Sheffield
S12 2DA
Secretary Name | Paul Christopher Jerrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2004(7 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Representative |
Country of Residence | United Kingdom |
Correspondence Address | 23 Spooner Drive Killamarsh Sheffield S21 1SH |
Director Name | Mr Paul Christopher Jerrison |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2006(9 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Spooner Drive Killamarsh Sheffield S21 1SH |
Director Name | Graham Hill |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 January 2004) |
Role | Technical Director |
Correspondence Address | 14 Whitehall Road Rockingham Rotherham South Yorkshire S61 4HJ |
Secretary Name | Wilfred Jerrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 January 2004) |
Role | Prosuction Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holly Grove Sheffield S12 2DA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | tooloy.ukf.net |
---|
Registered Address | Sizers Court Trading Estate Henshaw Lane Yeadon Yorkshire 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 |
325 at £1 | Paul Jerrison 65.00% Ordinary B |
---|---|
100 at £1 | Wilfred Jerrison 20.00% Ordinary A |
75 at £1 | Paul Jerrison 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £250,499 |
Current Liabilities | £6,751 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 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 |
---|---|
26 April 1996 | Delivered 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 |
28 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
18 March 2019 | Change of share class name or designation (3 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
1 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
18 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
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) |
10 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Register(s) moved to registered office address Sizers Court Trading Estate Henshaw Lane Yeadon Yorkshire LS19 7DP (1 page) |
10 March 2015 | Register(s) moved to registered office address Sizers Court Trading Estate Henshaw Lane Yeadon Yorkshire LS19 7DP (1 page) |
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
12 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
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 February 2012 | Secretary's details changed for Paul Christopher Jerrison on 23 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Director's details changed for Paul Christopher Jerrison on 23 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Paul Christopher Jerrison on 23 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Paul Christopher Jerrison on 23 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 21 February 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) |
25 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 March 2010 | Director's details changed for Wilfred Jerrison on 21 February 2010 (2 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Paul Christopher Jerrison on 21 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Paul Christopher Jerrison on 21 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Wilfred Jerrison on 21 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 March 2009 | Return made up to 21/02/09; no change of members (4 pages) |
4 March 2009 | Return made up to 21/02/09; no change of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 March 2008 | Return made up to 21/02/08; no change of members
|
11 March 2008 | Return made up to 21/02/08; no change of members
|
4 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 March 2007 | Return made up to 21/02/07; full list of members
|
20 March 2007 | Return made up to 21/02/07; full list of members
|
3 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 March 2006 | Return made up to 21/02/06; full list of members
|
9 March 2006 | Return made up to 21/02/06; full list of members
|
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 May 2005 | Return made up to 21/02/05; full list of members
|
3 May 2005 | Return made up to 21/02/05; full list of members
|
12 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
3 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
3 March 2004 | Return 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 2004 | Director resigned (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Resolutions
|
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
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) |
1 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 21/02/02; 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) |
28 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 21/02/01; 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) |
14 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
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) |
4 March 1999 | Return made up to 21/02/99; no change of members
|
4 March 1999 | Return made up to 21/02/99; no change of members
|
20 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
25 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
6 May 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
14 March 1997 | Return made up to 21/02/97; full list of members
|
14 March 1997 | Return made up to 21/02/97; full list of members
|
13 May 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Ad 26/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 May 1996 | Ad 26/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 March 1996 | Accounting reference date notified as 30/11 (1 page) |
27 March 1996 | Accounting reference date notified as 30/11 (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New secretary appointed;new director appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | New secretary appointed;new director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 31 regent street barnsley S70 2HJ (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 31 regent street barnsley S70 2HJ (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 120 east road london N1 6AA (1 page) |
28 February 1996 | Resolutions
|
28 February 1996 | Nc inc already adjusted 22/02/96 (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 120 east road london N1 6AA (1 page) |
28 February 1996 | Nc inc already adjusted 22/02/96 (1 page) |
28 February 1996 | Resolutions
|
21 February 1996 | Incorporation (15 pages) |
21 February 1996 | Incorporation (15 pages) |