Company NameDerwent Tool Company Limited
Company StatusDissolved
Company Number01595237
CategoryPrivate Limited Company
Incorporation Date3 November 1981(42 years, 6 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr David Anthony Hoyle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(9 years, 9 months after company formation)
Appointment Duration31 years (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Wentworth Road
Dronfield Woodhouse
Sheffield
S18 5ZU
Director NameMr John Hoyle
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(9 years, 9 months after company formation)
Appointment Duration31 years (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Morley Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5YQ
Director NameJudith Kathrine Hodge
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1997(15 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 16 August 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatsworth Place
Dronfield Woodhouse
Sheffield
Derbyshire
S18 8ZW
Director NameMr Kenneth Harry Hoyle
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(9 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address21 Derwent Road
Dronfield
Sheffield
South Yorkshire
S18 6FN
Director NameMrs June Mary Hoyle
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(9 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 15 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sherwood Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QF
Secretary NameMrs June Mary Hoyle
NationalityBritish
StatusResigned
Appointed11 August 1991(9 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 15 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sherwood Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QF

Contact

Websitegearcuttingtools.co.uk

Location

Registered AddressWilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

40 at £1Mr David Anthony Hoyle
40.00%
Ordinary
40 at £1Mr John Hoyle
40.00%
Ordinary
20 at £1Judith Kathrine Smith
20.00%
Ordinary

Financials

Year2014
Net Worth£658
Cash£4,365
Current Liabilities£61,787

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 July 1988Delivered on: 13 July 1988
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & property on the south side of wallace road neepsend sheffield t/no syk 205691 including fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 June 1988Delivered on: 21 June 1988
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 March 1988Delivered on: 10 March 1988
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: £11,900 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: One used ex-cell-o model 33 auto external thread grinder, serial no: 4675 complete with 29/60 degree dresser, coolant pump, tank hood and fan, work drive, head and tail female centres 20 tpi rh lead screw.
Outstanding
26 February 1985Delivered on: 7 March 1985
Satisfied on: 16 December 1988
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied

Filing History

21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 September 2017Termination of appointment of June Mary Hoyle as a secretary on 15 October 2016 (1 page)
13 September 2017Director's details changed for Judith Kathrine Smith on 16 June 2017 (2 pages)
5 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(7 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(7 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(7 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 August 2010Director's details changed for Mrs June Mary Hoyle on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Mr David Anthony Hoyle on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Judith Kathrine Smith on 31 July 2010 (2 pages)
2 August 2010Director's details changed for John Hoyle on 31 July 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (14 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 September 2009Return made up to 31/07/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 October 2008Return made up to 31/07/08; full list of members (4 pages)
29 November 2007Return made up to 31/07/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 September 2006Return made up to 31/07/06; full list of members (3 pages)
7 September 2006Location of register of members (1 page)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 September 2005Return made up to 31/07/05; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 August 2004Return made up to 31/07/04; full list of members (8 pages)
6 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 September 2003Return made up to 31/07/03; full list of members (8 pages)
29 August 2002Return made up to 31/07/02; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 September 2001Return made up to 31/07/01; full list of members (7 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 2000Return made up to 31/07/00; full list of members (7 pages)
23 December 1999Secretary's particulars changed;director's particulars changed (1 page)
23 December 1999Registered office changed on 23/12/99 from: 21 derwent road dronfield sheffield S18 6FN (1 page)
9 September 1999Return made up to 31/07/99; no change of members (4 pages)
3 August 1999Full accounts made up to 31 December 1998 (13 pages)
15 September 1998Return made up to 31/07/98; no change of members (4 pages)
15 September 1998Full accounts made up to 31 December 1997 (11 pages)
24 May 1998Director resigned (1 page)
8 October 1997Full accounts made up to 31 December 1996 (11 pages)
8 October 1997Director's particulars changed (1 page)
28 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1997New director appointed (2 pages)
2 October 1996Full accounts made up to 31 December 1995 (11 pages)
14 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1995Full accounts made up to 31 December 1994 (11 pages)
14 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)