Company Information for TOOLS FOR SELF RELIANCE
NETLEY MARSH RINGWOOD ROAD, WOODLANDS, SOUTHAMPTON, HAMPSHIRE, SO40 7GY,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
TOOLS FOR SELF RELIANCE | |
Legal Registered Office | |
NETLEY MARSH RINGWOOD ROAD WOODLANDS SOUTHAMPTON HAMPSHIRE SO40 7GY Other companies in SO40 | |
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. |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB568431911 |
Last Datalog update: | 2025-03-05 13:04:26 |
Companies House |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAFFRAY DE HAUTEVILLE BELL |
||
MICHAEL JAFFRAY DE HAUTEVILLE BELL |
||
CATHERINE BOWELL |
||
SUSAN ERB |
||
STEVEN RICHARD HITCHMOUGH |
||
KAREN KARUNA MALLIK |
||
JEREMY PAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD MARK GRIMBLE |
Company Secretary | ||
IVOR DURRANT NEW |
Director | ||
IAN CARE |
Director | ||
ALISON JOAN FENDER BROWN |
Director | ||
BRAM ALAN MILLER |
Director | ||
KEITH BERNARD POWERS |
Director | ||
CHRISTOPHER ALAN KLEIN |
Director | ||
ADNAN LAEEQ |
Director | ||
BRAM MILLER |
Director | ||
JAMES SCHUMACHER |
Director | ||
DOREEN RAE BURBIDGE |
Director | ||
ALASTAIR GEORGE CHRISTIE |
Director | ||
CATHERINE MARY DOLBEAR |
Director | ||
BENJAMIN NOBLE FAWCETT |
Director | ||
DAVID VAUGHAN HARRIES |
Director | ||
MARY FALKNER |
Director | ||
JACKY AKAM |
Director | ||
MALCOLM BERNARD SARGENT |
Director | ||
JOHN ANTHONY CARE |
Director | ||
CHARLES PETER JAMES HIROM |
Director | ||
GEOFFREY HOWDEN LEVY |
Director | ||
ROBINA MARY RICHTER |
Director | ||
MARY FALKNER |
Director | ||
PETER EDWARD ROOKE |
Director | ||
HARRY ILES |
Director | ||
DOROTHY ELIZABETH CUSSENS |
Director | ||
JUDY ANNE CONNOR |
Director | ||
WILLIAM ARTHUR MARSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHASE (BERKHAMSTED) LTD | Director | 2014-04-29 | CURRENT | 2011-09-16 | Dissolved 2017-08-26 | |
S R ERB CONSULTING LTD | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
3 COUNTIES VINEYARD | Director | 2011-01-12 | CURRENT | 2011-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS SAM RIDER | ||
APPOINTMENT TERMINATED, DIRECTOR KATHY HIGGINS | ||
CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR MEGAN TARRANT | ||
DIRECTOR APPOINTED MR DAVID MARTIN FLETCHER | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MS CAROLINE PINDER | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN ERB | ||
DIRECTOR APPOINTED MS SARAH DICKINS | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS MEGAN TARRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD HITCHMOUGH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE BOWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JACQUELINE SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN KARUNA MALLIK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAFFRAY DE HAUTEVILLE BELL | |
TM02 | Termination of appointment of Michael Jaffray De Hauteville Bell on 2018-09-22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 29/10/18 | |
RES01 | ADOPT ARTICLES 11/10/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | Appointment of Mr Michael Jaffray De Hauteville Bell as company secretary on 2017-06-24 | |
TM02 | Termination of appointment of Edward Mark Grimble on 2017-06-24 | |
AP01 | DIRECTOR APPOINTED MS CATHERINE BOWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVOR DURRANT NEW | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KAREN KARUNA MALLIK | |
AP01 | DIRECTOR APPOINTED MS SUSAN ERB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH POWERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRAM MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON FENDER BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CARE | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 18/06/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KLEIN | |
AR01 | 31/12/15 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR STEVEN RICHARD HITCHMOUGH | |
AR01 | 31/12/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR BRAM ALAN MILLER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ALAN KLEIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN STAFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR KEITH BERNARD POWERS | |
AR01 | 31/12/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR JEREMY PAYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TYRRELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT VANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADNAN LAEEQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JANRAY DE HAUTEVILLE BELL / 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MARTIN NICHOLAS STAFFORD / 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVOR DURRANT NEW / 31/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRAM MILLER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADNAN LAEEQ / 31/12/2011 | |
AP01 | DIRECTOR APPOINTED ADNAN LAEEQ | |
AP01 | DIRECTOR APPOINTED ROBIN MARTIN NICHOLAS STAFFORD | |
AP01 | DIRECTOR APPOINTED IVOR DURRANT NEW | |
AP01 | DIRECTOR APPOINTED MICHAEL JANRAY DE HAUTEVILLE BELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/12/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR BRAM MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SCHUMACHER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED GRANT WILLIAMS | |
AP01 | DIRECTOR APPOINTED ROBERT DAVID VANN | |
AP01 | DIRECTOR APPOINTED JAMES SCHUMACHER | |
AR01 | 31/12/09 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR IAN CARE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN TYRRELL / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JOAN FENDER BROWN / 31/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE DOLBEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CHRISTIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOREEN BURBIDGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | ANNUAL RETURN MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE EXTENDED FROM 05/09/05 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
EQUITABLE CHARGE BY DEPOSIT OF DEEDS WITHOUT WRITTEN INSTRUMENT | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northampton Borough Council | |
|
HSBC Primary Operating |
Northampton Borough Council | |
|
Grants & Guarantees |
Northamptonshire County Council | |
|
Third Party Payments |
HAMPSHIRE COUNTY COUNCIL | |
|
Other Misc Expenses |
HAMPSHIRE COUNTY COUNCIL | |
|
Other Misc Expenses |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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 | 9,000 | 11-01-02 |
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.
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. |