ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

South Western Tool Supplies Limited

South Western Tool Supplies Limited is an active company incorporated on 16 March 1987 with the registered office located in Leicester, Leicestershire. South Western Tool Supplies Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02110870
Private limited company
Age
38 years
Incorporated 16 March 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
Uts Group, Unit 4 Westleigh Business Park
Winchester Avenue, Blaby
Leicester
LE8 4EZ
England
Address changed on 21 Jan 2025 (7 months ago)
Previous address was C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England
Telephone
07956955926
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1980
Director • British • Lives in England • Born in May 1969
Director • British • Lives in UK • Born in Aug 1963
Director • British • Lives in England • Born in Oct 1979
United Tooling Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Euro Grind Limited
Paul Philip Kilbride, , and 2 more are mutual people.
Active
Euro Grind Marketing Limited
Paul Philip Kilbride, , and 2 more are mutual people.
Active
Toolshop Direct Limited
Paul Philip Kilbride, Alexandra Jane Kilbride, and 2 more are mutual people.
Active
Cook's Of Bedford Limited
Paul Philip Kilbride, Christopher Taylor, and 1 more are mutual people.
Active
Bideford Tool Limited
Paul Philip Kilbride, Christopher Taylor, and 1 more are mutual people.
Active
Drake Tooling And Abrasives Limited
Paul Philip Kilbride, Christopher Taylor, and 1 more are mutual people.
Active
Howard Lee & Son Limited
Paul Philip Kilbride, Christopher Taylor, and 1 more are mutual people.
Active
D.H.S. Tool Supply Co. Limited
Alexandra Jane Kilbride, Christopher Taylor, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£5K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Paul Philip Kilbride Resigned
1 Month Ago on 1 Aug 2025
Alexandra Jane Kilbride Resigned
1 Month Ago on 1 Aug 2025
Mr Charles Alistair Ross Pask Appointed
1 Month Ago on 1 Aug 2025
Mr Christopher Taylor Appointed
1 Month Ago on 1 Aug 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Registered Address Changed
7 Months Ago on 21 Jan 2025
Micro Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 17 Jan 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 17 Jan 2023
Get Credit Report
Discover South Western Tool Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Christopher Taylor as a director on 1 August 2025
Submitted on 5 Aug 2025
Termination of appointment of Alexandra Jane Kilbride as a director on 1 August 2025
Submitted on 5 Aug 2025
Appointment of Mr Charles Alistair Ross Pask as a director on 1 August 2025
Submitted on 5 Aug 2025
Termination of appointment of Paul Philip Kilbride as a director on 1 August 2025
Submitted on 5 Aug 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 27 Jan 2025
Registered office address changed from C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to Uts Group, Unit 4 Westleigh Business Park Winchester Avenue, Blaby Leicester LE8 4EZ on 21 January 2025
Submitted on 21 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 17 Jan 2024
Micro company accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 31 December 2022 with no updates
Submitted on 17 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year