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

WEST COUNTRY TOOL COMPANY LIMITED

DAKOTA HOUSE, CONCORD BUSINESS PARK, MANCHESTER, M22 0RR,
Company Registration Number
01174858
Private Limited Company
Active

Company Overview

About West Country Tool Company Ltd
WEST COUNTRY TOOL COMPANY LIMITED was founded on 1974-06-21 and has its registered office in Manchester. The organisation's status is listed as "Active". West Country Tool Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WEST COUNTRY TOOL COMPANY LIMITED
 
Legal Registered Office
DAKOTA HOUSE
CONCORD BUSINESS PARK
MANCHESTER
M22 0RR
Other companies in TQ12
 
Filing Information
Company Number 01174858
Company ID Number 01174858
Date formed 1974-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB142373878  
Last Datalog update: 2024-10-05 09:01:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST COUNTRY TOOL COMPANY LIMITED
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 WEST COUNTRY TOOL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARILYN ANN JEVONS
Company Secretary 1991-01-26
MARILYN ANN JEVONS
Director 1991-01-26
PETER GORDON JEVONS
Director 1991-01-26
TIMOTHY LLOYD
Director 2009-01-01
ADRIAN BARRY SEYMOUR
Director 2013-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN ROONEY
Director 2009-01-01 2017-11-23
PHILLIP MARK WARE
Director 2005-01-01 2017-04-13
ROBERT STANLEY JEVONS
Director 1991-01-26 2013-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN BARRY SEYMOUR SPRINGHILL HOUSE FREEHOLD LIMITED Director 2003-07-05 CURRENT 2001-05-23 Active
ADRIAN BARRY SEYMOUR SPRINGHILL HOUSE MANAGEMENT LIMITED Director 2001-08-16 CURRENT 1999-05-21 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales EngineerNewton AbbotLtd, 110 Queen Street, Newton Abbot, Devon TQ12 2EU. West Country Tool Company Ltd is a specialist tooling supplier....2016-12-05

Jobs results powered by Indeed
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
2024-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-20CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-11-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR HELEN SARAH SHAW
2023-02-20DIRECTOR APPOINTED MR RICHARD BOWRING
2023-01-12Change of details for Brammer Uk Limited as a person with significant control on 2022-09-01
2022-07-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2022-01-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-27Memorandum articles filed
2022-01-27MEM/ARTSARTICLES OF ASSOCIATION
2022-01-27RES01ADOPT ARTICLES 27/01/22
2022-01-26DIRECTOR APPOINTED MRS HELEN SARAH SHAW
2022-01-26CESSATION OF TIMOTHY LLOYD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26Termination of appointment of Marilyn Ann Jevons on 2022-01-25
2022-01-26APPOINTMENT TERMINATED, DIRECTOR MARILYN ANN JEVONS
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM 110 Queen Street Newton Abbot Devon TQ12 2EU
2022-01-26APPOINTMENT TERMINATED, DIRECTOR PETER GORDON JEVONS
2022-01-26APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LLOYD
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011748580009
2022-01-26APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARRY SEYMOUR
2022-01-26DIRECTOR APPOINTED MR VINCENT MICHAEL BENEDICT MCGURK
2022-01-26CESSATION OF PETER GORDON JEVONS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26CESSATION OF MARILYN ANN JEVONS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26Notification of Brammer Uk Limited as a person with significant control on 2022-01-25
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM 110 Queen Street Newton Abbot Devon TQ12 2EU
2022-01-26PSC02Notification of Brammer Uk Limited as a person with significant control on 2022-01-25
2022-01-26PSC07CESSATION OF MARILYN ANN JEVONS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26AP01DIRECTOR APPOINTED MRS HELEN SARAH SHAW
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN ANN JEVONS
2022-01-26TM02Termination of appointment of Marilyn Ann Jevons on 2022-01-25
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011748580009
2021-06-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-03-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-10-04MEM/ARTSARTICLES OF ASSOCIATION
2018-10-04RES01ADOPT ARTICLES 04/10/18
2018-08-21RES01ADOPT ARTICLES 21/08/18
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ROONEY
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MARK WARE
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-17AR0105/04/16 ANNUAL RETURN FULL LIST
2016-02-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04CH01Director's details changed for Phillip Mark Ware on 2015-11-01
2015-04-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-14AR0105/04/15 ANNUAL RETURN FULL LIST
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 011748580009
2014-06-20CH01Director's details changed for Mrs Marilyn Ann Jevons on 2014-06-20
2014-05-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 300
2014-05-07AR0105/04/14 ANNUAL RETURN FULL LIST
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON JEVONS / 04/04/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN ANN JEVONS / 04/04/2014
2014-04-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARILYN ANN JEVONS on 2014-04-04
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0105/04/13 ANNUAL RETURN FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEVONS
2013-03-25AP01DIRECTOR APPOINTED MR ADRIAN BARRY SEYMOUR
2013-02-18AA01PREVEXT FROM 31/07/2012 TO 31/12/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LLOYD / 26/11/2012
2012-05-23AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-19AR0105/04/12 FULL LIST
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-15AR0105/04/11 FULL LIST
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN ANN JEVONS / 04/04/2011
2011-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARILYN ANN JEVONS / 04/04/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ROONEY / 04/04/2011
2010-05-01AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-30AR0105/04/10 FULL LIST
2009-06-03AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-06288aDIRECTOR APPOINTED MARTYN ROONEY
2009-04-28363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEVONS / 06/04/2008
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LLOYD / 01/01/2009
2009-01-09288aDIRECTOR APPOINTED TIMOTHY LLOYD
2008-06-16AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-16363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-10363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-01-29288aNEW DIRECTOR APPOINTED
2004-06-09363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-16395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14395PARTICULARS OF MORTGAGE/CHARGE
2003-06-20363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-04-26363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-01-22AUDAUDITOR'S RESIGNATION
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-04-10363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-08-01CERTNMCOMPANY NAME CHANGED FANFARE WALLPAPER & PAINT COMPAN Y LIMITED CERTIFICATE ISSUED ON 02/08/00
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WEST COUNTRY TOOL COMPANY 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 WEST COUNTRY TOOL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 1997-06-04 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1984-12-03 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-05-12 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-05-12 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1976-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1974-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Provisions For Liabilities Charges 2012-12-31 £ 7,853
Provisions For Liabilities Charges 2011-07-31 £ 14,123

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 WEST COUNTRY TOOL COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 300
Called Up Share Capital 2011-07-31 £ 300
Cash Bank In Hand 2012-12-31 £ 77,085
Cash Bank In Hand 2011-07-31 £ 477
Current Assets 2012-12-31 £ 1,980,850
Current Assets 2011-07-31 £ 2,140,218
Debtors 2012-12-31 £ 1,305,240
Debtors 2011-07-31 £ 1,601,416
Fixed Assets 2012-12-31 £ 93,231
Fixed Assets 2011-07-31 £ 128,913
Shareholder Funds 2012-12-31 £ 483,601
Shareholder Funds 2011-07-31 £ 349,896
Stocks Inventory 2012-12-31 £ 598,525
Stocks Inventory 2011-07-31 £ 538,325
Tangible Fixed Assets 2012-12-31 £ 93,231
Tangible Fixed Assets 2011-07-31 £ 128,913

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEST COUNTRY TOOL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST COUNTRY TOOL COMPANY LIMITED
Trademarks
We have not found any records of WEST COUNTRY TOOL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST COUNTRY TOOL COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WEST COUNTRY TOOL COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WEST COUNTRY TOOL COMPANY 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.
Import/Export of Goods
Goods imported/exported by WEST COUNTRY TOOL COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-12-0082075060Tools for drilling, interchangeable, for working metal, with working parts of high speed steel (excl. tools for tapping)
2018-11-0082090020Inserts, indexable, for tools, unmounted, of sintered metal carbide or cermets
2018-11-0084592900Drilling machines for working metal, not numerically controlled (excl. way-type unit head machines and hand-operated machines)
2018-10-0082090020Inserts, indexable, for tools, unmounted, of sintered metal carbide or cermets
2018-10-0084596990Milling machines for metals, not numerically controlled (excl. way-type unit head machines, boring-milling machines, knee-type milling machines, tool milling machines and gear cutting machines)
2018-09-0082075060Tools for drilling, interchangeable, for working metal, with working parts of high speed steel (excl. tools for tapping)
2018-09-0082090020Inserts, indexable, for tools, unmounted, of sintered metal carbide or cermets
2018-08-0068041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2018-08-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2018-07-0082075060Tools for drilling, interchangeable, for working metal, with working parts of high speed steel (excl. tools for tapping)
2018-07-0084
2018-06-0082079010Interchangeable tools for hand tools, whether or not power-operated, or for machine tools, with working parts of diamond or agglomerated diamond, n.e.s.
2018-06-0082090020Inserts, indexable, for tools, unmounted, of sintered metal carbide or cermets
2018-05-0082071300Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets
2018-05-0082075010Tools for drilling, interchangeable, with working parts of diamond or agglomerated diamond (excl. tools for rock-drilling or earth-boring and tools for tapping)
2018-05-0084671110Tools for working in the hand, pneumatic, rotary type, for working metal
2018-04-0084596990Milling machines for metals, not numerically controlled (excl. way-type unit head machines, boring-milling machines, knee-type milling machines, tool milling machines and gear cutting machines)
2018-03-0082090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2018-02-0082075010Tools for drilling, interchangeable, with working parts of diamond or agglomerated diamond (excl. tools for rock-drilling or earth-boring and tools for tapping)
2018-02-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2018-01-0084597000Threading or tapping machines for metals (excl. way-type unit head machines)
2017-04-0035061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg
2017-04-0082075090Tools for drilling, interchangeable, for working materials other than metal, with working parts of materials other than diamond or agglomerated diamond (excl. tools for rock-drilling or earth-boring, wall boring and tools for tapping)
2017-03-0082079010Interchangeable tools for hand tools, whether or not power-operated, or for machine tools, with working parts of diamond or agglomerated diamond, n.e.s.
2017-02-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2017-01-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2017-01-0082082000Knives and cutting blades, of base metal, for machines or for mechanical appliances, for wood-working
2016-11-0082079030Screwdriver bits of base metal
2016-10-0035061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg
2016-10-0082075010Tools for drilling, interchangeable, with working parts of diamond or agglomerated diamond (excl. tools for rock-drilling or earth-boring and tools for tapping)
2016-09-0032049000Synthetic organic products of a kind used as luminophores, whether or not chemically defined
2016-09-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2016-08-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2016-07-0082075060Tools for drilling, interchangeable, for working metal, with working parts of high speed steel (excl. tools for tapping)
2016-07-0084597000Threading or tapping machines for metals (excl. way-type unit head machines)
2016-06-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2016-06-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-05-0082071300Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets
2016-04-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2016-04-0085030010Non-magnetic retaining rings for electric motors and electric generating sets
2016-02-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-11-0184136080Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units)
2010-04-0184669300

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST COUNTRY TOOL COMPANY 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 WEST COUNTRY TOOL COMPANY 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.