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

MACHINE & TOOLING GROUP LIMITED

1 HAMEL HOUSE CALICO BUSINESS PARK, SANDY WAY, AMINGTON, TAMWORTH, STAFFORDSHIRE, B77 4BF,
Company Registration Number
08478523
Private Limited Company
Active

Company Overview

About Machine & Tooling Group Ltd
MACHINE & TOOLING GROUP LIMITED was founded on 2013-04-08 and has its registered office in Tamworth. The organisation's status is listed as "Active". Machine & Tooling Group 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
MACHINE & TOOLING GROUP LIMITED
 
Legal Registered Office
1 HAMEL HOUSE CALICO BUSINESS PARK
SANDY WAY, AMINGTON
TAMWORTH
STAFFORDSHIRE
B77 4BF
Other companies in NN15
 
Previous Names
MTTG LTD18/07/2017
HALIFAX MACHINE COMPANY LIMITED09/10/2014
Filing Information
Company Number 08478523
Company ID Number 08478523
Date formed 2013-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:06:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACHINE & TOOLING GROUP 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 MACHINE & TOOLING GROUP LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM CARL GRIFFITHS
Director 2013-05-13
HUGHES ARMSTRONG INDUSTRIES LIMITED
Director 2014-09-30
STEPHEN JOHN WILLIAM LORD
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JANE HICKS
Company Secretary 2013-04-08 2018-02-28
HUGHES ARMSTRONG CORPORATE INVESTMENT PLC
Director 2013-07-29 2014-09-30
CHRISTOPHER GORDON POOLE
Director 2013-05-13 2014-09-30
PETER JAMES WARDLE
Director 2013-04-08 2013-07-29
ALDBURY SECRETARIES LIMITED
Company Secretary 2013-04-08 2013-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM CARL GRIFFITHS BELGRAVE & POWELL LTD Director 2018-07-27 CURRENT 2017-11-13 Liquidation
WILLIAM CARL GRIFFITHS MAYDOWN INTERNATIONAL TOOLS LIMITED Director 2017-06-30 CURRENT 1961-04-11 Active
WILLIAM CARL GRIFFITHS GAC RAIL LTD Director 2016-04-01 CURRENT 2010-03-10 Liquidation
WILLIAM CARL GRIFFITHS RENSON PRODUCTS UK LIMITED Director 2015-10-05 CURRENT 2015-07-22 Dissolved 2018-02-16
WILLIAM CARL GRIFFITHS ADDISON FORMING TECHNOLOGIES LIMITED Director 2013-05-13 CURRENT 2012-06-18 Liquidation
WILLIAM CARL GRIFFITHS DEAN SMITH & GRACE LATHES LIMITED Director 2012-08-31 CURRENT 2011-09-12 Liquidation
WILLIAM CARL GRIFFITHS HALIFAX MACHINE COMPANY LIMITED Director 2012-04-01 CURRENT 2010-03-09 In Administration/Administrative Receiver
HUGHES ARMSTRONG INDUSTRIES LIMITED MAYDOWN INTERNATIONAL TOOLS LIMITED Director 2017-06-30 CURRENT 1961-04-11 Active
HUGHES ARMSTRONG INDUSTRIES LIMITED ILLUMINAR TECHNOLOGIES LIMITED Director 2015-07-14 CURRENT 2014-07-15 Active - Proposal to Strike off
HUGHES ARMSTRONG INDUSTRIES LIMITED ADDISON FORMING TECHNOLOGIES LIMITED Director 2015-05-22 CURRENT 2012-06-18 Liquidation
HUGHES ARMSTRONG INDUSTRIES LIMITED GAC RAIL LTD Director 2015-03-10 CURRENT 2010-03-10 Liquidation
HUGHES ARMSTRONG INDUSTRIES LIMITED DEAN SMITH & GRACE LATHES LIMITED Director 2014-10-31 CURRENT 2011-09-12 Liquidation
HUGHES ARMSTRONG INDUSTRIES LIMITED DAVYMARKHAM LIMITED Director 2014-10-02 CURRENT 2006-09-28 Active
HUGHES ARMSTRONG INDUSTRIES LIMITED HALIFAX MACHINE COMPANY LIMITED Director 2014-09-30 CURRENT 2010-03-09 In Administration/Administrative Receiver
HUGHES ARMSTRONG INDUSTRIES LIMITED DEXINE RUBBER TECHNOLOGIES LIMITED Director 2014-09-25 CURRENT 2013-07-01 Active
HUGHES ARMSTRONG INDUSTRIES LIMITED ADVANCED CONSTRUCTION ENGINEERING LTD Director 2014-09-22 CURRENT 2014-05-13 Active
HUGHES ARMSTRONG INDUSTRIES LIMITED DAVYMARKHAM GROUP LIMITED Director 2014-09-22 CURRENT 2014-05-13 Active - Proposal to Strike off
HUGHES ARMSTRONG INDUSTRIES LIMITED RUBBER TECHNOLOGIES LTD Director 2014-09-22 CURRENT 2014-05-13 Active
HUGHES ARMSTRONG INDUSTRIES LIMITED BCI BREWCHEM LIMITED Director 2014-07-01 CURRENT 2012-08-24 Dissolved 2017-08-23
HUGHES ARMSTRONG INDUSTRIES LIMITED TRUFAB TECHNOLOGIES LIMITED Director 2014-06-01 CURRENT 2011-03-28 In Administration/Administrative Receiver

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
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-22CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM 187/188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ England
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN WARD
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN WARD
2021-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/21 FROM 1 Hamel House, Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF England
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-04-23AP01DIRECTOR APPOINTED MR PAUL ADRIAN WARD
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-11-16PSC05Change of details for Hughes Armstrong Industries Lp as a person with significant control on 2018-11-14
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGHES ARMSTRONG INDUSTRIES LIMITED
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21TM02Termination of appointment of Jane Hicks on 2018-02-28
2017-07-18RES15CHANGE OF COMPANY NAME 18/07/17
2017-07-18CERTNMCOMPANY NAME CHANGED MTTG LTD CERTIFICATE ISSUED ON 18/07/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-15AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 084785230001
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-07AR0108/04/15 ANNUAL RETURN FULL LIST
2015-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-29SH0122/09/14 STATEMENT OF CAPITAL GBP 100
2014-10-09CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-10-09CERTNMCompany name changed halifax machine company LIMITED\certificate issued on 09/10/14
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POOLE
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGHES ARMSTRONG CORPORATE INVESTMENT PLC
2014-10-03AP01DIRECTOR APPOINTED MR STEPHEN JOHN WILLIAM LORD
2014-10-03AP02Appointment of Hughes Armstrong Industries Limited as director on 2014-09-30
2014-06-20AR0108/04/14 ANNUAL RETURN FULL LIST
2013-07-29AP02Appointment of Hughes Armstrong Corporate Investment Plc as coporate director
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARDLE
2013-07-02AP01DIRECTOR APPOINTED MR WILLIAM CARL GRIFFITHS
2013-07-02AP01DIRECTOR APPOINTED MR CHRISTOPHER GORDON POOLE
2013-05-31AA01CURREXT FROM 30/04/2014 TO 30/06/2014
2013-04-09AP03SECRETARY APPOINTED JANE HICKS
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED
2013-04-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-04-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACHINE & TOOLING GROUP 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 MACHINE & TOOLING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MACHINE & TOOLING GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
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 MACHINE & TOOLING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MACHINE & TOOLING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACHINE & TOOLING GROUP LIMITED
Trademarks
We have not found any records of MACHINE & TOOLING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACHINE & TOOLING GROUP 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 (64209 - Activities of other holding companies n.e.c.) as MACHINE & TOOLING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACHINE & TOOLING GROUP 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 MACHINE & TOOLING GROUP 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 MACHINE & TOOLING GROUP 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.