Company NameTooloy Limited
DirectorsWilfred Jerrison and Paul Christopher Jerrison
Company StatusActive
Company Number01034628
CategoryPrivate Limited Company
Incorporation Date14 December 1971(52 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilfred Jerrison
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1996(24 years, 4 months after company formation)
Appointment Duration28 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holly Grove
Sheffield
S12 2DA
Secretary NamePaul Christopher Jerrison
NationalityBritish
StatusCurrent
Appointed05 January 2004(32 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleRepresentative
Country of ResidenceUnited Kingdom
Correspondence Address23 Spooner Drive
Killamarsh
Sheffield
S21 1SH
Director NameMr Paul Christopher Jerrison
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(32 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address23 Spooner Drive
Killamarsh
Sheffield
S21 1SH
Director NameMr David Kenneth Jones
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(19 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 1996)
RoleEngineer
Correspondence Address16 St Davids Road
Otley
West Yorkshire
LS21 2AW
Director NameMrs Jacqueline Lillian Jones
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(19 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address16 St Davids Road
Otley
West Yorkshire
LS21 2AW
Secretary NameMr David Kenneth Jones
NationalityBritish
StatusResigned
Appointed21 August 1991(19 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address16 St Davids Road
Otley
West Yorkshire
LS21 2AW
Secretary NameWilfred Jerrison
NationalityBritish
StatusResigned
Appointed20 April 1996(24 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 January 2004)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holly Grove
Sheffield
S12 2DA
Director NameGraham Hill
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(24 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 January 2004)
RoleTechnical Director
Correspondence Address14 Whitehall Road
Rockingham
Rotherham
South Yorkshire
S61 4HJ

Contact

Websitetooloy.ukf.net

Location

Registered AddressSizers Court
Henshaw Lane
Yeadon
Nr.Leeds
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

4.6k at £1Tooloy (T.s.) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

25 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
16 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
15 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,600
(6 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,600
(6 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,600
(6 pages)
13 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4,600
(6 pages)
27 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4,600
(6 pages)
27 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4,600
(6 pages)
7 March 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
7 March 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4,600
(6 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4,600
(6 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4,600
(6 pages)
24 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 August 2012Secretary's details changed for Paul Christopher Jerrison on 24 August 2012 (2 pages)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
24 August 2012Director's details changed for Paul Christopher Jerrison on 24 August 2012 (2 pages)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
24 August 2012Secretary's details changed for Paul Christopher Jerrison on 24 August 2012 (2 pages)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
24 August 2012Director's details changed for Paul Christopher Jerrison on 24 August 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
22 August 2011Director's details changed for Paul Christopher Jerrison on 8 August 2011 (2 pages)
22 August 2011Director's details changed for Paul Christopher Jerrison on 8 August 2011 (2 pages)
22 August 2011Director's details changed for Wilfred Jerrison on 8 August 2011 (2 pages)
22 August 2011Director's details changed for Paul Christopher Jerrison on 8 August 2011 (2 pages)
22 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
22 August 2011Director's details changed for Wilfred Jerrison on 8 August 2011 (2 pages)
22 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
22 August 2011Director's details changed for Wilfred Jerrison on 8 August 2011 (2 pages)
20 January 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
20 January 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
13 August 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
22 January 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
14 August 2009Return made up to 08/08/09; full list of members (3 pages)
14 August 2009Return made up to 08/08/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
21 January 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
1 September 2008Return made up to 08/08/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2008Return made up to 08/08/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
4 February 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
16 August 2007Return made up to 08/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2007Return made up to 08/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
3 February 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
1 September 2006Return made up to 08/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2006Return made up to 08/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
18 April 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
18 August 2005Return made up to 08/08/05; full list of members (7 pages)
18 August 2005Return made up to 08/08/05; full list of members (7 pages)
12 April 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
12 April 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
4 October 2004Return made up to 21/08/04; full list of members (7 pages)
4 October 2004Return made up to 21/08/04; full list of members (7 pages)
28 June 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
28 June 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)
3 September 2003Return made up to 21/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2003Return made up to 21/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2003Accounts for a dormant company made up to 30 November 2002 (7 pages)
19 March 2003Accounts for a dormant company made up to 30 November 2002 (7 pages)
28 August 2002Return made up to 21/08/02; full list of members (7 pages)
28 August 2002Return made up to 21/08/02; full list of members (7 pages)
16 April 2002Accounts for a dormant company made up to 30 November 2001 (7 pages)
16 April 2002Accounts for a dormant company made up to 30 November 2001 (7 pages)
30 August 2001Return made up to 21/08/01; full list of members (6 pages)
30 August 2001Return made up to 21/08/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 30 November 2000 (7 pages)
17 April 2001Accounts for a dormant company made up to 30 November 2000 (7 pages)
22 August 2000Return made up to 21/08/00; full list of members (6 pages)
22 August 2000Return made up to 21/08/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 30 November 1999 (7 pages)
4 May 2000Accounts for a dormant company made up to 30 November 1999 (7 pages)
24 August 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 August 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 1999Accounts for a dormant company made up to 30 November 1998 (7 pages)
29 March 1999Accounts for a dormant company made up to 30 November 1998 (7 pages)
1 September 1998Return made up to 21/08/98; no change of members (4 pages)
1 September 1998Return made up to 21/08/98; no change of members (4 pages)
20 April 1998Accounts for a dormant company made up to 30 November 1997 (7 pages)
20 April 1998Accounts for a dormant company made up to 30 November 1997 (7 pages)
9 September 1997Return made up to 21/08/97; full list of members (6 pages)
9 September 1997Return made up to 21/08/97; full list of members (6 pages)
6 May 1997Accounts for a dormant company made up to 30 November 1996 (7 pages)
6 May 1997Accounts for a dormant company made up to 30 November 1996 (7 pages)
25 September 1996Accounts for a dormant company made up to 30 November 1995 (7 pages)
25 September 1996Accounts for a dormant company made up to 30 November 1995 (7 pages)
28 August 1996Return made up to 21/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 August 1996Return made up to 21/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 July 1996New secretary appointed;new director appointed (2 pages)
1 July 1996Secretary resigned;director resigned (1 page)
1 July 1996New secretary appointed;new director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996Secretary resigned;director resigned (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
16 May 1996Auditor's resignation (1 page)
16 May 1996Auditor's resignation (1 page)
11 October 1995Return made up to 21/08/95; no change of members (4 pages)
11 October 1995Return made up to 21/08/95; no change of members (4 pages)
31 August 1995Accounts for a dormant company made up to 30 November 1994 (6 pages)
31 August 1995Accounts for a dormant company made up to 30 November 1994 (6 pages)
14 December 1971Incorporation (14 pages)
14 December 1971Incorporation (14 pages)