Company NameR Toomes & Son Ltd
DirectorsGemma Toomes and James Toomes
Company StatusActive
Company Number06576471
CategoryPrivate Limited Company
Incorporation Date25 April 2008(16 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Gemma Toomes
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(3 days after company formation)
Appointment Duration16 years
RoleClerk
Country of ResidenceEngland
Correspondence Address20 Rein Road
Morley
Leeds
West Yorkshire
LS27 0JA
Director NameMr James Toomes
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(3 days after company formation)
Appointment Duration16 years
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address20 Rein Road
Morley
Leeds
West Yorkshire
LS27 0JA
Director NameChristine Toomes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(3 days after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2012)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address1 Parklands Crescent Bridge Road
Horbury
Wakefield
West Yorkshire
WF4 5BS
Director NameRobert Toomes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(3 days after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2012)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Parklands Crescent Bridge Road
Horbury
Wakefield
West Yorkshire
WF4 5BS
Secretary NameChristine Toomes
NationalityBritish
StatusResigned
Appointed28 April 2008(3 days after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2012)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address1 Parklands Crescent Bridge Road
Horbury
Wakefield
West Yorkshire
WF4 5BS
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitewww.rtoomesandson.co.uk/
Telephone01924 281386
Telephone regionWakefield

Location

Registered Address. Unit 1
Grove Road
Wakefield
West Yorkshire
WF1 1NP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£23,529
Cash£26,052
Current Liabilities£61,659

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 August 2023 (9 months, 1 week ago)
Next Return Due18 August 2024 (3 months, 1 week from now)

Filing History

19 October 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
9 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
16 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
9 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
10 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
6 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
1 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
19 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
15 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
5 May 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
5 May 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 February 2014Registered office address changed from Unit 28 Wakefield Commercial Park Bridge Road, Horbury Wakefield West Yorkshire WF4 5NW England on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Unit 28 Wakefield Commercial Park Bridge Road, Horbury Wakefield West Yorkshire WF4 5NW England on 18 February 2014 (1 page)
20 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
30 April 2013Registered office address changed from Units 4-5 Heatseam Business Park Ravensthorpe Road Dewsbury West Yorkshire WF12 9EG on 30 April 2013 (1 page)
30 April 2013Termination of appointment of Robert Toomes as a director (1 page)
30 April 2013Termination of appointment of Christine Toomes as a secretary (1 page)
30 April 2013Termination of appointment of Christine Toomes as a secretary (1 page)
30 April 2013Termination of appointment of Robert Toomes as a director (1 page)
30 April 2013Termination of appointment of Christine Toomes as a director (1 page)
30 April 2013Registered office address changed from Units 4-5 Heatseam Business Park Ravensthorpe Road Dewsbury West Yorkshire WF12 9EG on 30 April 2013 (1 page)
30 April 2013Termination of appointment of Christine Toomes as a director (1 page)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for James Toomes on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Gemma Toomes on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Gemma Toomes on 25 April 2010 (2 pages)
26 April 2010Director's details changed for James Toomes on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Christine Toomes on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Robert Toomes on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Christine Toomes on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Robert Toomes on 25 April 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 February 2010Registered office address changed from 1 Parklands Crescent Bridge Road Horbury West Yorkshire WF4 5BS on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 1 Parklands Crescent Bridge Road Horbury West Yorkshire WF4 5BS on 17 February 2010 (1 page)
13 July 2009Return made up to 25/04/09; full list of members (5 pages)
13 July 2009Return made up to 25/04/09; full list of members (5 pages)
9 July 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
9 July 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
29 April 2008Registered office changed on 29/04/2008 from 1 parklands crescent bridge road horbury west yorkshire WF4 5BS (1 page)
29 April 2008Director and secretary appointed christine toomes (2 pages)
29 April 2008Director appointed robert toomes (2 pages)
29 April 2008Director appointed gemma toomes (2 pages)
29 April 2008Director appointed james toomes (2 pages)
29 April 2008Registered office changed on 29/04/2008 from 1 parklands crescent bridge road horbury west yorkshire WF4 5BS (1 page)
29 April 2008Director appointed robert toomes (2 pages)
29 April 2008Director and secretary appointed christine toomes (2 pages)
29 April 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
29 April 2008Director appointed gemma toomes (2 pages)
29 April 2008Director appointed james toomes (2 pages)
29 April 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
28 April 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
28 April 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
25 April 2008Incorporation (14 pages)
25 April 2008Incorporation (14 pages)