About

Registered Number: 02823575
Date of Incorporation: 02/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: FIX A FORM INTERNATIONAL LIMITED, Kempson Way, Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR,

 

Established in 1993, Condor Tool & Die Ltd has its registered office in Bury St. Edmunds, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Catchpole, Teresa Joy, Hicks, Michael Wayne, Engineering Director, Peck, John William James, Whiting, Stella Marion, Whiting, Stella Marion for the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKS, Michael Wayne, Engineering Director 01 July 2013 10 October 2013 1
PECK, John William James 20 December 1994 05 February 2013 1
WHITING, Stella Marion 30 March 2004 05 February 2013 1
WHITING, Stella Marion 07 June 1995 30 August 2003 1
Secretary Name Appointed Resigned Total Appointments
CATCHPOLE, Teresa Joy 30 August 2003 29 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
PARENT_ACC - N/A 22 July 2020
AGREEMENT2 - N/A 22 July 2020
GUARANTEE2 - N/A 22 July 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 13 October 2019
PARENT_ACC - N/A 13 October 2019
GUARANTEE2 - N/A 13 October 2019
AGREEMENT2 - N/A 13 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 06 August 2018
PARENT_ACC - N/A 06 August 2018
AGREEMENT2 - N/A 06 August 2018
GUARANTEE2 - N/A 06 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 19 October 2016
PARENT_ACC - N/A 19 October 2016
GUARANTEE2 - N/A 19 October 2016
AGREEMENT2 - N/A 19 October 2016
AR01 - Annual Return 06 June 2016
AA01 - Change of accounting reference date 30 March 2016
AD01 - Change of registered office address 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 10 June 2014
TM01 - Termination of appointment of director 10 October 2013
AR01 - Annual Return 22 July 2013
AP01 - Appointment of director 16 July 2013
AA - Annual Accounts 17 June 2013
AP04 - Appointment of corporate secretary 04 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
TM01 - Termination of appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
AD01 - Change of registered office address 13 February 2013
AP01 - Appointment of director 13 February 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 26 June 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 01 August 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 07 June 2007
287 - Change in situation or address of Registered Office 11 May 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 19 June 2006
287 - Change in situation or address of Registered Office 25 October 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 09 June 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 19 June 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 28 May 1999
287 - Change in situation or address of Registered Office 26 April 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 05 June 1998
225 - Change of Accounting Reference Date 29 December 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 11 April 1997
395 - Particulars of a mortgage or charge 10 April 1997
363s - Annual Return 19 June 1996
AA - Annual Accounts 22 April 1996
288 - N/A 26 June 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 17 May 1995
AUD - Auditor's letter of resignation 10 March 1995
AUD - Auditor's letter of resignation 10 March 1995
288 - N/A 05 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 December 1994
363s - Annual Return 11 July 1994
AA - Annual Accounts 26 April 1994
287 - Change in situation or address of Registered Office 22 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1993
288 - N/A 09 June 1993
NEWINC - New incorporation documents 02 June 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.