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

ABRAN TOOLS LIMITED

UNIT 14D RALEIGH HALL INDUSTRIAL ESTATE, ECCLESHALL, STAFFORD, STAFFORDSHIRE, ST21 6JL,
Company Registration Number
01556369
Private Limited Company
Active

Company Overview

About Abran Tools Ltd
ABRAN TOOLS LIMITED was founded on 1981-04-15 and has its registered office in Stafford. The organisation's status is listed as "Active". Abran Tools 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
ABRAN TOOLS LIMITED
 
Legal Registered Office
UNIT 14D RALEIGH HALL INDUSTRIAL ESTATE
ECCLESHALL
STAFFORD
STAFFORDSHIRE
ST21 6JL
 
Telephone01785851260
 
Filing Information
Company Number 01556369
Company ID Number 01556369
Date formed 1981-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB319308952  
Last Datalog update: 2023-11-06 17:16:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABRAN TOOLS 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 ABRAN TOOLS LIMITED

Current Directors
Officer Role Date Appointed
KIM ALLDRITT
Company Secretary 2007-04-16
KIM ALLDRITT
Director 2005-01-04
GEORGE JOSEPH EDWARDS
Director 1994-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY ROLFE
Director 2006-04-01 2017-06-12
GLADYS JUNE WATERS
Company Secretary 1991-04-30 2007-04-16
GERALD PATRICK WATERS
Director 1991-04-30 2006-06-06
MICHAEL WILLIAM PRICE
Director 1992-09-22 1995-06-03

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
2023-12-01Termination of appointment of Kim Alldritt on 2023-11-30
2023-12-01CESSATION OF KIM ALLDRITT AS A PERSON OF SIGNIFICANT CONTROL
2023-12-01Notification of Trent (Fasteners & Fixings) Limited as a person with significant control on 2023-11-30
2023-12-01CESSATION OF GEORGE JOSEPH EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2023-12-01APPOINTMENT TERMINATED, DIRECTOR KIM ALLDRITT
2023-12-01DIRECTOR APPOINTED MR TIMOTHY MYATT
2023-12-01APPOINTMENT TERMINATED, DIRECTOR GEORGE JOSEPH EDWARDS
2023-12-01Director's details changed for Mr Timothy Myatt on 2023-11-30
2023-12-01DIRECTOR APPOINTED MR RICHARD WILLIAM WOODWARD
2023-10-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-22CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-02-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Unit 14D Raleigh Hall Industrial Estate Eccleshall Stafford
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-26AAMDAmended mirco entity accounts made up to 2017-06-30
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM ALLDRITT
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY ROLFE
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0130/04/13 ANNUAL RETURN FULL LIST
2013-03-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0130/04/12 ANNUAL RETURN FULL LIST
2012-03-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0130/04/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-08CH01Director's details changed for Kim Alldritt on 2010-11-05
2010-11-08CH03SECRETARY'S DETAILS CHNAGED FOR KIM ALLDRITT on 2010-11-05
2010-07-12AR0130/04/10 ANNUAL RETURN FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY ROLFE / 30/04/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOSEPH EDWARDS / 30/04/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM ALLDRITT / 30/04/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-11-25363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2008-05-06363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR GERALD WATERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-15288bSECRETARY RESIGNED
2007-05-15288aNEW SECRETARY APPOINTED
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-21288aNEW DIRECTOR APPOINTED
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-05-02353LOCATION OF REGISTER OF MEMBERS
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-06363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-07-14363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-05-03363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-07-23363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-07-07363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-06-13CERTNMCOMPANY NAME CHANGED ABRANTOOLS LIMITED CERTIFICATE ISSUED ON 14/06/00
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-28363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-09-22288cDIRECTOR'S PARTICULARS CHANGED
1998-09-22363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1998-09-22363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1997-12-19287REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 19-21 NEW ROAD WILLENHALL WEST MIDLANDS WV13 2BG
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-14363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-05-03288DIRECTOR RESIGNED
1995-06-06363sRETURN MADE UP TO 30/04/95; CHANGE OF MEMBERS
1995-05-15363aRETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS; AMEND
1995-05-15288NEW DIRECTOR APPOINTED
1995-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-09363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-06-03363sRETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
1993-05-12288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ABRAN TOOLS 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 ABRAN TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1981-06-24 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due After One Year 2012-07-01 £ 22,891
Creditors Due After One Year 2011-07-01 £ 9,041
Creditors Due Within One Year 2012-07-01 £ 183,530
Creditors Due Within One Year 2011-07-01 £ 137,294

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ABRAN TOOLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 96,279
Cash Bank In Hand 2011-07-01 £ 116,480
Current Assets 2012-07-01 £ 353,486
Current Assets 2011-07-01 £ 298,220
Debtors 2012-07-01 £ 178,360
Debtors 2011-07-01 £ 122,650
Fixed Assets 2012-07-01 £ 23,643
Fixed Assets 2011-07-01 £ 20,915
Shareholder Funds 2012-07-01 £ 170,708
Shareholder Funds 2011-07-01 £ 172,800
Stocks Inventory 2012-07-01 £ 78,847
Stocks Inventory 2011-07-01 £ 59,090
Tangible Fixed Assets 2012-07-01 £ 23,643
Tangible Fixed Assets 2011-07-01 £ 20,915

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABRAN TOOLS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ABRAN TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABRAN TOOLS 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 (46900 - Non-specialised wholesale trade) as ABRAN TOOLS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ABRAN TOOLS 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 ABRAN TOOLS 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 ABRAN TOOLS 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3