ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Toolpak Limited

Toolpak Limited is an active company incorporated on 8 February 1961 with the registered office located in Wrexham, Clwyd. Toolpak Limited was registered 64 years ago.
Status
Active
Active since incorporation
Company No
00682792
Private limited company
Age
64 years
Incorporated 8 February 1961
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 18 October 2024 (10 months ago)
Next confirmation dated 18 October 2025
Due by 1 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Rhosddu Industrial Estate
Wrexham
County Borough
LL11 4YL
Same address since incorporation
Telephone
01978291771
Email
Available in Endole App
People
Officers
9
Shareholders
8
Controllers (PSC)
1
Director • Secretary • British • Lives in Wales • Born in Jun 1955
Secretary • Director • Director Of This Company • British • Born in Sep 1953
Director • Director Of This Company • British • Lives in UK • Born in Sep 1948
Director • British • Lives in UK • Born in Jan 1976
Director • Director Of This Company • Canadian • Lives in UK • Born in Jun 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TP Newco 2024 Limited
Michael James Ellison and Daniel William Cheetham are mutual people.
Active
Syncsoft Ltd
Michael James Ellison is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.23M
Increased by £602.14K (+17%)
Turnover
£3.99M
Decreased by £199.87K (-5%)
Employees
25
Same as previous period
Total Assets
£7.8M
Increased by £74.56K (+1%)
Total Liabilities
-£566.68K
Decreased by £7.29K (-1%)
Net Assets
£7.24M
Increased by £81.85K (+1%)
Debt Ratio (%)
7%
Decreased by 0.16% (-2%)
Latest Activity
New Charge Registered
6 Months Ago on 24 Feb 2025
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Tp Newco 2024 Limited (PSC) Details Changed
10 Months Ago on 29 Oct 2024
New Charge Registered
10 Months Ago on 29 Oct 2024
Mr Daniel William Cheetham Appointed
10 Months Ago on 29 Oct 2024
Mr Michael James Ellison Appointed
10 Months Ago on 29 Oct 2024
Mr Christopher Howlett Appointed
10 Months Ago on 29 Oct 2024
Cynthia Howlett Resigned
10 Months Ago on 29 Oct 2024
John William Cheetham Resigned
10 Months Ago on 29 Oct 2024
James Bernard Cheetham Resigned
10 Months Ago on 29 Oct 2024
Get Credit Report
Discover Toolpak Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 006827920004, created on 24 February 2025
Submitted on 5 Mar 2025
Confirmation statement made on 18 October 2024 with updates
Submitted on 5 Nov 2024
Resolutions
Submitted on 3 Nov 2024
Change of details for Tp Newco 2024 Limited as a person with significant control on 29 October 2024
Submitted on 30 Oct 2024
Notification of Tp Newco 2024 Limited as a person with significant control on 29 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Cynthia Howlett as a director on 29 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Anne Marie Cheetham as a director on 29 October 2024
Submitted on 29 Oct 2024
Cessation of James Bernard Cheetham as a person with significant control on 29 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Cynthia Howlett as a secretary on 29 October 2024
Submitted on 29 Oct 2024
Termination of appointment of James Bernard Cheetham as a director on 29 October 2024
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year