Company NameC.G. Tolson Limited
Company StatusActive
Company Number05335968
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Charles Gary Tolson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(3 days after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westgate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ
Director NameJean Elizabeth Tolson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(3 days after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beech Grove
Barnsley
South Yorkshire
S70 6NG
Director NameMr John Rodney Tolson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(3 days after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beech Grove
Barnsley
South Yorkshire
S70 6NG
Director NameKathleen Tolson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(3 days after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westgate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ
Secretary NameMr John Rodney Tolson
NationalityBritish
StatusCurrent
Appointed21 January 2005(3 days after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beech Grove
Barnsley
South Yorkshire
S70 6NG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01226 282554
Telephone regionBarnsley

Location

Registered Address4 Westgate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardMonk Bretton
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Jean Elizabeth Tolson
25.00%
Ordinary
1 at £1John Rodney Tolson
25.00%
Ordinary
1 at £1Kathleen Elizabeth Tolson
25.00%
Ordinary
1 at £1Mr Charles Garry Tolson
25.00%
Ordinary

Financials

Year2014
Net Worth£23,508
Current Liabilities£128,129

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 4 weeks from now)

Charges

11 May 2007Delivered on: 15 May 2007
Persons entitled: National Westminster Bank PLC

Classification: 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

8 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 January 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
10 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
13 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(7 pages)
29 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(7 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
(7 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
(7 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(7 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(7 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
24 June 2010Change of share class name or designation (2 pages)
24 June 2010Change of share class name or designation (2 pages)
24 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
24 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 January 2010Director's details changed for Mr Charles Gary Tolson on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Mr Charles Gary Tolson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Kathleen Tolson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Kathleen Tolson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John Rodney Tolson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Jean Elizabeth Tolson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John Rodney Tolson on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Jean Elizabeth Tolson on 25 January 2010 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 March 2009Return made up to 18/01/09; full list of members (5 pages)
12 March 2009Return made up to 18/01/09; full list of members (5 pages)
3 March 2008Return made up to 18/01/08; full list of members (5 pages)
3 March 2008Return made up to 18/01/08; full list of members (5 pages)
29 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 January 2007Return made up to 18/01/07; full list of members (10 pages)
24 January 2007Return made up to 18/01/07; full list of members (10 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 January 2006Return made up to 18/01/06; full list of members (8 pages)
13 January 2006Return made up to 18/01/06; full list of members (8 pages)
10 May 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 May 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
18 January 2005Incorporation (16 pages)
18 January 2005Incorporation (16 pages)