Background WavePink WaveYellow Wave

WEST COUNTRY TOOL COMPANY LIMITED (01174858)

WEST COUNTRY TOOL COMPANY LIMITED (01174858) is an active UK company. incorporated on 21 June 1974. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WEST COUNTRY TOOL COMPANY LIMITED has been registered for 51 years. Current directors include BOWRING, Richard, MCGURK, Vincent Michael Benedict.

Company Number
01174858
Status
active
Type
ltd
Incorporated
21 June 1974
Age
51 years
Address
Dakota House, Manchester, M22 0RR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOWRING, Richard, MCGURK, Vincent Michael Benedict
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST COUNTRY TOOL COMPANY LIMITED

WEST COUNTRY TOOL COMPANY LIMITED is an active company incorporated on 21 June 1974 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WEST COUNTRY TOOL COMPANY LIMITED was registered 51 years ago.(SIC: 82990)

Status

active

Active since 51 years ago

Company No

01174858

LTD Company

Age

51 Years

Incorporated 21 June 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

FANFARE WALLPAPER & PAINT COMPANY LIMITED
From: 21 June 1974To: 2 August 2000
Contact
Address

Dakota House Concord Business Park Manchester, M22 0RR,

Previous Addresses

110 Queen Street Newton Abbot Devon TQ12 2EU
From: 21 June 1974To: 26 January 2022
Timeline

17 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Mar 13
Director Left
Apr 13
Loan Secured
Jul 14
Director Left
Apr 18
Director Left
Aug 18
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Cleared
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BOWRING, Richard

Active
Concord Business Park, ManchesterM22 0RR
Born December 1974
Director
Appointed 20 Feb 2023

MCGURK, Vincent Michael Benedict

Active
Concord Business Park, ManchesterM22 0RR
Born December 1960
Director
Appointed 25 Jan 2022

JEVONS, Marilyn Ann

Resigned
Newton AbbotTQ12 2EU
Secretary
Appointed N/A
Resigned 25 Jan 2022

JEVONS, Marilyn Ann

Resigned
Newton AbbotTQ12 2EU
Born November 1949
Director
Appointed N/A
Resigned 25 Jan 2022

JEVONS, Peter Gordon

Resigned
Newton AbbotTQ12 2EU
Born January 1950
Director
Appointed N/A
Resigned 25 Jan 2022

JEVONS, Robert Stanley

Resigned
Links Close, ChurstonTQ5 0SF
Born January 1945
Director
Appointed N/A
Resigned 12 Apr 2013

LLOYD, Timothy

Resigned
110 Queen Street, DevonTQ12 2EU
Born March 1967
Director
Appointed 01 Jan 2009
Resigned 25 Jan 2022

ROONEY, Martyn

Resigned
Baldrine Road, BaldrineIM4 6EB
Born May 1960
Director
Appointed 01 Jan 2009
Resigned 23 Nov 2017

SEYMOUR, Adrian Barry

Resigned
Queen Street, Newton AbbotTQ12 2EU
Born October 1965
Director
Appointed 28 Feb 2013
Resigned 25 Jan 2022

SHAW, Helen Sarah

Resigned
Concord Business Park, ManchesterM22 0RR
Born November 1975
Director
Appointed 25 Jan 2022
Resigned 01 Mar 2023

WARE, Phillip Mark

Resigned
Newton AbbotTQ12 2EU
Born June 1966
Director
Appointed 01 Jan 2005
Resigned 13 Apr 2017

Persons with significant control

4

1 Active
3 Ceased
Concord Business Park, ManchesterM22 0RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2022

Mrs Marilyn Ann Jevons

Ceased
110 Queen Street, DevonTQ12 2EU
Born November 1949

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jan 2022

Mr Peter Gordon Jevons

Ceased
110 Queen Street, DevonTQ12 2EU
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jan 2022

Timothy Lloyd

Ceased
Foxhole Hill, ChristowEX6 7PJ
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jan 2022
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
12 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Memorandum Articles
27 January 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Memorandum Articles
4 October 2018
MAMA
Resolution
4 October 2018
RESOLUTIONSResolutions
Resolution
21 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
18 February 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Legacy
9 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
6 July 2007
403aParticulars of Charge Subject to s859A
Legacy
6 July 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288cChange of Particulars
Legacy
20 February 2007
403aParticulars of Charge Subject to s859A
Legacy
20 February 2007
403aParticulars of Charge Subject to s859A
Legacy
20 February 2007
403aParticulars of Charge Subject to s859A
Legacy
20 February 2007
403aParticulars of Charge Subject to s859A
Legacy
20 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288cChange of Particulars
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
16 August 2003
403aParticulars of Charge Subject to s859A
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
22 January 2002
AUDAUD
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
19 May 1994
287Change of Registered Office
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
18 April 1993
363aAnnual Return
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1991
AAAnnual Accounts
Legacy
9 February 1991
363aAnnual Return
Accounts With Accounts Type Small
19 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Small
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Accounts Type Small
12 August 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Accounts With Accounts Type Small
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 August 1986
AAAnnual Accounts
Legacy
23 August 1986
363363
Accounts With Made Up Date
14 July 1983
AAAnnual Accounts
Miscellaneous
21 June 1974
MISCMISC