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

TROJAN TOOLS LIMITED

C/O TROY (UK) LTD, SKYPARK 1 TIGER MOTH ROAD, CLYST HONITON, EXETER, EX5 2FW,
Company Registration Number
02689283
Private Limited Company
Active

Company Overview

About Trojan Tools Ltd
TROJAN TOOLS LIMITED was founded on 1992-02-20 and has its registered office in Exeter. The organisation's status is listed as "Active". Trojan Tools Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TROJAN TOOLS LIMITED
 
Legal Registered Office
C/O TROY (UK) LTD, SKYPARK 1 TIGER MOTH ROAD
CLYST HONITON
EXETER
EX5 2FW
Other companies in EX31
 
Telephone01271313500
 
Filing Information
Company Number 02689283
Company ID Number 02689283
Date formed 1992-02-20
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 20/02/2016
Return next due 20/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 12:42:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TROJAN TOOLS 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.
Companies with same name TROJAN TOOLS LIMITED
The following companies were found which have the same name as TROJAN TOOLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TROJAN TOOLS (UK) LIMITED 21 LODGE LANE GRAYS ESSEX RM17 5RY Active Company formed on the 1996-05-01

Company Officers of TROJAN TOOLS LIMITED

Current Directors
Officer Role Date Appointed
WAYNE DAVID HOBBS
Director 2010-11-03
PAUL PHILIP KILBRIDE
Director 2010-11-03
ALEXANDRA JANE KILBRIDGE
Director 2010-11-03
PETER DAVID WATTS
Director 2011-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL PEACOCK
Company Secretary 2011-10-04 2013-08-05
DAVID MICHAEL PEACOCK
Director 2011-08-18 2013-08-05
PETER JAMES SLEIGH
Director 2010-11-03 2012-07-31
ALAN EDMUND HOPKINS
Company Secretary 1995-03-20 2010-11-03
CHRISTOPHER JOHN HARRIS
Director 1995-03-17 2010-11-03
CLIVE ROGER HOLLANDS
Director 1998-05-01 2010-11-03
ALAN EDMUND HOPKINS
Director 1998-05-01 2010-11-03
MICHAEL JAMES PEACHEY
Director 1998-05-01 2010-11-03
FRANCIS JOHN BARTLETT
Director 1996-04-16 1996-04-16
SERGIOS SAVVA
Director 1996-04-16 1996-04-16
ANN CARRE
Company Secretary 1992-02-20 1995-03-20
RODNEY HARDING
Director 1992-02-20 1995-03-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-02-20 1992-02-20
ANN CARRE
Director 1992-02-20 1992-02-20
LONDON LAW SERVICES LIMITED
Nominated Director 1992-02-20 1992-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE DAVID HOBBS D.H.S. TOOL SUPPLY CO. LIMITED Director 2014-10-28 CURRENT 1982-05-19 Active
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
PAUL PHILIP KILBRIDE SOUTH WESTERN TOOL SUPPLIES LIMITED Director 2018-08-08 CURRENT 1987-03-16 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 TROY (UK) LIMITED Director 2010-10-06 CURRENT 2010-07-12 Active
PETER DAVID WATTS EURO GRIND LIMITED Director 2012-03-28 CURRENT 1982-05-20 Active
PETER DAVID WATTS B.A.W. PRECISION ENGINEERING LIMITED Director 2011-12-01 CURRENT 2010-05-17 In Administration
PETER DAVID WATTS TROY (UK) LIMITED Director 2011-10-04 CURRENT 2010-07-12 Active
PETER DAVID WATTS CHUVERTON LIMITED Director 2011-10-04 CURRENT 1986-04-24 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
2024-03-05CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-06APPOINTMENT TERMINATED, DIRECTOR WAYNE DAVID HOBBS
2023-03-13CESSATION OF ALEXANDRA JANE KILBRIDE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-13CESSATION OF PAUL PHILIP KILBRIDE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-03CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026892830008
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026892830007
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-01-18All of the property or undertaking has been released from charge for charge number 026892830007
2022-01-18All of the property or undertaking has been released from charge for charge number 026892830008
2022-01-18MR05All of the property or undertaking has been released from charge for charge number 026892830008
2021-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026892830009
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID WATTS
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM Roundswell Business Park Barnstaple Devon EX31 3TU
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-01-03CH01Director's details changed for Alexandra Jane Kilbridge on 2017-02-20
2018-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026892830008
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026892830007
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-21CH01Director's details changed for Alexandra Jane Kilbridge on 2017-02-20
2017-02-20CH01Director's details changed for Mr Paul Philip Kilbride on 2017-02-20
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-24AR0120/02/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-20AR0120/02/15 ANNUAL RETURN FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-19AR0120/02/14 ANNUAL RETURN FULL LIST
2013-09-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID PEACOCK
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEACOCK
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AR0120/02/13 ANNUAL RETURN FULL LIST
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SLEIGH
2012-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-29AR0120/02/12 FULL LIST
2012-02-10AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-23AP03SECRETARY APPOINTED DAVID MICHAEL PEACOCK
2011-10-21AP01DIRECTOR APPOINTED PETER DAVID WATTS
2011-10-21AP01DIRECTOR APPOINTED DAVID MICHAEL PEACOCK
2011-03-07AR0120/02/11 FULL LIST
2010-12-15AUDAUDITOR'S RESIGNATION
2010-12-15MISCSECTION 519
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-11AUDAUDITOR'S RESIGNATION
2010-11-10AP01DIRECTOR APPOINTED WAYNE DAVID HOBBS
2010-11-09AP01DIRECTOR APPOINTED PETER JAMES SLEIGH
2010-11-08RES01ADOPT ARTICLES 03/11/2010
2010-11-08AP01DIRECTOR APPOINTED MR PAUL PHILIP KILBRIDE
2010-11-08AP01DIRECTOR APPOINTED ALEXANDRA JANE KILBRIDGE
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HOLLANDS
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOPKINS
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY ALAN HOPKINS
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEACHEY
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-27RES01ALTER MEM AND ARTS 25/10/2010
2010-10-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-03-16AR0120/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES PEACHEY / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDMUND HOPKINS / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROGER HOLLANDS / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HARRIS / 01/10/2009
2009-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-03-18363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-02-27363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-03-09190LOCATION OF DEBENTURE REGISTER
2007-03-09363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-03-06363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-03-06190LOCATION OF DEBENTURE REGISTER
2005-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-08363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-13363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to TROJAN TOOLS 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 TROJAN TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
2017-12-18 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
DEBENTURE 2012-11-13 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER") FOR EACH GROUP MEMBER
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-12-05 Satisfied LLOYDS TSB BANK PLC
CHARGE BY WAY OF DEBENTURE 2010-11-03 Satisfied CLOSE INVOICE FINANCE LTD
DEBENTURE 2010-11-01 Satisfied CLOSE INVOICE FINANCE LTD
AN OMNIBUS LETTER OF SET-OFF 2000-07-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-07-06 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31

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 TROJAN TOOLS LIMITED

Intangible Assets
Patents
We have not found any records of TROJAN TOOLS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TROJAN TOOLS LIMITED owns 1 domain names.

safetoes.co.uk  

Trademarks
We have not found any records of TROJAN TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TROJAN TOOLS 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 (46690 - Wholesale of other machinery and equipment) as TROJAN TOOLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TROJAN TOOLS 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 TROJAN TOOLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0164034000Footwear, incorporating a protective metal toecap, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. sports footwear and orthopaedic footwear)
2010-10-0164034000Footwear, incorporating a protective metal toecap, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. sports footwear and orthopaedic footwear)
2010-09-0164034000Footwear, incorporating a protective metal toecap, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. sports footwear and orthopaedic footwear)
2010-06-0164034000Footwear, incorporating a protective metal toecap, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. sports footwear and orthopaedic footwear)

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 TROJAN TOOLS 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 TROJAN TOOLS 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.