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
Standall Tools Limited
Standall Tools Limited is a dissolved company incorporated on 14 February 2000 with the registered office located in Sheffield, South Yorkshire. Standall Tools Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 April 2016
(9 years ago)
Was
16 years old
at the time of dissolution
Company No
03925163
Private limited company
Age
25 years
Incorporated
14 February 2000
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Standall Tools Limited
Contact
Address
BARBER HARRISON & PLATT
2 Rutland Park
Sheffield
S10 2PD
United Kingdom
Same address for the past
13 years
Companies in S10 2PD
Telephone
Unreported
Email
Unreported
Website
Standall.com
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
-
David St Clair Paul
Director • None • British • Lives in UK • Born in Oct 1944
Glyn Rodney Atkinson
Director • British • Lives in England • Born in Aug 1946
Mr John Stuart Ellison
Secretary • British • Lives in England • Born in Sep 1950
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
00697522 Limited
Mr John Stuart Ellison is a mutual person.
Active
New Era Steel Fabrication Company Limited
Mr John Stuart Ellison is a mutual person.
Active
Castle Brooke Tools (UK) Limited
Glyn Rodney Atkinson is a mutual person.
Active
Combined Masonry Supplies Limited
Glyn Rodney Atkinson is a mutual person.
Active
Cintride Limited
Glyn Rodney Atkinson is a mutual person.
Active
Westcrown Limited
Glyn Rodney Atkinson is a mutual person.
Active
Drillfix Limited
Glyn Rodney Atkinson is a mutual person.
Active
Horsleygate Properties Limited
Glyn Rodney Atkinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Mar 2011
For period
31 Mar
⟶
31 Mar 2011
Traded for
12 months
Cash in Bank
£1.6M
Increased by £1.6M (+1471074%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.52M
Increased by £287.1K (+13%)
Total Liabilities
-£671.15K
Decreased by £559.34K (-45%)
Net Assets
£1.85M
Increased by £846.44K (+84%)
Debt Ratio (%)
27%
Decreased by 28.4% (-52%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
13 Years Ago on 16 May 2012
Declaration of Solvency
13 Years Ago on 16 May 2012
Registered Address Changed
13 Years Ago on 1 May 2012
Confirmation Submitted
13 Years Ago on 30 Apr 2012
Small Accounts Submitted
13 Years Ago on 3 Jan 2012
Confirmation Submitted
14 Years Ago on 15 Feb 2011
Small Accounts Submitted
15 Years Ago on 29 Jul 2010
Glyn Rodney Atkinson Details Changed
15 Years Ago on 12 Mar 2010
David St Clair Paul Details Changed
15 Years Ago on 12 Mar 2010
Confirmation Submitted
15 Years Ago on 12 Mar 2010
Get Alerts
Get Credit Report
Discover Standall Tools 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
Liquidators' statement of receipts and payments to 7 May 2015
Submitted on 10 Jul 2015
Liquidators' statement of receipts and payments to 7 May 2014
Submitted on 10 Jul 2014
Liquidators' statement of receipts and payments to 7 May 2013
Submitted on 12 Jun 2013
Declaration of solvency
Submitted on 16 May 2012
Appointment of a voluntary liquidator
Submitted on 16 May 2012
Resolutions
Submitted on 16 May 2012
Resolutions
Submitted on 16 May 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Submitted on 9 May 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Submitted on 9 May 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Submitted on 9 May 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs