TOOLOY (T.S.) LIMITED

Register to unlock more data on OkredoRegister

TOOLOY (T.S.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02283597

Incorporation date

03/08/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Sizers Court Trading Estate, Henshaw Lane, Yeadon, Leeds LS19 7DPCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1988)
dot icon01/08/2025
Confirmation statement made on 2025-07-28 with updates
dot icon26/06/2025
Termination of appointment of Wilfred Jerrison as a director on 2025-02-21
dot icon04/04/2025
Micro company accounts made up to 2024-11-30
dot icon20/08/2024
Register inspection address has been changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN to C/O Kingswood Allotts Limited Sidings Court Doncaster DN4 5NU
dot icon19/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon17/04/2024
Micro company accounts made up to 2023-11-30
dot icon15/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon12/04/2023
Micro company accounts made up to 2022-11-30
dot icon14/09/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-11-30
dot icon06/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-11-30
dot icon04/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-11-30
dot icon08/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon05/03/2019
Micro company accounts made up to 2018-11-30
dot icon13/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon22/02/2018
Micro company accounts made up to 2017-11-30
dot icon02/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon24/08/2012
Director's details changed for Paul Christopher Jerrison on 2012-08-24
dot icon24/08/2012
Secretary's details changed for Mr Paul Christopher Jerrison on 2012-08-24
dot icon30/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/01/2011
Appointment of Mr Paul Christopher Jerrison as a secretary
dot icon10/01/2011
Termination of appointment of Shirley Rankin as a secretary
dot icon04/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon04/08/2010
Register(s) moved to registered inspection location
dot icon04/08/2010
Register inspection address has been changed
dot icon22/01/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/08/2009
Return made up to 28/07/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/08/2008
Return made up to 28/07/08; no change of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/08/2007
Return made up to 28/07/07; no change of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/08/2006
Return made up to 28/07/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/02/2006
New director appointed
dot icon12/08/2005
Return made up to 28/07/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/08/2004
Return made up to 03/08/04; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon19/01/2004
Director resigned
dot icon03/09/2003
Return made up to 03/08/03; full list of members
dot icon19/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon15/08/2002
Return made up to 03/08/02; full list of members
dot icon16/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon09/08/2001
Return made up to 03/08/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-11-30
dot icon10/08/2000
Return made up to 03/08/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-11-30
dot icon16/08/1999
Return made up to 03/08/99; full list of members
dot icon19/06/1999
Declaration of satisfaction of mortgage/charge
dot icon29/03/1999
Accounts for a small company made up to 1998-11-30
dot icon24/08/1998
Return made up to 03/08/98; no change of members
dot icon20/04/1998
Accounts for a small company made up to 1997-11-30
dot icon08/08/1997
Return made up to 03/08/97; no change of members
dot icon06/05/1997
Accounts for a small company made up to 1996-11-30
dot icon26/09/1996
Full group accounts made up to 1995-11-30
dot icon04/09/1996
Return made up to 03/08/96; full list of members
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New secretary appointed
dot icon25/06/1996
Director resigned
dot icon25/06/1996
Secretary resigned;director resigned
dot icon16/05/1996
Auditor's resignation
dot icon13/05/1996
Particulars of mortgage/charge
dot icon13/05/1996
Resolutions
dot icon13/05/1996
Declaration of assistance for shares acquisition
dot icon09/05/1996
Declaration of satisfaction of mortgage/charge
dot icon23/08/1995
Full group accounts made up to 1994-11-30
dot icon31/07/1995
Return made up to 03/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/08/1994
Return made up to 03/08/94; full list of members
dot icon11/05/1994
Full group accounts made up to 1993-11-30
dot icon01/10/1993
Full group accounts made up to 1992-11-30
dot icon05/09/1993
Return made up to 03/08/93; no change of members
dot icon21/09/1992
Return made up to 03/08/92; no change of members
dot icon03/09/1992
Full group accounts made up to 1991-11-30
dot icon16/10/1991
Full group accounts made up to 1990-11-30
dot icon16/10/1991
Return made up to 21/08/91; full list of members
dot icon02/04/1991
Memorandum and Articles of Association
dot icon19/03/1991
Resolutions
dot icon10/01/1991
Memorandum and Articles of Association
dot icon19/12/1990
Ad 30/11/90--------- £ si 1@1=1 £ ic 2/3
dot icon14/12/1990
Certificate of change of name
dot icon14/12/1990
Certificate of change of name
dot icon05/10/1990
Return made up to 21/08/90; full list of members
dot icon07/09/1990
Full group accounts made up to 1989-11-30
dot icon22/12/1989
Accounting reference date extended from 31/03 to 30/11
dot icon17/10/1988
Particulars of mortgage/charge
dot icon04/10/1988
Director resigned;new director appointed
dot icon04/10/1988
Secretary resigned;new secretary appointed
dot icon04/10/1988
Registered office changed on 04/10/88 from: 2 baches street london N1 6UB
dot icon28/09/1988
Memorandum and Articles of Association
dot icon28/09/1988
Resolutions
dot icon03/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
180.85K
-
0.00
-
-
2022
5
248.43K
-
0.00
-
-
2023
6
258.47K
-
0.00
-
-
2023
6
258.47K
-
0.00
-
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

258.47K £Ascended4.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jerrison, Paul Christopher
Director
16/01/2006 - Present
3
Jerrison, Wilfred
Director
26/04/1996 - 21/02/2025
2
Hill, Graham
Director
25/04/1996 - 04/01/2004
2
Jerrison, Paul Christopher
Secretary
09/01/2011 - Present
-
Rankin, Shirley
Secretary
25/04/1996 - 09/01/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About TOOLOY (T.S.) LIMITED

TOOLOY (T.S.) LIMITED is an(a) Active company incorporated on 03/08/1988 with the registered office located at Sizers Court Trading Estate, Henshaw Lane, Yeadon, Leeds LS19 7DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of TOOLOY (T.S.) LIMITED?

toggle

TOOLOY (T.S.) LIMITED is currently Active. It was registered on 03/08/1988 .

Where is TOOLOY (T.S.) LIMITED located?

toggle

TOOLOY (T.S.) LIMITED is registered at Sizers Court Trading Estate, Henshaw Lane, Yeadon, Leeds LS19 7DP.

What does TOOLOY (T.S.) LIMITED do?

toggle

TOOLOY (T.S.) LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

How many employees does TOOLOY (T.S.) LIMITED have?

toggle

TOOLOY (T.S.) LIMITED had 6 employees in 2023.

What is the latest filing for TOOLOY (T.S.) LIMITED?

toggle

The latest filing was on 01/08/2025: Confirmation statement made on 2025-07-28 with updates.