Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
R & D Tool & Engineering Limited
R & D Tool & Engineering Limited is an active company incorporated on 23 November 1984 with the registered office located in Sutton-in-Ashfield, Nottinghamshire. R & D Tool & Engineering Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01866185
Private limited company
Age
40 years
Incorporated
23 November 1984
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
21 June 2025
(4 months ago)
Next confirmation dated
21 June 2026
Due by
5 July 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about R & D Tool & Engineering Limited
Contact
Update Details
Address
Hamilton Road
Sutton In Ashfield
Nottinghamshire
NG17 5LD
Same address for the past
15 years
Companies in NG17 5LD
Telephone
01623556287
Email
Available in Endole App
Website
Rdtool.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Philipp Gruner
Director • American • Lives in United States • Born in Jan 1980
Reid Tarradash
Director • American • Lives in United States • Born in May 1981
Mr James Anthony Ramsey
Director • Engineer • British • Lives in England • Born in Jun 1971
R & D Europe Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
R & D Europe Limited
Philipp Gruner and Mr James Anthony Ramsey are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.22M
Increased by £669.39K (+121%)
Turnover
£7.6M
Increased by £541.2K (+8%)
Employees
79
Increased by 2 (+3%)
Total Assets
£8.09M
Increased by £45.84K (+1%)
Total Liabilities
-£4.63M
Increased by £621.06K (+15%)
Net Assets
£3.46M
Decreased by £575.21K (-14%)
Debt Ratio (%)
57%
Increased by 7.39% (+15%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 25 Jul 2025
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Full Accounts Submitted
1 Year 2 Months Ago on 24 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 Jul 2024
Reid Tarradash Details Changed
1 Year 4 Months Ago on 1 Jul 2024
New Charge Registered
1 Year 8 Months Ago on 29 Feb 2024
Steven Gough (PSC) Resigned
7 Years Ago on 12 Dec 2017
Michael Stiles (PSC) Resigned
8 Years Ago on 1 Mar 2017
Shaun Ennis (PSC) Resigned
9 Years Ago on 6 Apr 2016
Alan Tolley (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover R & D Tool & Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 25 Jul 2025
Confirmation statement made on 21 June 2025 with no updates
Submitted on 3 Jul 2025
Director's details changed for Reid Tarradash on 1 July 2024
Submitted on 3 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 24 Aug 2024
Confirmation statement made on 21 June 2024 with no updates
Submitted on 3 Jul 2024
Registration of charge 018661850005, created on 29 February 2024
Submitted on 5 Mar 2024
Cessation of Tim White as a person with significant control on 6 April 2016
Submitted on 18 Dec 2023
Cessation of James Anthony Ramsey as a person with significant control on 6 April 2016
Submitted on 18 Dec 2023
Cessation of Gary Sansom as a person with significant control on 6 April 2016
Submitted on 18 Dec 2023
Cessation of Michael Stiles as a person with significant control on 1 March 2017
Submitted on 18 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs