Company NameJ. Tonks (Transport) Limited
DirectorAndrew Edward Radcliffe
Company StatusActive
Company Number00772274
CategoryPrivate Limited Company
Incorporation Date28 August 1963(60 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(47 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Alistair Law
StatusCurrent
Appointed31 January 2021(57 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMrs Doris Tonks
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(28 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 03 November 2002)
RoleCompany Director
Correspondence Address37 Wellfield Road North
Wingate
County Durham
TS28 5LA
Director NameMrs Elizabeth Barbara Tonks
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(28 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 14 November 2003)
RoleCompany Director
Correspondence Address4 Blue Coat Court
Durham
County Durham
DH1 1TX
Director NameMr Joseph Tonks
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(28 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 14 November 2003)
RoleHaulage Contractor
Correspondence Address4 Blue Coat Court
Durham
County Durham
DH1 1TX
Secretary NameMrs Elizabeth Barbara Tonks
NationalityBritish
StatusResigned
Appointed27 September 1991(28 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 14 November 2003)
RoleCompany Director
Correspondence Address4 Blue Coat Court
Durham
County Durham
DH1 1TX
Director NameMr Andrew Russell Pickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(40 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(40 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Andrew Russell Pickett
NationalityBritish
StatusResigned
Appointed14 November 2003(40 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Secretary NameMr Andrew Edward Radcliffe
StatusResigned
Appointed25 October 2010(47 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 2018)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Mark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(54 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Mark Sowerby
StatusResigned
Appointed29 January 2018(54 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF

Contact

Website

Location

Registered AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Tursdale Recycling Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

28 April 2006Delivered on: 9 May 2006
Satisfied on: 15 November 2013
Persons entitled: National Westminster 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.
Fully Satisfied
9 October 1998Delivered on: 10 October 1998
Satisfied on: 6 January 2001
Persons entitled: Tonks (Wingate) Limited

Classification: Charge of whole
Secured details: £365,000 due from the company to the chargee.
Particulars: Land on north side of haverton hill rd,stockton on tees.
Fully Satisfied

Filing History

5 February 2021Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page)
5 February 2021Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page)
5 February 2021Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 January 2018Termination of appointment of Andrew Edward Radcliffe as a secretary on 29 January 2018 (1 page)
30 January 2018Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
30 January 2018Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages)
30 January 2018Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
18 August 2016Full accounts made up to 31 December 2015 (18 pages)
18 August 2016Full accounts made up to 31 December 2015 (18 pages)
21 December 2015Auditor's resignation (1 page)
21 December 2015Auditor's resignation (1 page)
12 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
9 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 December 2014Statement of capital on 1 December 2014
  • GBP 1
(4 pages)
1 December 2014Statement of capital on 1 December 2014
  • GBP 1
(4 pages)
1 December 2014Statement of capital on 1 December 2014
  • GBP 1
(4 pages)
4 November 2014Solvency Statement dated 23/10/14 (1 page)
4 November 2014Solvency Statement dated 23/10/14 (1 page)
4 November 2014Statement of company's objects (2 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 November 2014Resolutions
  • RES13 ‐ Cancel sgare prem a/c and cap redemption reserve 23/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 November 2014Statement by Directors (1 page)
4 November 2014Statement by Directors (1 page)
4 November 2014Statement of company's objects (2 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel sgare prem a/c and cap redemption reserve 23/10/2014
(3 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,002
(4 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,002
(4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 August 2014Auditor's resignation (1 page)
12 August 2014Auditor's resignation (1 page)
15 November 2013Satisfaction of charge 2 in full (4 pages)
15 November 2013Satisfaction of charge 2 in full (4 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,002
(4 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,002
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
1 November 2012Director's details changed for Mr Brian Manning on 11 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Brian Manning on 11 October 2012 (2 pages)
1 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
28 July 2011Full accounts made up to 31 December 2010 (17 pages)
28 July 2011Full accounts made up to 31 December 2010 (17 pages)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a secretary (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a secretary (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
17 August 2010Full accounts made up to 31 December 2009 (17 pages)
17 August 2010Full accounts made up to 31 December 2009 (17 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
21 July 2009Full accounts made up to 31 December 2008 (21 pages)
21 July 2009Full accounts made up to 31 December 2008 (21 pages)
4 November 2008Full accounts made up to 31 December 2007 (17 pages)
4 November 2008Full accounts made up to 31 December 2007 (17 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
6 November 2007Full accounts made up to 31 December 2006 (17 pages)
6 November 2007Full accounts made up to 31 December 2006 (17 pages)
11 October 2007Return made up to 27/09/07; full list of members (2 pages)
11 October 2007Return made up to 27/09/07; full list of members (2 pages)
8 March 2007Full accounts made up to 31 December 2005 (14 pages)
8 March 2007Full accounts made up to 31 December 2005 (14 pages)
30 January 2007Return made up to 27/09/06; full list of members (2 pages)
30 January 2007Return made up to 27/09/06; full list of members (2 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
24 January 2006Auditor's resignation (2 pages)
24 January 2006Auditor's resignation (2 pages)
23 November 2005Return made up to 27/09/05; full list of members (2 pages)
23 November 2005Return made up to 27/09/05; full list of members (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
21 January 2005Accounting reference date extended from 13/11/04 to 31/12/04 (1 page)
21 January 2005Accounting reference date extended from 13/11/04 to 31/12/04 (1 page)
8 November 2004Accounting reference date shortened from 31/03/04 to 13/11/03 (1 page)
8 November 2004Accounting reference date shortened from 31/03/04 to 13/11/03 (1 page)
8 November 2004Full accounts made up to 13 November 2003 (10 pages)
8 November 2004Full accounts made up to 13 November 2003 (10 pages)
27 October 2004Return made up to 27/09/04; full list of members (8 pages)
27 October 2004Return made up to 27/09/04; full list of members (8 pages)
16 December 2003Full accounts made up to 31 March 2003 (10 pages)
16 December 2003Full accounts made up to 31 March 2003 (10 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003Secretary resigned (1 page)
24 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 November 2003Registered office changed on 24/11/03 from: front street, wingate, durham TS28 5DP (1 page)
24 November 2003Secretary resigned;director resigned (1 page)
24 November 2003Secretary resigned;director resigned (1 page)
24 November 2003Registered office changed on 24/11/03 from: front street, wingate, durham TS28 5DP (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
24 November 2003Director resigned (1 page)
24 November 2003Declaration of assistance for shares acquisition (5 pages)
24 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
24 November 2003Auditor's resignation (1 page)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003Auditor's resignation (1 page)
24 November 2003Declaration of assistance for shares acquisition (5 pages)
29 September 2003Return made up to 27/09/03; full list of members (8 pages)
29 September 2003Return made up to 27/09/03; full list of members (8 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
10 October 2002Return made up to 27/09/02; full list of members (8 pages)
10 October 2002Return made up to 27/09/02; full list of members (8 pages)
14 January 2002Full accounts made up to 31 March 2001 (10 pages)
14 January 2002Full accounts made up to 31 March 2001 (10 pages)
11 October 2001Return made up to 27/09/01; full list of members (8 pages)
11 October 2001Return made up to 27/09/01; full list of members (8 pages)
6 January 2001Declaration of satisfaction of mortgage/charge (1 page)
6 January 2001Declaration of satisfaction of mortgage/charge (1 page)
19 December 2000Full accounts made up to 31 March 2000 (9 pages)
19 December 2000Full accounts made up to 31 March 2000 (9 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
15 September 1999Return made up to 27/09/99; no change of members (4 pages)
15 September 1999Return made up to 27/09/99; no change of members (4 pages)
26 November 1998Full accounts made up to 31 March 1998 (10 pages)
26 November 1998Full accounts made up to 31 March 1998 (10 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Return made up to 27/09/98; full list of members (6 pages)
2 October 1998Return made up to 27/09/98; full list of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
6 October 1997Return made up to 27/09/97; no change of members (4 pages)
6 October 1997Return made up to 27/09/97; no change of members (4 pages)
14 January 1997Full accounts made up to 31 March 1996 (10 pages)
14 January 1997Full accounts made up to 31 March 1996 (10 pages)
5 November 1996Return made up to 27/09/96; no change of members (4 pages)
5 November 1996Return made up to 27/09/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
29 December 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1963Certificate of incorporation (1 page)
28 August 1963Incorporation (21 pages)
28 August 1963Certificate of incorporation (1 page)
28 August 1963Incorporation (21 pages)