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

TOOL-TIME LIMITED

THORNTON HOUSE, BRIGHOUSE BUSINESS VILLAGE, RIVERSIDE PARK, MIDDLESBROUGH, TS2 1RT,
Company Registration Number
04068447
Private Limited Company
Active

Company Overview

About Tool-time Ltd
TOOL-TIME LIMITED was founded on 2000-09-08 and has its registered office in Riverside Park. The organisation's status is listed as "Active". Tool-time Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOOL-TIME LIMITED
 
Legal Registered Office
THORNTON HOUSE
BRIGHOUSE BUSINESS VILLAGE
RIVERSIDE PARK
MIDDLESBROUGH
TS2 1RT
Other companies in TS2
 
Filing Information
Company Number 04068447
Company ID Number 04068447
Date formed 2000-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB759070119  
Last Datalog update: 2023-10-05 17:17:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOOL-TIME 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 TOOL-TIME LIMITED
The following companies were found which have the same name as TOOL-TIME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Tool-Time Handyman LLC 7150 Sand Crest Vw Colorado Springs CO 80923 Good Standing Company formed on the 2023-02-27

Company Officers of TOOL-TIME LIMITED

Current Directors
Officer Role Date Appointed
MARK HATTON
Director 2000-12-01
JEFFREY HIND
Director 2000-12-01
JAMES GARETH ORPEN
Director 2000-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL ANTHONY SULLIVAN
Company Secretary 2000-11-06 2009-09-30
RUSSELL ANTHONY SULLIVAN
Director 2000-11-06 2009-09-30
DICKINSON DEES
Nominated Secretary 2000-09-08 2000-11-06
TIMOTHY JAMES CARE
Nominated Director 2000-09-08 2000-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GARETH ORPEN QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED Director 1996-10-03 CURRENT 1996-07-24 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
2023-10-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29Director's details changed for Mr James Gareth Orpen on 2022-04-20
2022-04-29CH01Director's details changed for Mr James Gareth Orpen on 2022-04-20
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-08-27AA01Previous accounting period extended from 30/11/20 TO 31/12/20
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-01-08SH03Purchase of own shares
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HIND
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-08-10AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 36000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 36000
2015-09-09AR0104/09/15 ANNUAL RETURN FULL LIST
2015-08-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 36000
2014-09-26AR0104/09/14 ANNUAL RETURN FULL LIST
2014-09-03AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0104/09/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0105/09/12 ANNUAL RETURN FULL LIST
2012-05-21AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0105/09/11 ANNUAL RETURN FULL LIST
2011-08-26AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-10AR0109/09/10 FULL LIST
2010-09-10AR0108/09/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HIND / 08/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HATTON / 08/09/2010
2010-08-17AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02SH03RETURN OF PURCHASE OF OWN SHARES
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL SULLIVAN
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY RUSSELL SULLIVAN
2009-09-09363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-05-01AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-04-25AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-11363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-09-25363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-03363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-24363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-01363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-09-13363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-09-27ELRESS386 DISP APP AUDS 18/09/01
2001-09-27ELRESS366A DISP HOLDING AGM 18/09/01
2001-09-26363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-09-26288aNEW SECRETARY APPOINTED
2001-04-17225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/11/01
2000-12-21WRES01ADOPT ARTICLES 01/12/00
2000-12-21288aNEW DIRECTOR APPOINTED
2000-12-21288aNEW DIRECTOR APPOINTED
2000-12-2188(2)RAD 01/12/00--------- £ SI 14000@1=14000 £ IC 26000/40000
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-14288bSECRETARY RESIGNED
2000-11-14287REGISTERED OFFICE CHANGED ON 14/11/00 FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX
2000-11-14288bDIRECTOR RESIGNED
2000-11-14123£ NC 100/100000 06/11/00
2000-11-14WRES04NC INC ALREADY ADJUSTED 06/11/00
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-14WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/11/00
2000-11-1488(2)RAD 06/11/00--------- £ SI 25999@1=25999 £ IC 1/26000
2000-10-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-02CERTNMCOMPANY NAME CHANGED CROSSCO (496) LIMITED CERTIFICATE ISSUED ON 03/10/00
2000-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to TOOL-TIME 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 TOOL-TIME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-12-05 Outstanding JAMES GARETH ORPEN
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
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 TOOL-TIME LIMITED

Intangible Assets
Patents
We have not found any records of TOOL-TIME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOOL-TIME LIMITED
Trademarks
We have not found any records of TOOL-TIME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOOL-TIME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2012-08-06 GBP £504 Equipment and Materials
Durham County Council 2012-04-10 GBP £528 Equipment and Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TOOL-TIME 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 TOOL-TIME 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 TOOL-TIME 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.