About

Registered Number: 00986161
Date of Incorporation: 05/08/1970 (53 years and 9 months ago)
Company Status: Active
Registered Address: P O Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

 

Cromwell Tools Ltd was founded on 05 August 1970 and has its registered office in Wigston in Leicester, it's status at Companies House is "Active". 1001-5000 people work at the organisation. The current directors of the business are listed as Draa Iii, Horace Vincent, Stanukinas, Paul Joseph, Hemmings, Steve, Ingham, Jolyon Christopher David, Maxted, Alan, Shearer, Gordon Scott at Companies House. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMINGS, Steve 02 April 2013 31 December 2016 1
INGHAM, Jolyon Christopher David 01 September 1998 30 April 2000 1
MAXTED, Alan 01 September 1995 31 December 2016 1
SHEARER, Gordon Scott 01 May 1997 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
DRAA III, Horace Vincent 01 August 2017 08 April 2019 1
STANUKINAS, Paul Joseph 31 December 2016 31 July 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
AP01 - Appointment of director 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 06 November 2019
AP04 - Appointment of corporate secretary 29 June 2019
TM02 - Termination of appointment of secretary 29 June 2019
MR04 - N/A 17 June 2019
MR04 - N/A 17 June 2019
MR04 - N/A 17 June 2019
TM01 - Termination of appointment of director 05 March 2019
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 17 September 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 31 October 2017
TM01 - Termination of appointment of director 17 October 2017
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 03 August 2017
AP03 - Appointment of secretary 03 August 2017
TM02 - Termination of appointment of secretary 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
AP03 - Appointment of secretary 03 August 2017
TM02 - Termination of appointment of secretary 10 January 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AP03 - Appointment of secretary 06 January 2017
CS01 - N/A 14 November 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 15 September 2016
AUD - Auditor's letter of resignation 16 August 2016
AUD - Auditor's letter of resignation 04 August 2016
AA01 - Change of accounting reference date 02 June 2016
MR04 - N/A 11 February 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 07 September 2015
AP01 - Appointment of director 03 September 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 02 September 2015
MR04 - N/A 26 August 2015
MR04 - N/A 26 August 2015
MR04 - N/A 26 August 2015
MR04 - N/A 20 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 31 October 2013
AP01 - Appointment of director 09 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 17 March 2011
TM01 - Termination of appointment of director 31 December 2010
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 02 June 2010
AP01 - Appointment of director 07 May 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
395 - Particulars of a mortgage or charge 11 August 2009
AA - Annual Accounts 25 June 2009
395 - Particulars of a mortgage or charge 10 February 2009
395 - Particulars of a mortgage or charge 10 February 2009
395 - Particulars of a mortgage or charge 10 February 2009
363a - Annual Return 10 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 27 November 2005
288c - Notice of change of directors or secretaries or in their particulars 27 November 2005
AA - Annual Accounts 07 July 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
363s - Annual Return 24 November 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 05 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 03 July 2001
395 - Particulars of a mortgage or charge 05 December 2000
363s - Annual Return 13 November 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288c - Notice of change of directors or secretaries or in their particulars 10 May 2000
AA - Annual Accounts 21 March 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 23 July 1999
288c - Notice of change of directors or secretaries or in their particulars 18 June 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
363s - Annual Return 11 December 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
AA - Annual Accounts 29 June 1998
288c - Notice of change of directors or secretaries or in their particulars 20 February 1998
363s - Annual Return 18 December 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 04 December 1996
288 - N/A 09 September 1996
288 - N/A 09 June 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 21 February 1996
288 - N/A 03 November 1995
288 - N/A 14 September 1995
CERTNM - Change of name certificate 08 August 1995
AA - Annual Accounts 09 May 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 01 July 1994
288 - N/A 03 December 1993
363s - Annual Return 16 November 1993
AA - Annual Accounts 02 July 1993
288 - N/A 21 February 1993
363b - Annual Return 21 February 1993
363b - Annual Return 21 February 1993
363(287) - N/A 21 February 1993
363a - Annual Return 21 February 1993
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 25 February 1992
395 - Particulars of a mortgage or charge 30 December 1991
AA - Annual Accounts 05 July 1990
288 - N/A 23 May 1990
363 - Annual Return 19 March 1990
288 - N/A 18 May 1989
AA - Annual Accounts 17 May 1989
288 - N/A 07 March 1989
363 - Annual Return 23 November 1988
288 - N/A 19 October 1988
288 - N/A 26 September 1988
AA - Annual Accounts 26 May 1988
363 - Annual Return 13 November 1987
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
CERTNM - Change of name certificate 13 September 1974
MISC - Miscellaneous document 05 August 1970
NEWINC - New incorporation documents 05 August 1970

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and 07 August 2009 Fully Satisfied

N/A

Debenture 06 February 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and 30 January 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and 29 January 2009 Fully Satisfied

N/A

Debenture 22 November 2000 Fully Satisfied

N/A

Legal charge 20 December 1991 Fully Satisfied

N/A

Letter of set-off 09 March 1984 Fully Satisfied

N/A

Mortgage 22 February 1984 Fully Satisfied

N/A

Legal charge 23 August 1983 Fully Satisfied

N/A

Letter of set off 16 August 1983 Fully Satisfied

N/A

Legal mortgage 25 October 1982 Fully Satisfied

N/A

Legal mortgage 17 February 1981 Fully Satisfied

N/A

Legal mortgage 17 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.