Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH WESTERN TOOL SUPPLIES LIMITED
Company Information for

SOUTH WESTERN TOOL SUPPLIES LIMITED

C/O TROY (UK) LTD, SKYPARK 1 TIGER MOTH ROAD, CLYST HONITON, EXETER, EX5 2FW,
Company Registration Number
02110870
Private Limited Company
Active

Company Overview

About South Western Tool Supplies Ltd
SOUTH WESTERN TOOL SUPPLIES LIMITED was founded on 1987-03-16 and has its registered office in Exeter. The organisation's status is listed as "Active". South Western Tool Supplies 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
SOUTH WESTERN TOOL SUPPLIES LIMITED
 
Legal Registered Office
C/O TROY (UK) LTD, SKYPARK 1 TIGER MOTH ROAD
CLYST HONITON
EXETER
EX5 2FW
Other companies in BS20
 
Filing Information
Company Number 02110870
Company ID Number 02110870
Date formed 1987-03-16
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 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB464718523  
Last Datalog update: 2024-02-05 09:02:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH WESTERN TOOL SUPPLIES 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 SOUTH WESTERN TOOL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA JANE KILBRIDE
Director 2018-08-08
PAUL PHILIP KILBRIDE
Director 2018-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
MIRANDA HILARY BELL
Company Secretary 1991-12-31 2018-08-08
ADAM JOHN BELL
Director 2011-04-01 2018-08-08
ANGUS JOHN BELL
Director 1991-12-31 2018-08-08
MIRANDA HILARY BELL
Director 1991-12-31 2018-08-08
THOMAS ALEXANDER BELL
Director 2014-06-04 2018-08-08
WILLIAM MATHER BELL
Director 1991-12-31 2002-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA JANE KILBRIDE TROY (UK) LIMITED Director 2010-10-06 CURRENT 2010-07-12 Active
PAUL PHILIP KILBRIDE ENGINEERING TOOL & SAFETY SUPPLIES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
PAUL PHILIP KILBRIDE BIDEFORD TOOL (DEVON) LIMITED Director 2016-05-20 CURRENT 2007-04-23 Active
PAUL PHILIP KILBRIDE BIDEFORD TOOL LIMITED Director 2016-05-20 CURRENT 1965-12-31 Active
PAUL PHILIP KILBRIDE GLOBAL PRECISION ENGINEERING LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
PAUL PHILIP KILBRIDE TOOLSHOP DIRECT LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
PAUL PHILIP KILBRIDE TROJAN TOOLS LIMITED Director 2010-11-03 CURRENT 1992-02-20 Active
PAUL PHILIP KILBRIDE TROY (UK) LIMITED Director 2010-10-06 CURRENT 2010-07-12 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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-17CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/22, 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
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-22AASMALL 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 C/O United Tooling Solutions Limited Roundswell Business Park Barnstaple Devon EX31 3TU England
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021108700005
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-29AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM 82-86 Filton Road Horfield Bristol BS7 0PD
2018-08-29PSC02Notification of United Tooling Solutions Limited as a person with significant control on 2018-08-08
2018-08-29PSC07CESSATION OF ANGUS BELL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BELL
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA BELL
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS BELL
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BELL
2018-08-29TM02Termination of appointment of Miranda Hilary Bell on 2018-08-08
2018-08-29AP01DIRECTOR APPOINTED MRS ALEXANDRA JANE KILBRIDE
2018-08-29AP01DIRECTOR APPOINTED MR PAUL PHILIP KILBRIDE
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021108700005
2018-08-15SH0114/09/87 STATEMENT OF CAPITAL GBP 5000
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-03-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA HILARY BELL / 27/07/2015
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER BELL / 27/07/2015
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN BELL / 27/07/2015
2016-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MIRANDA HILARY BELL / 27/07/2015
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 58 THE BREACHES EASTON IN GORDANO BRISTOL BS20 0LY
2015-06-16AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-09AR0131/12/14 FULL LIST
2014-07-04AP01DIRECTOR APPOINTED THOMAS ALEXANDER BELL
2014-06-24AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-14AR0131/12/13 FULL LIST
2013-05-01AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-22AR0131/12/12 FULL LIST
2012-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-09AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2011-05-09AP01DIRECTOR APPOINTED ADAM JOHN BELL
2011-05-09AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-19AR0131/12/10 FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA HILARY BELL / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JOHN BELL / 31/12/2009
2009-07-13AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/04
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-08288bDIRECTOR RESIGNED
2003-01-27363(288)DIRECTOR RESIGNED
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-28363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-30363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-29363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-21363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-11363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-07363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-09-01225(1)ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/09
1993-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-01-25363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/93
1992-07-30AUDAUDITOR'S RESIGNATION
1992-04-30AAFULL ACCOUNTS MADE UP TO 31/08/91
1992-01-27363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-10-24AAFULL ACCOUNTS MADE UP TO 26/08/90
1991-06-12363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-01-14AAFULL ACCOUNTS MADE UP TO 26/08/89
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46620 - Wholesale of machine tools




Licences & Regulatory approval
We could not find any licences issued to SOUTH WESTERN TOOL SUPPLIES 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 SOUTH WESTERN TOOL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-06-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-09-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-08-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-07-06 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 308,886
Creditors Due After One Year 2012-09-30 £ 393,485
Creditors Due After One Year 2012-09-30 £ 393,485
Creditors Due After One Year 2011-09-30 £ 191,217
Creditors Due Within One Year 2013-09-30 £ 438,849
Creditors Due Within One Year 2012-09-30 £ 213,713
Creditors Due Within One Year 2012-09-30 £ 213,713
Creditors Due Within One Year 2011-09-30 £ 341,565

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
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 SOUTH WESTERN TOOL SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 5,000
Called Up Share Capital 2012-09-30 £ 5,000
Called Up Share Capital 2012-09-30 £ 5,000
Called Up Share Capital 2011-09-30 £ 5,000
Cash Bank In Hand 2013-09-30 £ 49,415
Cash Bank In Hand 2012-09-30 £ 56,197
Cash Bank In Hand 2012-09-30 £ 56,197
Cash Bank In Hand 2011-09-30 £ 104,332
Current Assets 2013-09-30 £ 663,356
Current Assets 2012-09-30 £ 392,247
Current Assets 2012-09-30 £ 392,247
Current Assets 2011-09-30 £ 467,749
Debtors 2013-09-30 £ 129,585
Debtors 2012-09-30 £ 83,293
Debtors 2012-09-30 £ 83,293
Debtors 2011-09-30 £ 102,761
Shareholder Funds 2013-09-30 £ 376,874
Shareholder Funds 2012-09-30 £ 257,897
Shareholder Funds 2012-09-30 £ 257,897
Shareholder Funds 2011-09-30 £ 157,504
Stocks Inventory 2013-09-30 £ 484,356
Stocks Inventory 2012-09-30 £ 252,757
Stocks Inventory 2012-09-30 £ 252,757
Stocks Inventory 2011-09-30 £ 260,656
Tangible Fixed Assets 2013-09-30 £ 461,253
Tangible Fixed Assets 2012-09-30 £ 472,848
Tangible Fixed Assets 2012-09-30 £ 472,848
Tangible Fixed Assets 2011-09-30 £ 222,537

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTH WESTERN TOOL SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH WESTERN TOOL SUPPLIES LIMITED
Trademarks
We have not found any records of SOUTH WESTERN TOOL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH WESTERN TOOL SUPPLIES 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 (46620 - Wholesale of machine tools) as SOUTH WESTERN TOOL SUPPLIES LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH WESTERN TOOL SUPPLIES 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 SOUTH WESTERN TOOL SUPPLIES 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 SOUTH WESTERN TOOL SUPPLIES 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.