CROMWELL TOOLS LIMITED
Non-specialised wholesale trade
CROMWELL TOOLS LIMITED
Non-specialised wholesale trade
Previous Company Names
Contact & Details
Contact
Registered Address
65 Chartwell Drive Wigston Leicester LE18 2FS United Kingdom
Full company profile for CROMWELL TOOLS LIMITED (00986161), an active supply chain, manufacturing and commerce models company based in Wigston, United Kingdom. Incorporated 5 Aug 1970. Non-specialised wholesale trade. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.33M
Net Assets
£21.09M
Total Liabilities
£99.69M
Turnover
£238.22M
Employees
15
Debt Ratio
83%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 27 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Cromwell Group (holdings) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit N1, Capital Point, Capital Business Park, Parkway, Cardiff (CF3 2PU) CARDIFF | Leasehold | - | 11 Jun 2024 |
8, Thames Court, Enterprise Way, Enterprise Park, Yaxley, Peterborough (PE7 3GU) HUNTINGDONSHIRE | Leasehold | - | 16 Nov 2023 |
8 Millbrook Close, Northampton (NN5 5JF) WEST NORTHAMPTONSHIRE | Leasehold | - | 2 Oct 2023 |
7 Millbrook Close, Northampton (NN5 5JF) WEST NORTHAMPTONSHIRE | Leasehold | - | 2 Oct 2023 |
500 City Gate Business Park, City Gate, Derby (DE24 8WY) CITY OF DERBY | Freehold | £603,584 | 20 Sept 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Dec 2025 | Capital | Allotment of shares (GBP 20,004,100) on 31 Dec 2025 | |
| 22 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 22 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 18 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 18 Dec 2025 | Officers | Termination of Corporation Service Company (Uk) Limited as director on 17 Dec 2025 |
Allotment of shares (GBP 20,004,100) on 31 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Corporation Service Company (Uk) Limited as director on 17 Dec 2025
Recent Activity
Latest Activity
Allotment of shares (GBP 20,004,100) on 31 Dec 2025
4 months ago on 31 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 22 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 22 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 18 Dec 2025
Termination of Corporation Service Company (Uk) Limited as director on 17 Dec 2025
4 months ago on 18 Dec 2025
