CHILLINGTON TOOL COMPANY,LIMITED(THE)

Register to unlock more data on OkredoRegister

CHILLINGTON TOOL COMPANY,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00037792

Incorporation date

17/12/1892

Size

Dormant

Contacts

Registered address

Registered address

Crocodile House, Strawberry Lane, Willenhall, West Midlands WV13 3RSCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon06/03/2026
Cessation of Abdul Houssein Beydoun as a person with significant control on 2026-03-06
dot icon06/03/2026
Cessation of Yohannes Mekbebe as a person with significant control on 2026-03-06
dot icon14/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon18/07/2024
Termination of appointment of Arunangshu Mookherjee as a director on 2024-07-17
dot icon16/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/11/2022
Appointment of Mr Arunangshu Mookherjee as a director on 2022-10-15
dot icon13/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon12/10/2022
Appointment of Mr Nigel Wayne Ensor as a director on 2022-10-11
dot icon04/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/01/2022
Termination of appointment of Michael Kearney as a director on 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon16/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon11/09/2020
Notification of Yohannes Mekbebe as a person with significant control on 2020-05-29
dot icon11/09/2020
Notification of Abdul Houssein Beydoun as a person with significant control on 2020-05-29
dot icon10/06/2020
Appointment of Mr Abdul Houssein Beydoun as a director on 2020-05-29
dot icon10/06/2020
Appointment of Mr Yohannes Mekbebe as a director on 2020-05-29
dot icon10/06/2020
Appointment of Mr Alexandre Karkour as a director on 2020-05-29
dot icon04/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon29/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon05/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon07/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon13/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/05/2012
Appointment of Mr Michael Kearney as a director
dot icon14/05/2012
Termination of appointment of Ian Marshall as a director
dot icon10/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Director's details changed for Mr Shaun Fox on 2011-03-30
dot icon14/02/2011
Director's details changed for Mr Shaun Fox on 2011-02-14
dot icon14/02/2011
Appointment of Mr Shaun Fox as a director
dot icon14/02/2011
Termination of appointment of Richard Legiewicz as a director
dot icon15/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon07/10/2009
Secretary's details changed for Mr Shaun Fox on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Ian Marshall on 2009-10-01
dot icon07/10/2009
Director's details changed for Richard Victor Legiewicz on 2009-10-01
dot icon28/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/10/2008
Return made up to 02/10/08; full list of members
dot icon16/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/07/2008
Director appointed ian marshall
dot icon03/04/2008
Appointment terminated director paul hartley
dot icon12/10/2007
Return made up to 02/10/07; full list of members
dot icon20/09/2007
Accounts made up to 2006-12-31
dot icon22/05/2007
Secretary resigned
dot icon22/05/2007
New secretary appointed
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon18/10/2006
Return made up to 02/10/06; full list of members
dot icon14/10/2005
Return made up to 02/10/05; full list of members
dot icon12/08/2005
Accounts made up to 2004-12-31
dot icon15/10/2004
Return made up to 02/10/04; full list of members
dot icon29/09/2004
Accounts made up to 2003-12-31
dot icon20/10/2003
Return made up to 02/10/03; full list of members
dot icon24/08/2003
Accounts made up to 2002-12-31
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
Secretary resigned
dot icon08/10/2002
Return made up to 02/10/02; full list of members
dot icon10/06/2002
Accounts made up to 2001-12-31
dot icon10/10/2001
Return made up to 02/10/01; full list of members
dot icon06/06/2001
Accounts made up to 2000-12-31
dot icon04/10/2000
Return made up to 02/10/00; full list of members
dot icon17/01/2000
Accounts made up to 1999-12-31
dot icon11/10/1999
Return made up to 02/10/99; full list of members
dot icon19/03/1999
Accounts made up to 1998-12-31
dot icon19/03/1999
Resolutions
dot icon19/03/1999
Resolutions
dot icon19/03/1999
Resolutions
dot icon05/11/1998
Return made up to 02/10/98; full list of members
dot icon02/10/1998
Director resigned
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New secretary appointed
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Secretary resigned
dot icon07/07/1998
Registered office changed on 07/07/98 from: 81 carter lane london EC4V 5EP
dot icon19/06/1998
Full accounts made up to 1997-12-31
dot icon27/05/1998
Auditor's resignation
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Return made up to 02/10/97; no change of members
dot icon17/09/1997
Director resigned
dot icon17/09/1997
New director appointed
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon05/11/1996
Return made up to 02/10/96; full list of members
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon17/10/1996
Registered office changed on 17/10/96 from: bridge road haywards heath west sussex RH16 1UA
dot icon13/09/1996
New secretary appointed
dot icon13/09/1996
Secretary resigned
dot icon21/02/1996
Declaration of satisfaction of mortgage/charge
dot icon21/02/1996
Declaration of satisfaction of mortgage/charge
dot icon26/10/1995
Return made up to 02/10/95; full list of members
dot icon08/08/1995
Full accounts made up to 1994-12-31
dot icon05/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 02/10/94; no change of members
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon18/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon10/02/1994
Full accounts made up to 1992-12-31
dot icon20/10/1993
Return made up to 02/10/93; no change of members
dot icon27/09/1993
Delivery ext'd 3 mth 31/12/92
dot icon03/11/1992
Return made up to 02/10/92; full list of members
dot icon10/08/1992
Full accounts made up to 1991-12-31
dot icon13/07/1992
Director resigned;new director appointed
dot icon13/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon25/02/1992
Secretary's particulars changed;director's particulars changed
dot icon07/10/1991
Full accounts made up to 1990-12-31
dot icon07/10/1991
Director's particulars changed
dot icon07/10/1991
Return made up to 02/10/91; no change of members
dot icon08/05/1991
Particulars of mortgage/charge
dot icon23/11/1990
New director appointed
dot icon18/10/1990
Full accounts made up to 1989-12-31
dot icon18/10/1990
Return made up to 15/10/90; no change of members
dot icon01/05/1990
New director appointed
dot icon27/11/1989
New director appointed
dot icon24/11/1989
Full accounts made up to 1988-12-31
dot icon24/11/1989
Return made up to 16/10/89; full list of members
dot icon08/11/1989
Director resigned
dot icon08/11/1989
Director resigned
dot icon08/11/1989
Secretary resigned;new secretary appointed
dot icon19/09/1989
New director appointed
dot icon22/02/1989
Full accounts made up to 1987-12-31
dot icon22/02/1989
Return made up to 15/10/88; full list of members
dot icon20/07/1988
Director resigned
dot icon14/07/1988
Secretary resigned;new secretary appointed
dot icon18/04/1988
Director resigned
dot icon16/03/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Declaration of satisfaction of mortgage/charge
dot icon02/03/1988
Secretary resigned;new secretary appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
Registered office changed on 02/03/88 from: 81 carter lane london EC4V 5EP
dot icon16/02/1988
Return made up to 14/01/88; full list of members
dot icon19/10/1987
Secretary resigned;new secretary appointed
dot icon01/10/1987
Accounts made up to 1986-12-31
dot icon14/09/1987
Registered office changed on 14/09/87 from: po box 45 chillington tool works hickaan avenue wolverhampton staffs
dot icon02/04/1987
Declaration of satisfaction of mortgage/charge
dot icon02/04/1987
Declaration of satisfaction of mortgage/charge
dot icon02/04/1987
Declaration of satisfaction of mortgage/charge
dot icon02/04/1987
Declaration of satisfaction of mortgage/charge
dot icon02/04/1987
Declaration of satisfaction of mortgage/charge
dot icon02/04/1987
Declaration of satisfaction of mortgage/charge
dot icon27/03/1987
Gazettable document
dot icon27/03/1987
Resolutions
dot icon26/03/1987
Director's particulars changed;new director appointed
dot icon29/11/1986
Full accounts made up to 1985-12-31
dot icon29/11/1986
Return made up to 04/12/86; full list of members
dot icon02/07/1986
Particulars of mortgage/charge
dot icon02/06/1967
Registered office changed on 02/06/67 from: registered office changed
dot icon01/01/1900
Incorporation
dot icon01/01/1900
Registered office changed on 01/01/00 from: registered office changed
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mekbebe, Yohannes
Director
29/05/2020 - Present
23
Hartley, Paul Anthony
Director
13/05/1998 - 31/03/2008
8
Beydoun, Abdul Houssein
Director
29/05/2020 - Present
23
Hobhouse, Stephen Sebastian
Director
02/09/1997 - 04/09/1997
27
Fox, Shaun
Director
26/01/2011 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILLINGTON TOOL COMPANY,LIMITED(THE)

CHILLINGTON TOOL COMPANY,LIMITED(THE) is an(a) Active company incorporated on 17/12/1892 with the registered office located at Crocodile House, Strawberry Lane, Willenhall, West Midlands WV13 3RS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLINGTON TOOL COMPANY,LIMITED(THE)?

toggle

CHILLINGTON TOOL COMPANY,LIMITED(THE) is currently Active. It was registered on 17/12/1892 .

Where is CHILLINGTON TOOL COMPANY,LIMITED(THE) located?

toggle

CHILLINGTON TOOL COMPANY,LIMITED(THE) is registered at Crocodile House, Strawberry Lane, Willenhall, West Midlands WV13 3RS.

What does CHILLINGTON TOOL COMPANY,LIMITED(THE) do?

toggle

CHILLINGTON TOOL COMPANY,LIMITED(THE) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHILLINGTON TOOL COMPANY,LIMITED(THE)?

toggle

The latest filing was on 06/03/2026: Cessation of Abdul Houssein Beydoun as a person with significant control on 2026-03-06.