CRAFTSMAN TOOLS LIMITED

Register to unlock more data on OkredoRegister

CRAFTSMAN TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00518142

Incorporation date

01/04/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

Side Copse, Pool Road, Otley, West Yorkshire LS21 1JECopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon16/04/2026
Appointment of Mr John Charles Wilkinson as a director on 2026-02-01
dot icon24/03/2026
Appointment of Mrs Christine Ellen Thorburn as a secretary on 2026-02-01
dot icon12/02/2026
Satisfaction of charge 005181420006 in full
dot icon01/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon17/05/2023
Termination of appointment of Robert Johnson as a director on 2023-04-30
dot icon10/01/2023
Amended total exemption full accounts made up to 2022-01-31
dot icon08/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon26/08/2022
Registration of charge 005181420006, created on 2022-08-26
dot icon25/08/2022
Satisfaction of charge 005181420005 in full
dot icon04/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon13/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/08/2021
Registration of charge 005181420005, created on 2021-07-26
dot icon26/07/2021
Satisfaction of charge 2 in full
dot icon26/07/2021
Satisfaction of charge 3 in full
dot icon20/07/2021
All of the property or undertaking has been released from charge 2
dot icon20/07/2021
All of the property or undertaking has been released from charge 3
dot icon01/02/2021
Appointment of Mr Timothy Thorburn as a director on 2021-01-29
dot icon01/02/2021
Notification of Craftsman Holdings Limited as a person with significant control on 2021-01-29
dot icon01/02/2021
Cessation of Robert Johnson as a person with significant control on 2021-01-29
dot icon26/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon12/09/2016
Full accounts made up to 2016-01-31
dot icon26/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon06/11/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon03/11/2015
Accounts for a medium company made up to 2015-01-31
dot icon18/06/2015
Termination of appointment of Vida Mary Johnson as a director on 2015-06-17
dot icon03/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon28/08/2014
Accounts for a medium company made up to 2014-01-31
dot icon30/08/2013
Accounts for a medium company made up to 2013-01-31
dot icon28/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon20/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon20/09/2012
Director's details changed for Mrs Vida Mary Johnson on 2012-06-04
dot icon13/08/2012
Accounts for a medium company made up to 2012-01-31
dot icon13/12/2011
Change of share class name or designation
dot icon09/12/2011
Resolutions
dot icon29/09/2011
Accounts for a medium company made up to 2011-01-31
dot icon06/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon16/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mrs Vida Mary Johnson on 2010-08-24
dot icon20/07/2010
Accounts for a medium company made up to 2010-01-31
dot icon18/09/2009
Return made up to 24/08/09; full list of members
dot icon03/07/2009
Accounts for a medium company made up to 2009-01-31
dot icon08/10/2008
Appointment terminated secretary vida johnson
dot icon08/10/2008
Appointment terminated secretary kevin gibson
dot icon27/08/2008
Accounts for a medium company made up to 2008-01-31
dot icon26/08/2008
Return made up to 24/08/08; full list of members
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Accounts for a small company made up to 2007-01-31
dot icon28/08/2007
Return made up to 24/08/07; full list of members
dot icon08/11/2006
Accounts for a small company made up to 2006-01-31
dot icon21/09/2006
Return made up to 24/08/06; full list of members
dot icon20/09/2005
Secretary's particulars changed
dot icon16/09/2005
Return made up to 24/08/05; full list of members
dot icon11/08/2005
Accounts for a medium company made up to 2005-01-31
dot icon23/09/2004
Return made up to 24/08/04; full list of members
dot icon28/06/2004
Accounts for a medium company made up to 2004-01-31
dot icon04/12/2003
Director resigned
dot icon28/11/2003
Accounts for a medium company made up to 2003-01-31
dot icon14/09/2003
Return made up to 24/08/03; full list of members
dot icon31/12/2002
Auditor's resignation
dot icon01/12/2002
Accounts for a medium company made up to 2002-01-31
dot icon11/09/2002
Return made up to 24/08/02; full list of members
dot icon01/11/2001
Accounts for a medium company made up to 2001-01-31
dot icon07/09/2001
Return made up to 24/08/01; full list of members
dot icon27/09/2000
Return made up to 24/08/00; full list of members
dot icon21/08/2000
Full accounts made up to 2000-01-31
dot icon15/03/2000
Director resigned
dot icon01/09/1999
Return made up to 24/08/99; no change of members
dot icon17/08/1999
Accounts for a small company made up to 1999-01-31
dot icon01/09/1998
Return made up to 24/08/98; full list of members
dot icon24/08/1998
Accounts for a small company made up to 1998-01-31
dot icon14/11/1997
Location of register of members (non legible)
dot icon12/11/1997
Location - directors interests register: non legible
dot icon12/11/1997
Location of debenture register (non legible)
dot icon11/11/1997
Return made up to 24/08/97; no change of members
dot icon03/08/1997
Accounts for a small company made up to 1997-01-31
dot icon13/02/1997
New secretary appointed
dot icon08/09/1996
Return made up to 24/08/96; full list of members
dot icon07/08/1996
Accounts for a small company made up to 1996-01-31
dot icon23/10/1995
Return made up to 24/08/95; no change of members
dot icon15/06/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Return made up to 24/08/94; no change of members
dot icon26/05/1994
Accounts for a small company made up to 1994-01-31
dot icon24/09/1993
Return made up to 24/08/93; full list of members
dot icon24/06/1993
Accounts for a small company made up to 1993-01-31
dot icon30/09/1992
Return made up to 24/08/92; no change of members
dot icon22/05/1992
Full accounts made up to 1992-01-31
dot icon23/10/1991
Full accounts made up to 1991-01-31
dot icon12/09/1991
Return made up to 24/08/91; no change of members
dot icon12/09/1991
Registered office changed on 12/09/91
dot icon13/09/1990
Return made up to 24/08/90; full list of members
dot icon30/08/1990
Full accounts made up to 1990-01-31
dot icon15/11/1989
Accounts for a small company made up to 1989-01-31
dot icon15/09/1989
Return made up to 25/08/89; full list of members
dot icon05/09/1988
Accounts for a small company made up to 1988-01-31
dot icon05/09/1988
Return made up to 08/08/88; full list of members
dot icon27/10/1987
Full accounts made up to 1987-01-31
dot icon27/10/1987
Return made up to 18/08/87; full list of members
dot icon23/10/1987
Director resigned
dot icon19/08/1987
Location - directors service contracts and memoranda
dot icon04/08/1986
Return made up to 17/07/86; full list of members
dot icon18/07/1986
Accounts for a small company made up to 1986-01-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

32
2023
change arrow icon-53.49 % *

* during past year

Cash in Bank

£21,606.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
1.61M
-
0.00
60.94K
-
2022
37
1.71M
-
0.00
46.46K
-
2023
32
366.78K
-
0.00
21.61K
-
2023
32
366.78K
-
0.00
21.61K
-

Employees

2023

Employees

32 Descended-14 % *

Net Assets(GBP)

366.78K £Descended-78.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.61K £Descended-53.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorburn, Timothy
Director
29/01/2021 - Present
2
Thorburn, Christine Ellen
Secretary
01/02/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CRAFTSMAN TOOLS LIMITED

CRAFTSMAN TOOLS LIMITED is an(a) Active company incorporated on 01/04/1953 with the registered office located at Side Copse, Pool Road, Otley, West Yorkshire LS21 1JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAFTSMAN TOOLS LIMITED?

toggle

CRAFTSMAN TOOLS LIMITED is currently Active. It was registered on 01/04/1953 .

Where is CRAFTSMAN TOOLS LIMITED located?

toggle

CRAFTSMAN TOOLS LIMITED is registered at Side Copse, Pool Road, Otley, West Yorkshire LS21 1JE.

What does CRAFTSMAN TOOLS LIMITED do?

toggle

CRAFTSMAN TOOLS LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

How many employees does CRAFTSMAN TOOLS LIMITED have?

toggle

CRAFTSMAN TOOLS LIMITED had 32 employees in 2023.

What is the latest filing for CRAFTSMAN TOOLS LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr John Charles Wilkinson as a director on 2026-02-01.