WILLIAM TOLSON HOLDINGS LIMITED

Unit 26 William Tolson Enterprise Park, Peel Mill Site Unit 26 William Tolson Enterprise Park, Peel Mill Site, Tamworth, B78 3QD, Staffordshire, England
StatusACTIVE
Company No.00041552
CategoryPrivate Limited Company
Incorporated10 Jul 1894
Age129 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

WILLIAM TOLSON HOLDINGS LIMITED is an active private limited company with number 00041552. It was incorporated 129 years, 9 months, 18 days ago, on 10 July 1894. The company address is Unit 26 William Tolson Enterprise Park, Peel Mill Site Unit 26 William Tolson Enterprise Park, Peel Mill Site, Tamworth, B78 3QD, Staffordshire, England.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2024

Action Date: 29 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-29

Psc name: Andrew James Louis Gausden

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-10

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Apr 2024

Category: Address

Type: AD02

Old address: 20 Drayton Lane Drayton Bassett Tamworth Staffordshire B78 3TZ United Kingdom

New address: Unit 26 William Tolson Enterprise Park, Peel Mill Site Fazeley Tamworth Staffordshire B78 3QD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-08

New address: Unit 26 William Tolson Enterprise Park, Peel Mill Site Fazeley Tamworth Staffordshire B78 3QD

Old address: 20 Drayton Lane Drayton Bassett Tamworth Staffordshire B78 3TZ England

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-21

Officer name: Ms Vanessa Emily Sims

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-03-21

Officer name: Ms Vanessa Emily Sims

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-21

Officer name: Mr Richard Trevor Bailey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Trevor Bailey

Change date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Louis Gausden

Change date: 2020-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Louis Gausden

Change date: 2020-10-22

Documents

View document PDF

Legacy

Date: 09 Mar 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/12/2019

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change sail address company with new address

Date: 18 Dec 2019

Category: Address

Type: AD02

New address: 20 Drayton Lane Drayton Bassett Tamworth Staffordshire B78 3TZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-18

Old address: The Estate Office Unit 50 Mill Lane Fazeley Tamworth Staffordshire B78 3QD

New address: 20 Drayton Lane Drayton Bassett Tamworth Staffordshire B78 3TZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-21

Officer name: Mr Richard Trevor Bailey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Tolson Gausden

Termination date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Address

Type: AD01

Old address: the Estate Office Unit 22 Hoye Walk Peel Mill Site Wm Tolson Enterprise Park Fazeley Tamworth Staffordshire B78 3QD

Change date: 2013-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2010

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-30

Officer name: Vanessa Emily Gausden

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vanessa Emily Gausden

Change date: 2009-12-30

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-30

Officer name: Mr Rodney Tolson Gausden

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Louis Gausden

Change date: 2009-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Capital return purchase own shares

Date: 14 Dec 2009

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 18 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gausden

Documents

View document PDF

Legacy

Date: 29 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 29 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 29 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 29 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 29 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 29 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 28 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF


Some Companies

A.J.S. LANDSCAPES (CWMBRAN) LIMITED

6 PANT GWYN CLOSE,CWMBRAN,NP44 6HA

Number:05502987
Status:ACTIVE
Category:Private Limited Company

GROUPSWORK CONSULTANCY LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:04568938
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDONIST LTD

3RD FLOOR WILLOW HOUSE,LONDON,EC2A 4NA

Number:07355006
Status:ACTIVE
Category:Private Limited Company

RAINHAM SERVICES LIMITED

2 ST. JOHNS COURT,STRATFORD-UPON-AVON,CV37 9AD

Number:11685689
Status:ACTIVE
Category:Private Limited Company

STENNETTS LTD

FARNFIELD YARD,CRANLEIGH,GU6 8QZ

Number:01710040
Status:ACTIVE
Category:Private Limited Company

SWIFT PROJECT MANAGEMENT SERVICES LIMITED

LONG BARN, LOWER BARROWFIELD,ST HELENS,WA10 5QE

Number:04785867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source