About

Registered Number: 00518142
Date of Incorporation: 01/04/1953 (71 years ago)
Company Status: Active
Registered Address: Side Copse, Pool Road, Otley, West Yorkshire, LS21 1JE

 

Craftsman Tools Ltd was registered on 01 April 1953 and are based in Otley, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies director is Cockshott, Roy. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKSHOTT, Roy N/A 31 January 2000 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 25 August 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 19 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 26 August 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 03 November 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 August 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 13 August 2012
SH08 - Notice of name or other designation of class of shares 13 December 2011
RESOLUTIONS - N/A 09 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 06 September 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 20 July 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 03 July 2009
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 26 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
363a - Annual Return 16 September 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 28 June 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
AA - Annual Accounts 28 November 2003
363s - Annual Return 14 September 2003
AUD - Auditor's letter of resignation 31 December 2002
AA - Annual Accounts 01 December 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 07 September 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 21 August 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
363a - Annual Return 01 September 1999
AA - Annual Accounts 17 August 1999
363a - Annual Return 01 September 1998
AA - Annual Accounts 24 August 1998
353a - Register of members in non-legible form 14 November 1997
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 12 November 1997
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 12 November 1997
363s - Annual Return 11 November 1997
AA - Annual Accounts 03 August 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 07 August 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 15 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 24 June 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 22 May 1992
AA - Annual Accounts 23 October 1991
363b - Annual Return 12 September 1991
363(287) - N/A 12 September 1991
363 - Annual Return 13 September 1990
AA - Annual Accounts 30 August 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 September 1989
AA - Annual Accounts 05 September 1988
363 - Annual Return 05 September 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
288 - N/A 23 October 1987
318 - Location of directors' service contracts 19 August 1987
363 - Annual Return 04 August 1986
AA - Annual Accounts 18 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 February 1984 Fully Satisfied

N/A

Debenture 26 July 1983 Outstanding

N/A

Single debenture 26 September 1978 Outstanding

N/A

Legal charge 21 July 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.