Company NameTomlinson Furniture Group Limited
Company StatusDissolved
Company Number01869806
CategoryPrivate Limited Company
Incorporation Date7 December 1984(39 years, 4 months ago)
Dissolution Date17 August 2018 (5 years, 7 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Raymond John Tomlinson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(6 years, 10 months after company formation)
Appointment Duration26 years, 9 months (closed 17 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre Nether Poppleton
York
YO26 6RB
Director NameAndrew William Allington
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 September 1992)
RoleChartered Accountant
Correspondence Address32 Murray Street
York
North Yorkshire
YO2 4JA
Director NameSimon Bowyer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address19 St Hildas Road
Harrogate
North Yorkshire
HG2 8JX
Director NameJames Ross McMahon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2005)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressFlat 1 2 Montagu Drive
Oakwood
Leeds
West Yorkshire
LS8 2JT
Director NameMrs Christina Nancy Isabella Tomlinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 June 2010)
RoleCharity Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside Tockwith
York
North Yorkshire
YO26 7QG
Secretary NameJames Ross McMahon
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address16 Kingswood Grove
Leeds
West Yorkshire
LS8 2BY
Director NameMr Donald Ewan Haymes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRoseshed Cottage 9 Browns Court
Bradley
Keighley
West Yorkshire
BD20 9BE
Secretary NameMr Donald Ewan Haymes
NationalityBritish
StatusResigned
Appointed03 February 2003(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseshed Cottage 9 Browns Court
Bradley
Keighley
West Yorkshire
BD20 9BE
Director NameSusan Anne Amies King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(18 years, 9 months after company formation)
Appointment Duration2 months (resigned 06 November 2003)
RoleCompany Director
Correspondence AddressOne The Stables
Tadcaster
Towton
North Yorkshire
LS24 9SU
Director NameSarah Elizabeth Worrall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(19 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2008)
RoleRetail Director
Correspondence Address13 Main Street
Thorner
Leeds
West Yorkshire
LS14 3DX
Secretary NameNicola Ridley
NationalityBritish
StatusResigned
Appointed31 March 2005(20 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 2008)
RoleFinancial Controller
Correspondence Address25 Church Close
Tollerton
York
North Yorkshire
YO61 1QS
Secretary NameMrs Christina Nancy Isabella Tomlinson
NationalityBritish
StatusResigned
Appointed01 November 2008(23 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressTomlinsons Moorside
Tockwith
York
North Yorkshire
YO26 7QG

Contact

Websiteantique-furniture.co.uk
Telephone01937 583515
Telephone regionWetherby

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,355,492
Cash£2,032
Current Liabilities£280,683

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

5 March 2010Delivered on: 6 March 2010
Satisfied on: 26 January 2016
Persons entitled: Raymond Tomlinson & Christina Nancy Isabella Tomlinson

Classification: Legal charge
Secured details: 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.
Particulars: Property k/a moorside tockwith york t/no. NYK82234 by way of first fixed charge all moneys from time to time payable under or pursuant to the insurances including without limitation the right to the refund of any premiums. See image for full details.
Fully Satisfied
5 March 2010Delivered on: 6 March 2010
Satisfied on: 26 January 2016
Persons entitled: The T Pension Scheme Acting by Its Trustees Raymond Tomlinson & Chrisina Isabella Tomlinson and Ebor Trustees Limited

Classification: Legal charge
Secured details: 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.
Particulars: Property k/a moorside tockwith york t/no. NYK82234BY way of first fixed charge all moneys from time to time payable under or pursuant to the insurances including without limitation the right to the refund of any premiums. See image for full details.
Fully Satisfied
23 January 2002Delivered on: 31 January 2002
Satisfied on: 26 January 2016
Persons entitled: Barclays 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.
Fully Satisfied
6 June 1997Delivered on: 19 June 1997
Satisfied on: 26 September 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
12 August 1993Delivered on: 20 August 1993
Satisfied on: 9 March 2010
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £20062.50 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies.
Fully Satisfied
1 November 1991Delivered on: 13 November 1991
Satisfied on: 26 September 2013
Persons entitled: Barclays 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: Land at cowthorpe,tockwith,near wetherby north yorkshire.
Fully Satisfied
15 August 1990Delivered on: 31 August 1990
Satisfied on: 26 September 2013
Persons entitled: Barclays 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: Land and buildings on the south side of northfield plance north end wetherby west yorkshire t/n wyk 131207.
Fully Satisfied
19 October 1989Delivered on: 9 November 1989
Satisfied on: 31 October 1990
Persons entitled: Barclays 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: Land and buildings situate at cowthorpe near wetherby, west yorks comprising moorside cottage and part of the former R.A.F. camp site.
Fully Satisfied
5 March 2010Delivered on: 9 March 2010
Satisfied on: 26 January 2016
Persons entitled: Barclays 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 property k/a ashview sandbeck lane wetherby t/nos. WYK227107 and WYK13545 (part only).
Fully Satisfied
5 May 1988Delivered on: 26 May 1988
Satisfied on: 12 June 1991
Persons entitled: Barclays 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: All that area of land with messuage or farmhouse and outbuildings thereon k/a deighton banks farm, kirk deighton, nr wetherby north yorkshire.
Fully Satisfied
13 August 2015Delivered on: 15 August 2015
Persons entitled: Raymond John Tomlinson, Christina Nancy Tomlinson and Ebor Trustees LTD as Trustees of the T Pension Scheme

Classification: A registered charge
Particulars: Land on the south east side of sandbeck lane wetherby t/no.WYK227107.
Outstanding
8 December 2011Delivered on: 13 December 2011
Persons entitled: The Trustees of the T Pension Scheme

Classification: Legal mortgage over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a tomlinsons furniture warehouse, off racecourse approach, wetherby.
Outstanding

Filing History

17 August 2018Final Gazette dissolved following liquidation (1 page)
17 May 2018Return of final meeting in a members' voluntary winding up (12 pages)
8 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (11 pages)
8 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (11 pages)
20 April 2016Registered office address changed from The Furniture Warehouse Sandbeck Lane Off Racecourse Approach Wetherby West Yorkshire LS22 5HF to Westminster Business Centre Nether Poppleton York YO26 6RB on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from The Furniture Warehouse Sandbeck Lane Off Racecourse Approach Wetherby West Yorkshire LS22 5HF to Westminster Business Centre Nether Poppleton York YO26 6RB on 20 April 2016 (2 pages)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
19 April 2016Declaration of solvency (3 pages)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Declaration of solvency (3 pages)
19 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
27 March 2016Satisfaction of charge 11 in full (1 page)
27 March 2016Satisfaction of charge 018698060012 in full (1 page)
27 March 2016Satisfaction of charge 018698060012 in full (1 page)
27 March 2016Satisfaction of charge 11 in full (1 page)
26 January 2016Satisfaction of charge 9 in full (1 page)
26 January 2016Satisfaction of charge 8 in full (1 page)
26 January 2016Satisfaction of charge 10 in full (1 page)
26 January 2016Satisfaction of charge 8 in full (1 page)
26 January 2016Satisfaction of charge 9 in full (1 page)
26 January 2016Satisfaction of charge 7 in full (1 page)
26 January 2016Satisfaction of charge 7 in full (1 page)
26 January 2016Satisfaction of charge 10 in full (1 page)
24 January 2016All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
24 January 2016All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
24 January 2016All of the property or undertaking has been released from charge 7 (2 pages)
24 January 2016All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
24 January 2016All of the property or undertaking has been released from charge 10 (1 page)
24 January 2016All of the property or undertaking has been released from charge 7 (2 pages)
24 January 2016All of the property or undertaking has been released from charge 10 (1 page)
24 January 2016All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
28 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 24,178
(4 pages)
28 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 24,178
(4 pages)
15 August 2015Registration of charge 018698060012, created on 13 August 2015 (41 pages)
15 August 2015Registration of charge 018698060012, created on 13 August 2015 (41 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 24,178
(4 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 24,178
(4 pages)
16 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 24,178
(4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 24,178
(4 pages)
26 September 2013Satisfaction of charge 4 in full (4 pages)
26 September 2013Satisfaction of charge 6 in full (4 pages)
26 September 2013Satisfaction of charge 6 in full (4 pages)
26 September 2013Satisfaction of charge 3 in full (4 pages)
26 September 2013Satisfaction of charge 4 in full (4 pages)
26 September 2013Satisfaction of charge 3 in full (4 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 January 2011Memorandum and Articles of Association (14 pages)
17 January 2011Memorandum and Articles of Association (14 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 January 2011Statement of company's objects (2 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 January 2011Statement of company's objects (2 pages)
7 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 24,178.00
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 24,178.00
(4 pages)
16 November 2010Director's details changed for Mr Raymond John Tomlinson on 3 September 2010 (2 pages)
16 November 2010Director's details changed for Mr Raymond John Tomlinson on 3 September 2010 (2 pages)
16 November 2010Director's details changed for Mr Raymond John Tomlinson on 3 September 2010 (2 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
27 October 2010Registered office address changed from Moorside Tockwith York North Yorkshire YO26 7QG on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Moorside Tockwith York North Yorkshire YO26 7QG on 27 October 2010 (1 page)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 June 2010Termination of appointment of Christina Tomlinson as a secretary (1 page)
18 June 2010Termination of appointment of Christina Tomlinson as a secretary (1 page)
4 June 2010Termination of appointment of Christina Tomlinson as a director (2 pages)
4 June 2010Termination of appointment of Christina Tomlinson as a director (2 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
25 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mrs Christina Nancy Isabella Tomlinson on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Raymond John Tomlinson on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Christina Nancy Isabella Tomlinson on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Christina Nancy Isabella Tomlinson on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mrs Christina Nancy Isabella Tomlinson on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Raymond John Tomlinson on 16 November 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 February 2009Group of companies' accounts made up to 30 April 2008 (26 pages)
26 February 2009Group of companies' accounts made up to 30 April 2008 (26 pages)
27 November 2008Return made up to 31/10/08; full list of members (3 pages)
27 November 2008Return made up to 31/10/08; full list of members (3 pages)
7 November 2008Secretary appointed christina nancy isabella tomlinson (2 pages)
7 November 2008Secretary appointed christina nancy isabella tomlinson (2 pages)
5 November 2008Appointment terminated director sarah worrall (1 page)
5 November 2008Appointment terminated director sarah worrall (1 page)
17 September 2008Appointment terminated secretary nicola ridley (1 page)
17 September 2008Appointment terminated secretary nicola ridley (1 page)
16 January 2008Group of companies' accounts made up to 30 April 2007 (22 pages)
16 January 2008Group of companies' accounts made up to 30 April 2007 (22 pages)
22 November 2007Return made up to 31/10/07; full list of members (3 pages)
22 November 2007Return made up to 31/10/07; full list of members (3 pages)
16 January 2007Group of companies' accounts made up to 30 April 2006 (27 pages)
16 January 2007Group of companies' accounts made up to 30 April 2006 (27 pages)
27 November 2006Return made up to 31/10/06; full list of members (3 pages)
27 November 2006Return made up to 31/10/06; full list of members (3 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
23 December 2005Group of companies' accounts made up to 30 April 2005 (27 pages)
23 December 2005Group of companies' accounts made up to 30 April 2005 (27 pages)
31 October 2005Return made up to 31/10/05; full list of members (3 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Return made up to 31/10/05; full list of members (3 pages)
7 April 2005Secretary resigned;director resigned (1 page)
7 April 2005Secretary resigned;director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
10 January 2005Group of companies' accounts made up to 30 April 2004 (23 pages)
10 January 2005Group of companies' accounts made up to 30 April 2004 (23 pages)
4 November 2004Return made up to 31/10/04; full list of members (8 pages)
4 November 2004Return made up to 31/10/04; full list of members (8 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
16 January 2004Group of companies' accounts made up to 30 April 2003 (22 pages)
16 January 2004Group of companies' accounts made up to 30 April 2003 (22 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
2 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
13 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
13 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
12 May 2003£ ic 30000/24158 04/04/03 £ sr 5842@1=5842 (1 page)
12 May 2003£ ic 30000/24158 04/04/03 £ sr 5842@1=5842 (1 page)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
17 January 2003Group of companies' accounts made up to 30 April 2002 (22 pages)
17 January 2003Group of companies' accounts made up to 30 April 2002 (22 pages)
3 January 2003New director appointed (3 pages)
3 January 2003New director appointed (3 pages)
22 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2002Group of companies' accounts made up to 30 April 2001 (22 pages)
5 February 2002Group of companies' accounts made up to 30 April 2001 (22 pages)
31 January 2002Particulars of mortgage/charge (4 pages)
31 January 2002Particulars of mortgage/charge (4 pages)
27 November 2001Return made up to 31/10/01; full list of members (7 pages)
27 November 2001Return made up to 31/10/01; full list of members (7 pages)
29 January 2001Full group accounts made up to 30 April 2000 (18 pages)
29 January 2001Full group accounts made up to 30 April 2000 (18 pages)
22 November 2000Return made up to 31/10/00; full list of members (7 pages)
22 November 2000Return made up to 31/10/00; full list of members (7 pages)
4 March 2000Full group accounts made up to 30 April 1999 (20 pages)
4 March 2000Full group accounts made up to 30 April 1999 (20 pages)
9 December 1999Return made up to 31/10/99; full list of members (7 pages)
9 December 1999Return made up to 31/10/99; full list of members (7 pages)
5 January 1999Full group accounts made up to 30 April 1998 (19 pages)
5 January 1999Full group accounts made up to 30 April 1998 (19 pages)
20 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/98
(4 pages)
20 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/98
(4 pages)
2 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1997Full group accounts made up to 30 April 1997 (20 pages)
21 November 1997Full group accounts made up to 30 April 1997 (20 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
20 December 1996Full group accounts made up to 30 April 1996 (20 pages)
20 December 1996Full group accounts made up to 30 April 1996 (20 pages)
15 November 1996Return made up to 31/10/96; full list of members (6 pages)
15 November 1996Return made up to 31/10/96; full list of members (6 pages)
2 January 1996Full group accounts made up to 30 April 1995 (21 pages)
2 January 1996Full group accounts made up to 30 April 1995 (21 pages)
13 November 1995Return made up to 31/10/95; no change of members (4 pages)
13 November 1995Return made up to 31/10/95; no change of members (4 pages)
29 August 1995Company name changed raymond tomlinson (antiques) lim ited\certificate issued on 30/08/95 (2 pages)
29 August 1995Company name changed raymond tomlinson (antiques) lim ited\certificate issued on 30/08/95 (2 pages)
13 November 1991Particulars of mortgage/charge (3 pages)
13 November 1991Particulars of mortgage/charge (3 pages)
29 August 1990Company name changed\certificate issued on 29/08/90 (2 pages)
29 August 1990Company name changed\certificate issued on 29/08/90 (2 pages)
28 November 1989Company name changed\certificate issued on 28/11/89 (2 pages)
28 November 1989Company name changed\certificate issued on 28/11/89 (2 pages)
10 April 1985Company name changed\certificate issued on 10/04/85 (2 pages)
10 April 1985Company name changed\certificate issued on 10/04/85 (2 pages)
7 December 1984Incorporation (16 pages)
7 December 1984Incorporation (16 pages)