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

DIRECT TOOL COMPANY LIMITED

CASTLEHILL BUSINESS PARK FLEXFORD ROAD, NORTH BADDESLEY, SOUTHAMPTON, HAMPSHIRE, SO52 9DF,
Company Registration Number
06728232
Private Limited Company
Active

Company Overview

About Direct Tool Company Ltd
DIRECT TOOL COMPANY LIMITED was founded on 2008-10-20 and has its registered office in Southampton. The organisation's status is listed as "Active". Direct Tool Company Limited is a Private Limited Company registered in ENGLAND 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
DIRECT TOOL COMPANY LIMITED
 
Legal Registered Office
CASTLEHILL BUSINESS PARK FLEXFORD ROAD
NORTH BADDESLEY
SOUTHAMPTON
HAMPSHIRE
SO52 9DF
Other companies in SO52
 
Filing Information
Company Number 06728232
Company ID Number 06728232
Date formed 2008-10-20
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 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:29:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT TOOL COMPANY 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 DIRECT TOOL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE JANE WAKEFORD
Company Secretary 2008-10-20
JOSEPHINE WAKEFORD
Director 2008-10-20
KEN WAKEFORD
Director 2008-10-20
LUKE WAKEFORD
Director 2008-10-20
PENELOPE WAKEFORD
Director 2008-11-01
RICK WAKEFORD
Director 2008-10-20
TIMOTHY WAKEFORD
Director 2008-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Company Secretary 2008-10-20 2008-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE WAKEFORD FLEXFORD HOLDINGS LTD Director 2018-01-30 CURRENT 2018-01-30 Active
PENELOPE WAKEFORD AMBA GROUP LTD Director 2018-01-30 CURRENT 2018-01-30 Active
TIMOTHY WAKEFORD FLEXFORD HOLDINGS LTD Director 2018-01-30 CURRENT 2018-01-30 Active
TIMOTHY WAKEFORD AMBA GROUP LTD Director 2018-01-30 CURRENT 2018-01-30 Active
TIMOTHY WAKEFORD RAPID RELIEF TEAM Director 2014-10-30 CURRENT 2014-10-30 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27Notification of The Direct Tool Trust as a person with significant control on 2023-09-21
2023-09-21Withdrawal of a person with significant control statement on 2023-09-21
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-01-2830/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23APPOINTMENT TERMINATED, DIRECTOR KEN WAKEFORD
2021-12-23APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE WAKEFORD
2021-12-23APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE WAKEFORD
2021-12-23APPOINTMENT TERMINATED, DIRECTOR ROSALIE CORAL WAKEFORD
2021-12-23APPOINTMENT TERMINATED, DIRECTOR PENELOPE WAKEFORD
2021-12-23Termination of appointment of Penelope Wakeford on 2021-12-23
2021-12-23TM02Termination of appointment of Penelope Wakeford on 2021-12-23
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KEN WAKEFORD
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-09-24SH0127/08/21 STATEMENT OF CAPITAL GBP 110
2021-09-24MEM/ARTSARTICLES OF ASSOCIATION
2021-09-24RES13Resolutions passed:
  • Share cap inc 27/08/2021
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2021-04-07AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-02-24CH01Director's details changed for Mr Timothy Wakeford on 2021-02-24
2021-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS PENELOPE WAKEFORD on 2021-02-24
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-08-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE WAKEFORD
2019-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS PENELOPE JANE WAKEFORD on 2019-06-25
2019-01-25CH01Director's details changed for Mr Luke Wakeford on 2019-01-25
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM Castlehill Farm Flexford Road North Baddesley Southampton Hampshire SO52 9DF
2018-06-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0120/10/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0120/10/14 ANNUAL RETURN FULL LIST
2013-12-17CC04Statement of company's objects
2013-12-17CERT1Certificate of re-registration from Unlimited to Limited Company
2013-12-17MARRe-registration of memorandum and articles of association
2013-12-17RR06Certificate of re-registration from unlimited to private limited company
2013-12-17RES02Resolutions passed:
  • Resolution of re-registration
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24AR0120/10/13 ANNUAL RETURN FULL LIST
2012-11-30AR0120/10/12 FULL LIST
2012-11-20AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE WAKEFORD / 30/11/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WAKEFORD / 30/11/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICK WAKEFORD / 08/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WAKEFORD / 30/11/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEN WAKEFORD / 30/11/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE WAKEFORD / 30/11/2011
2011-12-02AR0120/10/11 FULL LIST
2010-12-10AR0120/10/10 FULL LIST
2010-12-09AP01DIRECTOR APPOINTED PENELOPE WAKEFORD
2010-08-24AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-03AR0120/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WAKEFORD / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICK WAKEFORD / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE WAKEFORD / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN WAKEFORD / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE WAKEFORD / 03/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE WAKEFORD / 03/12/2009
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-11225CURREXT FROM 31/10/2009 TO 31/03/2010
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED
2008-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DIRECT TOOL COMPANY 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 DIRECT TOOL COMPANY 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 2009-01-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30
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 DIRECT TOOL COMPANY LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-04-01 £ 188,262

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIRECT TOOL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT TOOL COMPANY LIMITED
Trademarks
We have not found any records of DIRECT TOOL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT TOOL COMPANY 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 DIRECT TOOL COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIRECT TOOL COMPANY 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 DIRECT TOOL COMPANY 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 DIRECT TOOL COMPANY 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.