Foulden
Berwick-Upon-Tweed
TD15 1US
Scotland
Director Name | Mr Colin Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(47 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh Dalton Richmond DL11 7HS |
Director Name | Mr Allan Marc Dale |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(55 years after company formation) |
Appointment Duration | 15 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Goldsmith Close Billingham TS23 3GW |
Secretary Name | Mr Stephen Paul Pierce |
---|---|
Status | Current |
Appointed | 06 April 2018(64 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA |
Director Name | Mr Stephen Paul Pierce |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(69 years after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA |
Director Name | Mr Michael O'Hare |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2024(70 years after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 9 Providence Drive Providence Drive Guisborough TS14 7NP |
Director Name | Mr Stuart Johnson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(38 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 September 2004) |
Role | Director And Sales Engineer |
Correspondence Address | 2 Kew Gardens Norton Stockton On Tees Cleveland TS20 1QE |
Director Name | Cyril John Bernard Keville |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 10 Eton Road Linthorpe Middlesbrough Cleveland TS5 5EP |
Director Name | Mrs Frances Vivian Anne Keville |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1994) |
Role | Director And Housewife |
Correspondence Address | 10 Eton Road Linthorpe Middlesbrough Cleveland TS5 5EP |
Director Name | Mr Brian Glyndns Lewis |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(38 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2001) |
Role | Director And Sales Engineer |
Correspondence Address | 18 Witham Avenue Eaglescliffe Stockton On Tees Cleveland TS16 0AD |
Director Name | Mr John Richard Winship |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 October 1997) |
Role | Director And Company Secretary |
Correspondence Address | 10 Meadfoot Drive Brookfield Middlesbrough Cleveland TS5 8HS |
Director Name | Mrs Hilda Mary Hall |
---|---|
Date of Birth | March 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1994) |
Role | Director And Housewife |
Correspondence Address | 11 Linwood Crescent Ravenshead Nottingham NG15 9FZ |
Director Name | Mr Frank Hall |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(38 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 27 December 1992) |
Role | Chairman Tomlindon Hall & Co Ltd |
Correspondence Address | Greenways 9 Tees Bank Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AY |
Secretary Name | Mr John Richard Winship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 10 Meadfoot Drive Brookfield Middlesbrough Cleveland TS5 8HS |
Director Name | John Gibson Hall |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(39 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 July 2006) |
Role | Production Engineer |
Correspondence Address | 11 Linwood Crescent Ravenshead Nottingham Nottinghamshire NG15 9FZ |
Secretary Name | Paul Anthony Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(41 years after company formation) |
Appointment Duration | 23 years (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Reigate Close Roseworth Stockton On Tees TS19 9HB |
Director Name | Paul Anthony Dixon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(47 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Reigate Close Roseworth Stockton On Tees TS19 9HB |
Website | tomlinson-hall.co.uk |
---|---|
Telephone | 01642 379500 |
Telephone region | Middlesbrough |
Registered Address | Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,886,295 |
Cash | £104,753 |
Current Liabilities | £546,994 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
4 July 2006 | Delivered 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 |
---|
1 February 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (13 pages) |
7 December 2018 | Appointment of Mr Stephen Paul Pierce as a secretary on 6 April 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
7 December 2018 | Termination of appointment of Paul Anthony Dixon as a secretary on 6 April 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
7 April 2017 | Termination of appointment of Paul Anthony Dixon as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Paul Anthony Dixon as a director on 31 March 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
13 March 2016 | Change of name notice (2 pages) |
13 March 2016 | Change of name notice (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Appointment of Mr Allan Marc Dale as a director (1 page) |
23 December 2009 | Director's details changed for Paul Anthony Dixon on 26 November 2009 (2 pages) |
23 December 2009 | Director's details changed for John Anthony Keville on 26 November 2009 (2 pages) |
23 December 2009 | Appointment of Mr Allan Marc Dale as a director (1 page) |
23 December 2009 | Director's details changed for Mr Allan Marc Dale on 26 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Anthony Dixon on 26 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Colin Simpson on 26 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Colin Simpson on 26 November 2009 (2 pages) |
23 December 2009 | Director's details changed for John Anthony Keville on 26 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Allan Marc Dale on 26 November 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Return made up to 26/11/08; full list of members (5 pages) |
15 December 2008 | Return made up to 26/11/08; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Return made up to 26/11/06; full list of members
|
4 January 2007 | Return made up to 26/11/06; full list of members
|
20 July 2006 | Registered office changed on 20/07/06 from: boathouse lane stockton on tees cleveland TS18 3AT (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: boathouse lane stockton on tees cleveland TS18 3AT (1 page) |
8 July 2006 | Particulars of mortgage/charge (9 pages) |
8 July 2006 | Particulars of mortgage/charge (9 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Return made up to 26/11/05; full list of members (9 pages) |
28 December 2005 | Return made up to 26/11/05; full list of members (9 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Return made up to 26/11/04; full list of members
|
13 December 2004 | Return made up to 26/11/04; full list of members
|
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Director resigned (1 page) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 December 2003 | Return made up to 26/11/03; full list of members (9 pages) |
16 December 2003 | Return made up to 26/11/03; full list of members (9 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 December 2002 | Return made up to 26/11/02; full list of members (9 pages) |
8 December 2002 | Return made up to 26/11/02; full list of members (9 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
10 December 2001 | Return made up to 26/11/01; full list of members (8 pages) |
10 December 2001 | Return made up to 26/11/01; full list of members (8 pages) |
5 January 2001 | Return made up to 26/11/00; full list of members (8 pages) |
5 January 2001 | Return made up to 26/11/00; full list of members (8 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 December 1999 | Return made up to 26/11/99; full list of members (8 pages) |
21 December 1999 | Return made up to 26/11/99; full list of members (8 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 1999 | Return made up to 26/11/98; full list of members (6 pages) |
12 January 1999 | Return made up to 26/11/98; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 December 1997 | Return made up to 26/11/97; change of members
|
8 December 1997 | Return made up to 26/11/97; change of members
|
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 December 1996 | Return made up to 26/11/96; no change of members
|
4 December 1996 | Return made up to 26/11/96; no change of members
|
17 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 November 1995 | Return made up to 26/11/95; full list of members (8 pages) |
28 November 1995 | Return made up to 26/11/95; full list of members (8 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
19 December 1993 | Return made up to 26/11/93; change of members
|
19 December 1993 | Return made up to 26/11/93; change of members
|
21 November 1988 | Return made up to 21/11/88; full list of members (8 pages) |
21 November 1988 | Return made up to 21/11/88; full list of members (8 pages) |
21 December 1977 | Accounts made up to 31 March 1977 (8 pages) |
21 December 1977 | Annual return made up to 27/10/77 (8 pages) |
21 December 1977 | Accounts made up to 31 March 1977 (8 pages) |
21 December 1977 | Annual return made up to 27/10/77 (8 pages) |