Company NameToville Investment Co. Limited
Company StatusDissolved
Company Number00726502
CategoryPrivate Limited Company
Incorporation Date7 June 1962(61 years, 11 months ago)
Dissolution Date1 November 2023 (5 months, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Neill Lester
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(54 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fusion Court Aberford Road
Garforth
Leeds
LS25 2GH
Secretary NameMr John Trevor Lyons
StatusClosed
Appointed01 December 2016(54 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 01 November 2023)
RoleCompany Director
Correspondence Address8 Fusion Court Aberford Road
Garforth
Leeds
LS25 2GH
Director NameLady Jean Lyons
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(29 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address19 The Moorings
Harrogate Road
Leeds
LS17 8EW
Director NameSheila Rhoda Lester
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(29 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address2 The Moorings
Harrogate Road
Leeds
LS17 8EN
Secretary NameSimon Neill Lester
NationalityBritish
StatusResigned
Appointed24 October 1991(29 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Wigton Lane
Alwoodley
Leeds
West Yorkshire
LS17 8SH

Contact

Telephone0113 2350066
Telephone regionLeeds

Location

Registered Address8 Fusion Court Aberford Road
Garforth
Leeds
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

20 at £1Trustees Of Lady Lyons (Jlt) Discretionary Trust
6.67%
Ordinary
75 at £1Philippa Rachel Lester
25.00%
Ordinary
75 at £1Simon Neil Lester
25.00%
Ordinary
50 at £1Andrew John Robertson & Cynthia Jamieson Duff & Philippa Joy Landey
16.67%
Ordinary
50 at £1Hilary Anne Jackson
16.67%
Ordinary
30 at £1John Trevor Lyons
10.00%
Ordinary

Financials

Year2014
Net Worth£982,928
Cash£231,361
Current Liabilities£31,611

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 August 1998Delivered on: 11 August 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 11 finkle street kendal cumbria.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 August 1991Delivered on: 16 August 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding
12 August 1991Delivered on: 16 August 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 & 3 the avenue 714/728 (even) king lane and flats 1/10 alwoodley court king lane, alwoodley leeds.
Outstanding
12 September 1988Delivered on: 22 September 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 52B north lane headingley, leeds, west yorkshire.
Outstanding
11 November 1964Delivered on: 2 December 1964
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due, etc.
Particulars: F/H lands and dwellinghouses 10, 16, and 24 haigh ave. Rothwell near leeds togeter with all fixtures.
Outstanding
14 July 1964Delivered on: 21 July 1964
Satisfied on: 17 January 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due, etc.
Particulars: F/H lands and premises: 23 compton rd, leeds, with all fixtures.
Fully Satisfied
24 February 1964Delivered on: 4 March 1964
Satisfied on: 13 April 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due, etc.
Particulars: 1ST georges road harrogate and 32, 32A, & 32B leeds road harrowgate york & fixtures.
Fully Satisfied
18 October 1963Delivered on: 28 October 1963
Satisfied on: 14 April 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due, etc.
Particulars: 6 the crescent, hyde park leeds 6, york,with all fixtures.
Fully Satisfied
5 July 1963Delivered on: 12 July 1963
Satisfied on: 2 September 1992
Persons entitled:
R. B. Hopkins
G. T. Griffith

Classification: Mortgage
Secured details: Sterling pounds 10825.
Particulars: 350, 354, 360 & 362, kirkstall rd, 2, st annes rd, 58, north lane, all leeds.
Fully Satisfied

Filing History

28 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
19 August 2020Registered office address changed from 8 Springwell Court Leeds West Yorkshire LS12 1AL United Kingdom to 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE on 19 August 2020 (1 page)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 October 2018Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR to 8 Springwell Court Leeds West Yorkshire LS12 1AL on 25 October 2018 (1 page)
25 October 2018Secretary's details changed for Mr John Trevor Lyons on 25 October 2018 (1 page)
24 October 2018Secretary's details changed for Mr John Trever Lyons on 24 October 2018 (1 page)
24 October 2018Confirmation statement made on 24 October 2018 with updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
8 December 2016Appointment of Mr John Trever Lyons as a secretary on 1 December 2016 (2 pages)
8 December 2016Appointment of Mr John Trever Lyons as a secretary on 1 December 2016 (2 pages)
7 December 2016Termination of appointment of Simon Neill Lester as a secretary on 1 December 2016 (1 page)
7 December 2016Appointment of Mr Simon Neill Lester as a director on 1 December 2016 (2 pages)
7 December 2016Termination of appointment of Sheila Rhoda Lester as a director on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Sheila Rhoda Lester as a director on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Simon Neill Lester as a secretary on 1 December 2016 (1 page)
7 December 2016Appointment of Mr Simon Neill Lester as a director on 1 December 2016 (2 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
26 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 300
(5 pages)
26 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 300
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
(5 pages)
31 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
(5 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 300
(4 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 300
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
12 January 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 300
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 300
(4 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
28 October 2010Termination of appointment of Jean Lyons as a director (1 page)
28 October 2010Termination of appointment of Jean Lyons as a director (1 page)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Lady Jean Lyons on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Sheila Rhoda Lester on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Sheila Rhoda Lester on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Lady Jean Lyons on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Lady Jean Lyons on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Sheila Rhoda Lester on 7 December 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 October 2008Return made up to 24/10/08; full list of members (4 pages)
31 October 2008Return made up to 24/10/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2007Return made up to 24/10/07; full list of members (3 pages)
26 October 2007Return made up to 24/10/07; full list of members (3 pages)
21 November 2006Return made up to 24/10/06; full list of members (3 pages)
21 November 2006Return made up to 24/10/06; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 December 2005Return made up to 24/10/05; full list of members (3 pages)
7 December 2005Return made up to 24/10/05; full list of members (3 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 November 2004Return made up to 24/10/04; full list of members (8 pages)
8 November 2004Return made up to 24/10/04; full list of members (8 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 December 2003Return made up to 24/10/03; full list of members (8 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 December 2003Return made up to 24/10/03; full list of members (8 pages)
17 January 2003Return made up to 24/10/02; full list of members (8 pages)
17 January 2003Return made up to 24/10/02; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 December 2001Return made up to 24/10/01; full list of members (7 pages)
10 December 2001Return made up to 24/10/01; full list of members (7 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001Declaration of satisfaction of mortgage/charge (1 page)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1999Return made up to 24/10/99; full list of members (7 pages)
24 December 1999Return made up to 24/10/99; full list of members (7 pages)
18 January 1999Return made up to 24/10/98; no change of members (4 pages)
18 January 1999Return made up to 24/10/98; no change of members (4 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
23 July 1998Full accounts made up to 31 March 1998 (14 pages)
23 July 1998Full accounts made up to 31 March 1998 (14 pages)
8 April 1998Auditor's resignation (2 pages)
8 April 1998Auditor's resignation (2 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Return made up to 24/10/97; full list of members (5 pages)
21 January 1998Return made up to 24/10/97; full list of members (5 pages)
4 February 1997Director's particulars changed (1 page)
4 February 1997Return made up to 24/10/96; full list of members (5 pages)
4 February 1997Return made up to 24/10/96; full list of members (5 pages)
4 February 1997Director's particulars changed (1 page)
20 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 November 1995Return made up to 24/10/95; no change of members (8 pages)
14 November 1995Return made up to 24/10/95; no change of members (8 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 July 1992Accounts for a small company made up to 31 March 1992 (6 pages)
20 July 1992Accounts for a small company made up to 31 March 1992 (6 pages)
7 June 1962Incorporation (16 pages)
7 June 1962Incorporation (16 pages)