UKBizDB.co.uk

BOOLE'S TOOLS & PIPE FITTINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boole's Tools & Pipe Fittings Limited. The company was founded 63 years ago and was given the registration number 00683745. The firm's registered office is in STOCKPORT. You can find them at Haigh Avenue, Whitehill Industrial Estate, Stockport, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BOOLE'S TOOLS & PIPE FITTINGS LIMITED
Company Number:00683745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Haigh Avenue, Whitehill Industrial Estate, Stockport, England, SK4 1NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haigh Avenue, Whitehill Industrial Estate, Stockport, England, SK4 1NU

Director09 October 2023Active
Haigh Avenue, Whitehill Industrial Estate, Stockport, England, SK4 1NU

Director09 October 2023Active
Haigh Avenue, Whitehill Industrial Estate, Stockport, England, SK4 1NU

Director09 October 2023Active
356 Chester Road, Woodford, Stockport, SK7 1QG

Secretary-Active
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin, Ireland,

Corporate Secretary24 October 2003Active
Edge View Wilmslow Road, Newton, Mottram-St-Andrew, SK10 4LQ

Director-Active
356 Chester Road, Woodford, Stockport, SK7 1QG

Director-Active
39 Serpentine Avenue, Ballsbridge, Dublin 4, Ireland, IRISH

Director24 October 2003Active
12 Waverton Avenue, Stockport, SK4 5JT

Director-Active
31 East Field Close, Headington, Oxford, OX3 7SH

Director21 June 2005Active
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland,

Director30 May 2008Active
PO BOX 1224, Pelham House, Canwick Road, Lincoln, LN5 5NH

Director24 October 2003Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director28 May 2013Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director22 July 2011Active
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland,

Director24 October 2003Active
172 Park Road, Timperley, Altrincham, WA15 6QW

Director-Active
Haigh Avenue, Whitehill Industrial Estate, Stockport, England, SK4 1NU

Director31 August 2018Active
Haigh Avenue, Whitehill Industrial Estate, Stockport, England, SK4 1NU

Director31 August 2018Active
PO BOX 1224, Pelham House, Canwick Road, Lincoln, United Kingdom, LN5 5NH

Director30 August 2011Active
Wellbottom Cottage, The Downs, Leatherhead, KT22 8JZ

Director21 June 2005Active
Wellbottom Cottage, The Downs, Leatherhead, KT22 8JZ

Director24 October 2003Active
PO BOX 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 9JF

Director-Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director16 June 2014Active

People with Significant Control

Seville Holdings Ltd
Notified on:31 August 2018
Status:Active
Country of residence:United Kingdom
Address:Haigh Avenue, Whitehall Industrial Estate, Stockport, United Kingdom, SK4 1NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Grafton Group (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-05-13Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type full.

Download
2018-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-19Resolution

Resolution.

Download
2018-09-13Address

Change registered office address company with date old address new address.

Download
2018-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.