About

Registered Number: 00402148
Date of Incorporation: 17/12/1945 (78 years and 4 months ago)
Company Status: Active
Registered Address: 25a Orgreave Crescent, Dore House Industrial Estate, Handsworth, Sheffield, South Yorkshire, S13 9NQ

 

Tool & Die Heat Treatment Company Ltd was registered on 17 December 1945 and are based in South Yorkshire, it has a status of "Active". Thompson, Joyce, Veasey, John Robert, Allison, Paul, Hall, John Richard, Marples, Martin Moseley, Woodcock, Graham are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Joyce 30 November 2006 - 1
ALLISON, Paul 30 November 2006 03 September 2010 1
HALL, John Richard N/A 04 March 1994 1
MARPLES, Martin Moseley N/A 30 January 2007 1
WOODCOCK, Graham N/A 08 March 1994 1
Secretary Name Appointed Resigned Total Appointments
VEASEY, John Robert 08 March 1994 31 December 1996 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
CH03 - Change of particulars for secretary 12 September 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 09 September 2011
AA01 - Change of accounting reference date 23 December 2010
AA - Annual Accounts 23 December 2010
MG01 - Particulars of a mortgage or charge 24 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
AR01 - Annual Return 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 01 October 2008
395 - Particulars of a mortgage or charge 01 August 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2007
363a - Annual Return 24 October 2007
287 - Change in situation or address of Registered Office 24 October 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
AA - Annual Accounts 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 05 January 2006
287 - Change in situation or address of Registered Office 02 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 13 January 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 11 March 2003
363s - Annual Return 03 January 2003
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
AUD - Auditor's letter of resignation 30 May 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 21 January 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 03 February 2000
363a - Annual Return 18 January 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 05 January 1999
AUD - Auditor's letter of resignation 26 March 1998
AA - Annual Accounts 05 January 1998
363a - Annual Return 05 January 1998
AUD - Auditor's letter of resignation 24 February 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
AA - Annual Accounts 06 January 1997
363a - Annual Return 06 January 1997
288c - Notice of change of directors or secretaries or in their particulars 07 November 1996
287 - Change in situation or address of Registered Office 20 February 1996
AA - Annual Accounts 02 January 1996
363x - Annual Return 02 January 1996
288 - N/A 13 July 1995
AA - Annual Accounts 14 January 1995
363x - Annual Return 14 January 1995
288 - N/A 22 March 1994
288 - N/A 22 March 1994
288 - N/A 22 March 1994
288 - N/A 22 March 1994
287 - Change in situation or address of Registered Office 22 March 1994
363x - Annual Return 25 January 1994
AA - Annual Accounts 08 November 1993
RESOLUTIONS - N/A 23 March 1993
395 - Particulars of a mortgage or charge 11 March 1993
AA - Annual Accounts 13 January 1993
363x - Annual Return 07 January 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 September 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 September 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 September 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 September 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 September 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 September 1992
RESOLUTIONS - N/A 19 August 1992
AA - Annual Accounts 30 January 1992
363b - Annual Return 30 January 1992
288 - N/A 14 March 1991
288 - N/A 03 March 1991
AA - Annual Accounts 08 January 1991
363 - Annual Return 08 January 1991
288 - N/A 21 September 1990
288 - N/A 17 May 1990
288 - N/A 23 March 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 1990
395 - Particulars of a mortgage or charge 05 March 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AUD - Auditor's letter of resignation 29 November 1989
288 - N/A 20 November 1989
288 - N/A 07 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1989
288 - N/A 16 October 1989
288 - N/A 05 September 1989
288 - N/A 02 August 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 12 January 1989
288 - N/A 09 November 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 02 February 1988
RESOLUTIONS - N/A 18 June 1987
MISC - Miscellaneous document 15 June 1987
RESOLUTIONS - N/A 10 June 1987
RESOLUTIONS - N/A 10 June 1987
RESOLUTIONS - N/A 01 May 1987
AA - Annual Accounts 17 January 1987
363 - Annual Return 17 January 1987
MEM/ARTS - N/A 11 November 1982
MEM/ARTS - N/A 11 November 1982
MISC - Miscellaneous document 17 December 1945

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2010 Outstanding

N/A

All assets debenture 31 July 2008 Fully Satisfied

N/A

Supplemental debenture 04 March 1993 Fully Satisfied

N/A

Deed of debenture 23 February 1990 Fully Satisfied

N/A

Charge 09 July 1982 Fully Satisfied

N/A

Charge 29 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.