Background WavePink WaveYellow Wave

DEFIANCE TOOLS LIMITED (02948447)

DEFIANCE TOOLS LIMITED (02948447) is an active UK company. incorporated on 14 July 1994. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DEFIANCE TOOLS LIMITED has been registered for 31 years. Current directors include HORTH, Branwell Rupert.

Company Number
02948447
Status
active
Type
ltd
Incorporated
14 July 1994
Age
31 years
Address
Unit 1a Badminton Road, Bristol, BS37 5JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HORTH, Branwell Rupert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEFIANCE TOOLS LIMITED

DEFIANCE TOOLS LIMITED is an active company incorporated on 14 July 1994 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DEFIANCE TOOLS LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02948447

LTD Company

Age

31 Years

Incorporated 14 July 1994

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

MUSICQUICK SERVICES LIMITED
From: 14 July 1994To: 30 August 1994
Contact
Address

Unit 1a Badminton Road Trading Estate, Yate Bristol, BS37 5JS,

Timeline

8 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Jan 11
Director Left
Jul 11
Director Left
Feb 17
Director Joined
Feb 17
New Owner
Jul 17
New Owner
Jan 18
Owner Exit
Feb 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

PEARCE, Darren Michael

Active
Unit 1a Badminton Road, BristolBS37 5JS
Secretary
Appointed 28 Jul 2011

HORTH, Branwell Rupert

Active
Unit 1a Badminton Road, BristolBS37 5JS
Born September 1961
Director
Appointed 01 Jan 2017

HAYWOOD, Timothy Paul

Resigned
32 Dunley Road, Stourport On SevernDY13 0AX
Secretary
Appointed 17 Feb 1999
Resigned 31 Mar 1999

RYEMILL, Peter William

Resigned
112 Clayfield, BristolBS37 7HU
Secretary
Appointed 14 Jul 1999
Resigned 28 Jul 2011

SMITH, Stephen Anthony

Resigned
12 Chestnut Avenue, NorthwoodHA6 1HR
Secretary
Appointed 08 Jun 1998
Resigned 17 Feb 1999

BLAW DUCTS LIMITED

Resigned
2b Sidings Court, DoncasterDN4 5NU
Corporate secretary
Appointed 05 Dec 1996
Resigned 08 Jun 1998

CARADON SERVICES LIMITED

Resigned
Caradon House, WeybridgeKT13 9UX
Corporate secretary
Appointed 15 Jul 1996
Resigned 05 Dec 1996

RALLIP HOLDINGS LIMITED

Resigned
Novar House, WeybridgeKT13 9UX
Corporate secretary
Appointed 22 Jul 1994
Resigned 15 Jul 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jul 1994
Resigned 22 Jul 1994

DARTEL VAN, Ludovicus Johannes Maria

Resigned
Haarenseweg 15, Oisterwyk
Born July 1965
Director
Appointed 16 Mar 2005
Resigned 04 Aug 2008

FISCHER, Andrew Olaf

Resigned
The Chestnuts, PeterboroughPE6 7NW
Born August 1964
Director
Appointed 05 Dec 1996
Resigned 17 Feb 1999

FISHER, Ian

Resigned
145 King Henrys Road, LondonNW3 3RD
Born August 1950
Director
Appointed 05 Dec 1996
Resigned 17 Feb 1999

FLETCHER, Alan Thomas

Resigned
26 Loudoun Road, LondonNW8 0LT
Born December 1934
Director
Appointed 05 Dec 1996
Resigned 17 Feb 1999

HOOIJEN, Allan Wilhelmus

Resigned
Sint Annepad 16, LoosdrechtNL-1231A
Born November 1970
Director
Appointed 13 Feb 2004
Resigned 16 Mar 2005

KRIECKAERT, Paul Eugene Cornelia

Resigned
Unit 1a Badminton Road, BristolBS37 5JS
Born October 1956
Director
Appointed 01 Jan 2011
Resigned 14 Jul 2011

LEAHY, Andrew Eamon

Resigned
8 Chipping Cross, ClevedonBS21 5JE
Born November 1957
Director
Appointed 19 Apr 2005
Resigned 31 Dec 2016

MANDERS, Ivo Hyacinehe Henri Joseph Marie

Resigned
Nieuw Bussumerweg 208, 1272 Cn Huizen
Born August 1950
Director
Appointed 04 Aug 2008
Resigned 02 Mar 2009

NICHOLS, Matt Ward, Mr.

Resigned
18 Sweetpool Lane, StourbridgeDY8 2XH
Born February 1962
Director
Appointed 17 Feb 1999
Resigned 31 Mar 1999

SMITH, Stephen Anthony

Resigned
12 Chestnut Avenue, NorthwoodHA6 1HR
Born August 1951
Director
Appointed 18 Jul 1997
Resigned 17 Feb 1999

THOMPSON, Ivan

Resigned
30 Riverview Gardens, CobhamKT11 1HL
Born April 1944
Director
Appointed 01 Oct 1999
Resigned 01 Feb 2002

VAN SOEST, Adrianus Johannes Antonius

Resigned
Professor Van Reelaan 24, Nl-Blaricum1261CT
Born February 1954
Director
Appointed 25 Apr 2000
Resigned 02 Feb 2004

CARADON NOMINEES LIMITED

Resigned
Caradon House 24 Queens Road, WeybridgeKT13 9UX
Corporate director
Appointed 22 Jul 1994
Resigned 05 Dec 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Jul 1994
Resigned 22 Jul 1994

RALLIP HOLDINGS LIMITED

Resigned
Novar House, WeybridgeKT13 9UX
Corporate director
Appointed 15 Jul 1996
Resigned 05 Dec 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Frits Kroijmans

Ceased
Unit 1a Badminton Road, BristolBS37 5JS
Born February 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 21 Jul 2017
Ceased 26 Feb 2026

Mr Fredericus Johannes Kroijmans

Active
Unit 1a Badminton Road, BristolBS37 5JS
Born February 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

140

Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 September 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
288bResignation of Director or Secretary
Auditors Resignation Company
29 November 2001
AUDAUD
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
363b363b
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
287Change of Registered Office
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
287Change of Registered Office
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Legacy
14 July 1998
363aAnnual Return
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288cChange of Particulars
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
288cChange of Particulars
Legacy
19 December 1997
363aAnnual Return
Legacy
19 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
287Change of Registered Office
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
21 December 1996
155(6)b155(6)b
Legacy
21 December 1996
155(6)a155(6)a
Legacy
21 December 1996
287Change of Registered Office
Resolution
21 December 1996
RESOLUTIONSResolutions
Resolution
21 December 1996
RESOLUTIONSResolutions
Legacy
17 December 1996
88(2)R88(2)R
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
17 December 1996
123Notice of Increase in Nominal Capital
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Legacy
19 July 1996
363aAnnual Return
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Accounts With Accounts Type Dormant
21 May 1996
AAAnnual Accounts
Resolution
21 May 1996
RESOLUTIONSResolutions
Legacy
12 December 1995
288288
Legacy
4 August 1995
363x363x
Legacy
1 March 1995
224224
Memorandum Articles
12 September 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1994
287Change of Registered Office
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Incorporation Company
14 July 1994
NEWINCIncorporation