Samwell Tooling Limited POOLE


Founded in 1994, Samwell Tooling, classified under reg no. 02981813 is an active company. Currently registered at 29 Benson Road BH17 0GB, Poole the company has been in the business for thirty years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023. Since Wed, 11th Jan 1995 Samwell Tooling Limited is no longer carrying the name Black Fingers Toner Company.

There is a single director in the firm at the moment - Ian W., appointed on 19 May 1998. In addition, a secretary was appointed - Shirley W., appointed on 8 October 1997. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sarah P. who worked with the the firm until 23 September 1997.

Samwell Tooling Limited Address / Contact

Office Address 29 Benson Road
Office Address2 Nuffield Industrial Estate
Town Poole
Post code BH17 0GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02981813
Date of Incorporation Fri, 21st Oct 1994
Industry Manufacture of tools
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Ian W.

Position: Director

Appointed: 19 May 1998

Shirley W.

Position: Secretary

Appointed: 08 October 1997

Clive W.

Position: Director

Appointed: 21 December 1994

Resigned: 29 May 1998

Shirley W.

Position: Director

Appointed: 13 December 1994

Resigned: 20 May 1998

Sarah P.

Position: Secretary

Appointed: 13 December 1994

Resigned: 23 September 1997

Paul M.

Position: Nominee Secretary

Appointed: 21 October 1994

Resigned: 13 December 1994

Poole Company Formations Limited

Position: Corporate Nominee Director

Appointed: 21 October 1994

Resigned: 13 December 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Ian W. This PSC and has 75,01-100% shares.

Ian W.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Company previous names

Black Fingers Toner Company January 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand16 29622 08135 10449 59759 54638 62442 35843 866
Current Assets220 195243 558243 699313 351358 641229 350271 518286 542
Debtors106 669123 184105 787146 676185 01477 113103 980107 954
Net Assets Liabilities221 089283 501289 018344 031370 722281 749289 468280 512
Other Debtors3 2413 00013 88255 485103 4673 0003 0003 000
Property Plant Equipment174 622138 539117 334102 95386 410329 283279 738240 799
Total Inventories97 23098 293102 808117 078114 081113 613125 180134 722
Other
Accrued Liabilities Deferred Income2 4502 4502 4502 4502 4502 4502 4502 450
Accumulated Amortisation Impairment Intangible Assets3 5003 5003 5003 5003 5003 5003 500 
Accumulated Depreciation Impairment Property Plant Equipment339 927376 010409 892429 393445 936499 575549 120591 749
Additions Other Than Through Business Combinations Property Plant Equipment  12 6775 120 296 512 3 690
Average Number Employees During Period    8966
Bank Borrowings Overdrafts     42 50033 33323 346
Corporation Tax Payable17 227 15 62723 470    
Corporation Tax Recoverable 17 232      
Creditors10 93688 03765 55465 38667 91642 50033 33323 346
Finance Lease Liabilities Present Value Total10 93610 936      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   39 37522 1884 438  
Increase From Depreciation Charge For Year Property Plant Equipment 36 08333 88219 50116 54353 63949 54542 629
Intangible Assets Gross Cost3 5003 5003 5003 5003 5003 5003 500 
Net Current Assets Liabilities71 975155 521178 145247 965290 72549 02688 985115 175
Number Shares Issued Fully Paid  252525   
Other Creditors72 10245 6881 3382 4472 596128 704128 029107 419
Other Taxation Social Security Payable14 51717 70315 32220 93037 69713 22516 46018 132
Par Value Share  111   
Prepayments Accrued Income 2 4622 0391 6642 3971 6241 6981 264
Property Plant Equipment Gross Cost514 549514 549527 226532 346532 346828 858828 858832 548
Provisions For Liabilities Balance Sheet Subtotal14 57210 5596 4616 8876 41354 06045 92252 116
Total Assets Less Current Liabilities246 597294 060295 479350 918377 135378 309368 723355 974
Trade Creditors Trade Payables13 20111 26030 81716 08925 17328 44525 59433 366
Trade Debtors Trade Receivables103 428100 49089 86689 52779 15072 48999 282103 690
Employees Gender Not Disclosed       7

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 19th, May 2023
Free Download (11 pages)

Company search

Advertisements