Company NameTowler Limited
Company StatusActive
Company Number05603780
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Previous NameLimco 127 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NamePeter Darrell Rushton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(3 months after company formation)
Appointment Duration18 years, 2 months
RoleNewsagent
Country of ResidenceEngland
Correspondence AddressThe Cottage Sessay
Thirsk
YO7 3BE
Secretary NameJoseph Rushton
NationalityBritish
StatusCurrent
Appointed25 January 2006(3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Royal Oak Cottages Copgrove Road
Burton Leonard
Harrogate
HG3 3SL
Director NameMrs Susan Mary Rushton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(2 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Sessay
Thirsk
North Yorkshire
YO7 3BE
Director NameJoseph Rushton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(2 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleNewsagent
Country of ResidenceEngland
Correspondence Address1 Royal Oak Cottages Copgrove Road
Burton Leonard
Harrogate
HG3 3SL
Director NameMr Michael James Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Briardene
Durham
County Durham
DH1 4QU
Secretary NameAmanda Jane Kershaw
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Carlton Grove
Shipley
West Yorkshire
BD18 3AS

Contact

Telephone01347 821733
Telephone regionEasingwold

Location

Registered AddressMarket Place
Easingwold
York
YO61 3AD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold
Address Matches2 other UK companies use this postal address

Shareholders

1.8k at £1Peter Rushton
39.80%
Ordinary
1.8k at £1Susan Rushton
39.80%
Ordinary
926 at £1Joseph Rushton
20.41%
Ordinary

Financials

Year2014
Net Worth£177,700
Cash£94,071
Current Liabilities£147,075

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Charges

4 September 2006Delivered on: 9 September 2006
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
14 November 2022Director's details changed for Joseph Rushton on 14 November 2022 (2 pages)
14 November 2022Secretary's details changed for Joseph Rushton on 14 November 2022 (1 page)
11 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 February 2021Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
7 December 2020Notification of Susan Mary Rushton as a person with significant control on 26 October 2016 (2 pages)
7 December 2020Confirmation statement made on 7 December 2020 with updates (5 pages)
7 December 2020Change of details for Mr Peter Darrell Rushton as a person with significant control on 7 December 2020 (2 pages)
7 December 2020Director's details changed for Peter Darrell Rushton on 7 December 2020 (2 pages)
3 December 2020Change of share class name or designation (2 pages)
24 August 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
15 July 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
18 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
22 March 2018Satisfaction of charge 1 in full (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
2 May 2017Resolutions
  • RES13 ‐ 10/04/2017
(1 page)
2 May 2017Solvency Statement dated 10/04/17 (2 pages)
2 May 2017Resolutions
  • RES13 ‐ 10/04/2017
(1 page)
2 May 2017Solvency Statement dated 10/04/17 (2 pages)
31 March 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
31 March 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4,538
(6 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4,538
(6 pages)
12 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4,538
(6 pages)
13 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4,538
(6 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4,538
(6 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4,538
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
30 July 2012Statement of company's objects (2 pages)
30 July 2012Change of share class name or designation (2 pages)
30 July 2012Statement of company's objects (2 pages)
30 July 2012Change of share class name or designation (2 pages)
30 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
30 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 November 2010Director's details changed for Joseph Rushton on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Joseph Rushton on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Joseph Rushton on 4 November 2010 (2 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 November 2009Director's details changed for Susan Rushton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Susan Rushton on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Peter Darrell Rushton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Peter Darrell Rushton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Peter Darrell Rushton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Susan Rushton on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 November 2008Return made up to 26/10/08; full list of members (4 pages)
7 November 2008Return made up to 26/10/08; full list of members (4 pages)
20 May 2008Director appointed susan rushton (2 pages)
20 May 2008Director appointed susan rushton (2 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 March 2008Director appointed joseph rushton (2 pages)
18 March 2008Director appointed joseph rushton (2 pages)
26 October 2007Return made up to 26/10/07; full list of members (3 pages)
26 October 2007Return made up to 26/10/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 November 2006Return made up to 26/10/06; full list of members (6 pages)
21 November 2006Return made up to 26/10/06; full list of members (6 pages)
23 October 2006Ad 30/09/06--------- £ si 4537@1=4537 £ ic 1/4538 (2 pages)
23 October 2006Statement of affairs (27 pages)
23 October 2006Ad 30/09/06--------- £ si 4537@1=4537 £ ic 1/4538 (2 pages)
23 October 2006Statement of affairs (27 pages)
11 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 October 2006Registered office changed on 11/10/06 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
11 October 2006Registered office changed on 11/10/06 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
11 October 2006Nc inc already adjusted 29/09/06 (2 pages)
11 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 October 2006Nc inc already adjusted 29/09/06 (2 pages)
12 September 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
12 September 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
9 September 2006Particulars of mortgage/charge (9 pages)
9 September 2006Particulars of mortgage/charge (9 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
6 December 2005Company name changed limco 127 LIMITED\certificate issued on 06/12/05 (2 pages)
6 December 2005Company name changed limco 127 LIMITED\certificate issued on 06/12/05 (2 pages)
26 October 2005Incorporation (13 pages)
26 October 2005Incorporation (13 pages)