BOOLE'S TOOLS & PIPE FITTINGS LIMITED

Register to unlock more data on OkredoRegister

BOOLE'S TOOLS & PIPE FITTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00683745

Incorporation date

17/02/1961

Size

Full

Contacts

Registered address

Registered address

Haigh Avenue, Whitehill Industrial Estate, Stockport SK4 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1961)
dot icon25/03/2026
Satisfaction of charge 006837450007 in full
dot icon01/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon27/03/2024
Registration of charge 006837450009, created on 2024-03-25
dot icon20/10/2023
Termination of appointment of Terence Seville as a director on 2023-10-20
dot icon20/10/2023
Termination of appointment of Tracy Anne Seville as a director on 2023-10-20
dot icon09/10/2023
Appointment of Mr Michael Oliver Whitehead as a director on 2023-10-09
dot icon09/10/2023
Appointment of Mr Ryan Adam Seville as a director on 2023-10-09
dot icon09/10/2023
Appointment of Mrs Vicky Helen Grimley as a director on 2023-10-09
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon24/04/2023
Full accounts made up to 2022-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon24/08/2022
Director's details changed for Mrs Tracy Anne Seville on 2022-08-24
dot icon24/08/2022
Director's details changed for Mr Terence Seville on 2022-08-24
dot icon13/05/2022
Full accounts made up to 2021-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon08/07/2021
Full accounts made up to 2020-12-31
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon09/09/2020
Change of details for Seville Holdings Ltd as a person with significant control on 2018-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon14/05/2019
Full accounts made up to 2018-12-31
dot icon25/09/2018
Registration of charge 006837450008, created on 2018-09-13
dot icon24/09/2018
Registration of charge 006837450007, created on 2018-09-24
dot icon19/09/2018
Resolutions
dot icon13/09/2018
Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom to Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU on 2018-09-13
dot icon10/09/2018
Registration of charge 006837450006, created on 2018-09-10
dot icon06/09/2018
Notification of Seville Holdings Ltd as a person with significant control on 2018-08-31
dot icon05/09/2018
Cessation of Grafton Group (Uk) Plc as a person with significant control on 2018-08-31
dot icon03/09/2018
Registration of charge 006837450005, created on 2018-08-31
dot icon03/09/2018
Registration of charge 006837450004, created on 2018-08-31
dot icon31/08/2018
Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 2018-08-31
dot icon31/08/2018
Termination of appointment of Garrett Wilkinson as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Brian O'hara as a director on 2018-08-31
dot icon31/08/2018
Appointment of Mrs Tracy Anne Seville as a director on 2018-08-31
dot icon31/08/2018
Appointment of Mr Terence Seville as a director on 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon12/09/2016
Auditor's resignation
dot icon07/09/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon08/06/2016
Termination of appointment of Neil Geoffrey Walker as a director on 2016-05-31
dot icon06/05/2016
Termination of appointment of Gavin Slark as a director on 2016-05-05
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon15/12/2014
Director's details changed for Garrett Wilkinson on 2014-10-01
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon15/08/2014
Director's details changed for Mr Neil Geoffrey Walker on 2014-08-15
dot icon13/08/2014
Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2014-08-13
dot icon19/06/2014
Termination of appointment of Colin O’Donovan as a director
dot icon17/06/2014
Appointment of Garrett Wilkinson as a director
dot icon21/05/2014
Director's details changed for Gavin Slark on 2014-04-06
dot icon21/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Termination of appointment of Colm O'nuallain as a director
dot icon28/05/2013
Appointment of Colin O’Donovan as a director
dot icon30/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Termination of appointment of John O'carroll Bailey as a director
dot icon30/04/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Appointment of Gavin Slark as a director
dot icon26/07/2011
Appointment of Brian O'hara as a director
dot icon12/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon12/05/2011
Register(s) moved to registered inspection location
dot icon12/05/2011
Termination of appointment of Brian O Hara as a director
dot icon12/05/2011
Director's details changed for Neil Geoffrey Walker on 2011-04-28
dot icon12/05/2011
Director's details changed for John O'carroll Bailey on 2011-04-28
dot icon12/05/2011
Register inspection address has been changed
dot icon12/05/2011
Secretary's details changed for Grafton Group Secretarial Services Limited on 2011-04-28
dot icon06/05/2011
Miscellaneous
dot icon13/04/2011
Auditor's resignation
dot icon11/10/2010
Secretary's details changed for Grafton Group Secretarial Services Limited on 2010-09-09
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon20/08/2010
Director's details changed for John O'carroll Bailey on 2010-08-10
dot icon20/08/2010
Director's details changed for Neil Geoffrey Walker on 2010-08-10
dot icon15/07/2010
Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 2010-07-15
dot icon07/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon19/05/2010
Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 2010-05-19
dot icon17/05/2010
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 2010-05-17
dot icon19/01/2010
Director's details changed for Mr Col O'nuallain on 2009-12-11
dot icon14/12/2009
Director's details changed for Mr Colm O'nuallain on 2009-11-23
dot icon14/12/2009
Director's details changed for Brian O Hara on 2009-11-23
dot icon14/12/2009
Director's details changed for Neil Geoffrey Walker on 2009-11-23
dot icon14/12/2009
Director's details changed for John O'carroll Bailey on 2009-11-23
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 28/04/09; full list of members
dot icon06/11/2008
Appointment terminated director michael chadwick
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Director's change of particulars / neil walker / 03/07/2008
dot icon10/06/2008
Director appointed brian o hara
dot icon21/05/2008
Return made up to 28/04/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 28/04/07; full list of members
dot icon06/01/2007
Director resigned
dot icon08/12/2006
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 28/04/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon24/06/2005
Return made up to 28/04/05; full list of members
dot icon30/11/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon15/05/2004
Return made up to 28/04/04; full list of members
dot icon25/03/2004
Director resigned
dot icon08/03/2004
Miscellaneous
dot icon04/03/2004
Resolutions
dot icon12/01/2004
Full accounts made up to 2003-09-30
dot icon15/12/2003
New secretary appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon30/10/2003
Registered office changed on 30/10/03 from: haigh avenue whitehill trading estate stockport cheshire SK4 1PA
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Secretary resigned;director resigned
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon28/10/2003
Declaration of satisfaction of mortgage/charge
dot icon28/10/2003
Declaration of satisfaction of mortgage/charge
dot icon28/10/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Full accounts made up to 2002-09-30
dot icon10/07/2003
Registered office changed on 10/07/03 from: haigh house whitehill industrial estate stockport cheshire SK4 1NY
dot icon13/05/2003
Return made up to 28/04/03; full list of members
dot icon21/05/2002
Return made up to 28/04/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-09-30
dot icon18/06/2001
Full accounts made up to 2000-09-30
dot icon30/05/2001
Return made up to 28/04/01; full list of members
dot icon19/05/2000
Return made up to 28/04/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-09-30
dot icon18/05/1999
Return made up to 28/04/99; no change of members
dot icon17/02/1999
Full accounts made up to 1998-09-30
dot icon15/07/1998
Full accounts made up to 1997-09-30
dot icon12/05/1998
Return made up to 28/04/98; full list of members
dot icon09/06/1997
Return made up to 28/04/97; no change of members
dot icon11/03/1997
Full accounts made up to 1996-09-30
dot icon08/05/1996
Return made up to 28/04/96; full list of members
dot icon19/04/1996
Full accounts made up to 1995-09-30
dot icon17/05/1995
Accounts for a small company made up to 1994-09-30
dot icon01/05/1995
Return made up to 28/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Full accounts made up to 1993-09-30
dot icon04/05/1994
Return made up to 28/04/94; no change of members
dot icon30/07/1993
Full accounts made up to 1992-09-30
dot icon18/05/1993
Return made up to 28/04/93; full list of members
dot icon30/03/1993
£ ic 255000/212500 14/01/93 £ sr 42500@1=42500
dot icon04/01/1993
Memorandum and Articles of Association
dot icon04/01/1993
Resolutions
dot icon18/06/1992
Full accounts made up to 1991-09-30
dot icon05/05/1992
Return made up to 28/04/92; no change of members
dot icon11/07/1991
Return made up to 30/04/91; no change of members
dot icon19/06/1991
New director appointed
dot icon19/06/1991
New director appointed
dot icon19/06/1991
Full accounts made up to 1990-09-30
dot icon13/06/1991
New director appointed
dot icon12/06/1991
New secretary appointed
dot icon21/05/1990
Full accounts made up to 1989-09-30
dot icon21/05/1990
Return made up to 28/04/90; full list of members
dot icon14/06/1989
Full accounts made up to 1988-09-30
dot icon14/06/1989
Return made up to 31/05/89; full list of members
dot icon07/09/1988
New director appointed
dot icon20/07/1988
Full accounts made up to 1987-09-30
dot icon20/07/1988
Return made up to 16/04/88; full list of members
dot icon11/12/1987
Secretary resigned;new secretary appointed
dot icon24/07/1987
Return made up to 02/05/87; full list of members
dot icon24/07/1987
Accounts for a medium company made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/06/1986
Full accounts made up to 1985-09-30
dot icon20/06/1986
Annual return made up to 12/04/86
dot icon01/12/1984
New secretary appointed
dot icon05/08/1982
Accounts made up to 1981-09-30
dot icon15/05/1981
Accounts made up to 1980-09-30
dot icon17/02/1961
Miscellaneous
dot icon17/02/1961
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

42
2022
change arrow icon-7.49 % *

* during past year

Cash in Bank

£1,075,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
6.67M
-
0.00
1.16M
-
2022
42
8.00M
-
16.63M
1.08M
-
2022
42
8.00M
-
16.63M
1.08M
-

Employees

2022

Employees

42 Ascended8 % *

Net Assets(GBP)

8.00M £Ascended19.91 % *

Total Assets(GBP)

-

Turnover(GBP)

16.63M £Ascended- *

Cash in Bank(GBP)

1.08M £Descended-7.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grafton Group Secretarial Services Limited
Corporate Secretary
24/10/2003 - 31/08/2018
155
Chadwick, Michael
Director
24/10/2003 - 16/10/2008
62
Seville, Terence
Director
31/08/2018 - 20/10/2023
3
Seville, Tracy Anne
Director
31/08/2018 - 20/10/2023
3
Mccabe, Michael Francis
Director
21/06/2005 - 28/06/2005
39

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOLE'S TOOLS & PIPE FITTINGS LIMITED

BOOLE'S TOOLS & PIPE FITTINGS LIMITED is an(a) Active company incorporated on 17/02/1961 with the registered office located at Haigh Avenue, Whitehill Industrial Estate, Stockport SK4 1NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOLE'S TOOLS & PIPE FITTINGS LIMITED?

toggle

BOOLE'S TOOLS & PIPE FITTINGS LIMITED is currently Active. It was registered on 17/02/1961 .

Where is BOOLE'S TOOLS & PIPE FITTINGS LIMITED located?

toggle

BOOLE'S TOOLS & PIPE FITTINGS LIMITED is registered at Haigh Avenue, Whitehill Industrial Estate, Stockport SK4 1NU.

What does BOOLE'S TOOLS & PIPE FITTINGS LIMITED do?

toggle

BOOLE'S TOOLS & PIPE FITTINGS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BOOLE'S TOOLS & PIPE FITTINGS LIMITED have?

toggle

BOOLE'S TOOLS & PIPE FITTINGS LIMITED had 42 employees in 2022.

What is the latest filing for BOOLE'S TOOLS & PIPE FITTINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Satisfaction of charge 006837450007 in full.