Background WavePink WaveYellow Wave

FESTOOL UK LIMITED (01970070)

FESTOOL UK LIMITED (01970070) is an active UK company. incorporated on 11 December 1985. with registered office in Bury St. Edmunds. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. FESTOOL UK LIMITED has been registered for 40 years. Current directors include MACDONALD, Grant John.

Company Number
01970070
Status
active
Type
ltd
Incorporated
11 December 1985
Age
40 years
Address
Gottlieb Stoll House 1 Anglo Saxon Way, Bury St. Edmunds, IP30 9XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MACDONALD, Grant John
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FESTOOL UK LIMITED

FESTOOL UK LIMITED is an active company incorporated on 11 December 1985 with the registered office located in Bury St. Edmunds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. FESTOOL UK LIMITED was registered 40 years ago.(SIC: 46900)

Status

active

Active since 40 years ago

Company No

01970070

LTD Company

Age

40 Years

Incorporated 11 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

TTS TOOLTECHNIC SYSTEMS GB LIMITED
From: 20 January 2006To: 1 November 2016
TOOLTECHNIC SYSTEMS GB LIMITED
From: 11 October 2005To: 20 January 2006
MINDEN INDUSTRIAL LIMITED
From: 11 December 1985To: 11 October 2005
Contact
Address

Gottlieb Stoll House 1 Anglo Saxon Way Rougham Bury St. Edmunds, IP30 9XH,

Previous Addresses

Saxham Business Park Saxham Bury St Edmunds Suffolk IP28 6RX
From: 11 December 1985To: 16 July 2019
Timeline

17 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Dec 85
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Sept 13
Director Joined
Sept 13
New Owner
Jan 20
Owner Exit
May 20
New Owner
May 20
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 24
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

MACDONALD, Grant John

Active
1 Anglo Saxon Way, Bury St. EdmundsIP30 9XH
Born June 1968
Director
Appointed 01 May 2023

KINGSTON, Robert F

Resigned
5 Pannels Close, SudburyCO10 7RR
Secretary
Appointed N/A
Resigned 31 Aug 2006

PRITCHARD, Karen Jayne

Resigned
Saxham Business Park, Bury St EdmundsIP28 6RX
Secretary
Appointed 01 Sept 2006
Resigned 18 Dec 2015

DRIVER, Robert Arthur

Resigned
Woodlands Bristol Road, Bury St Edmunds
Born November 1939
Director
Appointed N/A
Resigned 31 Jul 2001

DUCA, Andrea

Resigned
1 Anglo Saxon Way, Bury St. EdmundsIP30 9XH
Born August 1969
Director
Appointed 01 May 2023
Resigned 15 May 2024

FENWICK, Gary Edwin

Resigned
Maybrey, High WycombeHP12 4QR
Born September 1961
Director
Appointed 23 Oct 2002
Resigned 01 Dec 2007

GEIGER, Horst

Resigned
30 Reicheteile, Landsberg Lech
Born November 1960
Director
Appointed 01 Jan 2007
Resigned 07 Jun 2010

HELD, Bjorn Ole

Resigned
1 Anglo Saxon Way, Bury St. EdmundsIP30 9XH
Born May 1975
Director
Appointed 25 Sept 2013
Resigned 01 May 2023

JACOBSON, John Merwyn

Resigned
86a Addison Road, LondonW14 8ED
Born May 1931
Director
Appointed N/A
Resigned 06 Dec 2001

MACSWINEY, Michael Clive

Resigned
The Old Post House, SudburyCO10 8LP
Born June 1948
Director
Appointed N/A
Resigned 06 Dec 2001

MAIER, Peter

Resigned
Gerokstrasse 1 73272, Neidlingen
Born October 1940
Director
Appointed 06 Dec 2001
Resigned 08 Apr 2003

MARKUS, Flory, Dr

Resigned
Burgwedeler Strasse 27d, Isernhagen
Born September 1961
Director
Appointed 01 Apr 2001
Resigned 01 Jan 2007

MAUL, Friedbert

Resigned
Saxham Business Park, Bury St EdmundsIP28 6RX
Born September 1960
Director
Appointed 07 Jun 2010
Resigned 01 Jan 2011

PETTERSSON, Stefan Ingvar

Resigned
Saxham Business Park, Bury St EdmundsIP28 6RX
Born July 1954
Director
Appointed 01 Jan 2007
Resigned 22 May 2012

PONGRATZ, Peter

Resigned
Saxham Business Park, Bury St EdmundsIP28 6RX
Born April 1962
Director
Appointed 22 May 2012
Resigned 26 Sept 2013

RESCHKE, Sebastian, Dr.

Resigned
Saxham Business Park, Bury St EdmundsIP28 6RX
Born September 1966
Director
Appointed 01 Jan 2011
Resigned 07 Aug 2012

SAAM, Bernd

Resigned
1/1 Obertalweg, Esslingen
Born February 1966
Director
Appointed 01 Jan 2007
Resigned 31 Jan 2008

SCHAFER, Thomas

Resigned
Rosmarinstrasse 6, Reutlingen
Born September 1960
Director
Appointed 08 Apr 2003
Resigned 26 Dec 2008

WEISS, Christopher, Dr

Resigned
Kornbergweg 32, Badboll
Born February 1956
Director
Appointed 06 Dec 2001
Resigned 01 Jan 2007

Persons with significant control

2

1 Active
1 Ceased

Mrs Barbara Austel

Ceased
Anglo Saxon Way, Bury St. EdmundsIP30 9XH
Born October 1975

Nature of Control

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

Ms Gerda Maier-Stoll

Active
Wertstrasse, Wendlingen Am Neckar73240
Born August 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
5 May 2020
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Certificate Change Of Name Company
1 November 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Auditors Resignation Company
21 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Accounts With Accounts Type Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 March 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 March 2008
AAAnnual Accounts
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 June 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288cChange of Particulars
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 April 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 March 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 March 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 April 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Legacy
5 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 August 2002
AAAnnual Accounts
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 February 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
225Change of Accounting Reference Date
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 November 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 December 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Resolution
17 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
22 September 1998
122122
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
287Change of Registered Office
Legacy
17 July 1997
122122
Accounts With Accounts Type Small
28 February 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
30 July 1996
122122
Accounts With Accounts Type Small
7 March 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Legacy
19 July 1995
122122
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 July 1994
122122
Accounts With Accounts Type Small
21 February 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Legacy
31 August 1993
122122
Accounts With Accounts Type Small
17 January 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
7 September 1992
122122
Accounts With Accounts Type Small
15 February 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Legacy
20 December 1990
363363
Accounts With Accounts Type Small
19 December 1990
AAAnnual Accounts
Legacy
9 October 1990
122122
Legacy
15 June 1990
288288
Legacy
27 March 1990
363363
Accounts With Accounts Type Small
21 January 1990
AAAnnual Accounts
Legacy
3 March 1989
225(1)225(1)
Accounts With Accounts Type Small
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
14 January 1988
363363
Accounts With Made Up Date
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Accounts With Made Up Date
9 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
288288
Legacy
5 August 1986
287Change of Registered Office
Legacy
15 July 1986
224224
Certificate Change Of Name Company
22 January 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 1985
NEWINCIncorporation