Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STYLE MACHINE TOOLS LIMITED
Company Information for

STYLE MACHINE TOOLS LIMITED

107-109 TOWNGATE, LEYLAND, PR25 2LQ,
Company Registration Number
03473249
Private Limited Company
Active

Company Overview

About Style Machine Tools Ltd
STYLE MACHINE TOOLS LIMITED was founded on 1997-11-28 and has its registered office in Leyland. The organisation's status is listed as "Active". Style Machine Tools Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STYLE MACHINE TOOLS LIMITED
 
Legal Registered Office
107-109 TOWNGATE
LEYLAND
PR25 2LQ
Other companies in PR5
 
Filing Information
Company Number 03473249
Company ID Number 03473249
Date formed 1997-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2025
Account next due 30/11/2026
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB696269867  
Last Datalog update: 2025-11-05 14:08:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STYLE MACHINE TOOLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STYLE MACHINE TOOLS LIMITED

Current Directors
Officer Role Date Appointed
DAVID STEPHEN METHERELL
Director 1997-12-01
GILLIAN METHERELL
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL STUART FEARNLEY
Company Secretary 1997-12-01 2016-10-07
NEIL STUART FEARNLEY
Director 1997-12-01 2016-10-07
CLEAVE PRIOR COMPANY SERVICES LIMITED
Nominated Secretary 1997-11-28 1997-12-01
CLEAVE PRIOR COMPANY FORMATIONS LIMITED
Nominated Director 1997-11-28 1997-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-07CONFIRMATION STATEMENT MADE ON 07/10/25, WITH UPDATES
2024-10-31MICRO ENTITY ACCOUNTS MADE UP TO 29/02/24
2024-10-10CONFIRMATION STATEMENT MADE ON 10/10/24, WITH UPDATES
2024-02-14Change of details for Mrs Gillian Metherell as a person with significant control on 2024-02-13
2024-02-13CESSATION OF GILLIAN METHERELL AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09Change of details for Mr David Stephen Metherell as a person with significant control on 2024-02-09
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM 434 Ranglet Road Walton Summit Preston Lancashire PR5 8AR England
2024-02-09Director's details changed for Mrs Gillian Metherell on 2024-02-09
2024-02-09Director's details changed for Mr David Stephen Metherell on 2024-02-09
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM , 434 Ranglet Road Walton Summit, Preston, Lancashire, PR5 8AR, England
2022-11-16CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-01-18PSC07CESSATION OF NEIL STUART FEARNLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034732490003
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 10
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN METHERELL
2017-11-28PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID STEPHEN METHERELL / 28/11/2017
2017-11-28PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID STEPHEN METHERELL / 31/10/2017
2017-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN METHERELL
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 10
2017-08-18SH0121/07/17 STATEMENT OF CAPITAL GBP 10
2017-08-17PSC04Change of details for Mr David Stephen Metherell as a person with significant control on 2017-07-21
2017-08-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-08-16RES01ADOPT ARTICLES 21/07/2017
2017-08-16CC04Statement of company's objects
2017-01-23AP01DIRECTOR APPOINTED GILLIAN METHERELL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 8
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STUART FEARNLEY
2016-10-11TM02Termination of appointment of Neil Stuart Fearnley on 2016-10-07
2016-06-21AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM 193 Brindle Road Bamber Bridge Preston Lancashire PR5 6YL
2016-05-18REGISTERED OFFICE CHANGED ON 18/05/16 FROM , 193 Brindle Road, Bamber Bridge, Preston, Lancashire, PR5 6YL
2015-12-16AR0126/11/15 ANNUAL RETURN FULL LIST
2015-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034732490003
2015-09-17AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-17AR0126/11/14 ANNUAL RETURN FULL LIST
2014-10-23AA28/02/14 TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-17AR0128/11/13 FULL LIST
2013-09-23AA28/02/13 TOTAL EXEMPTION SMALL
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-11-30AR0128/11/12 FULL LIST
2012-06-12AA28/02/12 TOTAL EXEMPTION SMALL
2011-12-19AR0128/11/11 FULL LIST
2011-07-25AA28/02/11 TOTAL EXEMPTION SMALL
2010-12-01AR0128/11/10 FULL LIST
2010-08-12AA28/02/10 TOTAL EXEMPTION SMALL
2009-11-30AR0128/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN METHERELL / 28/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART FEARNLEY / 28/11/2009
2009-07-31AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-08-08AA29/02/08 TOTAL EXEMPTION SMALL
2007-11-29363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-07363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-12-07363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-09-22288cDIRECTOR'S PARTICULARS CHANGED
2004-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2003-12-02363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-0488(2)RAD 06/01/03--------- £ SI 6@1=6 £ IC 2/8
2003-01-25RES12VARYING SHARE RIGHTS AND NAMES
2003-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-09363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-12-04363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-01-23363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
1999-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-25363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-12-15363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-02-05225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 28/02/99
1998-01-20395PARTICULARS OF MORTGAGE/CHARGE
1997-12-08288bSECRETARY RESIGNED
1997-12-08288aNEW DIRECTOR APPOINTED
1997-12-08287REGISTERED OFFICE CHANGED ON 08/12/97 FROM: ALBANY HOUSE 3B LABURNUM ROW TORRE TORQUAY DEVON TQ2 5QX
1997-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-08288bDIRECTOR RESIGNED
1997-12-08Registered office changed on 08/12/97 from:\albany house 3B laburnum row, torre, torquay, devon TQ2 5QX
1997-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery




Licences & Regulatory approval
We could not find any licences issued to STYLE MACHINE TOOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STYLE MACHINE TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-06-01 Satisfied HSBC BANK PLC
DEBENTURE 1998-01-15 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-02-29 £ 2,498
Creditors Due Within One Year 2012-02-29 £ 62,810
Non-instalment Debts Due After5 Years 2012-02-29 £ 2,498

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STYLE MACHINE TOOLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 8
Cash Bank In Hand 2012-02-29 £ 45,313
Current Assets 2012-02-29 £ 207,762
Debtors 2012-02-29 £ 152,449
Fixed Assets 2012-02-29 £ 60,811
Shareholder Funds 2012-02-29 £ 203,265
Stocks Inventory 2012-02-29 £ 10,000
Tangible Fixed Assets 2012-02-29 £ 60,811

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STYLE MACHINE TOOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STYLE MACHINE TOOLS LIMITED
Trademarks
We have not found any records of STYLE MACHINE TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STYLE MACHINE TOOLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as STYLE MACHINE TOOLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STYLE MACHINE TOOLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STYLE MACHINE TOOLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STYLE MACHINE TOOLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3