Company NameBuybrandtools Limited
DirectorsRobert John Surfleet and Simon Robert Ward
Company StatusActive
Company Number04582718
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 6 months ago)
Previous NameWorldwide Reality Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Robert John Surfleet
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RG
Director NameMr Simon Robert Ward
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4a Abbey Crescent
Sheffield
South Yorkshire
S7 2QX
Secretary NameMrs Debra Ward
NationalityBritish
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleSecretary
Correspondence Address4a Abbey Lane
Sheffield
South Yorkshire
S7 2QZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.buybrandtools.com
Email address[email protected]
Telephone0114 2513535
Telephone regionSheffield

Location

Registered Address9 Meadowbrook Park, Station Road
Holbrook
Sheffield
S20 3PJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Financials

Year2013
Net Worth£248,848
Cash£53,014
Current Liabilities£83,213

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

21 January 2004Delivered on: 23 January 2004
Persons entitled: Hsbc 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

Filing History

26 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
3 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 October 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
9 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 March 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 47,656
(3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 January 2018Registered office address changed from 4a Abbey Crescent, Beauchief Sheffield South Yorkshire S7 2QX to 9 Meadowbrook Park, Station Road, Holbrook Sheffield S20 3PJ on 30 January 2018 (1 page)
19 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-01
(3 pages)
19 December 2017Change of name notice (2 pages)
19 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-01
(3 pages)
19 December 2017Change of name notice (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(5 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10,000
(5 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10,000
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(5 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Robert John Surfleet on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Simon Robert Ward on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Robert John Surfleet on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Simon Robert Ward on 15 October 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 December 2008Return made up to 06/11/08; full list of members (4 pages)
1 December 2008Return made up to 06/11/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 December 2007Return made up to 06/11/07; full list of members (2 pages)
3 December 2007Return made up to 06/11/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 November 2006Secretary's particulars changed (1 page)
28 November 2006Secretary's particulars changed (1 page)
27 November 2006Return made up to 06/11/06; full list of members (2 pages)
27 November 2006Return made up to 06/11/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 November 2005Return made up to 06/11/05; full list of members (7 pages)
17 November 2005Return made up to 06/11/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 December 2004Return made up to 06/11/04; full list of members (8 pages)
15 December 2004Return made up to 06/11/04; full list of members (8 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
18 November 2003Return made up to 06/11/03; full list of members (7 pages)
18 November 2003Return made up to 06/11/03; full list of members (7 pages)
27 August 2003Ad 06/11/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 August 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
27 August 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
27 August 2003Ad 06/11/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
8 November 2002New secretary appointed (1 page)
8 November 2002New director appointed (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 November 2002Registered office changed on 08/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 November 2002New director appointed (1 page)
8 November 2002New director appointed (1 page)
8 November 2002New secretary appointed (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (1 page)
6 November 2002Incorporation (18 pages)
6 November 2002Incorporation (18 pages)