EAST MIDLAND SAW AND TOOL COMPANY LIMITED

Register to unlock more data on OkredoRegister

EAST MIDLAND SAW AND TOOL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01610608

Incorporation date

01/02/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

Rutland Mill, Chapel Street, Long Eaton, Nottingham NG10 1EQCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1982)
dot icon10/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon08/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon02/07/2024
Change of details for Lawrence John Chapman Hazell as a person with significant control on 2023-08-01
dot icon09/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon09/12/2022
Director's details changed for Lawrence John Chapman Hazell on 2022-12-09
dot icon06/12/2022
Change of details for Lawrence John Chapman Hazell as a person with significant control on 2022-12-05
dot icon06/12/2022
Change of details for Lawrence John Chapman Hazell as a person with significant control on 2022-12-05
dot icon06/12/2022
Change of details for Mrs Lynne Elizabeth Hazell as a person with significant control on 2022-12-05
dot icon06/12/2022
Cessation of Lawrence John Chapman Hazell as a person with significant control on 2022-07-07
dot icon06/12/2022
Cessation of Lynne Elizabeth Hazell as a person with significant control on 2022-07-07
dot icon05/12/2022
Secretary's details changed for Mrs Lynne Elizabeth Hazell on 2022-12-05
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon21/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon21/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon26/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon24/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-07-14 with updates
dot icon31/07/2017
Notification of Lynne Elizabeth Hazell as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of Lawrence John Chapman Hazell as a person with significant control on 2016-04-06
dot icon31/03/2017
Registration of charge 016106080005, created on 2017-03-28
dot icon06/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon17/12/2015
Director's details changed for Mrs Lynne Elizabeth Hazell on 2015-12-17
dot icon17/12/2015
Director's details changed for Lawrence John Chapman Hazell on 2015-12-17
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon28/06/2013
Resolutions
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-07-14
dot icon02/08/2011
Annual return made up to 2011-07-14
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2009
Return made up to 14/07/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/11/2008
Resolutions
dot icon01/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/08/2008
Return made up to 14/07/08; full list of members
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/11/2007
New director appointed
dot icon07/11/2007
Director resigned
dot icon01/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 14/07/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 14/07/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/08/2005
Return made up to 14/07/05; full list of members
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 14/07/04; full list of members
dot icon07/09/2003
Accounts for a small company made up to 2003-03-31
dot icon29/07/2003
Return made up to 14/07/03; full list of members
dot icon02/09/2002
Accounts for a small company made up to 2002-03-31
dot icon08/08/2002
Return made up to 31/07/02; full list of members
dot icon05/10/2001
Accounts for a small company made up to 2001-03-31
dot icon16/08/2001
Return made up to 31/07/01; full list of members
dot icon31/05/2001
Particulars of mortgage/charge
dot icon12/12/2000
Accounts for a small company made up to 2000-03-31
dot icon22/08/2000
Return made up to 31/07/00; full list of members
dot icon20/08/1999
Accounts for a small company made up to 1999-03-31
dot icon19/08/1999
Return made up to 31/07/99; full list of members
dot icon17/09/1998
Accounts for a small company made up to 1998-03-31
dot icon12/08/1998
Return made up to 31/07/98; full list of members
dot icon02/12/1997
Accounts for a small company made up to 1997-03-31
dot icon08/09/1997
Return made up to 31/07/97; full list of members
dot icon23/10/1996
Accounts for a small company made up to 1996-03-31
dot icon03/09/1996
Return made up to 31/07/96; full list of members
dot icon19/10/1995
Accounts for a small company made up to 1995-03-31
dot icon15/08/1995
Return made up to 31/07/95; full list of members
dot icon13/10/1994
Accounts for a small company made up to 1994-03-31
dot icon19/08/1994
Return made up to 31/07/94; full list of members
dot icon22/08/1993
Return made up to 31/07/93; full list of members
dot icon22/08/1993
Accounts for a small company made up to 1993-03-31
dot icon21/10/1992
Accounts for a small company made up to 1992-03-31
dot icon17/09/1992
Return made up to 31/07/92; full list of members
dot icon07/08/1991
Return made up to 31/07/91; full list of members
dot icon15/07/1991
Group accounts for a small company made up to 1991-03-31
dot icon04/07/1991
Ad 20/05/91--------- £ si 96@1=96 £ ic 3/99
dot icon05/03/1991
Return made up to 31/12/90; full list of members
dot icon09/01/1991
Accounts for a small company made up to 1990-03-31
dot icon30/01/1990
Accounts for a small company made up to 1989-03-31
dot icon21/12/1989
Return made up to 30/11/89; full list of members
dot icon21/06/1989
Director resigned
dot icon06/04/1989
Return made up to 31/12/88; full list of members
dot icon05/01/1989
Accounts for a small company made up to 1988-03-31
dot icon29/01/1988
Accounts for a small company made up to 1987-03-31
dot icon29/01/1988
Return made up to 30/11/87; full list of members
dot icon05/03/1987
Particulars of mortgage/charge
dot icon02/03/1987
Accounts for a small company made up to 1986-03-31
dot icon02/03/1987
Annual return made up to 31/12/86
dot icon14/10/1986
Particulars of mortgage/charge
dot icon21/06/1986
Annual return made up to 25/10/85
dot icon06/04/1982
Miscellaneous
dot icon01/02/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

37
2023
change arrow icon+24.40 % *

* during past year

Cash in Bank

£128,932.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
707.63K
-
0.00
340.85K
-
2022
36
971.41K
-
0.00
103.64K
-
2023
37
1.27M
-
0.00
128.93K
-
2023
37
1.27M
-
0.00
128.93K
-

Employees

2023

Employees

37 Ascended3 % *

Net Assets(GBP)

1.27M £Ascended31.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.93K £Ascended24.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence John Chapman Hazell
Director
01/11/2007 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About EAST MIDLAND SAW AND TOOL COMPANY LIMITED

EAST MIDLAND SAW AND TOOL COMPANY LIMITED is an(a) Active company incorporated on 01/02/1982 with the registered office located at Rutland Mill, Chapel Street, Long Eaton, Nottingham NG10 1EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST MIDLAND SAW AND TOOL COMPANY LIMITED?

toggle

EAST MIDLAND SAW AND TOOL COMPANY LIMITED is currently Active. It was registered on 01/02/1982 .

Where is EAST MIDLAND SAW AND TOOL COMPANY LIMITED located?

toggle

EAST MIDLAND SAW AND TOOL COMPANY LIMITED is registered at Rutland Mill, Chapel Street, Long Eaton, Nottingham NG10 1EQ.

What does EAST MIDLAND SAW AND TOOL COMPANY LIMITED do?

toggle

EAST MIDLAND SAW AND TOOL COMPANY LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

How many employees does EAST MIDLAND SAW AND TOOL COMPANY LIMITED have?

toggle

EAST MIDLAND SAW AND TOOL COMPANY LIMITED had 37 employees in 2023.

What is the latest filing for EAST MIDLAND SAW AND TOOL COMPANY LIMITED?

toggle

The latest filing was on 10/11/2025: Unaudited abridged accounts made up to 2025-03-31.