Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.L.TOZER LIMITED
Company Information for

A.L.TOZER LIMITED

PYPORTS, DOWNSIDE BRIDGE ROAD, COBHAM, SURREY, KT11 3EH,
Company Registration Number
00391270
Private Limited Company
Active

Company Overview

About A.l.tozer Ltd
A.L.TOZER LIMITED was founded on 1944-11-21 and has its registered office in Cobham. The organisation's status is listed as "Active". A.l.tozer Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
A.L.TOZER LIMITED
 
Legal Registered Office
PYPORTS
DOWNSIDE BRIDGE ROAD
COBHAM
SURREY
KT11 3EH
Other companies in KT11
 
Filing Information
Company Number 00391270
Company ID Number 00391270
Date formed 1944-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 22:26:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.L.TOZER LIMITED

Current Directors
Officer Role Date Appointed
DEBRA BARR
Company Secretary 2011-07-28
DEBRA LYNN BARR
Director 2011-01-01
LAURENCE CHARLES RANGDALE DAWSON
Director 2014-12-19
PETER ROBERT DAWSON
Director 1991-12-14
FRANCES MARY GAWTHROP
Director 2002-01-02
STEVEN JAMES WINTERBOTTOM
Director 2008-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY PETER PIDDUCK
Company Secretary 2001-09-03 2011-07-28
JEFFREY PETER PIDDUCK
Director 2008-07-23 2011-07-28
REBECCA NATALIE DAWSON
Director 2008-12-22 2010-08-10
ERIC NEIL HARRIS
Director 1991-12-14 2004-01-07
LILIAN SARAH BEATRICE DAWSON
Director 1991-12-14 2002-03-27
RODNEY NICHOLAS RAPLEY
Company Secretary 1995-10-09 2001-06-11
COLIN EDWARD HOULIHAN WALKER
Company Secretary 1991-12-14 1995-09-29
COLIN EDWARD HOULIHAN WALKER
Director 1991-12-14 1995-09-29
ROY GRIGSON
Director 1991-12-14 1993-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBRA LYNN BARR SECANTOR LIMITED Director 2017-04-25 CURRENT 2000-01-31 Active
DEBRA LYNN BARR PLANT SOLUTIONS LIMITED Director 2011-07-28 CURRENT 2003-11-13 Active
DEBRA LYNN BARR TOZER SEEDS LIMITED Director 2011-01-01 CURRENT 1998-09-07 Active
DEBRA LYNN BARR COPELAND BLUE LIMITED Director 2008-12-03 CURRENT 2008-12-03 Active
LAURENCE CHARLES RANGDALE DAWSON TOZER SEEDS LIMITED Director 2014-12-19 CURRENT 1998-09-07 Active
PETER ROBERT DAWSON COPTHORNE PLACE MANAGEMENT COMPANY LIMITED Director 2013-02-22 CURRENT 2005-12-06 Active
PETER ROBERT DAWSON PLANT SOLUTIONS LIMITED Director 2003-11-13 CURRENT 2003-11-13 Active
PETER ROBERT DAWSON TOZER SEEDS LIMITED Director 1998-10-01 CURRENT 1998-09-07 Active
FRANCES MARY GAWTHROP THE EHLERS-DANLOS SUPPORT UK Director 2014-06-01 CURRENT 2014-03-05 Active
STEVEN JAMES WINTERBOTTOM PLANT SOLUTIONS LIMITED Director 2003-11-13 CURRENT 2003-11-13 Active
STEVEN JAMES WINTERBOTTOM TOZER SEEDS LIMITED Director 1999-01-01 CURRENT 1998-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-03-19CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2024-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2024-02-06DIRECTOR APPOINTED MR FARKHAN TAHIR
2024-02-06DIRECTOR APPOINTED MR THEODORUS ANTONIUS SIMON VISSER
2024-02-06AP01DIRECTOR APPOINTED MR FARKHAN TAHIR
2023-03-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-02-10Termination of appointment of Debra Barr on 2023-02-09
2023-02-10TM02Termination of appointment of Debra Barr on 2023-02-09
2022-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-05DIRECTOR APPOINTED MR JAMIE ROGER CLAXTON
2022-01-05DIRECTOR APPOINTED MR JAMIE ROGER CLAXTON
2022-01-05AP01DIRECTOR APPOINTED MR JAMIE ROGER CLAXTON
2021-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 213000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 213000
2016-01-04AR0114/12/15 ANNUAL RETURN FULL LIST
2015-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-03-17AP01DIRECTOR APPOINTED MR LAURENCE CHARLES RANGDALE DAWSON
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 213000
2015-01-06AR0114/12/14 ANNUAL RETURN FULL LIST
2014-11-28CH01Director's details changed for Steven James Winterbottom on 2014-11-28
2014-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 213000
2014-01-06AR0114/12/13 ANNUAL RETURN FULL LIST
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 003912700009
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 003912700008
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 003912700007
2013-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-19AUDAUDITOR'S RESIGNATION
2013-01-14AR0114/12/12 FULL LIST
2012-01-11AR0114/12/11 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES WINTERBOTTOM / 14/12/2011
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-29AP03SECRETARY APPOINTED MRS DEBRA BARR
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PIDDUCK
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY PIDDUCK
2011-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-01-17AP01DIRECTOR APPOINTED MRS DEBRA LYNN BARR
2010-12-22AR0114/12/10 FULL LIST
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA DAWSON
2010-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-12AR0114/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER PIDDUCK / 05/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY GAWTHROP / 05/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA NATALIE DAWSON / 05/01/2010
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-23288aDIRECTOR APPOINTED REBECCA NATALIE DAWSON
2009-01-07288aDIRECTOR APPOINTED STEVEN JAMES WINTERBOTTOM
2009-01-07363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-08-18288aDIRECTOR APPOINTED JEFFREY PETER PIDDUCK
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-04363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-02-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-20363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-03-15AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-10363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-11363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-04-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-22288bDIRECTOR RESIGNED
2004-01-19363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-01-23363sRETURN MADE UP TO 14/12/02; CHANGE OF MEMBERS
2002-05-27AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-24288bDIRECTOR RESIGNED
2002-01-15363sRETURN MADE UP TO 14/12/01; CHANGE OF MEMBERS
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-03288aNEW SECRETARY APPOINTED
2001-06-15288bSECRETARY RESIGNED
2001-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2001-01-10363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
1999-12-30225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99
1999-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
1999-12-21363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-21363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods



Licences & Regulatory approval
We could not find any licences issued to A.L.TOZER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.L.TOZER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-12 Outstanding HSBC BANK PLC
2013-06-12 Outstanding HSBC BANK PLC
2013-06-11 Outstanding HSBC BANK PLC
DEBENTURE 2005-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-12-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1983-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.L.TOZER LIMITED

Intangible Assets
Patents
We have not found any records of A.L.TOZER LIMITED registering or being granted any patents
Domain Names

A.L.TOZER LIMITED owns 1 domain names.

altozer.co.uk  

Trademarks
We have not found any records of A.L.TOZER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.L.TOZER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01130 - Growing of vegetables and melons, roots and tubers) as A.L.TOZER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.L.TOZER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.L.TOZER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.L.TOZER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KT11 3EH