CRAIG TOOLS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CRAIG TOOLS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04538198

Incorporation date

18/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Tower House, Tower Centre, Hoddesdon, Hertfordshire EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2002)
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon01/09/2025
Change of share class name or designation
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Particulars of variation of rights attached to shares
dot icon29/08/2025
Second filing of Confirmation Statement dated 2025-03-06
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/03/2025
06/03/25 Statement of Capital gbp 30000
dot icon08/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/05/2023
Previous accounting period shortened from 2022-12-31 to 2022-10-31
dot icon08/03/2023
Termination of appointment of Sidney Percy Atkins as a director on 2023-02-06
dot icon08/03/2023
Appointment of Mr Graham Stephen Warren as a director on 2023-02-06
dot icon08/03/2023
Appointment of Mr Mark Whitbread as a director on 2023-02-06
dot icon08/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon08/03/2023
Cessation of William Cleveland as a person with significant control on 2023-02-06
dot icon08/03/2023
Cessation of Sidney Percy Atkins as a person with significant control on 2023-02-06
dot icon08/03/2023
Notification of Ata Engineering Products Limited as a person with significant control on 2023-02-06
dot icon07/03/2023
Termination of appointment of William Cleveland as a director on 2023-02-06
dot icon07/03/2023
Termination of appointment of Sidney Percy Atkins as a secretary on 2023-02-06
dot icon06/03/2023
Registered office address changed from Unit 6 Riding Court, Riding Road Buckingham Road Industrial Estate, Brackley Northhants NN13 7BH to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2023-03-06
dot icon04/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon12/09/2017
Notification of Sidney Percy Atkins as a person with significant control on 2016-04-06
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon19/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/11/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon04/11/2010
Director's details changed for William Cleveland on 2010-01-01
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon18/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 18/09/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 18/09/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/10/2007
Registered office changed on 16/10/07 from: bankfields, 6 seven sisters close, farthinghoe northamptonshire NN13 5PN
dot icon03/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/09/2006
Return made up to 18/09/06; full list of members
dot icon21/12/2005
Return made up to 18/09/05; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/10/2004
Return made up to 18/09/04; full list of members
dot icon30/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/06/2004
Ad 01/11/03--------- £ si 20000@1=20000 £ ic 10001/30001
dot icon06/10/2003
Return made up to 18/09/03; full list of members
dot icon11/11/2002
Ad 18/09/02--------- £ si 10000@1=10000 £ ic 1/10001
dot icon11/11/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon21/10/2002
New secretary appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
Secretary resigned
dot icon21/10/2002
Director resigned
dot icon18/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-17.32 % *

* during past year

Cash in Bank

£131,853.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
240.33K
-
0.00
159.47K
-
2022
2
205.60K
-
0.00
131.85K
-
2022
2
205.60K
-
0.00
131.85K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

205.60K £Descended-14.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.85K £Descended-17.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAIG TOOLS INTERNATIONAL LIMITED

CRAIG TOOLS INTERNATIONAL LIMITED is an(a) Active company incorporated on 18/09/2002 with the registered office located at 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire EN11 8UR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIG TOOLS INTERNATIONAL LIMITED?

toggle

CRAIG TOOLS INTERNATIONAL LIMITED is currently Active. It was registered on 18/09/2002 .

Where is CRAIG TOOLS INTERNATIONAL LIMITED located?

toggle

CRAIG TOOLS INTERNATIONAL LIMITED is registered at 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire EN11 8UR.

What does CRAIG TOOLS INTERNATIONAL LIMITED do?

toggle

CRAIG TOOLS INTERNATIONAL LIMITED operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

How many employees does CRAIG TOOLS INTERNATIONAL LIMITED have?

toggle

CRAIG TOOLS INTERNATIONAL LIMITED had 2 employees in 2022.

What is the latest filing for CRAIG TOOLS INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-06 with updates.