Company NameTomah Holdings Limited
DirectorDarren Lee Oxley
Company StatusActive
Company Number04828110
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 5 months ago)
Previous NameHLW 202 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Darren Lee Oxley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(8 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Cossey Road
Sheffield
South Yorkshire
S4 7PY
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NamePaul Simpson
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address69 Eckington Road
Coal Aston
Derbyshire
S18 3AU
Director NameMr Phillip Pearce
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 18 September 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Staneford Court
Waterthorpe
Sheffield
South Yorkshire
S20 7LY
Secretary NameJacqueline Pearce
NationalityBritish
StatusResigned
Appointed22 July 2003(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 18 September 2007)
RoleCompany Director
Correspondence Address3 Staneford Court
Waterthorpe
Sheffield
South Yorkshire
S20 7LY
Secretary NameCarole Glynn
NationalityBritish
StatusResigned
Appointed18 September 2007(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 2009)
RoleSecretary
Correspondence Address26 Sundew Gardens
High Green
Sheffield
South Yorkshire
S35 4DU

Contact

Telephone0114 2721199
Telephone regionSheffield

Location

Registered Address16 Cossey Road
Sheffield
South Yorkshire
S4 7PY
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£60,000
Current Liabilities£139,800

Accounts

Latest Accounts31 August 2022 (1 year, 3 months ago)
Next Accounts Due31 May 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 May 2023 (6 months, 1 week ago)
Next Return Due13 June 2024 (6 months, 1 week from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
8 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
4 May 2016Director's details changed for Darren Lee Oxley on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Darren Lee Oxley on 4 May 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
8 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Darren Lee Oxley on 30 May 2010 (2 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Darren Lee Oxley on 30 May 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 September 2009Appointment terminated secretary carole glynn (1 page)
30 September 2009Appointment terminated secretary carole glynn (1 page)
8 June 2009Return made up to 30/05/09; full list of members (3 pages)
8 June 2009Return made up to 30/05/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Return made up to 30/05/08; full list of members (4 pages)
19 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 November 2007Director resigned (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007Director resigned (1 page)
28 June 2007Return made up to 30/05/07; full list of members (2 pages)
28 June 2007Return made up to 30/05/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 May 2006Return made up to 30/05/06; full list of members (2 pages)
31 May 2006Return made up to 30/05/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 June 2005Return made up to 30/05/05; full list of members (2 pages)
27 June 2005Return made up to 30/05/05; full list of members (2 pages)
8 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 July 2004Return made up to 30/05/04; full list of members (7 pages)
12 July 2004Return made up to 30/05/04; full list of members (7 pages)
4 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 February 2004Registered office changed on 26/02/04 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
26 February 2004Registered office changed on 26/02/04 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
26 February 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
26 February 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
25 February 2004Company name changed hlw 202 LIMITED\certificate issued on 25/02/04 (2 pages)
25 February 2004Company name changed hlw 202 LIMITED\certificate issued on 25/02/04 (2 pages)
23 December 2003Statement of affairs (5 pages)
23 December 2003Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2003Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2003Statement of affairs (5 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (15 pages)
10 July 2003Incorporation (15 pages)