Company NameTooloy 2000 Limited
DirectorsWilfred Jerrison and Paul Christopher Jerrison
Company StatusActive
Company Number03162400
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Previous NameFindart Limited

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
Appointed22 February 1996(1 day after company formation)
Appointment Duration28 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holly Grove
Sheffield
S12 2DA
Secretary NamePaul Christopher Jerrison
NationalityBritish
StatusCurrent
Appointed05 January 2004(7 years, 10 months 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
Appointed16 January 2006(9 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Spooner Drive
Killamarsh
Sheffield
S21 1SH
Director NameGraham Hill
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 05 January 2004)
RoleTechnical Director
Correspondence Address14 Whitehall Road
Rockingham
Rotherham
South Yorkshire
S61 4HJ
Secretary NameWilfred Jerrison
NationalityBritish
StatusResigned
Appointed22 February 1996(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 05 January 2004)
RoleProsuction Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holly Grove
Sheffield
S12 2DA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitetooloy.ukf.net

Location

Registered AddressSizers Court Trading Estate
Henshaw Lane
Yeadon
Yorkshire
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

325 at £1Paul Jerrison
65.00%
Ordinary B
100 at £1Wilfred Jerrison
20.00%
Ordinary A
75 at £1Paul Jerrison
15.00%
Ordinary A

Financials

Year2014
Net Worth£250,499
Current Liabilities£6,751

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 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
26 April 1996Delivered on: 9 May 1996
Satisfied on: 9 November 2002
Persons entitled: David Kenneth Jones

Classification: Debenture
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: (Including trade fixtures). 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

Filing History

28 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
30 January 2020Micro company accounts made up to 30 November 2019 (4 pages)
18 March 2019Change of share class name or designation (3 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 November 2018 (4 pages)
1 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 30 November 2017 (5 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 500
(6 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 500
(6 pages)
18 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 February 2016Total exemption small company accounts made up to 30 November 2015 (7 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)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(7 pages)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(7 pages)
10 March 2015Register(s) moved to registered office address Sizers Court Trading Estate Henshaw Lane Yeadon Yorkshire LS19 7DP (1 page)
10 March 2015Register(s) moved to registered office address Sizers Court Trading Estate Henshaw Lane Yeadon Yorkshire LS19 7DP (1 page)
30 June 2014Resolutions
  • RES13 ‐ Sub division of shares 11/06/2014
(1 page)
30 June 2014Resolutions
  • RES13 ‐ Sub division of shares 11/06/2014
(1 page)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500
(6 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500
(6 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (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 February 2012Secretary's details changed for Paul Christopher Jerrison on 23 February 2012 (2 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
24 February 2012Director's details changed for Paul Christopher Jerrison on 23 February 2012 (2 pages)
24 February 2012Director's details changed for Paul Christopher Jerrison on 23 February 2012 (2 pages)
24 February 2012Secretary's details changed for Paul Christopher Jerrison on 23 February 2012 (2 pages)
24 February 2012Annual return made up to 21 February 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)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 March 2010Director's details changed for Wilfred Jerrison on 21 February 2010 (2 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Paul Christopher Jerrison on 21 February 2010 (2 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Paul Christopher Jerrison on 21 February 2010 (2 pages)
3 March 2010Director's details changed for Wilfred Jerrison on 21 February 2010 (2 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
22 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 March 2009Return made up to 21/02/09; no change of members (4 pages)
4 March 2009Return made up to 21/02/09; no change of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 March 2008Return made up to 21/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2008Return made up to 21/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 March 2007Return made up to 21/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 March 2007Return made up to 21/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 May 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 May 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
28 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
3 March 2004Return made up to 21/02/04; full list of members (6 pages)
3 March 2004Return made up to 21/02/04; full list of members (6 pages)
25 February 2004£ ic 1000/500 05/01/04 £ sr 500@1=500 (1 page)
25 February 2004£ ic 1000/500 05/01/04 £ sr 500@1=500 (1 page)
19 January 2004Director resigned (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004Resolutions
  • RES13 ‐ Draft agreement 05/01/04
(1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Resolutions
  • RES13 ‐ Draft agreement 05/01/04
(1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
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)
1 March 2003Return made up to 21/02/03; full list of members (7 pages)
1 March 2003Return made up to 21/02/03; full list of members (7 pages)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Return made up to 21/02/02; full list of members (6 pages)
6 March 2002Return made up to 21/02/02; 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)
28 February 2001Return made up to 21/02/01; full list of members (6 pages)
28 February 2001Return made up to 21/02/01; 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)
14 March 2000Return made up to 21/02/00; full list of members (6 pages)
14 March 2000Return made up to 21/02/00; full list of members (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)
4 March 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
20 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
25 February 1998Return made up to 21/02/98; no change of members (4 pages)
25 February 1998Return made up to 21/02/98; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
6 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
14 March 1997Return made up to 21/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997Return made up to 21/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1996Particulars of mortgage/charge (3 pages)
13 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Ad 26/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 May 1996Ad 26/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 March 1996Accounting reference date notified as 30/11 (1 page)
27 March 1996Accounting reference date notified as 30/11 (1 page)
18 March 1996Director resigned (1 page)
18 March 1996New secretary appointed;new director appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Secretary resigned (1 page)
18 March 1996Secretary resigned (1 page)
18 March 1996New secretary appointed;new director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 31 regent street barnsley S70 2HJ (1 page)
18 March 1996Registered office changed on 18/03/96 from: 31 regent street barnsley S70 2HJ (1 page)
28 February 1996Registered office changed on 28/02/96 from: 120 east road london N1 6AA (1 page)
28 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1996Nc inc already adjusted 22/02/96 (1 page)
28 February 1996Registered office changed on 28/02/96 from: 120 east road london N1 6AA (1 page)
28 February 1996Nc inc already adjusted 22/02/96 (1 page)
28 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1996Incorporation (15 pages)
21 February 1996Incorporation (15 pages)