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

TOGEL CONTRACTORS LIMITED

1-3 HEXTHORPE ROAD, DONCASTER, SOUTH YORKSHIRE, DN4 0AD,
Company Registration Number
01904087
Private Limited Company
Active

Company Overview

About Togel Contractors Ltd
TOGEL CONTRACTORS LIMITED was founded on 1985-04-11 and has its registered office in South Yorkshire. The organisation's status is listed as "Active". Togel Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOGEL CONTRACTORS LIMITED
 
Legal Registered Office
1-3 HEXTHORPE ROAD
DONCASTER
SOUTH YORKSHIRE
DN4 0AD
Other companies in DN4
 
Filing Information
Company Number 01904087
Company ID Number 01904087
Date formed 1985-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB419464143  
Last Datalog update: 2024-02-07 06:39:19
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 TOGEL CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
TONY BROOKE RICHARDSON
Company Secretary 2000-07-01
GEORGE GARGETT
Director 1991-12-31
PAUL LEGGOTT
Director 1991-12-31
ROBERT PAUL LEGGOTT
Director 1995-07-04
MARK ROY WALLACE
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ANDREW SCOTT
Director 2011-07-01 2017-01-19
WALTER CRAPPER
Director 2007-04-06 2012-07-31
PAUL LEGGOTT
Company Secretary 1998-08-07 2000-06-30
SUSAN PAULINE DARBY
Company Secretary 1992-10-08 1998-08-07
JOHN LEGGOTT
Director 1991-12-31 1992-09-09
SHEILA ANN LEGGOTT
Company Secretary 1991-12-31 1992-07-03
ANN CLARK
Director 1991-12-31 1992-07-03
SHEILA ANN LEGGOTT
Director 1991-12-31 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE GARGETT TMC DONCASTER LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
GEORGE GARGETT PRIMA MECHANICAL SERVICES LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
GEORGE GARGETT SELECT ELECTRICAL (GB) LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
PAUL LEGGOTT TMC DONCASTER LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
PAUL LEGGOTT LEGGOTT INVESTMENTS LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
PAUL LEGGOTT PRIMA MECHANICAL SERVICES LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
PAUL LEGGOTT SELECT ELECTRICAL (GB) LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
PAUL LEGGOTT PGR DEVELOPMENTS LIMITED Director 2001-09-18 CURRENT 2001-09-18 Active
ROBERT PAUL LEGGOTT TMC DONCASTER LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
ROBERT PAUL LEGGOTT HILL HOUSE SCHOOL LIMITED Director 2014-09-18 CURRENT 1967-06-14 Active
ROBERT PAUL LEGGOTT PRIMA MECHANICAL SERVICES LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
ROBERT PAUL LEGGOTT SELECT ELECTRICAL (GB) LIMITED Director 2002-01-28 CURRENT 2002-01-28 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
2024-05-18Full accounts made up to 2023-10-31
2024-03-25DIRECTOR APPOINTED MRS FIONA JANE FRY
2023-03-1731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-1431/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-14AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019040870006
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 019040870005
2019-04-12AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-10AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-27AP01DIRECTOR APPOINTED MR MARK ROY WALLACE
2017-03-28AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW SCOTT
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 17447
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-01AA01Previous accounting period extended from 30/09/16 TO 31/10/16
2016-03-14AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 17447
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 17447
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019040870004
2014-02-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 17447
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WALTER CRAPPER
2012-01-16AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-01AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW SCOTT
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER CRAPPER / 01/02/2010
2010-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-08RES04NC INC ALREADY ADJUSTED 18/03/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / TONY BROOKE RICHARDSON / 01/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEGGOTT / 01/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEGGOTT / 01/02/2010
2010-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-01-14AR0131/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GARGETT / 12/01/2010
2009-04-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEGGOTT / 27/01/2009
2008-06-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEGGOTT / 20/03/2008
2008-01-10363aRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-06-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-24288aNEW DIRECTOR APPOINTED
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-30AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-15363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-11AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-06288cDIRECTOR'S PARTICULARS CHANGED
2004-03-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-15288cDIRECTOR'S PARTICULARS CHANGED
2004-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-13169£ IC 20000/16692 03/04/03 £ SR 3308@1=3308
2003-04-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/01
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-17288bSECRETARY RESIGNED
2000-07-17288aNEW SECRETARY APPOINTED
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-05287REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 6 VICTORIA ROAD BALBY DONCASTER SOUTH YORKSHIRE DN4 0LZ
2000-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-18395PARTICULARS OF MORTGAGE/CHARGE
1999-01-29288aNEW SECRETARY APPOINTED
1999-01-29363(288)SECRETARY RESIGNED
1999-01-29363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-12363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-18363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-21363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to TOGEL CONTRACTORS 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 TOGEL CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1987-01-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2021-10-31

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 TOGEL CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of TOGEL CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOGEL CONTRACTORS LIMITED
Trademarks
We have not found any records of TOGEL CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOGEL CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2015-08-13 GBP £1,373 Building Materials
Wakefield Metropolitan District Council 2015-05-18 GBP £1,200 Building Materials
Wakefield Metropolitan District Council 2015-05-18 GBP £1,500 Building Materials
Doncaster Council 2013-08-20 GBP £2,504
Doncaster Council 2013-08-20 GBP £2,504 SUPPLIES AND SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TOGEL CONTRACTORS 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.
Import/Export of Goods
Goods imported/exported by TOGEL CONTRACTORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2012-12-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2012-08-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOGEL CONTRACTORS 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 TOGEL CONTRACTORS 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.