Company NameBrunswick Tooling Limited
Company StatusActive
Company Number03685006
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)
Previous NamesSingleaim Limited and G R Booth Limited

Business Activity

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

Directors

Director NameMr Tony Brian Cooper
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(18 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Sidings Industrial
Park Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director NameMr Hideaki Osawa
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed13 February 2017(18 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressUnit 3 The Sidings Industrial
Park Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director NameMitsutoshi Kano
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed30 May 2017(18 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Sidings Industrial
Park Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director NameKendall Andrew Hernandez
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(2 weeks, 6 days after company formation)
Appointment Duration2 days (resigned 08 January 1999)
RoleSolicitor
Correspondence Address14 Wilton Road
Crumpsall
Manchester
Lancashire
M8 4WQ
Secretary NameJulie Simpson
NationalityBritish
StatusResigned
Appointed06 January 1999(2 weeks, 6 days after company formation)
Appointment Duration2 days (resigned 08 January 1999)
RoleCompany Director
Correspondence Address4 Morrell Crescent
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SU
Director NameMr Paul Robert Briggs
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(3 weeks, 1 day after company formation)
Appointment Duration18 years, 1 month (resigned 13 February 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Crosland Court
Salendine Nook
Huddersfield
West Yorkshire
HD3 3PW
Director NameMr John Furness
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(3 weeks, 1 day after company formation)
Appointment Duration18 years, 1 month (resigned 13 February 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Lowerfold
Beestonley Lane Stainland
Halifax
West Yorkshire
HX4 9PS
Secretary NameMr Paul Robert Briggs
NationalityBritish
StatusResigned
Appointed08 January 1999(3 weeks, 1 day after company formation)
Appointment Duration18 years, 1 month (resigned 13 February 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Crosland Court
Salendine Nook
Huddersfield
West Yorkshire
HD3 3PW
Secretary NameToni Elizabeth Beaumont
NationalityBritish
StatusResigned
Appointed21 March 1999(3 months after company formation)
Appointment Duration17 years, 11 months (resigned 13 February 2017)
RoleCompany Director
Correspondence Address51 Bankfield Avenue
Kirkheaton
Huddersfield
West Yorkshire
HD5 0JL
Director NameMr Paul Alfred Hiorns
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(18 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Sidings Industrial
Park Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebrunswicktooling.co.uk
Email address[email protected]
Telephone01484 719900
Telephone regionHuddersfield

Location

Registered AddressUnit 3 The Sidings Industrial
Park Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

1000 at £1John Furness
50.00%
Ordinary
1000 at £1Paul Briggs
50.00%
Ordinary

Financials

Year2014
Net Worth£1,283,445
Cash£545,516
Current Liabilities£340,793

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

22 February 1999Delivered on: 24 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Outstanding

Filing History

23 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
25 April 2023Full accounts made up to 30 November 2022 (29 pages)
22 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
26 July 2022Full accounts made up to 30 November 2021 (30 pages)
10 January 2022Termination of appointment of Paul Alfred Hiorns as a director on 31 December 2021 (1 page)
10 January 2022Cessation of Paul Alfred Hiorns as a person with significant control on 31 December 2021 (1 page)
10 January 2022Notification of Tony Brian Cooper as a person with significant control on 1 January 2022 (2 pages)
22 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
11 August 2021Full accounts made up to 30 November 2020 (29 pages)
16 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 30 November 2019 (26 pages)
24 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 November 2018 (26 pages)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 30 November 2017 (30 pages)
5 September 2018Previous accounting period shortened from 13 February 2018 to 30 November 2017 (3 pages)
12 July 2018Second filing for the appointment of Mitsutoshi Kano as a director (6 pages)
22 December 2017Cessation of Paul Robert Briggs as a person with significant control on 1 December 2017 (1 page)
22 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
22 December 2017Notification of Paul Alfred Hiorns as a person with significant control on 1 December 2017 (2 pages)
12 December 2017Total exemption full accounts made up to 13 February 2017 (14 pages)
7 November 2017Previous accounting period shortened from 31 March 2017 to 13 February 2017 (1 page)
7 November 2017Previous accounting period shortened from 31 March 2017 to 13 February 2017 (1 page)
9 August 2017Termination of appointment of Toni Elizabeth Beaumont as a secretary on 13 February 2017 (1 page)
9 August 2017Termination of appointment of Toni Elizabeth Beaumont as a secretary on 13 February 2017 (1 page)
2 June 2017Appointment of Mr Hideaki Osawa as a director on 13 February 2017 (2 pages)
2 June 2017Appointment of Mr Hideaki Osawa as a director on 13 February 2017 (2 pages)
30 May 2017Appointment of Mr Tony Brian Cooper as a director on 13 February 2017 (2 pages)
30 May 2017Appointment of Mr Mitsutoshi Kano as a director on 13 February 2017 (2 pages)
30 May 2017Termination of appointment of Paul Robert Briggs as a secretary on 13 February 2017 (1 page)
30 May 2017Termination of appointment of John Furness as a director on 13 February 2017 (1 page)
30 May 2017Termination of appointment of Paul Robert Briggs as a director on 13 February 2017 (1 page)
30 May 2017Termination of appointment of Paul Robert Briggs as a secretary on 13 February 2017 (1 page)
30 May 2017Appointment of Mr Tony Brian Cooper as a director on 13 February 2017 (2 pages)
30 May 2017Appointment of Mr Paul Alfred Hiorns as a director on 13 February 2017 (2 pages)
30 May 2017Termination of appointment of Paul Robert Briggs as a director on 13 February 2017 (1 page)
30 May 2017Appointment of Mr Paul Alfred Hiorns as a director on 13 February 2017 (2 pages)
30 May 2017Appointment of Mr Mitsutoshi Kano as a director on 13 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 12/07/2018.
(3 pages)
30 May 2017Termination of appointment of John Furness as a director on 13 February 2017 (1 page)
3 March 2017Resolutions
  • RES13 ‐ All accounts approved.and all transactions approved and ratified 13/02/2017
(4 pages)
3 March 2017Resolutions
  • RES13 ‐ All accounts approved.and all transactions approved and ratified 13/02/2017
(4 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
3 November 2016Satisfaction of charge 1 in full (2 pages)
3 November 2016Satisfaction of charge 1 in full (2 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,000
(5 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,000
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,000
(5 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,000
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
(5 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 January 2010Director's details changed for Mr Paul Robert Briggs on 17 December 2009 (2 pages)
14 January 2010Director's details changed for John Furness on 17 December 2009 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Paul Robert Briggs on 17 December 2009 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for John Furness on 17 December 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
13 January 2009Return made up to 17/12/08; full list of members (4 pages)
13 January 2009Return made up to 17/12/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 January 2008Return made up to 17/12/07; full list of members (3 pages)
14 January 2008Return made up to 17/12/07; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 January 2007Return made up to 17/12/06; full list of members (7 pages)
24 January 2007Return made up to 17/12/06; full list of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 June 2006Company name changed g r booth LIMITED\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed g r booth LIMITED\certificate issued on 28/06/06 (2 pages)
22 February 2006Return made up to 17/12/05; full list of members (7 pages)
22 February 2006Return made up to 17/12/05; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
4 January 2005Return made up to 17/12/04; full list of members (7 pages)
4 January 2005Return made up to 17/12/04; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
18 August 2004Registered office changed on 18/08/04 from: brunswick works east street huddersfield HD3 3NB (1 page)
18 August 2004Registered office changed on 18/08/04 from: brunswick works east street huddersfield HD3 3NB (1 page)
19 January 2004Return made up to 17/12/03; full list of members (7 pages)
19 January 2004Return made up to 17/12/03; full list of members (7 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
20 February 2003Return made up to 17/12/02; full list of members (8 pages)
20 February 2003Return made up to 17/12/02; full list of members (8 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
21 December 2001Return made up to 17/12/01; full list of members (8 pages)
21 December 2001Return made up to 17/12/01; full list of members (8 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
17 April 2001£ ic 237000/112000 28/02/01 £ sr 125000@1=125000 (1 page)
17 April 2001£ ic 237000/112000 28/02/01 £ sr 125000@1=125000 (1 page)
23 January 2001Return made up to 17/12/00; full list of members (8 pages)
23 January 2001Return made up to 17/12/00; full list of members (8 pages)
8 November 2000£ ic 209500/182000 31/10/00 £ sr 27500@1=27500 (1 page)
8 November 2000£ ic 209500/182000 31/10/00 £ sr 27500@1=27500 (1 page)
26 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
9 May 2000£ ic 237000/209500 30/04/00 £ sr 27500@1=27500 (1 page)
9 May 2000£ ic 237000/209500 30/04/00 £ sr 27500@1=27500 (1 page)
23 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
19 March 1999Company name changed singleaim LIMITED\certificate issued on 22/03/99 (2 pages)
19 March 1999Company name changed singleaim LIMITED\certificate issued on 22/03/99 (2 pages)
16 March 1999Ad 22/02/99--------- £ si 70000@1=70000 £ ic 165001/235001 (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 210-212 chapeltown road leeds LS7 4HZ (1 page)
16 March 1999Ad 22/02/99--------- £ si 70000@1=70000 £ ic 165001/235001 (2 pages)
16 March 1999£ nc 1000/500000 22/02/99 (1 page)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 March 1999Ad 22/02/99--------- £ si 165000@1=165000 £ ic 1/165001 (2 pages)
16 March 1999£ nc 1000/500000 22/02/99 (1 page)
16 March 1999Ad 22/02/99--------- £ si 1999@1=1999 £ ic 235001/237000 (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 210-212 chapeltown road leeds LS7 4HZ (1 page)
16 March 1999Ad 22/02/99--------- £ si 1999@1=1999 £ ic 235001/237000 (2 pages)
16 March 1999Ad 22/02/99--------- £ si 165000@1=165000 £ ic 1/165001 (2 pages)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 February 1999Particulars of mortgage/charge (6 pages)
24 February 1999Particulars of mortgage/charge (6 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (1 page)
13 January 1999Registered office changed on 13/01/99 from: 12 york place leeds LS1 2DS (1 page)
13 January 1999Registered office changed on 13/01/99 from: 12 york place leeds LS1 2DS (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (1 page)
13 January 1999New director appointed (1 page)
13 January 1999New secretary appointed (1 page)
13 January 1999Secretary resigned (1 page)
17 December 1998Incorporation (15 pages)
17 December 1998Incorporation (15 pages)