Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOOLS FOR SELF RELIANCE
Company Information for

TOOLS FOR SELF RELIANCE

NETLEY MARSH RINGWOOD ROAD, WOODLANDS, SOUTHAMPTON, HAMPSHIRE, SO40 7GY,
Company Registration Number
01487630
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tools For Self Reliance
TOOLS FOR SELF RELIANCE was founded on 1980-03-26 and has its registered office in Southampton. The organisation's status is listed as "Active". Tools For Self Reliance is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOOLS FOR SELF RELIANCE
 
Legal Registered Office
NETLEY MARSH RINGWOOD ROAD
WOODLANDS
SOUTHAMPTON
HAMPSHIRE
SO40 7GY
Other companies in SO40
 
Charity Registration
Charity Number 280437
Charity Address TOOLS FOR SELF RELIANCE, RINGWOOD ROAD, WOODLANDS, SOUTHAMPTON, SO40 7GY
Charter WE SUPPORT ARTISANS IN SELECTED AFRICAN COUNTRIES TO IMPROVE THEIR LIVELIHOODS BY PROVIDING TECHNICAL AND BUSINESS SKILL TRAINING AND SENDING REFURBISHED TOOLS FROM THE UK. WE HAVE A NETWORK OF ABOUT 1,000 VOLUNTEERS IN THE UK WHO COLLECT AND REFURBISH TOOLS. WE ALSO TRY TO RAISE AWARENESS OF ISSUES AFFECTING AFRICAN ARTISANS WITH OUR UK VOLUNTEERS.
Filing Information
Company Number 01487630
Company ID Number 01487630
Date formed 1980-03-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB568431911  
Last Datalog update: 2024-03-05 19:36:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOOLS FOR SELF RELIANCE
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.
Companies with same name TOOLS FOR SELF RELIANCE
The following companies were found which have the same name as TOOLS FOR SELF RELIANCE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOOLS FOR SELF RELIANCE (MILTON KEYNES) MICHAEL'S AKYRE STERLING CLOSE PENNYLAND MILTON KEYNES BUCKS MK15 8AN Active Company formed on the 1993-01-15
TOOLS FOR SELF RELIANCE CYMRU THE TOOLS WORKSHOP UPPER HOUSE FARM STANDARD STREET CRICKHOWELL POWYS NP8 1BZ Active Company formed on the 1995-06-14

Company Officers of TOOLS FOR SELF RELIANCE

Current Directors
Officer Role Date Appointed
MICHAEL JAFFRAY DE HAUTEVILLE BELL
Company Secretary 2017-06-24
MICHAEL JAFFRAY DE HAUTEVILLE BELL
Director 2011-09-25
CATHERINE BOWELL
Director 2017-06-24
SUSAN ERB
Director 2016-06-18
STEVEN RICHARD HITCHMOUGH
Director 2015-05-16
KAREN KARUNA MALLIK
Director 2016-06-18
JEREMY PAYNE
Director 2013-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD MARK GRIMBLE
Company Secretary 1992-12-31 2017-06-24
IVOR DURRANT NEW
Director 2011-09-25 2016-11-26
IAN CARE
Director 2009-10-31 2016-06-18
ALISON JOAN FENDER BROWN
Director 2004-07-30 2016-06-18
BRAM ALAN MILLER
Director 2014-05-17 2016-06-18
KEITH BERNARD POWERS
Director 2014-03-21 2016-06-18
CHRISTOPHER ALAN KLEIN
Director 2014-05-17 2015-05-16
ADNAN LAEEQ
Director 2011-05-21 2012-11-24
BRAM MILLER
Director 2009-10-31 2011-05-25
JAMES SCHUMACHER
Director 2010-01-01 2010-07-24
DOREEN RAE BURBIDGE
Director 1997-07-19 2009-10-31
ALASTAIR GEORGE CHRISTIE
Director 2004-06-05 2009-10-31
CATHERINE MARY DOLBEAR
Director 1992-06-05 2009-10-31
BENJAMIN NOBLE FAWCETT
Director 2004-06-05 2007-07-21
DAVID VAUGHAN HARRIES
Director 1998-03-01 2007-07-21
MARY FALKNER
Director 2001-05-19 2004-06-01
JACKY AKAM
Director 1996-11-30 2003-11-30
MALCOLM BERNARD SARGENT
Director 2000-04-15 2003-07-05
JOHN ANTHONY CARE
Director 1992-12-31 2001-05-19
CHARLES PETER JAMES HIROM
Director 1992-12-31 2001-05-19
GEOFFREY HOWDEN LEVY
Director 1995-03-25 2001-05-19
ROBINA MARY RICHTER
Director 1999-04-24 2001-05-19
MARY FALKNER
Director 1994-03-26 1999-04-24
PETER EDWARD ROOKE
Director 1992-12-31 1998-03-01
HARRY ILES
Director 1992-12-31 1996-03-16
DOROTHY ELIZABETH CUSSENS
Director 1992-12-31 1995-03-25
JUDY ANNE CONNOR
Director 1992-12-31 1994-03-26
WILLIAM ARTHUR MARSH
Director 1992-12-31 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAFFRAY DE HAUTEVILLE BELL CHASE (BERKHAMSTED) LTD Director 2014-04-29 CURRENT 2011-09-16 Dissolved 2017-08-26
SUSAN ERB S R ERB CONSULTING LTD Director 2013-11-15 CURRENT 2013-11-15 Active - Proposal to Strike off
STEVEN RICHARD HITCHMOUGH 3 COUNTIES VINEYARD Director 2011-01-12 CURRENT 2011-01-12 Active

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
2024-02-02APPOINTMENT TERMINATED, DIRECTOR MEGAN TARRANT
2024-02-02DIRECTOR APPOINTED MR DAVID MARTIN FLETCHER
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-13DIRECTOR APPOINTED MS CAROLINE PINDER
2023-02-02APPOINTMENT TERMINATED, DIRECTOR SUSAN ERB
2023-02-02DIRECTOR APPOINTED MS SARAH DICKINS
2023-02-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-03-15AP01DIRECTOR APPOINTED MS MEGAN TARRANT
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD HITCHMOUGH
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BOWELL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-19AP01DIRECTOR APPOINTED MS JACQUELINE SCOTT
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN KARUNA MALLIK
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAFFRAY DE HAUTEVILLE BELL
2018-12-18TM02Termination of appointment of Michael Jaffray De Hauteville Bell on 2018-09-22
2018-10-29MEM/ARTSARTICLES OF ASSOCIATION
2018-10-29RES01ADOPT ARTICLES 29/10/18
2018-10-11RES01ADOPT ARTICLES 11/10/18
2018-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-22AP03Appointment of Mr Michael Jaffray De Hauteville Bell as company secretary on 2017-06-24
2017-07-21TM02Termination of appointment of Edward Mark Grimble on 2017-06-24
2017-07-20AP01DIRECTOR APPOINTED MS CATHERINE BOWELL
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IVOR DURRANT NEW
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-26AP01DIRECTOR APPOINTED MRS KAREN KARUNA MALLIK
2016-08-25AP01DIRECTOR APPOINTED MS SUSAN ERB
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH POWERS
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BRAM MILLER
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FENDER BROWN
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARE
2016-07-07CC04STATEMENT OF COMPANY'S OBJECTS
2016-07-07RES01ADOPT ARTICLES 18/06/2016
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KLEIN
2016-02-08AR0131/12/15 NO MEMBER LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10AP01DIRECTOR APPOINTED MR STEVEN RICHARD HITCHMOUGH
2015-03-13AR0131/12/14 NO MEMBER LIST
2015-01-08AP01DIRECTOR APPOINTED MR BRAM ALAN MILLER
2015-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN KLEIN
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN STAFFORD
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAMS
2014-03-24AP01DIRECTOR APPOINTED MR KEITH BERNARD POWERS
2014-01-08AR0131/12/13 NO MEMBER LIST
2014-01-08AP01DIRECTOR APPOINTED MR JEREMY PAYNE
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TYRRELL
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AR0131/12/12 NO MEMBER LIST
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VANN
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ADNAN LAEEQ
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0131/12/11 NO MEMBER LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JANRAY DE HAUTEVILLE BELL / 31/12/2011
2012-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MARTIN NICHOLAS STAFFORD / 31/12/2011
2012-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR DURRANT NEW / 31/12/2011
2012-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BRAM MILLER
2012-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ADNAN LAEEQ / 31/12/2011
2012-03-23AP01DIRECTOR APPOINTED ADNAN LAEEQ
2012-03-19AP01DIRECTOR APPOINTED ROBIN MARTIN NICHOLAS STAFFORD
2012-03-15AP01DIRECTOR APPOINTED IVOR DURRANT NEW
2012-03-08AP01DIRECTOR APPOINTED MICHAEL JANRAY DE HAUTEVILLE BELL
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AR0131/12/10 NO MEMBER LIST
2011-03-10AP01DIRECTOR APPOINTED MR BRAM MILLER
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCHUMACHER
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AP01DIRECTOR APPOINTED GRANT WILLIAMS
2010-04-13AP01DIRECTOR APPOINTED ROBERT DAVID VANN
2010-04-13AP01DIRECTOR APPOINTED JAMES SCHUMACHER
2010-03-19AR0131/12/09 NO MEMBER LIST
2010-03-19AP01DIRECTOR APPOINTED MR IAN CARE
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN TYRRELL / 31/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JOAN FENDER BROWN / 31/10/2009
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DOLBEAR
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CHRISTIE
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN BURBIDGE
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-19363aANNUAL RETURN MADE UP TO 31/12/08
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09363aANNUAL RETURN MADE UP TO 31/12/07
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288bDIRECTOR RESIGNED
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20363aANNUAL RETURN MADE UP TO 31/12/06
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15363(288)DIRECTOR RESIGNED
2006-03-15363sANNUAL RETURN MADE UP TO 31/12/05
2005-09-13225ACC. REF. DATE EXTENDED FROM 05/09/05 TO 31/12/05
2005-04-05288aNEW DIRECTOR APPOINTED
2005-04-05288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-02-24363sANNUAL RETURN MADE UP TO 31/12/04
2005-02-24AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-02-24363(288)DIRECTOR RESIGNED
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-20363(288)DIRECTOR RESIGNED
2004-01-20363sANNUAL RETURN MADE UP TO 31/12/03
2003-06-27AAFULL ACCOUNTS MADE UP TO 31/08/02
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to TOOLS FOR SELF RELIANCE 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 TOOLS FOR SELF RELIANCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE CHARGE BY DEPOSIT OF DEEDS WITHOUT WRITTEN INSTRUMENT 1986-01-31 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1983-01-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 TOOLS FOR SELF RELIANCE

Intangible Assets
Patents
We have not found any records of TOOLS FOR SELF RELIANCE registering or being granted any patents
Domain Names
We do not have the domain name information for TOOLS FOR SELF RELIANCE
Trademarks

Trademark applications by TOOLS FOR SELF RELIANCE

TOOLS FOR SELF RELIANCE is the Original Applicant for the trademark Tools For Self Reliance ™ (UK00003037583) through the UKIPO on the 2014-01-13
Trademark classes: Magazines, newsletters; posters; printed matter; raffle tickets, tickets and tokens for fundraising. Management of fund raising campaigns; allocation, distribution and administration of charitable funds, business administration, management and promotion of charitable agencies, charitable campaigns and charitable projects; collation and dissemination of information to and for charitable agencies; organisation and conducting of volunteer programmes and community service projects, all being charitable services; information, advice, and consultancy services in connection with the aforegoing. Charitable sponsorship services related toorganising and developing projects that aim to improve the lives of underprivileged and impoverished people, or to combat suffering or distress; Charitable fund raising services. Charitable services, namely distribution of tools to contribute to poverty reduction in Africa by empowering people to build viable and sustainable livelihoods. Education, educational training services and information servicesrelated tothe relief of poverty, the combat of distress and alleviating suffering in any part of the world,the improvement of public awareness of poverty and deprivation, including dissemination of such information and the nature of projects, activities and outcomes of charitable services; skills training services to contribute to the relief of poverty in Africa by empowering people to build viable and sustainable livelihoods.
Income
Government Income

Government spend with TOOLS FOR SELF RELIANCE

Government Department Income DateTransaction(s) Value Services/Products
Northampton Borough Council 2015-08-24 GBP £7,500 HSBC Primary Operating
Northampton Borough Council 2015-08-07 GBP £7,500 Grants & Guarantees
Northamptonshire County Council 2011-01-10 GBP £1,750 Third Party Payments
HAMPSHIRE COUNTY COUNCIL 2010-11-23 GBP £740 Other Misc Expenses
HAMPSHIRE COUNTY COUNCIL 2010-11-23 GBP £877 Other Misc Expenses
Northamptonshire County Council 2010-10-04 GBP £1,750 Third Party Payments
Northamptonshire County Council 2010-09-07 GBP £1,750 Third Party Payments
Northamptonshire County Council 2010-09-07 GBP £1,750 Third Party Payments

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
Business rates information was found for TOOLS FOR SELF RELIANCE for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES GND FLR 28A CLARE STREET NORTHAMPTON NN1 3JA 9,000
Northampton Borough Council WORKSHOP AND PREMISES GND FLR 28A CLARE STREET NORTHAMPTON NN1 3JA 9,000
Northampton Borough Council WORKSHOP AND PREMISES GND FLR 28A CLARE STREET NORTHAMPTON NN1 3JA 9,00011-01-02

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOOLS FOR SELF RELIANCE 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 TOOLS FOR SELF RELIANCE 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.