Company NameTomlinson,Hall & Company Limited
Company StatusActive
Company Number00531097
CategoryPrivate Limited Company
Incorporation Date27 March 1954(70 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr John Anthony Keville
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(38 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleManaging Director And Engineer
Country of ResidenceScotland
Correspondence Address8 Cheviot Park
Foulden
Berwick-Upon-Tweed
TD15 1US
Scotland
Director NameMr Colin Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(47 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh
Dalton
Richmond
DL11 7HS
Director NameMr Allan Marc Dale
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(55 years after company formation)
Appointment Duration15 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Goldsmith Close
Billingham
TS23 3GW
Secretary NameMr Stephen Paul Pierce
StatusCurrent
Appointed06 April 2018(64 years after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressLagonda Road
Cowpen Lane Industrial Estate
Billingham
TS23 4JA
Director NameMr Stephen Paul Pierce
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(69 years after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLagonda Road
Cowpen Lane Industrial Estate
Billingham
TS23 4JA
Director NameMr Michael O'Hare
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2024(70 years after company formation)
Appointment Duration2 weeks, 5 days
RoleWorks Director
Country of ResidenceEngland
Correspondence Address9 Providence Drive Providence Drive
Guisborough
TS14 7NP
Director NameMr Stuart Johnson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(38 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2004)
RoleDirector And Sales Engineer
Correspondence Address2 Kew Gardens
Norton
Stockton On Tees
Cleveland
TS20 1QE
Director NameCyril John Bernard Keville
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(38 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address10 Eton Road
Linthorpe
Middlesbrough
Cleveland
TS5 5EP
Director NameMrs Frances Vivian Anne Keville
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(38 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1994)
RoleDirector And Housewife
Correspondence Address10 Eton Road
Linthorpe
Middlesbrough
Cleveland
TS5 5EP
Director NameMr Brian Glyndns Lewis
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(38 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2001)
RoleDirector And Sales Engineer
Correspondence Address18 Witham Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0AD
Director NameMr John Richard Winship
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(38 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 1997)
RoleDirector And Company Secretary
Correspondence Address10 Meadfoot Drive
Brookfield
Middlesbrough
Cleveland
TS5 8HS
Director NameMrs Hilda Mary Hall
Date of BirthMarch 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(38 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1994)
RoleDirector And Housewife
Correspondence Address11 Linwood Crescent
Ravenshead
Nottingham
NG15 9FZ
Director NameMr Frank Hall
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(38 years, 8 months after company formation)
Appointment Duration1 month (resigned 27 December 1992)
RoleChairman Tomlindon Hall & Co Ltd
Correspondence AddressGreenways 9 Tees Bank Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AY
Secretary NameMr John Richard Winship
NationalityBritish
StatusResigned
Appointed26 November 1992(38 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address10 Meadfoot Drive
Brookfield
Middlesbrough
Cleveland
TS5 8HS
Director NameJohn Gibson Hall
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(39 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 23 July 2006)
RoleProduction Engineer
Correspondence Address11 Linwood Crescent
Ravenshead
Nottingham
Nottinghamshire
NG15 9FZ
Secretary NamePaul Anthony Dixon
NationalityBritish
StatusResigned
Appointed01 April 1995(41 years after company formation)
Appointment Duration23 years (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Reigate Close
Roseworth
Stockton On Tees
TS19 9HB
Director NamePaul Anthony Dixon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(47 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Reigate Close
Roseworth
Stockton On Tees
TS19 9HB

Contact

Websitetomlinson-hall.co.uk
Telephone01642 379500
Telephone regionMiddlesbrough

Location

Registered AddressLagonda Road
Cowpen Lane Industrial Estate
Billingham
TS23 4JA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,886,295
Cash£104,753
Current Liabilities£546,994

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 Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

4 July 2006Delivered on: 8 July 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

1 February 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
7 December 2018Appointment of Mr Stephen Paul Pierce as a secretary on 6 April 2018 (2 pages)
7 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
7 December 2018Termination of appointment of Paul Anthony Dixon as a secretary on 6 April 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 April 2017Termination of appointment of Paul Anthony Dixon as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Paul Anthony Dixon as a director on 31 March 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
13 March 2016Change of name notice (2 pages)
13 March 2016Change of name notice (2 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 8,050
(7 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 8,050
(7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 8,050
(7 pages)
3 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 8,050
(7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 8,050
(7 pages)
11 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 8,050
(7 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
23 December 2009Appointment of Mr Allan Marc Dale as a director (1 page)
23 December 2009Director's details changed for Paul Anthony Dixon on 26 November 2009 (2 pages)
23 December 2009Director's details changed for John Anthony Keville on 26 November 2009 (2 pages)
23 December 2009Appointment of Mr Allan Marc Dale as a director (1 page)
23 December 2009Director's details changed for Mr Allan Marc Dale on 26 November 2009 (2 pages)
23 December 2009Director's details changed for Paul Anthony Dixon on 26 November 2009 (2 pages)
23 December 2009Director's details changed for Colin Simpson on 26 November 2009 (2 pages)
23 December 2009Director's details changed for Colin Simpson on 26 November 2009 (2 pages)
23 December 2009Director's details changed for John Anthony Keville on 26 November 2009 (2 pages)
23 December 2009Director's details changed for Mr Allan Marc Dale on 26 November 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Return made up to 26/11/08; full list of members (5 pages)
15 December 2008Return made up to 26/11/08; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Return made up to 26/11/07; full list of members (3 pages)
21 December 2007Return made up to 26/11/07; full list of members (3 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 January 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 July 2006Registered office changed on 20/07/06 from: boathouse lane stockton on tees cleveland TS18 3AT (1 page)
20 July 2006Registered office changed on 20/07/06 from: boathouse lane stockton on tees cleveland TS18 3AT (1 page)
8 July 2006Particulars of mortgage/charge (9 pages)
8 July 2006Particulars of mortgage/charge (9 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Return made up to 26/11/05; full list of members (9 pages)
28 December 2005Return made up to 26/11/05; full list of members (9 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2004Director resigned (1 page)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 December 2004Director resigned (1 page)
17 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 December 2003Return made up to 26/11/03; full list of members (9 pages)
16 December 2003Return made up to 26/11/03; full list of members (9 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 December 2002Return made up to 26/11/02; full list of members (9 pages)
8 December 2002Return made up to 26/11/02; full list of members (9 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
10 December 2001Return made up to 26/11/01; full list of members (8 pages)
10 December 2001Return made up to 26/11/01; full list of members (8 pages)
5 January 2001Return made up to 26/11/00; full list of members (8 pages)
5 January 2001Return made up to 26/11/00; full list of members (8 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 1999Return made up to 26/11/99; full list of members (8 pages)
21 December 1999Return made up to 26/11/99; full list of members (8 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 1999Return made up to 26/11/98; full list of members (6 pages)
12 January 1999Return made up to 26/11/98; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 December 1997Return made up to 26/11/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 December 1997Return made up to 26/11/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
23 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 December 1996Return made up to 26/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996Return made up to 26/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 November 1995Return made up to 26/11/95; full list of members (8 pages)
28 November 1995Return made up to 26/11/95; full list of members (8 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
19 December 1993Return made up to 26/11/93; change of members
  • 363(287) ‐ Registered office changed on 19/12/93
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 December 1993Return made up to 26/11/93; change of members
  • 363(287) ‐ Registered office changed on 19/12/93
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 November 1988Return made up to 21/11/88; full list of members (8 pages)
21 November 1988Return made up to 21/11/88; full list of members (8 pages)
21 December 1977Accounts made up to 31 March 1977 (8 pages)
21 December 1977Annual return made up to 27/10/77 (8 pages)
21 December 1977Accounts made up to 31 March 1977 (8 pages)
21 December 1977Annual return made up to 27/10/77 (8 pages)