Toolmakers Ltd GAINSBOROUGH


Toolmakers started in year 2006 as Private Limited Company with registration number 05738012. The Toolmakers company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Gainsborough at 2a Thornton Street. Postal code: DN21 1JT.

At the moment there are 2 directors in the the company, namely Vicky D. and Paul D.. In addition one secretary - Linzi D. - is with the firm. At the moment there is one former director listed by the company - Wendy D., who left the company on 14 August 2006. In addition, the company lists several former secretaries whose names might be found in the box below.

Toolmakers Ltd Address / Contact

Office Address 2a Thornton Street
Town Gainsborough
Post code DN21 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05738012
Date of Incorporation Fri, 10th Mar 2006
Industry Other engineering activities
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Vicky D.

Position: Director

Appointed: 20 February 2018

Linzi D.

Position: Secretary

Appointed: 06 October 2011

Paul D.

Position: Director

Appointed: 13 August 2006

Wendy D.

Position: Secretary

Appointed: 01 October 2009

Resigned: 06 October 2011

H S Secretaries Limited

Position: Corporate Secretary

Appointed: 13 August 2006

Resigned: 01 October 2009

Wendy D.

Position: Director

Appointed: 10 March 2006

Resigned: 14 August 2006

Wendy D.

Position: Secretary

Appointed: 10 March 2006

Resigned: 14 August 2006

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is Paul D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth14 08119 36324 50120 50241 02296 043      
Balance Sheet
Cash Bank On Hand      2652655 2543960 59813 536
Current Assets116 134111 415117 949128 401152 274271 972447 445303 776189 352303 168391 294444 266
Debtors116 04687 70479 62792 589137 093246 803402 688243 189135 990255 374326 484410 190
Net Assets Liabilities      143 529149 65657 69762 16488 205104 138
Other Debtors        9 27711 53520 01419 991
Property Plant Equipment      467 059427 574370 614329 029278 324329 708
Total Inventories      44 49260 32248 10847 7554 21220 540
Cash Bank In Hand8823 71138 32235 81215 18125 169      
Net Assets Liabilities Including Pension Asset Liability14 08119 36324 50120 50241 02296 043      
Tangible Fixed Assets95 184141 834137 523145 648346 482304 169      
Reserves/Capital
Called Up Share Capital101010101010      
Profit Loss Account Reserve14 07119 35324 49120 49241 01296 033      
Shareholder Funds14 08119 36324 50120 50241 02296 043      
Other
Accumulated Depreciation Impairment Property Plant Equipment      312 521386 539452 404494 689545 394599 865
Additions Other Than Through Business Combinations Property Plant Equipment       34 5338 90516 750 105 855
Average Number Employees During Period      161514151516
Bank Borrowings Overdrafts      50 34040 87158 44466 25636 600123 056
Corporation Tax Payable      4646464 62829 18029 180
Creditors      586 771418 008313 682347 840415 726415 003
Depreciation Rate Used For Property Plant Equipment       1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment         14 017  
Disposals Property Plant Equipment         16 050  
Finance Lease Liabilities Present Value Total      63 23552 18011 66613 333 116 343
Increase From Depreciation Charge For Year Property Plant Equipment       74 01865 86556 30250 70554 471
Net Current Assets Liabilities-65 738-40 431-35 832-46 145-67 17324 825-139 326-114 232-124 330-44 672-24 43229 263
Other Creditors      211 339172 468104 02074 768131 541106 226
Other Taxation Social Security Payable      141 211105 734115 098134 486124 60387 445
Property Plant Equipment Gross Cost      779 580814 113823 018823 718823 718929 573
Provisions For Liabilities Balance Sheet Subtotal      70 95673 83873 83862 46052 83762 240
Total Assets Less Current Liabilities29 446101 403101 69199 503279 309328 994327 733313 342246 284284 357253 892358 971
Trade Creditors Trade Payables      120 60046 70924 40867 70293 80269 096
Trade Debtors Trade Receivables      402 688243 189126 713243 839306 470390 199
Creditors Due After One Year 56 62251 61251 106200 193176 359      
Creditors Due Within One Year181 872158 696153 781174 546219 447247 147      
Fixed Assets95 184141 834137 523145 648346 482304 169      
Number Shares Allotted 10 101010      
Par Value Share 1 111      
Provisions For Liabilities Charges15 36525 41825 57827 89538 09456 592      
Share Capital Allotted Called Up Paid101010101010      
Tangible Fixed Assets Additions 63 44321 00031 000251 23211 667      
Tangible Fixed Assets Cost Or Valuation156 011219 454228 609259 609480 341492 008      
Tangible Fixed Assets Depreciation60 82777 62091 086113 961133 859187 839      
Tangible Fixed Assets Depreciation Charged In Period 16 79321 59822 87541 93553 980      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 132 22 037       
Tangible Fixed Assets Disposals  11 845 30 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
Free Download (9 pages)

Company search

Advertisements