ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Toolshop Direct Limited

Toolshop Direct Limited is an active company incorporated on 10 December 2013 with the registered office located in Leicester, Leicestershire. Toolshop Direct Limited was registered 11 years ago.
Status
Active
Active since 5 years ago
Company No
08808392
Private limited company
Age
11 years
Incorporated 10 December 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 January 2025 (7 months ago)
Next confirmation dated 9 January 2026
Due by 23 January 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
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
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1966
Director • British • Lives in England • Born in May 1969
Director • British • Lives in England • Born in Oct 1979
Director • British • Lives in UK • Born in Aug 1963
Director • British • Lives in England • Born in Sep 1980
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
Cook's Of Bedford Limited
Paul Philip Kilbride, David Charles Jackson, and 2 more are mutual people.
Active
Drake Tooling And Abrasives Limited
Paul Philip Kilbride, David Charles Jackson, and 2 more are mutual people.
Active
Howard Lee & Son Limited
Paul Philip Kilbride, David Charles Jackson, and 2 more are mutual people.
Active
South Western Tool Supplies Limited
Paul Philip Kilbride, Alexandra Jane Kilbride, and 2 more are mutual people.
Active
Mettex Fasteners Limited
Paul Philip Kilbride, David Charles Jackson, and 2 more are mutual people.
Active
Jaymac (Derby) Limited
Paul Philip Kilbride, David Charles Jackson, and 2 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
£50.49K
Increased by £44.24K (+708%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£2.26M
Decreased by £668.47K (-23%)
Total Liabilities
-£3.17M
Decreased by £465.05K (-13%)
Net Assets
-£913.42K
Decreased by £203.41K (+29%)
Debt Ratio (%)
140%
Increased by 16.18% (+13%)
Latest Activity
New Charge Registered
2 Months Ago on 27 Jun 2025
New Charge Registered
2 Months Ago on 27 Jun 2025
New Charge Registered
5 Months Ago on 10 Mar 2025
Alexandra Jane Kilbride Resigned
7 Months Ago on 7 Feb 2025
Mr Charles Alistair Ross Pask Appointed
7 Months Ago on 7 Feb 2025
Paul Philip Kilbride Resigned
7 Months Ago on 7 Feb 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Registered Address Changed
7 Months Ago on 21 Jan 2025
Subsidiary Accounts Submitted
7 Months Ago on 17 Jan 2025
New Charge Registered
8 Months Ago on 20 Dec 2024
Get Credit Report
Discover Toolshop Direct Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 088083920009, created on 27 June 2025
Submitted on 3 Jul 2025
Registration of charge 088083920008, created on 27 June 2025
Submitted on 27 Jun 2025
Registration of charge 088083920007, created on 10 March 2025
Submitted on 10 Mar 2025
Termination of appointment of Paul Philip Kilbride as a director on 7 February 2025
Submitted on 7 Feb 2025
Appointment of Mr Charles Alistair Ross Pask as a director on 7 February 2025
Submitted on 7 Feb 2025
Termination of appointment of Alexandra Jane Kilbride as a director on 7 February 2025
Submitted on 7 Feb 2025
Confirmation statement made on 9 January 2025 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
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 17 Jan 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 17 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year