Company NameTooloy (T.S.) Limited
DirectorsWilfred Jerrison and Paul Christopher Jerrison
Company StatusActive
Company Number02283597
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 8 months ago)
Previous NameBoomreason Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameWilfred Jerrison
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1996(7 years, 8 months after company formation)
Appointment Duration27 years, 11 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holly Grove
Sheffield
S12 2DA
Director NameMr Paul Christopher Jerrison
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(17 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Spooner Drive
Killamarsh
Sheffield
S21 1SH
Secretary NameMr Paul Christopher Jerrison
StatusCurrent
Appointed10 January 2011(22 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
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(3 years 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(3 years 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(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address16 St Davids Road
Otley
West Yorkshire
LS21 2AW
Director NameGraham Hill
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(7 years, 8 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
Secretary NameShirley Rankin
NationalityBritish
StatusResigned
Appointed26 April 1996(7 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 10 January 2011)
RoleSecretary
Correspondence Address50 Henshaw Avenue
Yeadon
Leeds
West Yorkshire
LS19 7TP

Contact

Websitetooloytsltd.co.uk

Location

Registered AddressSizers Court Trading Estate
Henshaw Lane
Yeadon
Leeds
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Tooloy 2000 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£154,896
Cash£48,468
Current Liabilities£64,279

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

26 April 1996Delivered 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 1988Delivered 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

Filing History

4 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 November 2019 (5 pages)
8 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 November 2018 (5 pages)
13 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 30 November 2017 (5 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(6 pages)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(6 pages)
13 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(6 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(6 pages)
7 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(6 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(6 pages)
24 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 August 2012Secretary's details changed for Mr Paul Christopher Jerrison on 24 August 2012 (2 pages)
24 August 2012Annual return made up to 28 July 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 2012Secretary's details changed for Mr Paul Christopher Jerrison on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Paul Christopher Jerrison on 24 August 2012 (2 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
20 January 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
10 January 2011Termination of appointment of Shirley Rankin as a secretary (1 page)
10 January 2011Termination of appointment of Shirley Rankin as a secretary (1 page)
10 January 2011Appointment of Mr Paul Christopher Jerrison as a secretary (2 pages)
10 January 2011Appointment of Mr Paul Christopher Jerrison as a secretary (2 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
4 August 2009Return made up to 28/07/09; full list of members (3 pages)
4 August 2009Return made up to 28/07/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
18 August 2008Return made up to 28/07/08; no change of members (7 pages)
18 August 2008Return made up to 28/07/08; no change of members (7 pages)
4 February 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
11 August 2007Return made up to 28/07/07; no change of members (7 pages)
11 August 2007Return made up to 28/07/07; no change of members (7 pages)
3 February 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
3 February 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
29 August 2006Return made up to 28/07/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2006Return made up to 28/07/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
12 August 2005Return made up to 28/07/05; full list of members (6 pages)
12 August 2005Return made up to 28/07/05; full list of members (6 pages)
12 April 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
12 April 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
17 August 2004Return made up to 03/08/04; full list of members (6 pages)
17 August 2004Return made up to 03/08/04; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
28 June 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
3 September 2003Return made up to 03/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2003Return made up to 03/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
19 March 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
15 August 2002Return made up to 03/08/02; full list of members (7 pages)
15 August 2002Return made up to 03/08/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
16 April 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
9 August 2001Return made up to 03/08/01; full list of members (6 pages)
9 August 2001Return made up to 03/08/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 30 November 2000 (8 pages)
17 April 2001Accounts for a small company made up to 30 November 2000 (8 pages)
10 August 2000Return made up to 03/08/00; full list of members (6 pages)
10 August 2000Return made up to 03/08/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
4 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
16 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
29 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
24 August 1998Return made up to 03/08/98; no change of members (4 pages)
24 August 1998Return made up to 03/08/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
20 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
8 August 1997Return made up to 03/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 August 1997Return made up to 03/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
6 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
26 September 1996Full group accounts made up to 30 November 1995 (17 pages)
26 September 1996Full group accounts made up to 30 November 1995 (17 pages)
4 September 1996Return made up to 03/08/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 September 1996Return made up to 03/08/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 June 1996New secretary appointed (2 pages)
25 June 1996Director resigned (2 pages)
25 June 1996New secretary appointed (2 pages)
25 June 1996New director appointed (1 page)
25 June 1996New director appointed (1 page)
25 June 1996Secretary resigned;director resigned (2 pages)
25 June 1996New director appointed (1 page)
25 June 1996Director resigned (2 pages)
25 June 1996Secretary resigned;director resigned (2 pages)
25 June 1996New director appointed (1 page)
16 May 1996Auditor's resignation (1 page)
16 May 1996Auditor's resignation (1 page)
13 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 May 1996Particulars of mortgage/charge (5 pages)
13 May 1996Particulars of mortgage/charge (5 pages)
13 May 1996Declaration of assistance for shares acquisition (4 pages)
13 May 1996Declaration of assistance for shares acquisition (4 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (5 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (5 pages)
31 July 1995Return made up to 03/08/95; no change of members (4 pages)
31 July 1995Return made up to 03/08/95; no change of members (4 pages)
14 December 1990Company name changed\certificate issued on 14/12/90 (2 pages)
14 December 1990Company name changed\certificate issued on 14/12/90 (2 pages)
3 August 1988Incorporation (9 pages)
3 August 1988Incorporation (9 pages)