AJAX TOCCO INTERNATIONAL LIMITED

AJAX TOCCO INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAJAX TOCCO INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02676033
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AJAX TOCCO INTERNATIONAL LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is AJAX TOCCO INTERNATIONAL LIMITED located?

    Registered Office Address
    Unit 2 Dorset Road
    Saltley Business Park
    B8 1BG Saltley
    Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of AJAX TOCCO INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOCCO (U.K.) LIMITEDJan 09, 1992Jan 09, 1992

    What are the latest accounts for AJAX TOCCO INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AJAX TOCCO INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2027
    Next Confirmation Statement DueJan 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2026
    OverdueNo

    What are the latest filings for AJAX TOCCO INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 09, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert David Vilsack on Dec 19, 2024

    2 pagesCH01

    Secretary's details changed for Mr Robert David Vilsack on Dec 19, 2024

    1 pagesCH03

    Appointment of Mr Matthew Charles French as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Thomas M Illencik as a director on Nov 01, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Appointment of Vistra Company Secretaries Limited as a secretary on Mar 22, 2024

    2 pagesAP04

    Notification of Park-Ohio U.K. Ltd as a person with significant control on Dec 29, 2023

    2 pagesPSC02

    Cessation of Park-Ohio Holdings Corp. as a person with significant control on Dec 29, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2021

    28 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    71 pagesAA

    Confirmation statement made on Jan 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    119 pagesAA

    Confirmation statement made on Jan 09, 2018 with updates

    4 pagesCS01

    Who are the officers of AJAX TOCCO INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VILSACK, Robert David
    Saltley Business Park
    Saltley
    B8 1BG Birmingham
    Unit 2 Dorset Road
    United Kingdom
    Secretary
    Saltley Business Park
    Saltley
    B8 1BG Birmingham
    Unit 2 Dorset Road
    United Kingdom
    American11113900002
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    FOGARTY, Patrick William
    Unit 2 Dorset Road
    Saltley Business Park
    B8 1BG Saltley
    Birmingham
    Director
    Unit 2 Dorset Road
    Saltley Business Park
    B8 1BG Saltley
    Birmingham
    United StatesAmerican186574010001
    FRENCH, Matthew Charles
    Dorset Road
    Saltley Business Park, Saltley
    B8 1BG Birmingham
    Unit 2
    England
    Director
    Dorset Road
    Saltley Business Park, Saltley
    B8 1BG Birmingham
    Unit 2
    England
    United StatesAmerican330422670001
    HYLAND, Philip Edward
    5 Ashdale Road
    Bolehill
    B77 3ND Tamworth
    Staffordshire
    Director
    5 Ashdale Road
    Bolehill
    B77 3ND Tamworth
    Staffordshire
    EnglandBritish106108290001
    VILSACK, Robert David
    Saltley Business Park
    Saltley
    B8 1BG Birmingham
    Unit 2 Dorset Road
    United Kingdom
    Director
    Saltley Business Park
    Saltley
    B8 1BG Birmingham
    Unit 2 Dorset Road
    United Kingdom
    United StatesAmerican11113900002
    HERB, Charles Faulkner
    216 Monterey Circle
    35901 Gadsen
    Etowah County Alabama
    Usa
    Secretary
    216 Monterey Circle
    35901 Gadsen
    Etowah County Alabama
    Usa
    British38092860001
    LUCAS, Christine
    1 Kettlewell Way
    Chelmsley Wood
    B37 5JG Solihull
    Secretary
    1 Kettlewell Way
    Chelmsley Wood
    B37 5JG Solihull
    British57023140001
    REID, John Denoon
    Priors Edge
    Longframlington
    NE65 8HZ Morpeth
    Northumberland
    Secretary
    Priors Edge
    Longframlington
    NE65 8HZ Morpeth
    Northumberland
    British18281180001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COZEAN, Ronald James
    201 Steeple Chase Drive
    Willoughby Hills
    Ohio 44092
    Usa
    Director
    201 Steeple Chase Drive
    Willoughby Hills
    Ohio 44092
    Usa
    Us43027670004
    ELLIOTT, Richard Paul
    2877 Winthrop Road
    Shaker Heights
    Ohio 44120
    Usa
    Director
    2877 Winthrop Road
    Shaker Heights
    Ohio 44120
    Usa
    American116131740001
    EMERICK, William Scott
    c/o Park Ohio
    Cleeveland
    Ohio
    6065
    44124 Usa
    Parkland Blvd
    Usa
    Director
    c/o Park Ohio
    Cleeveland
    Ohio
    6065
    44124 Usa
    Parkland Blvd
    Usa
    UsaAmerican171671810002
    HAMMOND, Michael Richard
    1018 Langley
    Clawson Oakland County Michigan 48017
    FOREIGN
    Usa
    Director
    1018 Langley
    Clawson Oakland County Michigan 48017
    FOREIGN
    Usa
    Usa19348340001
    HERB, Charles
    2530 Kay Street
    Southside Alabama 35907
    Usa
    Director
    2530 Kay Street
    Southside Alabama 35907
    Usa
    UsaAmerican57703610001
    ILLENCIK, Thomas M
    Unit 2 Dorset Road
    Saltley Business Park
    B8 1BG Saltley
    Birmingham
    Director
    Unit 2 Dorset Road
    Saltley Business Park
    B8 1BG Saltley
    Birmingham
    United StatesAmerican149778720001
    LIEDERBACH, Denis Jon
    620 Brown Creek Road
    39576 Guntersville
    Alabama
    Director
    620 Brown Creek Road
    39576 Guntersville
    Alabama
    American58146000001
    RUTHERFORD, Jeffrey Lee
    14784 River Glen Drive
    Novelty
    Ohio 44072
    Usa
    Director
    14784 River Glen Drive
    Novelty
    Ohio 44072
    Usa
    United StatesAmerican241338780001
    SMITH, Peter Charles
    Garton Close
    Appleby Magna
    DE12 7AU Swadlincote
    4
    Derbyshire
    Director
    Garton Close
    Appleby Magna
    DE12 7AU Swadlincote
    4
    Derbyshire
    EnglandBritish48747680002
    WHITE, Steven
    20328 Scott Drive
    Strongsville
    Ohio 44149
    Usa
    Director
    20328 Scott Drive
    Strongsville
    Ohio 44149
    Usa
    UsaAmerican89425750001

    Who are the persons with significant control of AJAX TOCCO INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park-Ohio U.K. Ltd
    Broadway
    SW1H 0BL London
    Suite 1, 7th Floor 50 Broadway, London
    England
    Dec 29, 2023
    Broadway
    SW1H 0BL London
    Suite 1, 7th Floor 50 Broadway, London
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Park-Ohio Holdings Corp.
    Parkland Blvd.
    Cleveland
    6065
    Ohio 44124
    United States
    Apr 06, 2016
    Parkland Blvd.
    Cleveland
    6065
    Ohio 44124
    United States
    Yes
    Legal FormLimited Company
    Legal AuthorityOhio/It Has Voting Shares Admitted To Trading On Nasdaq
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0