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

LEE GARTH TOOLS LIMITED

UNIT 3, WHITTINGTONS COURT, WHEATLEY HALL ROAD, DONCASTER, DN2 4PE,
Company Registration Number
01709918
Private Limited Company
Active

Company Overview

About Lee Garth Tools Ltd
LEE GARTH TOOLS LIMITED was founded on 1983-03-28 and has its registered office in Wheatley Hall Road. The organisation's status is listed as "Active". Lee Garth Tools Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEE GARTH TOOLS LIMITED
 
Legal Registered Office
UNIT 3
WHITTINGTONS COURT
WHEATLEY HALL ROAD
DONCASTER
DN2 4PE
Other companies in DN2
 
Filing Information
Company Number 01709918
Company ID Number 01709918
Date formed 1983-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB381401477  
Last Datalog update: 2024-12-05 09:32:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEE GARTH 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.
Companies with same name LEE GARTH TOOLS LIMITED
The following companies were found which have the same name as LEE GARTH TOOLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEE GARTH TOOLS HOLDINGS LIMITED SAN LORENZO PARK HILL, ARMTHORPE LANE BARNBY DUN DONCASTER SOUTH YORKSHIRE DN3 1LZ Active Company formed on the 2007-03-19

Company Officers of LEE GARTH TOOLS LIMITED

Current Directors
Officer Role Date Appointed
DAVID BOWKER
Company Secretary 1998-09-25
DAVID BOWKER
Director 1991-10-27
NIGEL DAVID BOWKER
Director 1997-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC HERBERT LEE
Company Secretary 1991-10-27 1998-09-25
ERIC HERBERT LEE
Director 1991-10-27 1998-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BOWKER WENTDALE LIMITED Company Secretary 1991-12-22 CURRENT 1971-10-12 Active
DAVID BOWKER LEE GARTH TOOLS HOLDINGS LIMITED Director 2007-05-02 CURRENT 2007-03-19 Active
DAVID BOWKER DONCASTER GOLF DRIVING RANGE LIMITED Director 2007-05-02 CURRENT 2007-03-19 Active
DAVID BOWKER WENTDALE HOLDINGS LIMITED Director 2007-05-02 CURRENT 2007-03-19 Active
DAVID BOWKER WENTDALE LIMITED Director 1991-12-22 CURRENT 1971-10-12 Active
NIGEL DAVID BOWKER WENTDALE LIMITED Director 2002-04-08 CURRENT 1971-10-12 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
2024-11-1130/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-07CONFIRMATION STATEMENT MADE ON 27/10/24, WITH NO UPDATES
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-07-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-07-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-02-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0127/10/15 ANNUAL RETURN FULL LIST
2015-02-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-14AR0127/10/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0127/10/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0127/10/12 ANNUAL RETURN FULL LIST
2012-01-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0127/10/11 ANNUAL RETURN FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID BOWKER / 27/10/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWKER / 27/10/2011
2011-01-20AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0127/10/10 ANNUAL RETURN FULL LIST
2010-02-01AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-10AR0127/10/09 ANNUAL RETURN FULL LIST
2009-02-26AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-19403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2008-12-02363aReturn made up to 27/10/08; full list of members
2008-02-27AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-06363sRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-23363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-08-08363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-01363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-26363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-05363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-04363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-25363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-07-04AUDAUDITOR'S RESIGNATION
2000-02-09AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-16363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-03-30288aNEW SECRETARY APPOINTED
1999-03-30AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-10363sRETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS
1998-05-07AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-09363sRETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS
1997-12-08288aNEW DIRECTOR APPOINTED
1997-03-19AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-02-20AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-03-08395PARTICULARS OF MORTGAGE/CHARGE
1995-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-13363sRETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS
1994-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-01-09363sRETURN MADE UP TO 27/10/93; NO CHANGE OF MEMBERS
1993-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-11-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-24363sRETURN MADE UP TO 27/10/92; FULL LIST OF MEMBERS
1992-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-11-22363bRETURN MADE UP TO 27/10/91; NO CHANGE OF MEMBERS
1991-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1991-03-06363aRETURN MADE UP TO 27/10/90; NO CHANGE OF MEMBERS
1990-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1990-03-20363RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS
1989-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
1988-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87
1988-10-31363RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS
1988-06-02363RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to LEE GARTH 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 LEE GARTH TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-03-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1985-04-03 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of LEE GARTH TOOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEE GARTH TOOLS LIMITED
Trademarks
We have not found any records of LEE GARTH TOOLS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEE GARTH TOOLS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2017-1 GBP £1,404 STREET LIGHTING CONTRACT
Doncaster Council 2016-12 GBP £1,168 STORES OPERATIONAL
Doncaster Council 2016-10 GBP £624 CAPITAL PROGRAMME GF
Doncaster Council 2016-9 GBP £1,711 STORES OPERATIONAL
Doncaster Council 2015-5 GBP £899 ARBORICULTURE & WOODLANDS
Doncaster Council 2015-3 GBP £25,256 STREET LIGHTING CONTRACT
Doncaster Council 2015-2 GBP £1,824 STREET LIGHTING CONTRACT
Doncaster Council 2014-12 GBP £405 STREET LIGHTING CONTRACT
Doncaster Council 2014-11 GBP £251 STREET LIGHTING CONTRACT
Doncaster Council 2014-10 GBP £1,008 ADMIN GENERAL TRANSPORT
Doncaster Council 2014-9 GBP £1,042 STORES OPERATIONAL
Doncaster Council 2014-5 GBP £976 ADMIN GENERAL TRANSPORT
Doncaster Council 2014-4 GBP £263 ALL RISKS
Doncaster Council 2014-3 GBP £390 STORES OPERATIONAL
Doncaster Council 2013-12 GBP £474 STORES OPERATIONAL
Doncaster Council 2013-10 GBP £2,705 PLAY EQUIPMENT TEAM
Doncaster Council 2013-9 GBP £2,514
Doncaster Council 2013-8 GBP £598
Doncaster Council 2013-7 GBP £1,088
Doncaster Council 2013-6 GBP £496 SUPPLIES AND SERVICES
Doncaster Council 2013-5 GBP £590
Doncaster Council 2013-4 GBP £1,120
Doncaster Council 2013-3 GBP £4,116
Doncaster Council 2013-2 GBP £1,998
Doncaster Council 2013-1 GBP £4,017
Doncaster Council 2012-11 GBP £5,260
Doncaster Council 2009-10 GBP £323
Doncaster Council 2009-4 GBP £719
Doncaster Council 2004-7 GBP £263

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 LEE GARTH 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 LEE GARTH 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 LEE GARTH 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.
    Other companies at postcode DN2 4PE