Boole's Tools & Pipe Fittings Limited STOCKPORT


Boole's Tools & Pipe Fittings started in year 1961 as Private Limited Company with registration number 00683745. The Boole's Tools & Pipe Fittings company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Stockport at Haigh Avenue. Postal code: SK4 1NU.

The company has 3 directors, namely Michael W., Vicky G. and Ryan S.. Of them, Michael W., Vicky G., Ryan S. have been with the company the longest, being appointed on 9 October 2023. As of 29 May 2024, there were 18 ex directors - Neil W., Terence S. and others listed below. There were no ex secretaries.

Boole's Tools & Pipe Fittings Limited Address / Contact

Office Address Haigh Avenue
Office Address2 Whitehill Industrial Estate
Town Stockport
Post code SK4 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00683745
Date of Incorporation Fri, 17th Feb 1961
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Michael W.

Position: Director

Appointed: 09 October 2023

Vicky G.

Position: Director

Appointed: 09 October 2023

Ryan S.

Position: Director

Appointed: 09 October 2023

Neil W.

Position: Director

Resigned: 31 May 2016

Terence S.

Position: Director

Appointed: 31 August 2018

Resigned: 20 October 2023

Tracy S.

Position: Director

Appointed: 31 August 2018

Resigned: 20 October 2023

Garrett W.

Position: Director

Appointed: 16 June 2014

Resigned: 31 August 2018

Colin O.

Position: Director

Appointed: 28 May 2013

Resigned: 18 June 2014

Gavin S.

Position: Director

Appointed: 30 August 2011

Resigned: 05 May 2016

Brian O.

Position: Director

Appointed: 22 July 2011

Resigned: 31 August 2018

Brian O.

Position: Director

Appointed: 30 May 2008

Resigned: 28 April 2011

Jonathon S.

Position: Director

Appointed: 21 June 2005

Resigned: 28 June 2005

Michael M.

Position: Director

Appointed: 21 June 2005

Resigned: 28 June 2005

John O.

Position: Director

Appointed: 24 October 2003

Resigned: 04 July 2012

Colm O.

Position: Director

Appointed: 24 October 2003

Resigned: 09 September 2013

Grafton Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 October 2003

Resigned: 31 August 2018

Michael C.

Position: Director

Appointed: 24 October 2003

Resigned: 16 October 2008

Jonathon S.

Position: Director

Appointed: 24 October 2003

Resigned: 19 March 2004

David R.

Position: Director

Appointed: 28 April 1992

Resigned: 24 October 2003

Valerie F.

Position: Director

Appointed: 28 April 1992

Resigned: 25 August 2006

Adrian B.

Position: Director

Appointed: 28 April 1992

Resigned: 21 December 2006

Ronald B.

Position: Director

Appointed: 28 April 1992

Resigned: 24 October 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Seville Holdings Ltd from Stockport, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Grafton Group (Uk) Plc that put Dorking, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Seville Holdings Ltd

Haigh Avenue Whitehall Industrial Estate, Stockport, England, SK4 1NU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 31 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Grafton Group (Uk) Plc

Oak Green House 250-256 High Street, Dorking, RH4 1QT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England & Wales
Registration number 02886378
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand602111769411 1621 075
Current Assets9 5839 6518 9269 27211 27112 237
Debtors6 1096 6765 7936 0117 3097 445
Net Assets Liabilities5 4375 1495 5095 5806 6748 003
Other Debtors   314
Property Plant Equipment1 1341 9972 1962 0301 9102 062
Total Inventories2 8722 8643 0572 3202 8003 717
Other
Audit Fees Expenses208889 
Accrued Liabilities Deferred Income272209153244613253
Accumulated Depreciation Impairment Property Plant Equipment1 3841 2359941 1641 0611 149
Additions Other Than Through Business Combinations Property Plant Equipment 22134549115
Administrative Expenses1 4581 4681 2461 2351 2831 515
Amounts Owed By Group Undertakings3 6133 0553 3193 4733 8384 213
Amounts Owed To Group Undertakings2 301     
Average Number Employees During Period 5253483942
Bank Borrowings 3 0502 8461 8041 2581 090
Bank Borrowings Overdrafts 1 0649571 5711 023908
Comprehensive Income Expense4341 1065121911 2341 761
Corporation Tax Payable78807382305165
Cost Sales9 32010 6219 8718 18710 01112 075
Creditors5 2471 0649571 5711 023908
Current Tax For Period 807382305386
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 4    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 34481487-25
Depreciation Expense Property Plant Equipment106100146170165160
Distribution Costs1 3721 3491 2879909351 062
Dividends Paid 1 394152120140432
Dividends Paid On Shares Final 1 394152120140432
Finished Goods Goods For Resale2 8722 8643 0572 3202 8003 717
Further Item Tax Increase Decrease Component Adjusting Items-12-1-3603230
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 0381 116967920860
Gain Loss On Disposals Property Plant Equipment  30 4 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 601   223
Government Grant Income   239  
Gross Profit Loss3 2863 4833 2722 3493 9064 555
Increase Decrease In Current Tax From Adjustment For Prior Periods 134 -7 
Increase From Depreciation Charge For Year Property Plant Equipment 100146170165160
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings23492686073
Interest Income On Bank Deposits7     
Interest Payable Similar Charges Finance Costs234102766979
Net Current Assets Liabilities4 3364 4254 5275 3926 1447 255
Operating Profit Loss4566667393631 6881 978
Other Creditors205661 341881853
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14387 268 
Other Disposals Property Plant Equipment 14387 314 
Other Interest Expense  10896
Other Interest Receivable Similar Income Finance Income7     
Other Operating Income Format1   239  
Other Taxation Social Security Payable 85171365254286
Pension Other Post-employment Benefit Costs Other Pension Costs12232221102143
Prepayments Accrued Income19210593715665
Profit Loss4345055121911 2341 538
Profit Loss On Ordinary Activities Before Tax4616326372871 6191 899
Property Plant Equipment Gross Cost2 5183 2323 1903 1942 9713 211
Provisions For Liabilities Balance Sheet Subtotal33209257   
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -235   -72
Social Security Costs1251191089685112
Staff Costs Employee Benefits Expense1 6371 5191 4071 2581 2001 457
Taxation Including Deferred Taxation Balance Sheet Subtotal33209257271357406
Tax Decrease Increase From Effect Revenue Exempt From Taxation  6   
Tax Expense Credit Applicable Tax Rate 12012155308361
Tax Increase Decrease Arising From Group Relief Tax Reconciliation3     
Tax Increase Decrease From Effect Capital Allowances Depreciation   -65-31-10
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss217  5
Tax Tax Credit On Profit Or Loss On Ordinary Activities2712712596385361
Total Assets Less Current Liabilities5 4706 4226 7237 4228 0549 317
Total Borrowings 1 0649571 5711 023908
Total Current Tax Expense Credit27937782298386
Total Increase Decrease From Revaluations Property Plant Equipment 507   225
Total Operating Lease Payments10811810610410589
Trade Creditors Trade Payables2 3912 8602 1071 6152 8393 243
Trade Debtors Trade Receivables2 3043 5162 3812 4643 4143 163
Transfers To From Retained Earnings Increase Decrease In Equity -601   -223
Turnover Revenue12 60614 10413 14310 53713 91716 630
Wages Salaries1 5001 3771 2771 1411 0131 202
Company Contributions To Defined Benefit Plans Directors11  84121
Director Remuneration  17171822
Director Remuneration Benefits Including Payments To Third Parties 651717102143

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 24th, April 2023
Free Download (26 pages)

Company search