Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROTOOL PLASTIC COMPONENTS LIMITED
Company Information for

PROTOOL PLASTIC COMPONENTS LIMITED

28 STANDARD WAY, FAREHAM INDUSTRIAL PARK, FAREHAM, HAMPSHIRE, PO16 8XG,
Company Registration Number
02107371
Private Limited Company
Active

Company Overview

About Protool Plastic Components Ltd
PROTOOL PLASTIC COMPONENTS LIMITED was founded on 1987-03-06 and has its registered office in Fareham. The organisation's status is listed as "Active". Protool Plastic Components Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROTOOL PLASTIC COMPONENTS LIMITED
 
Legal Registered Office
28 STANDARD WAY
FAREHAM INDUSTRIAL PARK
FAREHAM
HAMPSHIRE
PO16 8XG
Other companies in PO16
 
Previous Names
TALANA PLASTICS LIMITED03/11/2009
Filing Information
Company Number 02107371
Company ID Number 02107371
Date formed 1987-03-06
Country 
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 SMALL
VAT Number /Sales tax ID GB785398172  
Last Datalog update: 2023-11-06 10:04:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTOOL PLASTIC COMPONENTS 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 PROTOOL PLASTIC COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA MURIEL WOODCOCK
Company Secretary 2009-06-02
MICHAEL ANDREW HADFIELD
Director 2011-12-09
STEPHEN WILLIAM HALL
Director 2009-05-29
IAN HUNTER
Director 2015-09-01
GRAHAM ANDREW WILKINS
Director 2001-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HUNTER
Director 2009-05-29 2014-10-31
TREVOR ROY BALLARD
Company Secretary 1991-11-17 2009-05-29
JACQUELINE DIANE BALLARD
Director 1996-07-25 2009-05-29
TREVOR ROY BALLARD
Director 1991-11-17 2009-05-29
JACQUELINE DIANE BALLARD
Company Secretary 1996-07-25 1997-10-31
DAVID THOMAS MARTYN
Director 1991-11-17 1996-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW HADFIELD PROTOOL PRECISION PLASTICS LIMITED Director 2013-09-02 CURRENT 2013-08-01 Active
MICHAEL ANDREW HADFIELD PROTOOL PLASTICS GROUP LIMITED Director 2011-12-09 CURRENT 2009-02-06 Active
STEPHEN WILLIAM HALL VERITAS MOULDS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Liquidation
STEPHEN WILLIAM HALL HWH HOLDINGS LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
STEPHEN WILLIAM HALL PROTOOL PRECISION PLASTICS LIMITED Director 2013-09-02 CURRENT 2013-08-01 Active
STEPHEN WILLIAM HALL PROTOOL PLASTICS GROUP LIMITED Director 2009-02-06 CURRENT 2009-02-06 Active
STEPHEN WILLIAM HALL PROTOOL MANUFACTURING LIMITED Director 2003-09-05 CURRENT 2003-08-08 Liquidation
IAN HUNTER HWH HOLDINGS LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
IAN HUNTER PROTOOL PRECISION PLASTICS LIMITED Director 2015-09-01 CURRENT 2013-08-01 Active
IAN HUNTER MANUFACTURING SPECIALISTS LIMITED Director 2015-04-13 CURRENT 2015-04-13 Dissolved 2017-08-08
IAN HUNTER SPEN VALLEY PROPERTIES LIMITED Director 2007-10-31 CURRENT 2007-10-31 Liquidation
GRAHAM ANDREW WILKINS HWH HOLDINGS LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
GRAHAM ANDREW WILKINS PROTOOL PRECISION PLASTICS LIMITED Director 2013-09-02 CURRENT 2013-08-01 Active
GRAHAM ANDREW WILKINS PROTOOL PLASTICS GROUP LIMITED Director 2010-02-02 CURRENT 2009-02-06 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
2023-10-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-16Previous accounting period shortened from 30/06/23 TO 31/12/22
2023-09-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31Current accounting period shortened from 31/10/22 TO 30/06/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021073710004
2022-07-04Termination of appointment of Sandra Muriel Woodcock on 2022-06-30
2022-07-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HALL
2022-07-04APPOINTMENT TERMINATED, DIRECTOR IAN HUNTER
2022-07-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW HADFIELD
2022-07-04APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREW WILKINS
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HALL
2022-07-04TM02Termination of appointment of Sandra Muriel Woodcock on 2022-06-30
2022-06-30REGISTRATION OF A CHARGE / CHARGE CODE 021073710003
2022-06-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES PEARSON
2022-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 021073710003
2022-01-1331/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-07-21PSC07CESSATION OF STEPHEN WILLIAM HALL AS A PERSON OF SIGNIFICANT CONTROL
2021-07-21PSC02Notification of Protool Plastics Group Limited as a person with significant control on 2016-04-06
2021-03-04AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-03-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CH01Director's details changed for Mr Ian Hunter on 2019-12-16
2019-12-16PSC04Change of details for Mr Ian Hunter as a person with significant control on 2019-12-16
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-03-06AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM HALL
2018-01-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-05-09AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-25AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-01AP01DIRECTOR APPOINTED MR IAN HUNTER
2015-09-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA MURIEL WOODCOCK on 2015-09-01
2015-04-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-24AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUNTER
2014-05-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-21AR0131/10/13 ANNUAL RETURN FULL LIST
2013-03-21AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HUNTER / 09/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HALL / 01/12/2011
2012-04-03AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0131/10/11 ANNUAL RETURN FULL LIST
2011-12-20AP01DIRECTOR APPOINTED MR MICHAEL ANDREW HADFIELD
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW WILKINS / 01/11/2010
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM HALL / 31/10/2011
2011-03-08AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-21AR0131/10/10 FULL LIST
2010-06-14AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-25AR0131/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW WILKINS / 20/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM HALL / 20/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA MURIEL WOODCOCK / 20/11/2009
2009-11-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-03CERTNMCOMPANY NAME CHANGED TALANA PLASTICS LIMITED CERTIFICATE ISSUED ON 03/11/09
2009-10-29RES15CHANGE OF NAME 07/10/2009
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-08288aSECRETARY APPOINTED SANDRA MURIEL WOODCOCK
2009-06-08288bAPPOINTMENT TERMINATE, SECRETARY TREVOR ROY BALLARD LOGGED FORM
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TREVOR BALLARD
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE BALLARD
2009-06-06288aDIRECTOR APPOINTED STEPHEN WILLIAM HALL
2009-06-06288aDIRECTOR APPOINTED IAN HUNTER
2009-06-05123NC INC ALREADY ADJUSTED 14/05/09
2009-06-05RES04NC INC ALREADY ADJUSTED 14/05/2009
2009-03-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-04-28AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-04363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-11-20363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-20225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-11-22363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-25363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-11-07363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-22288cDIRECTOR'S PARTICULARS CHANGED
2003-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-31288aNEW DIRECTOR APPOINTED
2002-11-26363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-11-21363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-08363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
1999-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-09363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-11-16363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-11-26288aNEW DIRECTOR APPOINTED
1997-11-26363(288)SECRETARY RESIGNED
1997-11-26363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to PROTOOL PLASTIC COMPONENTS 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 PROTOOL PLASTIC COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1996-07-22 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1987-08-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PROTOOL PLASTIC COMPONENTS LIMITED

Intangible Assets
Patents
We have not found any records of PROTOOL PLASTIC COMPONENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROTOOL PLASTIC COMPONENTS LIMITED
Trademarks
We have not found any records of PROTOOL PLASTIC COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROTOOL PLASTIC COMPONENTS 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 (22290 - Manufacture of other plastic products) as PROTOOL PLASTIC COMPONENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROTOOL PLASTIC COMPONENTS 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.
Import/Export of Goods
Goods imported/exported by PROTOOL PLASTIC COMPONENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084807100Injection or compression-type moulds for rubber or plastics
2018-11-0084807100Injection or compression-type moulds for rubber or plastics
2018-10-0084807100Injection or compression-type moulds for rubber or plastics
2018-10-0084807100Injection or compression-type moulds for rubber or plastics
2018-09-0039173200Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, without fittings
2018-09-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2018-09-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-09-0084807100Injection or compression-type moulds for rubber or plastics
2018-09-0084807100Injection or compression-type moulds for rubber or plastics
2018-08-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-08-0084807100Injection or compression-type moulds for rubber or plastics
2018-08-0084807100Injection or compression-type moulds for rubber or plastics
2018-07-0084807100Injection or compression-type moulds for rubber or plastics
2018-07-0084807100Injection or compression-type moulds for rubber or plastics
2018-06-0084807100Injection or compression-type moulds for rubber or plastics
2018-06-0084807100Injection or compression-type moulds for rubber or plastics
2018-05-0084807100Injection or compression-type moulds for rubber or plastics
2018-05-0084807100Injection or compression-type moulds for rubber or plastics
2018-02-0039173200Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, without fittings
2018-02-0084251900Pulley tackle and hoists (other than skip hoists or hoists of a kind used for raising vehicles), non-powered by electric motor
2018-02-0084251900Pulley tackle and hoists (other than skip hoists or hoists of a kind used for raising vehicles), non-powered by electric motor
2018-01-0039173200Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, without fittings
2017-04-0039173200Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, without fittings
2017-04-0084133020Injection pumps for internal combustion piston engine
2016-11-0039173200Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, without fittings
2016-05-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-08-0084807100Injection or compression-type moulds for rubber or plastics
2014-08-0184807100Injection or compression-type moulds for rubber or plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROTOOL PLASTIC COMPONENTS 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 PROTOOL PLASTIC COMPONENTS 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.