Background WavePink WaveYellow Wave

THE SUTCLIFFE TOOL COMPANY LIMITED (02988508)

THE SUTCLIFFE TOOL COMPANY LIMITED (02988508) is an active UK company. incorporated on 9 November 1994. with registered office in Burnley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. THE SUTCLIFFE TOOL COMPANY LIMITED has been registered for 31 years. Current directors include CRABTREE, Mark Vallance.

Company Number
02988508
Status
active
Type
ltd
Incorporated
9 November 1994
Age
31 years
Address
Burnham Trading Park, Burnley, BB11 4AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
CRABTREE, Mark Vallance
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUTCLIFFE TOOL COMPANY LIMITED

THE SUTCLIFFE TOOL COMPANY LIMITED is an active company incorporated on 9 November 1994 with the registered office located in Burnley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. THE SUTCLIFFE TOOL COMPANY LIMITED was registered 31 years ago.(SIC: 47520)

Status

active

Active since 31 years ago

Company No

02988508

LTD Company

Age

31 Years

Incorporated 9 November 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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

WINRISE LIMITED
From: 9 November 1994To: 14 December 1994
Contact
Address

Burnham Trading Park Blannel Street Burnley, BB11 4AA,

Previous Addresses

Read Hall Read Burnley BB12 7RG
From: 9 November 1994To: 21 April 2011
Timeline

3 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Nov 94
Owner Exit
Nov 21
Owner Exit
Nov 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CRABTREE, Mark Vallance

Active
Ams Tower, BurnleyBB1 5UB
Born April 1952
Director
Appointed 16 Nov 1994

CRABTREE, Ann

Resigned
Read Hall, BurnleyBB12 7RG
Secretary
Appointed 16 Nov 1994
Resigned 17 Dec 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Nov 1994
Resigned 16 Nov 1994

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Nov 1994
Resigned 16 Nov 1994

Persons with significant control

2

1 Active
1 Ceased
Ams Technology Park, BurnleyBB11 5UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018

Mr Mark Vallance Crabtree

Ceased
Read, BurnleyBB12 7RG
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 November 2021
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2019
AAAnnual Accounts
Legacy
16 September 2019
PARENT_ACCPARENT_ACC
Legacy
16 September 2019
AGREEMENT2AGREEMENT2
Legacy
16 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Legacy
26 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Resolution
19 January 1996
RESOLUTIONSResolutions
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
225(1)225(1)
Legacy
8 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
88(2)R88(2)R
Resolution
19 December 1994
RESOLUTIONSResolutions
Legacy
19 December 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
13 December 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 1994
287Change of Registered Office
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Incorporation Company
9 November 1994
NEWINCIncorporation