Background WavePink WaveYellow Wave

MECH-TOOL ENGINEERING LIMITED (04087377)

MECH-TOOL ENGINEERING LIMITED (04087377) is an active UK company. incorporated on 5 October 2000. with registered office in Darlington. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. MECH-TOOL ENGINEERING LIMITED has been registered for 25 years. Current directors include GARNER, Marshall Kenneth, GARNER, Veronica, HODGSON, George and 3 others.

Company Number
04087377
Status
active
Type
ltd
Incorporated
5 October 2000
Age
25 years
Address
Mech Tool House, Darlington, DL3 0QT
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
GARNER, Marshall Kenneth, GARNER, Veronica, HODGSON, George, LACY, Paul Scott, LEARY, Lindsey Marie, MATHER, Alan
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MECH-TOOL ENGINEERING LIMITED

MECH-TOOL ENGINEERING LIMITED is an active company incorporated on 5 October 2000 with the registered office located in Darlington. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. MECH-TOOL ENGINEERING LIMITED was registered 25 years ago.(SIC: 25110)

Status

active

Active since 25 years ago

Company No

04087377

LTD Company

Age

25 Years

Incorporated 5 October 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

MECH-TOOL LIMITED
From: 5 October 2000To: 14 November 2000
Contact
Address

Mech Tool House Whessoe Road Darlington, DL3 0QT,

Timeline

51 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jul 10
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Sept 12
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Nov 13
Loan Secured
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Apr 15
Share Issue
Apr 15
Share Issue
Apr 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Dec 17
Director Left
Jun 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Jan 19
Loan Cleared
Jul 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Mar 25
3
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

LEARY, Lindsey

Active
Mech Tool House, DarlingtonDL3 0QT
Secretary
Appointed 02 Aug 2019

GARNER, Marshall Kenneth

Active
Mech Tool House, DarlingtonDL3 0QT
Born May 1951
Director
Appointed 05 Oct 2000

GARNER, Veronica

Active
Mech Tool House, DarlingtonDL3 0QT
Born February 1950
Director
Appointed 19 Sept 2012

HODGSON, George

Active
Mech Tool House, DarlingtonDL3 0QT
Born August 1958
Director
Appointed 23 Oct 2023

LACY, Paul Scott

Active
Mech Tool House, DarlingtonDL3 0QT
Born November 1969
Director
Appointed 23 Oct 2023

LEARY, Lindsey Marie

Active
Mech Tool House, DarlingtonDL3 0QT
Born November 1987
Director
Appointed 01 Mar 2024

MATHER, Alan

Active
Mech Tool House, DarlingtonDL3 0QT
Born April 1975
Director
Appointed 01 Apr 2025

LYON, Andrew Michael

Resigned
Rievaulx Avenue, KnaresboroughHG5 8LD
Secretary
Appointed 01 Mar 2013
Resigned 18 Apr 2017

SHOTTON, Kerry Ann

Resigned
Mech Tool House, DarlingtonDL3 0QT
Secretary
Appointed 01 Feb 2018
Resigned 31 Jul 2019

SWAIN, John Henry

Resigned
Mech Tool House, DarlingtonDL3 0QT
Secretary
Appointed 05 Oct 2000
Resigned 01 Mar 2013

BELL, Keith John, Dr

Resigned
Mech Tool House, DarlingtonDL3 0QT
Born June 1952
Director
Appointed 01 Oct 2014
Resigned 30 Mar 2017

BELL, Keith John, Dr

Resigned
Mech Tool House, DarlingtonDL3 0QT
Born June 1952
Director
Appointed 01 Sept 2007
Resigned 13 Feb 2012

BULLOCK, Philip

Resigned
Mech Tool House, DarlingtonDL3 0QT
Born September 1957
Director
Appointed 18 Oct 2000
Resigned 19 Dec 2017

CAMP, Matthew

Resigned
Mech Tool House, DarlingtonDL3 0QT
Born July 1983
Director
Appointed 01 Sept 2021
Resigned 05 Sept 2022

DAVISON, Ronald William

Resigned
Mech Tool House, DarlingtonDL3 0QT
Born October 1949
Director
Appointed 18 Oct 2000
Resigned 01 Oct 2014

HAYMAN, Peter

Resigned
130 Blackwell Lane, DarlingtonDL3 8QQ
Born June 1944
Director
Appointed 18 Oct 2000
Resigned 31 Mar 2006

HUGHF, Dudley Allan

Resigned
39 Farndale Crescent, DarlingtonDL3 9AP
Born November 1945
Director
Appointed 18 Oct 2000
Resigned 31 Mar 2006

JONES, Anthony George

Resigned
Mech Tool House, DarlingtonDL3 0QT
Born April 1972
Director
Appointed 01 Jan 2016
Resigned 21 Dec 2018

JUDSON, Kevin, Mr.

Resigned
Mech Tool House, DarlingtonDL3 0QT
Born April 1979
Director
Appointed 01 Sept 2021
Resigned 13 Oct 2023

LYON, Andrew Michael

Resigned
Rievaulx Avenue, KnaresboroughHG5 8LD
Born December 1963
Director
Appointed 01 Mar 2013
Resigned 18 Apr 2017

MATHER, Alan

Resigned
Mech Tool House, DarlingtonDL3 0QT
Born April 1975
Director
Appointed 01 Oct 2014
Resigned 30 Apr 2018

SWAIN, John Henry

Resigned
Mech Tool House, DarlingtonDL3 0QT
Born August 1953
Director
Appointed 18 Oct 2000
Resigned 28 Feb 2013

VOUT, Frank Winston

Resigned
Mech Tool House, DarlingtonDL3 0QT
Born July 1954
Director
Appointed 01 Dec 2008
Resigned 09 Jul 2010

WALKER, David

Resigned
Mech Tool House, DarlingtonDL3 0QT
Born January 1968
Director
Appointed 02 Apr 2012
Resigned 30 Jun 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Marshall Kenneth Garner

Ceased
Mech Tool House, DarlingtonDL3 0QT
Born May 1951

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

Mrs Veronica Garner

Ceased
Mech Tool House, DarlingtonDL3 0QT
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mech-Tool Holdings Limited

Active
Whessoe Road, DarlingtonDL3 0QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 October 2024
MAMA
Resolution
23 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Statement Of Companys Objects
16 October 2024
CC04CC04
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Medium
8 July 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
23 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Medium
19 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
22 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
6 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Medium
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts Amended With Accounts Type Full
13 August 2009
AAMDAAMD
Accounts With Accounts Type Medium
13 July 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
28 January 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
31 October 2007
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
2 July 2005
403aParticulars of Charge Subject to s859A
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 September 2004
AAAnnual Accounts
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
20 January 2004
AAMDAAMD
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
27 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
287Change of Registered Office
Legacy
17 January 2001
225Change of Accounting Reference Date
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2000
88(2)R88(2)R
Incorporation Company
5 October 2000
NEWINCIncorporation