Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH MOLTON TOOL HIRE LIMITED
Company Information for

SOUTH MOLTON TOOL HIRE LIMITED

MARIVILLE, BISHOPS NYMPTON, SOUTH MOLTON, EX36 4PG,
Company Registration Number
00918452
Private Limited Company
Active

Company Overview

About South Molton Tool Hire Ltd
SOUTH MOLTON TOOL HIRE LIMITED was founded on 1967-10-17 and has its registered office in South Molton. The organisation's status is listed as "Active". South Molton Tool Hire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOUTH MOLTON TOOL HIRE LIMITED
 
Legal Registered Office
MARIVILLE
BISHOPS NYMPTON
SOUTH MOLTON
EX36 4PG
Other companies in EX36
 
Filing Information
Company Number 00918452
Company ID Number 00918452
Date formed 1967-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB384908315  
Last Datalog update: 2024-05-05 16:13:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH MOLTON TOOL HIRE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BRIAN HORSNELL
Director 1996-10-09
RACHAEL VANESSA HORSNELL
Director 1996-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ANN HORSNELL
Company Secretary 1996-10-09 2009-07-21
IAN DEREK HENRY HORSNELL
Director 1991-07-05 2009-07-21
KAREN ANN HORSNELL
Director 1996-10-09 2009-07-21
PETER JOHN DOOTSON
Company Secretary 1991-07-05 1996-10-09
PETER JOHN DOOTSON
Director 1991-07-05 1996-10-09
NICHOLAS JAMES HEWS
Director 1991-07-05 1994-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24REGISTERED OFFICE CHANGED ON 24/04/24 FROM Southley Road South Molton Devon EX36 4BL
2024-03-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-07-11CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-07-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2018-08-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2017-10-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-07-05PSC04Change of details for Mr Andrew Brian Horsnell as a person with significant control on 2017-07-05
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 14162
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 14162
2015-07-29AR0105/07/15 ANNUAL RETURN FULL LIST
2014-10-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 14162
2014-07-21AR0105/07/14 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0105/07/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0105/07/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0105/07/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AR0105/07/10 ANNUAL RETURN FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL VANESSA HORSNELL / 05/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN HORSNELL / 05/07/2010
2009-08-14363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-07-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR KAREN HORSNELL
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR IAN HORSNELL
2009-07-22288bAPPOINTMENT TERMINATED SECRETARY KAREN HORSNELL
2008-10-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-09363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-21363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-18363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-09363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-19363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-14363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-11-14395PARTICULARS OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-22363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-24363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
1999-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-08363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-04363sRETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-01363sRETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS
1997-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-18288aNEW DIRECTOR APPOINTED
1996-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-18288aNEW DIRECTOR APPOINTED
1996-08-09363sRETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS
1995-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-10SRES01ADOPT MEM AND ARTS 28/09/95
1995-07-25363sRETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-21288DIRECTOR RESIGNED
1994-09-03363aRETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS
1994-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-24363sRETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS
1993-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-07-13395PARTICULARS OF MORTGAGE/CHARGE
1993-03-24123£ NC 1000/21424 03/03/93
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTH MOLTON TOOL HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH MOLTON TOOL HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-07-13 Satisfied PETER JOHN DOOTSON
DEBENTURE 1990-06-06 Satisfied DOOTSON HOLDINGS LIMITED
DEBENTURE 1986-12-01 Satisfied DOOTSON HOLDINGS LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 27,181
Creditors Due Within One Year 2012-04-01 £ 14,011

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH MOLTON TOOL HIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 14,164
Cash Bank In Hand 2012-04-01 £ 2,404
Current Assets 2012-04-01 £ 17,951
Debtors 2012-04-01 £ 5,866
Fixed Assets 2012-04-01 £ 59,203
Secured Debts 2012-04-01 £ 33,361
Shareholder Funds 2012-04-01 £ 35,962
Stocks Inventory 2012-04-01 £ 9,681
Tangible Fixed Assets 2012-04-01 £ 59,203

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTH MOLTON TOOL HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH MOLTON TOOL HIRE LIMITED
Trademarks
We have not found any records of SOUTH MOLTON TOOL HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOUTH MOLTON TOOL HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2014-07-22 GBP £484

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH MOLTON TOOL HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH MOLTON TOOL HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH MOLTON TOOL HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1