Company NameR.W. Toothill Public Limited Company
Company StatusActive
Company Number00414228
CategoryPublic Limited Company
Incorporation Date3 July 1946(76 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Iain William Davidson
Date of BirthJune 1949 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(44 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director/Chartered Accountant
Correspondence AddressC/O Adamas International Limited
30 City Road
London
EC1 2AY
Director NameLeif Malveholm
Date of BirthAugust 1955 (Born 67 years ago)
NationalitySwedish
StatusCurrent
Appointed30 November 1990(44 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressUgglegatan 2
S-331 41 Varnamo
5508205571
Sweden
Director NameMr Frank Newman
Date of BirthJune 1935 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(44 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleProduction Director
Correspondence Address12 Ridge Close
Guiseley
Leeds
West Yorkshire
LS20 8JJ
Director NameJames Alan Fairley Walker
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(44 years, 5 months after company formation)
Appointment Duration25 years, 8 months (resigned 08 August 2016)
RoleChartered Accountant - Director
Correspondence AddressThe Penthouse Garden Court
Garden Road St Johns Wood
London
NW8 9PP
Director NameMr John William Foster
Date of BirthJuly 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(44 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 February 1991)
RoleFinancial Director - Chartered Accountant
Correspondence AddressAbbey Cottage
Spennithorne
Leyburn
North Yorkshire
DL8 5PS
Director NameHans Liebermann
Date of BirthApril 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed30 November 1990(44 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 March 1991)
RoleCompany Director
Correspondence AddressConstant 1 South Road
Weybridge
Surrey
KT13 9DZ
Director NameMr Gordon Elliott Mountford
Date of BirthJuly 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(44 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 March 1991)
RoleSales Director
Correspondence Address5 Compton Grove
Darlington
County Durham
DL3 9AZ
Secretary NameMr John William Foster
NationalityBritish
StatusResigned
Appointed30 November 1990(44 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 February 1991)
RoleCompany Director
Correspondence AddressAbbey Cottage
Spennithorne
Leyburn
North Yorkshire
DL8 5PS
Secretary NameMr David Jonathan Pett
NationalityBritish
StatusResigned
Appointed01 March 1991(44 years, 8 months after company formation)
Appointment Duration25 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mill Lane
Linton
Cambridge
Cambridgeshire
CB1 6JY

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£4,852,483
Net Worth£3,761,036
Cash£248,608
Current Liabilities£619,171

Accounts

Latest Accounts31 March 1989 (34 years ago)
Next Accounts Due31 March 1997 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 August 2016Termination of appointment of James Alan Fairley Walker as a director on 8 August 2016 (2 pages)
17 August 2016Termination of appointment of David Jonathan Pett as a secretary on 8 August 2016 (2 pages)
17 August 2016Termination of appointment of James Alan Fairley Walker as a director on 8 August 2016 (2 pages)
17 August 2016Termination of appointment of David Jonathan Pett as a secretary on 8 August 2016 (2 pages)
12 July 2016Restoration by order of the court (2 pages)
12 July 2016Restoration by order of the court (2 pages)
4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
13 April 2001Receiver's abstract of receipts and payments (3 pages)
13 April 2001Receiver's abstract of receipts and payments (2 pages)
13 April 2001Receiver's abstract of receipts and payments (2 pages)
13 April 2001Receiver's abstract of receipts and payments (3 pages)
13 April 2001Receiver's abstract of receipts and payments (2 pages)
13 April 2001Receiver's abstract of receipts and payments (2 pages)
3 April 2001Receiver ceasing to act (1 page)
6 July 1998Receiver's abstract of receipts and payments (2 pages)
6 July 1998Receiver's abstract of receipts and payments (2 pages)
6 July 1998Receiver's abstract of receipts and payments (2 pages)
6 July 1998Receiver's abstract of receipts and payments (2 pages)
6 July 1998Receiver's abstract of receipts and payments (2 pages)
6 July 1998Receiver's abstract of receipts and payments (2 pages)
22 January 1996Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page)
22 January 1996Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page)
18 May 1995Certificate of specific penalty (2 pages)
18 May 1995Certificate of specific penalty (2 pages)
11 April 1995Receiver's abstract of receipts and payments (2 pages)
11 April 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (177 pages)
26 July 1994Receiver's abstract of receipts and payments (2 pages)
26 July 1994Receiver's abstract of receipts and payments (2 pages)
6 January 1994Receiver's abstract of receipts and payments (2 pages)
8 April 1992Receiver's abstract of receipts and payments (3 pages)
8 April 1992Receiver's abstract of receipts and payments (3 pages)
5 August 1991Administrative Receiver's report (8 pages)
5 August 1991Administrative Receiver's report (8 pages)
7 April 1991New secretary appointed (2 pages)
22 March 1991Appointment of receiver/manager (1 page)
27 September 1989Full group accounts made up to 31 March 1989 (18 pages)
27 September 1989Full group accounts made up to 31 March 1989 (18 pages)
17 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
17 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
3 July 1946Incorporation (20 pages)
3 July 1946Incorporation (20 pages)