Company NameJ.Tomlinson & Son Limited
DirectorMatthew Giles Evans
Company StatusActive
Company Number00504113
CategoryPrivate Limited Company
Incorporation Date4 February 1952(72 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Matthew Giles Evans
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(70 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford Court Oxford Road
Gomersal
Cleckheaton
BD19 4HQ
Director NameMr Terence Reginald Battersby
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(40 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1997)
RoleContracts Manager
Correspondence AddressWhitehouse Church Lane
Bardsey
Leeds
West Yorkshire
LS17 9DA
Director NameMrs Pauline Gladys Dutton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(40 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2005)
RoleSecretary
Correspondence Address1 Saxon Mount
Moortown
Leeds
LS17 5DT
Director NameMr Keith Mason
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(40 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressTudor Close
72 Woodhall Lane
Leeds
West Yorkshire
LS16 5PL
Secretary NameMrs Pauline Gladys Dutton
NationalityBritish
StatusResigned
Appointed03 July 1992(40 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address1 Saxon Mount
Moortown
Leeds
LS17 5DT
Director NameMr Patrick James Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(43 years, 10 months after company formation)
Appointment Duration26 years, 5 months (resigned 21 April 2022)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address33 Parkwood Avenue
Roundhay
Leeds
W Yorks
LS8 1JW
Secretary NameJanet Elizabeth Clarke
NationalityBritish
StatusResigned
Appointed01 November 2005(53 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 21 April 2022)
RoleCompany Director
Correspondence Address33 Parkwood Avenue
Roundhay
Leeds
West Yorkshire
LS8 1JW

Contact

Websitej-tomlinson.co.uk

Location

Registered AddressOxford Court Oxford Road
Gomersal
Cleckheaton
BD19 4HQ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

28.2k at £1Patrick James Clarke
53.00%
Ordinary
25k at £1Janet Elizabeth Clarke
47.00%
Ordinary

Financials

Year2014
Net Worth£536,493
Cash£636,214
Current Liabilities£424,679

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

16 December 1998Delivered on: 22 December 1998
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding
29 October 1991Delivered on: 1 November 1991
Satisfied on: 1 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

5 April 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
24 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
23 January 2023Appointment of Mr Liam Evans as a director on 19 January 2023 (2 pages)
30 September 2022Registered office address changed from Globe Works Bath Road Leeds LS11 9TZ to Oxford Court Oxford Road Gomersal Cleckheaton BD19 4HQ on 30 September 2022 (1 page)
6 July 2022Accounts for a small company made up to 28 February 2022 (8 pages)
16 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
5 May 2022Termination of appointment of Janet Elizabeth Clarke as a secretary on 21 April 2022 (1 page)
5 May 2022Cessation of Janet Elizabeth Clarke as a person with significant control on 21 April 2022 (1 page)
5 May 2022Notification of Tomlinson Group Holdings Limited as a person with significant control on 21 April 2022 (2 pages)
5 May 2022Cessation of Patrick James Clarke as a person with significant control on 21 April 2022 (1 page)
5 May 2022Termination of appointment of Patrick James Clarke as a director on 21 April 2022 (1 page)
5 May 2022Appointment of Mr Matthew Giles Evans as a director on 21 April 2022 (2 pages)
27 July 2021Accounts for a small company made up to 28 February 2021 (8 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
25 August 2020Accounts for a small company made up to 28 February 2020 (8 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
9 August 2019Accounts for a small company made up to 28 February 2019 (8 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
24 July 2018Accounts for a small company made up to 28 February 2018 (8 pages)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
2 August 2017Accounts for a small company made up to 28 February 2017 (10 pages)
2 August 2017Accounts for a small company made up to 28 February 2017 (10 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 October 2016Accounts for a small company made up to 29 February 2016 (6 pages)
19 October 2016Accounts for a small company made up to 29 February 2016 (6 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 53,125
(5 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 53,125
(5 pages)
1 July 2015Accounts for a small company made up to 28 February 2015 (6 pages)
1 July 2015Accounts for a small company made up to 28 February 2015 (6 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 53,125
(5 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 53,125
(5 pages)
27 October 2014Accounts for a small company made up to 28 February 2014 (6 pages)
27 October 2014Accounts for a small company made up to 28 February 2014 (6 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 53,125
(5 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 53,125
(5 pages)
1 August 2013Accounts for a small company made up to 28 February 2013 (6 pages)
1 August 2013Accounts for a small company made up to 28 February 2013 (6 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
19 September 2012Accounts for a small company made up to 29 February 2012 (8 pages)
19 September 2012Accounts for a small company made up to 29 February 2012 (8 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
26 July 2011Accounts for a small company made up to 28 February 2011 (7 pages)
26 July 2011Accounts for a small company made up to 28 February 2011 (7 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
9 August 2010Accounts for a small company made up to 28 February 2010 (8 pages)
9 August 2010Accounts for a small company made up to 28 February 2010 (8 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 July 2009Accounts for a small company made up to 28 February 2009 (8 pages)
24 July 2009Accounts for a small company made up to 28 February 2009 (8 pages)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
4 August 2008Accounts for a small company made up to 29 February 2008 (8 pages)
4 August 2008Accounts for a small company made up to 29 February 2008 (8 pages)
19 June 2008Return made up to 18/05/08; no change of members (6 pages)
19 June 2008Return made up to 18/05/08; no change of members (6 pages)
31 July 2007Accounts for a small company made up to 28 February 2007 (8 pages)
31 July 2007Accounts for a small company made up to 28 February 2007 (8 pages)
5 June 2007Return made up to 18/05/07; no change of members (6 pages)
5 June 2007Return made up to 18/05/07; no change of members (6 pages)
29 August 2006Accounts for a small company made up to 28 February 2006 (7 pages)
29 August 2006Accounts for a small company made up to 28 February 2006 (7 pages)
25 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2005New secretary appointed (1 page)
15 November 2005Secretary resigned;director resigned (1 page)
15 November 2005Secretary resigned;director resigned (1 page)
15 November 2005New secretary appointed (1 page)
22 July 2005Accounts for a small company made up to 28 February 2005 (6 pages)
22 July 2005Accounts for a small company made up to 28 February 2005 (6 pages)
24 May 2005Return made up to 18/05/05; full list of members (7 pages)
24 May 2005Return made up to 18/05/05; full list of members (7 pages)
6 August 2004Accounts for a small company made up to 29 February 2004 (6 pages)
6 August 2004Accounts for a small company made up to 29 February 2004 (6 pages)
24 May 2004Return made up to 18/05/04; full list of members (7 pages)
24 May 2004Return made up to 18/05/04; full list of members (7 pages)
21 July 2003Accounts for a small company made up to 28 February 2003 (5 pages)
21 July 2003Accounts for a small company made up to 28 February 2003 (5 pages)
10 June 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
10 June 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
14 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
14 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
27 June 2002Return made up to 04/06/02; full list of members (7 pages)
27 June 2002Return made up to 04/06/02; full list of members (7 pages)
10 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
10 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
6 June 2001Return made up to 04/06/01; full list of members (7 pages)
6 June 2001Return made up to 04/06/01; full list of members (7 pages)
19 April 2001£ ic 100000/53125 30/03/01 £ sr 46875@1=46875 (1 page)
19 April 2001£ ic 100000/53125 30/03/01 £ sr 46875@1=46875 (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 June 2000Accounts for a small company made up to 29 February 2000 (8 pages)
16 June 2000Accounts for a small company made up to 29 February 2000 (8 pages)
12 June 2000Return made up to 04/06/00; full list of members (8 pages)
12 June 2000Return made up to 04/06/00; full list of members (8 pages)
18 June 1999Return made up to 04/06/99; no change of members (4 pages)
18 June 1999Return made up to 04/06/99; no change of members (4 pages)
8 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
8 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
1 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
6 November 1998Declaration of mortgage charge released/ceased (2 pages)
6 November 1998Declaration of mortgage charge released/ceased (2 pages)
22 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
22 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
17 June 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 July 1997Return made up to 20/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 July 1997Return made up to 20/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 May 1997Accounts for a small company made up to 28 February 1997 (6 pages)
16 May 1997Accounts for a small company made up to 28 February 1997 (6 pages)
11 July 1996Ad 08/07/96--------- £ si 92000@1=92000 £ ic 8000/100000 (2 pages)
11 July 1996Ad 08/07/96--------- £ si 92000@1=92000 £ ic 8000/100000 (2 pages)
5 July 1996£ nc 10000/250000 01/07/96 (1 page)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1996£ nc 10000/250000 01/07/96 (1 page)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1996Return made up to 20/06/96; full list of members (6 pages)
14 June 1996Return made up to 20/06/96; full list of members (6 pages)
8 June 1996Accounts for a small company made up to 28 February 1996 (6 pages)
8 June 1996Accounts for a small company made up to 28 February 1996 (6 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
20 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 1952Incorporation (13 pages)
4 February 1952Incorporation (13 pages)