 2012-04-06 £ 391
Shareholder Funds 2012-04-06 £ 211,779
Tangible Fixed Assets 2012-04-06 £ 207,420

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of N.V. TOOLS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N.V. TOOLS ESTATES LIMITED
Trademarks
We have not found any records of N.V. TOOLS ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N.V. TOOLS ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as N.V. TOOLS ESTATES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where N.V. TOOLS ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N.V. TOOLS ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N.V. TOOLS ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.