Company Information for TOLBEST LIMITED
32 SILVERLEA ROAD, LOSTOCK GRALAM, NORTHWICH, CW9 7FE,
|
Company Registration Number
02354044
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
TOLBEST LIMITED | |||
Legal Registered Office | |||
32 SILVERLEA ROAD LOSTOCK GRALAM NORTHWICH CW9 7FE Other companies in CW8 | |||
| |||
Company Number | 02354044 | |
---|---|---|
Company ID Number | 02354044 | |
Date formed | 1989-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB453249252 |
Last Datalog update: | 2023-10-08 07:09:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TOLBEST COMPANY LIMITED | Dissolved | Company formed on the 1985-06-11 | ||
TOLBEST PTY. LIMITED | NSW 2250 | Dissolved | Company formed on the 1988-05-20 |
Officer | Role | Date Appointed |
---|---|---|
LESLEY PITCHFORD |
||
LESLEY JANE PITCHFORD |
||
ROGER KARL PITCHFORD |
||
KEV VICKERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA JEAN PITCHFORD |
Company Secretary | ||
PATRICIA JEAN PITCHFORD |
Director | ||
ROBERT JOSEPH PITCHFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DYE SOLUTIONS LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
KEV VICKERS LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Lesley Jane Pitchford on 2019-11-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM 24 Rowley Way Knutsford WA16 9AU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY PITCHFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER KARL PITCHFORD | |
PSC07 | CESSATION OF ROGER KARL PITCHFORD AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/17 FROM 7 Pear Tree Lane Acton Bridge Northwich Cheshire CW8 3QR | |
AP03 | Appointment of Mrs Lesley Pitchford as company secretary on 2017-09-20 | |
TM02 | Termination of appointment of Patricia Jean Pitchford on 2017-09-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA JEAN PITCHFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KEVIN VICKERS | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LESLEY JANE PITCHFORD | |
CH01 | Director's details changed for Roger Karl Pitchford on 2013-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH PITCHFORD | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 15/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER KARL PITCHFORD / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH PITCHFORD / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JEAN PITCHFORD / 15/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
88(2)R | AD 09/05/97--------- £ SI 1@1=1 £ IC 2/3 | |
363s | RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS | |
ELRES | S386 DISP APP AUDS 03/11/92 | |
ELRES | S369(4) SHT NOTICE MEET 03/11/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
363b | RETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 | |
GEN117 | ADDENDUM TO ANNUAL ACCOUNTS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 | |
363 | RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/89 FROM: 2 BACHES STREET LONDON N1 6UB |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 59,684 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 112,588 |
Creditors and other liabilities
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 TOLBEST LIMITED
Called Up Share Capital | 2011-10-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 135 |
Current Assets | 2011-10-01 | £ 166,963 |
Debtors | 2011-10-01 | £ 73,541 |
Fixed Assets | 2011-10-01 | £ 5,259 |
Shareholder Funds | 2011-10-01 | £ 50 |
Stocks Inventory | 2011-10-01 | £ 93,287 |
Tangible Fixed Assets | 2011-10-01 | £ 5,259 |
Debtors and other cash assets
TOLBEST LIMITED owns 2 domain names.
tolbest.co.uk unit11.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
The Borough of Calderdale | |
|
Equipment Furniture And Materials |
The Borough of Calderdale | |
|
Equipment Furniture And Materials |
The Borough of Calderdale | |
|
Equipment Furniture And Materials |
Hastings Borough Council | |
|
Supplies and Services |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
408 - MATERIALS GENERAL |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
408 - MATERIALS GENERAL |
Borough Council of King's Lynn & West Norfolk | |
|
Tools And Equipment |
Borough Council of King's Lynn & West Norfolk | |
|
Tools And Equipment |
Borough Council of King's Lynn & West Norfolk | |
|
Tools And Equipment |
Borough Council of King's Lynn & West Norfolk | |
|
Tools And Equipment |
Dudley Borough Council | |
|
|
Nottingham City Council | |
|
OTHER CONTRACTOR PAYMENTS |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
10-11 ASTON COURT KINGSLAND GRANGE WOOLSTON WARRINGTON WA1 4SG | 9,800 | |||
8 ASTON COURT GRANGE INDUSTRIAL ESTATE WOOLSTON WARRINGTON WA1 4SG | 4,800 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
87089993 | Parts and accessories of closed-die forged steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. | |||
32041200 | Synthetic organic acid dyes, whether or not metallised, and synthetic organic mordant dyes; preparations based on synthetic organic acid or mordant dyes of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |