About

Registered Number: 00415532
Date of Incorporation: 22/07/1946 (78 years and 9 months ago)
Company Status: Active
Registered Address: Fordwater Trading Estate, Ford Road, Chertsey, Surrey, KT16 8HE

 

Having been setup in 1946, A & P Tools & Products Ltd are based in Chertsey, Surrey, it has a status of "Active". There are 8 directors listed as Khan, Yasar, Colby, William Marcus, Denny, Graham, Garling, Barbara Lynne, Gregory, Michael Philip, Hazell, Kenneth Ian, Negus, John Patrick, Smith, Ivor Richard for A & P Tools & Products Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Yasar 18 May 2018 - 1
COLBY, William Marcus N/A 30 November 1991 1
DENNY, Graham 01 September 2006 18 May 2018 1
GARLING, Barbara Lynne 26 July 1991 18 February 1994 1
GREGORY, Michael Philip 01 July 2005 18 February 2017 1
HAZELL, Kenneth Ian N/A 05 December 2002 1
NEGUS, John Patrick N/A 31 August 2013 1
SMITH, Ivor Richard N/A 28 February 1993 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
PSC04 - N/A 15 April 2020
CH01 - Change of particulars for director 15 April 2020
AA - Annual Accounts 26 August 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 28 March 2019
MR04 - N/A 26 October 2018
MR04 - N/A 26 October 2018
MR04 - N/A 26 October 2018
AP01 - Appointment of director 29 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM02 - Termination of appointment of secretary 18 May 2018
CS01 - N/A 27 April 2018
PSC01 - N/A 24 April 2018
TM01 - Termination of appointment of director 20 April 2018
PSC07 - N/A 20 April 2018
AA - Annual Accounts 29 March 2018
MR04 - N/A 22 November 2017
MR01 - N/A 02 November 2017
MR01 - N/A 02 November 2017
CS01 - N/A 25 April 2017
TM01 - Termination of appointment of director 18 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 April 2015
MR04 - N/A 18 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
MR01 - N/A 16 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 06 February 2013
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
AA - Annual Accounts 21 December 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 20 July 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2008
363s - Annual Return 18 May 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
395 - Particulars of a mortgage or charge 16 June 2005
395 - Particulars of a mortgage or charge 27 May 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 08 May 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
AA - Annual Accounts 16 November 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 02 February 1996
287 - Change in situation or address of Registered Office 16 January 1996
288 - N/A 18 September 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 20 June 1994
288 - N/A 08 March 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 28 May 1993
288 - N/A 05 March 1993
AA - Annual Accounts 01 February 1993
288 - N/A 17 June 1992
363s - Annual Return 16 June 1992
288 - N/A 08 June 1992
AA - Annual Accounts 08 June 1992
363b - Annual Return 22 August 1991
AUD - Auditor's letter of resignation 12 August 1991
288 - N/A 12 August 1991
287 - Change in situation or address of Registered Office 05 August 1991
AA - Annual Accounts 09 May 1991
288 - N/A 09 May 1991
288 - N/A 26 October 1990
288 - N/A 12 October 1990
363 - Annual Return 11 July 1990
AA - Annual Accounts 28 June 1990
288 - N/A 03 May 1990
CERTNM - Change of name certificate 16 October 1989
363 - Annual Return 07 August 1989
AA - Annual Accounts 07 August 1989
287 - Change in situation or address of Registered Office 22 March 1989
CERTNM - Change of name certificate 11 November 1988
AA - Annual Accounts 28 February 1988
363 - Annual Return 28 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1987
363 - Annual Return 11 June 1987
AA - Annual Accounts 11 June 1987
395 - Particulars of a mortgage or charge 26 May 1987
395 - Particulars of a mortgage or charge 16 April 1987
MISC - Miscellaneous document 20 June 1980
NEWINC - New incorporation documents 22 July 1946

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2017 Fully Satisfied

N/A

A registered charge 30 October 2017 Fully Satisfied

N/A

A registered charge 11 April 2014 Fully Satisfied

N/A

Legal charge 26 May 2005 Fully Satisfied

N/A

Debenture 11 May 2005 Fully Satisfied

N/A

Legal charge 19 May 1987 Fully Satisfied

N/A

Fixed and floating charge 13 April 1987 Fully Satisfied

N/A

Further guarantee & debenture 09 May 1985 Fully Satisfied

N/A

Further guarantee & debenture 19 April 1982 Fully Satisfied

N/A

Further guarantee & debenture 28 January 1982 Fully Satisfied

N/A

Further guarantee & debenture 24 November 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.