CHINATOOL UK LIMITED

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

    Company NameCHINATOOL UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05132574
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CHINATOOL UK LIMITED?

    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CHINATOOL UK LIMITED located?

    Registered Office Address
    3000a Parkway
    PO15 7FX Whiteley
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHINATOOL UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHINATOOL UK LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2025
    Next Confirmation Statement DueJun 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2024
    OverdueNo

    What are the latest filings for CHINATOOL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Sarah Jane Jacobs as a secretary on Mar 13, 2025

    2 pagesAP03

    Termination of appointment of Victoria Louise Thomas as a secretary on Mar 13, 2025

    1 pagesTM02

    Appointment of Mr Salman Mohammed as a director on Mar 13, 2025

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Registration of charge 051325740010, created on Oct 09, 2024

    59 pagesMR01

    Registration of charge 051325740007, created on Oct 11, 2024

    35 pagesMR01

    Registration of charge 051325740008, created on Oct 11, 2024

    23 pagesMR01

    Registration of charge 051325740009, created on Oct 11, 2024

    10 pagesMR01

    Registration of charge 051325740006, created on Oct 11, 2024

    13 pagesMR01

    Notification of Ct Automotive Group Plc as a person with significant control on Dec 23, 2021

    2 pagesPSC02

    Cessation of Simon Brian Phillips as a person with significant control on Dec 23, 2021

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Simon Brian Phillips as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of David Paul Wilkinson as a director on Apr 28, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Victoria Louise Thomas on Mar 24, 2021

    2 pagesCH01

    Who are the officers of CHINATOOL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACOBS, Sarah Jane
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    Secretary
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    333582360001
    MOHAMMED, Salman
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    Director
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    EnglandBritishCfo328771590001
    PHILLIPS, Simon Brian
    Lakeside North Harbour
    Western Road
    PO6 3EN Portsmouth
    1000
    England
    Director
    Lakeside North Harbour
    Western Road
    PO6 3EN Portsmouth
    1000
    England
    ThailandBritishExecutive Chairman231691080001
    THOMAS, Victoria Louise
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    Director
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    EnglandBritishFinance Director155082240003
    PHILLIPS, Simon Brian
    Herbert Road
    PO4 0QA Southsea
    13
    Hampshire
    United Kingdom
    Secretary
    Herbert Road
    PO4 0QA Southsea
    13
    Hampshire
    United Kingdom
    British97814560001
    THOMAS, Victoria Louise
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    Secretary
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    161154680001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    PHILLIPS, Jason Sydney
    Centurion Gate
    PO4 9TF Southsea
    22
    Hampshire
    United Kingdom
    Director
    Centurion Gate
    PO4 9TF Southsea
    22
    Hampshire
    United Kingdom
    United KingdomBritishDirector137507790001
    PHILLIPS, Simon Brian
    Herbert Road
    PO4 0QA Southsea
    13
    Hampshire
    United Kingdom
    Director
    Herbert Road
    PO4 0QA Southsea
    13
    Hampshire
    United Kingdom
    United KingdomBritishDirector97814560002
    WHITFIELD, Oliver Charles Andrew
    40 Marlborough Gardens
    SO30 2UT Hedge End
    Hampshire
    Director
    40 Marlborough Gardens
    SO30 2UT Hedge End
    Hampshire
    United KingdomBritishDirector97814550001
    WILKINSON, David Paul, Mr
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    Director
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    United KingdomBritishFinance Director170670600001

    Who are the persons with significant control of CHINATOOL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ct Automotive Group Plc
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    Dec 23, 2021
    Western Road
    PO6 3EN Portsmouth
    1000 Lakeside North Harbour
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number10451211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Simon Brian Phillips
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    Apr 06, 2016
    PO15 7FX Whiteley
    3000a Parkway
    Hampshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Thailand
    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.

    Does CHINATOOL UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 11, 2024
    Delivered On Oct 18, 2024
    Outstanding
    Brief description
    N/A - guaranty, which includes grant of security interest.
    Persons Entitled
    • Fgi Worldwide Llc
    Transactions
    • Oct 18, 2024Registration of a charge (MR01)
    A registered charge
    Created On Oct 11, 2024
    Delivered On Oct 18, 2024
    Outstanding
    Brief description
    N/A - security transfer agreement.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Fgi Worldwide Llc
    Transactions
    • Oct 18, 2024Registration of a charge (MR01)
    A registered charge
    Created On Oct 11, 2024
    Delivered On Oct 18, 2024
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fgi Worldwide Llc
    Transactions
    • Oct 18, 2024Registration of a charge (MR01)
    A registered charge
    Created On Oct 11, 2024
    Delivered On Oct 15, 2024
    Outstanding
    Brief description
    For more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Oct 15, 2024Registration of a charge (MR01)
    A registered charge
    Created On Oct 09, 2024
    Delivered On Oct 23, 2024
    Outstanding
    Brief description
    N/A - czech law inventory pledge.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Fgi Worldwide Llc
    Transactions
    • Oct 23, 2024Registration of a charge (MR01)
    Legal assignment
    Created On Jul 02, 2010
    Delivered On Jul 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 06, 2010Registration of a charge (MG01)
    • Jan 09, 2025Satisfaction of a charge (MR04)
    Floating charge (all assets)
    Created On Jun 29, 2010
    Delivered On Jul 01, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Jul 01, 2010Registration of a charge (MG01)
    • Jan 09, 2025Satisfaction of a charge (MR04)
    Fixed charge on purchased debts which fail to vest
    Created On Sep 22, 2008
    Delivered On Sep 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Sep 24, 2008Registration of a charge (395)
    • Jan 09, 2025Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 22, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    • Hsbc Bank PLC
    Transactions
    • Aug 24, 2006Registration of a charge (395)
    • Jan 09, 2025Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Apr 18, 2006
    Delivered On May 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £4,296.25.
    Persons Entitled
    • Gunwharf Quays Limited
    Transactions
    • May 09, 2006Registration of a charge (395)
    • Jul 19, 2019Satisfaction of a charge (MR04)

    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