Sheffield
S12 2DA
Director Name | Mr Paul Christopher Jerrison |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2006(17 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Spooner Drive Killamarsh Sheffield S21 1SH |
Secretary Name | Mr Paul Christopher Jerrison |
---|---|
Status | Current |
Appointed | 10 January 2011(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 23 Spooner Drive Killamarsh Sheffield S21 1SH |
Director Name | Mr David Kenneth Jones |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 1996) |
Role | Engineer |
Correspondence Address | 16 St Davids Road Otley West Yorkshire LS21 2AW |
Director Name | Mrs Jacqueline Lillian Jones |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 16 St Davids Road Otley West Yorkshire LS21 2AW |
Secretary Name | Mr David Kenneth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 16 St Davids Road Otley West Yorkshire LS21 2AW |
Director Name | Graham Hill |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 January 2004) |
Role | Technical Director |
Correspondence Address | 14 Whitehall Road Rockingham Rotherham South Yorkshire S61 4HJ |
Secretary Name | Shirley Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 January 2011) |
Role | Secretary |
Correspondence Address | 50 Henshaw Avenue Yeadon Leeds West Yorkshire LS19 7TP |
Website | tooloytsltd.co.uk |
---|
Registered Address | Sizers Court Trading Estate Henshaw Lane Yeadon Leeds LS19 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Tooloy 2000 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,896 |
Cash | £48,468 |
Current Liabilities | £64,279 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
26 April 1996 | Delivered on: 13 May 1996 Satisfied on: 19 June 1999 Persons entitled: Tsb Bank PLC Classification: Mortgage 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 |
---|---|
11 October 1988 | Delivered on: 17 October 1988 Satisfied on: 9 May 1996 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 on all bookdebts & other debts owing to the company floatingcharge over the undertaking and all property and all property and assets present and future including book debts (excluding uncalled capital. Those mentioned above). Fully Satisfied |
4 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
13 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
13 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
24 January 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 August 2012 | Secretary's details changed for Mr Paul Christopher Jerrison on 24 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Director's details changed for Paul Christopher Jerrison on 24 August 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Paul Christopher Jerrison on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Paul Christopher Jerrison on 24 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
10 January 2011 | Termination of appointment of Shirley Rankin as a secretary (1 page) |
10 January 2011 | Termination of appointment of Shirley Rankin as a secretary (1 page) |
10 January 2011 | Appointment of Mr Paul Christopher Jerrison as a secretary (2 pages) |
10 January 2011 | Appointment of Mr Paul Christopher Jerrison as a secretary (2 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
18 August 2008 | Return made up to 28/07/08; no change of members (7 pages) |
18 August 2008 | Return made up to 28/07/08; no change of members (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
11 August 2007 | Return made up to 28/07/07; no change of members (7 pages) |
11 August 2007 | Return made up to 28/07/07; no change of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
29 August 2006 | Return made up to 28/07/06; full list of members
|
29 August 2006 | Return made up to 28/07/06; full list of members
|
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
12 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
12 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
17 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
3 September 2003 | Return made up to 03/08/03; full list of members
|
3 September 2003 | Return made up to 03/08/03; full list of members
|
19 March 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
15 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
17 April 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
10 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
16 August 1999 | Return made up to 03/08/99; full list of members
|
16 August 1999 | Return made up to 03/08/99; full list of members
|
19 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
29 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
24 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
20 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
8 August 1997 | Return made up to 03/08/97; no change of members
|
8 August 1997 | Return made up to 03/08/97; no change of members
|
6 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
6 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
26 September 1996 | Full group accounts made up to 30 November 1995 (17 pages) |
26 September 1996 | Full group accounts made up to 30 November 1995 (17 pages) |
4 September 1996 | Return made up to 03/08/96; full list of members
|
4 September 1996 | Return made up to 03/08/96; full list of members
|
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Director resigned (2 pages) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | New director appointed (1 page) |
25 June 1996 | New director appointed (1 page) |
25 June 1996 | Secretary resigned;director resigned (2 pages) |
25 June 1996 | New director appointed (1 page) |
25 June 1996 | Director resigned (2 pages) |
25 June 1996 | Secretary resigned;director resigned (2 pages) |
25 June 1996 | New director appointed (1 page) |
16 May 1996 | Auditor's resignation (1 page) |
16 May 1996 | Auditor's resignation (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Particulars of mortgage/charge (5 pages) |
13 May 1996 | Particulars of mortgage/charge (5 pages) |
13 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
13 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (5 pages) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (5 pages) |
31 July 1995 | Return made up to 03/08/95; no change of members (4 pages) |
31 July 1995 | Return made up to 03/08/95; no change of members (4 pages) |
14 December 1990 | Company name changed\certificate issued on 14/12/90 (2 pages) |
14 December 1990 | Company name changed\certificate issued on 14/12/90 (2 pages) |
3 August 1988 | Incorporation (9 pages) |
3 August 1988 | Incorporation (9 pages) |