Company NameSpecialised Tools & Equipment Limited
DirectorAndrew William Liversidge
Company StatusActive
Company Number06319578
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Andrew William Liversidge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Riverside Court Don Road
Attercliffe
Sheffield
South Yorkshire
S9 2TJ
Director NameMrs Diane Jane Senior
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Parsley Hay Gardens
Sheffield
South Yorkshire
S13 8NN
Director NameMr Robert Andrew Senior
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Riverside Court Don Road
Sheffield
South Yorkshire
S9 2TJ
Secretary NameMrs Diane Jane Senior
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Parsley Hay Gardens
Sheffield
South Yorkshire
S13 8NN
Director NameMr Michael Kenneth Ebury
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2008(1 year after company formation)
Appointment Duration14 years (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hopton Close
Tipton
West Midlands
DY4 0DJ
Director NameMr Andrew William Liversidge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(9 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Riverside Court Don Road
Attercliffe
Sheffield
South Yorkshire
S9 2TJ

Contact

Websitewww.specialisedtools.co.uk
Email address[email protected]
Telephone0114 3830110
Telephone regionSheffield

Location

Registered AddressUnit 15 Riverside Court Don Road
Attercliffe
Sheffield
South Yorkshire
S9 2TJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Net Worth£13,765
Cash£98,498
Current Liabilities£1,014,465

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

24 September 2020Confirmation statement made on 4 August 2020 with updates (5 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 September 2019Confirmation statement made on 4 August 2019 with updates (5 pages)
27 April 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
27 January 2019Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
30 December 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
5 December 2018Appointment of Mr Andrew William Liversidge as a director on 31 October 2018 (2 pages)
5 December 2018Change of details for Mr Robert Andrew Senior as a person with significant control on 6 November 2018 (2 pages)
5 December 2018Cessation of A Person with Significant Control as a person with significant control on 1 September 2018 (1 page)
5 December 2018Notification of Awl Investments Ltd as a person with significant control on 6 November 2018 (2 pages)
31 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Removal of document (1 page)
9 November 2017Removal of document (1 page)
18 October 2017Second filing of the annual return made up to 20 July 2014 (22 pages)
18 October 2017Second filing of the annual return made up to 20 July 2013 (22 pages)
18 October 2017Second filing of the annual return made up to 20 July 2014 (22 pages)
18 October 2017Second filing of the annual return made up to 20 July 2013 (22 pages)
6 October 2017Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1,100.00
(4 pages)
6 October 2017Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1,100.00
(4 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Termination of appointment of Andrew William Liversidge as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Andrew William Liversidge as a director on 15 November 2016 (1 page)
25 October 2016Director's details changed for Mr Andrew William Liversage on 18 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Andrew William Liversage on 18 October 2016 (2 pages)
18 October 2016Appointment of Mr Andrew William Liversage as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Mr Andrew William Liversage as a director on 18 October 2016 (2 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2016Registered office address changed from , Unit 4 & 5, Coleford Road, Sheffield, S9 5NF to Unit 15 Riverside Court Don Road Attercliffe Sheffield South Yorkshire S9 2TJ on 8 October 2016 (1 page)
8 October 2016Registered office address changed from , Unit 4 & 5, Coleford Road, Sheffield, S9 5NF to Unit 15 Riverside Court Don Road Attercliffe Sheffield South Yorkshire S9 2TJ on 8 October 2016 (1 page)
25 August 2016Director's details changed for Mr Robert Andrew Senior on 24 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Robert Andrew Senior on 24 August 2016 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,100
(5 pages)
15 December 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,100
(5 pages)
31 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2017.
(5 pages)
6 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2017.
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Director's details changed for Mr Robert Andrew Senior on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Robert Andrew Senior on 23 September 2013 (2 pages)
17 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2017.
(5 pages)
17 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(4 pages)
17 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2017.
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Termination of appointment of Diane Senior as a secretary (1 page)
6 August 2012Termination of appointment of Diane Senior as a secretary (1 page)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 April 2012Registered office address changed from Unit C4 Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from , Unit C4 Bradmarsh Business Park, Bow Bridge Close, Rotherham, South Yorkshire, S60 1BY, United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from , Unit C4 Bradmarsh Business Park, Bow Bridge Close, Rotherham, South Yorkshire, S60 1BY, United Kingdom on 23 April 2012 (1 page)
17 February 2012Termination of appointment of Diane Senior as a director (1 page)
17 February 2012Termination of appointment of Diane Senior as a director (1 page)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Director's details changed for Mrs Diane Jane Senior on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mrs Diane Jane Senior on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
14 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
2 September 2009Return made up to 20/07/09; full list of members (4 pages)
2 September 2009Return made up to 20/07/09; full list of members (4 pages)
1 September 2009Location of register of members (1 page)
1 September 2009Registered office changed on 01/09/2009 from, unit C7, bradmarsh business centre, bow bridge close, rotherham, south yorkshire, S60 1BY, united kingdom (1 page)
1 September 2009Location of register of members (1 page)
1 September 2009Registered office changed on 01/09/2009 from, unit C7, bradmarsh business centre, bow bridge close, rotherham, south yorkshire, S60 1BY, united kingdom (1 page)
1 September 2009Location of debenture register (1 page)
1 September 2009Location of debenture register (1 page)
1 September 2009Registered office changed on 01/09/2009 from unit C7, bradmarsh business centre bow bridge close rotherham south yorkshire S60 1BY united kingdom (1 page)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 October 2008Director appointed michael ebury (2 pages)
2 October 2008Director appointed michael ebury (2 pages)
29 September 2008Ad 01/08/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
18 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2008Registered office changed on 11/09/2008 from, 49 parsley hay gardens, sheffield, south yorkshire, S13 8NN (1 page)
11 September 2008Registered office changed on 11/09/2008 from 49 parsley hay gardens sheffield south yorkshire S13 8NN (1 page)
11 September 2008Registered office changed on 11/09/2008 from, 49 parsley hay gardens, sheffield, south yorkshire, S13 8NN (1 page)
5 August 2008Return made up to 20/07/08; full list of members (4 pages)
5 August 2008Return made up to 20/07/08; full list of members (4 pages)
4 August 2008Location of register of members (1 page)
4 August 2008Location of register of members (1 page)
15 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2007Incorporation (11 pages)
20 July 2007Incorporation (11 pages)