Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.H.S. TOOL SUPPLY CO. LIMITED
Company Information for

D.H.S. TOOL SUPPLY CO. LIMITED

C/O TROY (UK) LTD, SKYPARK 1 TIGER MOTH ROAD, CLYST HONITON, EXETER, EX5 2FW,
Company Registration Number
01636503
Private Limited Company
Active

Company Overview

About D.h.s. Tool Supply Co. Ltd
D.H.S. TOOL SUPPLY CO. LIMITED was founded on 1982-05-19 and has its registered office in Exeter. The organisation's status is listed as "Active". D.h.s. Tool Supply Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
D.H.S. TOOL SUPPLY CO. LIMITED
 
Legal Registered Office
C/O TROY (UK) LTD, SKYPARK 1 TIGER MOTH ROAD
CLYST HONITON
EXETER
EX5 2FW
Other companies in BH21
 
Filing Information
Company Number 01636503
Company ID Number 01636503
Date formed 1982-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:54:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.H.S. TOOL SUPPLY CO. 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 D.H.S. TOOL SUPPLY CO. LIMITED

Current Directors
Officer Role Date Appointed
WAYNE DAVID HOBBS
Director 2014-10-28
PAUL PHILIP KILBRIDE
Director 2014-06-10
RONALD VICARY
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JOHN MACINNES
Company Secretary 2008-02-29 2015-11-21
MALCOLM JOHN MACINNES
Director 2008-02-29 2015-11-21
CHRISTOPHER JOHN HARRIS
Director 2009-04-07 2014-06-10
DAVID CHARLES WHITE
Director 2012-07-11 2014-03-07
BARBARA VIOLET HARRIS
Company Secretary 2003-02-25 2008-02-29
CHRISTOPHER JOHN HARRIS
Director 1991-10-31 2008-02-29
CHRISTOPHER JOHN HARRIS
Company Secretary 1991-10-31 2003-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE DAVID HOBBS OPALSHAPE LIMITED Director 2014-10-28 CURRENT 2007-10-17 Active
WAYNE DAVID HOBBS TROY (UK) LIMITED Director 2010-11-03 CURRENT 2010-07-12 Active
WAYNE DAVID HOBBS CHUVERTON LIMITED Director 2010-11-03 CURRENT 1986-04-24 Active
WAYNE DAVID HOBBS TROJAN TOOLS LIMITED Director 2010-11-03 CURRENT 1992-02-20 Active
PAUL PHILIP KILBRIDE SPECTRE TOOLS LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PAUL PHILIP KILBRIDE UNITED TOOLING SOLUTIONS LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PAUL PHILIP KILBRIDE EUROGRIND GDR LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
PAUL PHILIP KILBRIDE OPALSHAPE LIMITED Director 2014-06-10 CURRENT 2007-10-17 Active
PAUL PHILIP KILBRIDE RG TOOLING LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off

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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-06APPOINTMENT TERMINATED, DIRECTOR WAYNE DAVID HOBBS
2023-01-19CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-19RES01ADOPT ARTICLES 19/06/20
2020-06-19MEM/ARTSARTICLES OF ASSOCIATION
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM 2 Telford Road Ferndown Industrial Estate Wimborne Dorset BH21 7QL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016365030007
2019-06-03RP04CS01Second filing of Confirmation Statement dated 22/12/2017
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD VICARY
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 016365030007
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-28PSC02Notification of United Tooling Solutions Limited as a person with significant control on 2018-07-25
2018-09-28PSC07CESSATION OF TROY (UK) LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-10AP01DIRECTOR APPOINTED MRS ALEXANDRA JANE KILBRIDE
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 110
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN MACINNES
2016-02-12TM02Termination of appointment of Malcolm John Macinnes on 2015-11-21
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 110
2015-12-09AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 110
2014-11-11AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-30AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-10-28AP01DIRECTOR APPOINTED MR WAYNE DAVID HOBBS
2014-06-19RES13CONVERSION OF SHARES 10/06/2014
2014-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution changes to memorandum
2014-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-06-13AP01DIRECTOR APPOINTED MR PAUL KILBRIDE
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS
2014-06-11SH0111/06/14 STATEMENT OF CAPITAL GBP 110
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2014-03-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-04AR0131/10/13 FULL LIST
2013-03-06AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-19AR0131/10/12 FULL LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN MACINNES / 07/12/2012
2012-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOHN MACINNES / 07/12/2012
2012-07-25AP01DIRECTOR APPOINTED MR DAVID CHARLES WHITE
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM HAYMOOR ROAD POOLE DORSET BH15 3NT
2011-12-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-08AR0131/10/11 FULL LIST
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-03AR0131/10/10 FULL LIST
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-22AR0131/10/09 FULL LIST
2009-06-01288aDIRECTOR APPOINTED CHRISTOPHER JOHN HARRIS
2009-05-18AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2009-02-13353LOCATION OF REGISTER OF MEMBERS
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 61 ST.MODWEN ROAD PARKWAY INDUSTRIAL ESTATE PLYMOUTH DEVON, PL6 8LH
2008-03-31395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-03-31395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-06288bAPPOINTMENT TERMINATED SECRETARY BARBARA HARRIS
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HARRIS
2008-03-06288aDIRECTOR APPOINTED RON VICARY
2008-03-06288aDIRECTOR AND SECRETARY APPOINTED MALCOLM MACINNES
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-29363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-17363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-03363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-14363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-27363(288)SECRETARY RESIGNED
2003-11-27363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-27288aNEW SECRETARY APPOINTED
2003-04-27AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-18363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-04-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-05363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-21363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-04-22AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-08363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-04-27AAFULL ACCOUNTS MADE UP TO 30/06/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to D.H.S. TOOL SUPPLY CO. 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 D.H.S. TOOL SUPPLY CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-02-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-03-06 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-03-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-02-29 Satisfied CHRISTOPHER JOHN HARRIS
CHARGE 1994-07-05 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1982-07-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 D.H.S. TOOL SUPPLY CO. LIMITED

Intangible Assets
Patents
We have not found any records of D.H.S. TOOL SUPPLY CO. LIMITED registering or being granted any patents
Domain Names

D.H.S. TOOL SUPPLY CO. LIMITED owns 2 domain names.

dhs-online.co.uk   dhstools.co.uk  

Trademarks
We have not found any records of D.H.S. TOOL SUPPLY CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.H.S. TOOL SUPPLY CO. 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 (46900 - Non-specialised wholesale trade) as D.H.S. TOOL SUPPLY CO. LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where D.H.S. TOOL SUPPLY CO. 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 D.H.S. TOOL SUPPLY CO. 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 D.H.S. TOOL SUPPLY CO. 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.