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

TOLENT SOLUTIONS LIMITED

C/O INTERPATH LTD, 60 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AH,
Company Registration Number
06163808
Private Limited Company
In Administration

Company Overview

About Tolent Solutions Ltd
TOLENT SOLUTIONS LIMITED was founded on 2007-03-15 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "In Administration". Tolent Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOLENT SOLUTIONS LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
60 GREY STREET
NEWCASTLE UPON TYNE
NE1 6AH
Other companies in SR3
 
Previous Names
GENTOO CONSTRUCTION LIMITED22/11/2016
Filing Information
Company Number 06163808
Company ID Number 06163808
Date formed 2007-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB201304482  
Last Datalog update: 2023-06-05 06:15:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOLENT SOLUTIONS LIMITED
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 TOLENT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID CLARK
Company Secretary 2016-01-04
ANDREW DAVID CLARK
Director 2016-01-04
ANDREW IAN MCLEOD
Director 2017-03-06
PAUL WILLIAM WEBSTER
Director 2016-01-04
JOHN GIBBON WOOD
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR PHILLIPSON
Director 2016-01-04 2018-03-31
SIMON WALKER
Company Secretary 2014-07-09 2016-01-04
BARRINGTON EVERTON GLENDON BILLINGS
Director 2010-01-28 2016-01-04
MICHAEL CRAWFORD
Director 2007-06-18 2016-01-04
IAN SELF
Director 2014-03-12 2016-01-04
FREDERICK GEORGE MCQUEEN
Director 2007-11-15 2015-11-06
ALLAN THOMPSON
Director 2011-12-15 2015-06-30
JULIE SHIPLEY
Company Secretary 2013-12-01 2014-07-09
JOANNE CAMERON WILLIAMS
Company Secretary 2010-09-01 2013-12-01
RAYMOND HALL
Director 2009-09-17 2013-03-31
DAVID CRAWFORD
Director 2007-06-18 2012-10-25
ANDREW GRAHAM TAYLOR
Director 2012-09-06 2012-10-25
ANDREW GRAHAM TAYLOR
Director 2011-12-15 2012-09-06
KENNETH PAYNE
Director 2008-07-21 2011-12-15
TERRY ROBERTS
Director 2007-09-20 2011-12-15
CHARLES MARTIN HOWDEN
Company Secretary 2007-06-18 2010-08-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2007-03-15 2007-06-18
PINSENT MASONS DIRECTOR LIMITED
Director 2007-03-15 2007-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID CLARK ZONAT LIMITED Director 2017-05-03 CURRENT 2014-01-21 Active
ANDREW DAVID CLARK TOLENT LIVING LIMITED Director 2016-01-04 CURRENT 2015-03-23 In Administration
ANDREW DAVID CLARK ECHO BUILDINGS LIMITED Director 2015-11-26 CURRENT 2004-06-16 Dissolved 2017-01-24
ANDREW DAVID CLARK T. HOLDINGS LIMITED Director 2015-11-26 CURRENT 1981-11-26 Active
ANDREW DAVID CLARK COOLMORE LAND LIMITED Director 2015-11-03 CURRENT 2008-10-28 In Administration
ANDREW DAVID CLARK HAYMARKET HUB PROPERTIES LIMITED Director 2015-03-24 CURRENT 2014-01-24 Dissolved 2017-01-24
ANDREW DAVID CLARK INTERIOR TOLENT LIMITED Director 2007-03-09 CURRENT 1999-07-02 Dissolved 2013-10-29
ANDREW DAVID CLARK TOLENT PLC Director 2007-01-18 CURRENT 1999-07-30 In Administration/Administrative Receiver
ANDREW DAVID CLARK TOLENT HOMES LIMITED Director 2007-01-16 CURRENT 1993-03-24 In Administration
ANDREW DAVID CLARK TOLENT CORPORATION LIMITED Director 2007-01-16 CURRENT 1995-03-09 Active - Proposal to Strike off
ANDREW DAVID CLARK RAVENSWORTH PROPERTIES LIMITED Director 2007-01-16 CURRENT 1983-08-04 In Administration
ANDREW DAVID CLARK TOLENT FLEET MANAGEMENT LIMITED Director 2001-11-01 CURRENT 2001-10-04 Dissolved 2017-01-24
ANDREW DAVID CLARK TOLENT CONSTRUCTION LIMITED Director 1999-03-01 CURRENT 1989-12-08 In Administration
ANDREW IAN MCLEOD TOLENT PLC Director 2018-03-13 CURRENT 1999-07-30 In Administration/Administrative Receiver
ANDREW IAN MCLEOD TOLENT CONSTRUCTION LIMITED Director 2018-03-01 CURRENT 1989-12-08 In Administration
ANDREW IAN MCLEOD TOLENT LIVING LIMITED Director 2017-03-06 CURRENT 2015-03-23 In Administration
PAUL WILLIAM WEBSTER TOLENT PLC Director 2018-03-13 CURRENT 1999-07-30 In Administration/Administrative Receiver
PAUL WILLIAM WEBSTER TOLENT CONSTRUCTION LIMITED Director 2017-03-01 CURRENT 1989-12-08 In Administration
PAUL WILLIAM WEBSTER TOLENT LIVING LIMITED Director 2016-01-04 CURRENT 2015-03-23 In Administration
JOHN GIBBON WOOD COOLMORE LAND LIMITED Director 2017-12-18 CURRENT 2008-10-28 In Administration
JOHN GIBBON WOOD TOLENT LIVING LIMITED Director 2015-03-27 CURRENT 2015-03-23 In Administration
JOHN GIBBON WOOD HAYMARKET HUB PROPERTIES LIMITED Director 2015-03-24 CURRENT 2014-01-24 Dissolved 2017-01-24
JOHN GIBBON WOOD 42ND STREET (HAYMARKET HUB) LIMITED Director 2007-10-03 CURRENT 1999-06-11 Dissolved 2016-10-01
JOHN GIBBON WOOD COOLMORE ESTATES LIMITED Director 2007-06-12 CURRENT 2005-09-20 Active - Proposal to Strike off
JOHN GIBBON WOOD ECHO BUILDINGS LIMITED Director 2004-08-23 CURRENT 2004-06-16 Dissolved 2017-01-24
JOHN GIBBON WOOD TOLENT FLEET MANAGEMENT LIMITED Director 2001-11-01 CURRENT 2001-10-04 Dissolved 2017-01-24
JOHN GIBBON WOOD INTERIOR TOLENT LIMITED Director 1999-09-14 CURRENT 1999-07-02 Dissolved 2013-10-29
JOHN GIBBON WOOD TOLENT PLC Director 1999-07-30 CURRENT 1999-07-30 In Administration/Administrative Receiver
JOHN GIBBON WOOD TOLENT CORPORATION LIMITED Director 1995-09-15 CURRENT 1995-03-09 Active - Proposal to Strike off
JOHN GIBBON WOOD TOLENT HOMES LIMITED Director 1993-10-08 CURRENT 1993-03-24 In Administration
JOHN GIBBON WOOD TOLENT CONSTRUCTION LIMITED Director 1991-12-08 CURRENT 1989-12-08 In Administration
JOHN GIBBON WOOD RAVENSWORTH PROPERTIES LIMITED Director 1991-05-29 CURRENT 1983-08-04 In Administration
JOHN GIBBON WOOD T. HOLDINGS LIMITED Director 1991-05-29 CURRENT 1981-11-26 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
2024-03-12Administrator's progress report
2023-09-18Administrator's progress report
2023-04-27Notice of ceasing to act as receiver or manager
2023-04-17Liquidation statement of affairs AM02SOA
2023-04-13Statement of administrator's proposal
2023-03-20Liquidation appointment of receiver
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF England
2023-02-23Appointment of an administrator
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061638080002
2022-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061638080002
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-02-09Termination of appointment of Andrew David Clark on 2022-02-09
2022-02-09APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CLARK
2022-02-09Appointment of Mr Mark David Overton as company secretary on 2022-02-09
2022-02-09AP03Appointment of Mr Mark David Overton as company secretary on 2022-02-09
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CLARK
2022-02-09TM02Termination of appointment of Andrew David Clark on 2022-02-09
2022-02-02DIRECTOR APPOINTED MR MARK DAVID OVERTON
2022-02-02AP01DIRECTOR APPOINTED MR MARK DAVID OVERTON
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN MCLEOD
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 061638080004
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 061638080002
2020-09-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIBBON WOOD
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 061638080001
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PHILLIPSON
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09AP01DIRECTOR APPOINTED MR ANDREW IAN MCLEOD
2016-12-23SH20STATEMENT BY DIRECTORS
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-23SH1923/12/16 STATEMENT OF CAPITAL GBP 50000
2016-12-23CAP-SSSOLVENCY STATEMENT DATED 22/12/16
2016-12-23RES06REDUCE ISSUED CAPITAL 22/12/2016
2016-12-23SH0122/12/16 STATEMENT OF CAPITAL GBP 7448034
2016-12-23SH20STATEMENT BY DIRECTORS
2016-12-23SH1923/12/16 STATEMENT OF CAPITAL GBP 50000
2016-12-23CAP-SSSOLVENCY STATEMENT DATED 22/12/16
2016-12-23RES06REDUCE ISSUED CAPITAL 22/12/2016
2016-12-23SH0122/12/16 STATEMENT OF CAPITAL GBP 7448034
2016-11-22RES15CHANGE OF COMPANY NAME 22/11/16
2016-11-22CERTNMCOMPANY NAME CHANGED GENTOO CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 22/11/16
2016-10-07AA01Current accounting period shortened from 04/01/17 TO 31/12/16
2016-10-06AAFULL ACCOUNTS MADE UP TO 04/01/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2506100
2016-04-12AR0115/03/16 ANNUAL RETURN FULL LIST
2016-01-15RES01ADOPT ARTICLES 15/01/16
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Emperor House 2 Emperor Way Sunderland SR3 3XR
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2506100
2016-01-06SH0104/01/16 STATEMENT OF CAPITAL GBP 2506100
2016-01-06AP03Appointment of Mr Andrew David Clark as company secretary on 2016-01-04
2016-01-05AP01DIRECTOR APPOINTED MR PAUL WILLIAM WEBSTER
2016-01-05AA01Previous accounting period shortened from 31/03/16 TO 04/01/16
2016-01-05TM02APPOINTMENT TERMINATED, SECRETARY SIMON WALKER
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN SELF
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAWFORD
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRINGTON BILLINGS
2016-01-05AP01DIRECTOR APPOINTED MR ANDREW DAVID CLARK
2016-01-05AP01DIRECTOR APPOINTED MR TREVOR PHILLIPSON
2016-01-05AP01DIRECTOR APPOINTED MR JOHN GIBBON WOOD
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCQUEEN
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN THOMPSON
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0115/03/15 FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-10AP03SECRETARY APPOINTED MR SIMON WALKER
2014-07-10TM02APPOINTMENT TERMINATED, SECRETARY JULIE SHIPLEY
2014-04-01AP01DIRECTOR APPOINTED MR IAN SELF
2014-03-26AR0115/03/14 FULL LIST
2013-12-03TM02APPOINTMENT TERMINATED, SECRETARY JOANNE WILLIAMS
2013-12-03AP03SECRETARY APPOINTED MRS JULIE SHIPLEY
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HALL
2013-03-21AR0115/03/13 FULL LIST
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAWFORD
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE CAMERON IRWIN / 02/10/2012
2012-09-13AP01DIRECTOR APPOINTED MR ANDREW GRAHAM TAYLOR
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2012-03-19AR0115/03/12 FULL LIST
2011-12-19AP01DIRECTOR APPOINTED MR ALLAN THOMPSON
2011-12-19AP01DIRECTOR APPOINTED MR ANDREW GRAHAM TAYLOR
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRY ROBERTS
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PAYNE
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE MCQUEEN / 27/06/2011
2011-03-17AR0115/03/11 FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PAYNE / 23/02/2011
2010-11-08AP03SECRETARY APPOINTED MISS JOANNE CAMERON IRWIN
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY CHARLES HOWDEN
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-20AR0115/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY ROBERTS / 15/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PAYNE / 15/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE MCQUEEN / 15/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HALL / 15/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAWFORD / 15/03/2010
2010-01-29AP01DIRECTOR APPOINTED MR BARRINGTON BILLINGS
2009-09-30288aDIRECTOR APPOINTED MR RAYMOND HALL
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-28363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-31288aDIRECTOR APPOINTED MR KENNETH PAYNE
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-11-16288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 1 PARK ROW LEEDS LS1 5AB
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288bSECRETARY RESIGNED
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW SECRETARY APPOINTED
2007-06-1888(2)RAD 18/06/07-18/06/07 £ SI 99@1.00=99 £ IC 1/100
2007-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to TOLENT SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-16
Fines / Sanctions
No fines or sanctions have been issued against TOLENT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TOLENT SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 TOLENT SOLUTIONS LIMITED

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

Government spend with TOLENT SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-1 GBP £33,300 Debtor - Chapter Homes
South Tyneside Council 2015-8 GBP £2,690 Property Reactive / General Repairs
Durham County Council 2015-6 GBP £286,484 Construction work
Durham County Council 2015-5 GBP £464,305 Construction work
South Tyneside Council 2015-4 GBP £28,965 Security of Assets/Alarms Maintenance
Durham County Council 2015-4 GBP £1,232,095 Construction work
City of York Council 2015-3 GBP £44,020
Durham County Council 2015-3 GBP £7,548 Construction work
Durham County Council 2015-2 GBP £1,225,724 Construction work
City of York Council 2015-1 GBP £261,893 Communities & Neighbourhoods
Durham County Council 2015-1 GBP £334,108 Construction work
Durham County Council 2014-12 GBP £553,069 Construction work
City of York Council 2014-12 GBP £317,074 Communities & Neighbourhoods
Durham County Council 2014-11 GBP £366,439 Construction work
City of York Council 2014-11 GBP £452,950 Communities & Neighbourhoods
City of York Council 2014-10 GBP £399,843 Communities & Neighbourhoods
Durham County Council 2014-10 GBP £263,747 Construction work
Durham County Council 2014-9 GBP £253,118 Rendered by Private Contractors
City of York Council 2014-9 GBP £696,505
Durham County Council 2014-8 GBP £276,169
City of York Council 2014-8 GBP £371,678
Durham County Council 2014-7 GBP £774
City of York Council 2014-7 GBP £599,155
City of York Council 2014-6 GBP £84,084
Durham County Council 2014-6 GBP £464,351
Durham County Council 2014-5 GBP £6,541
City of York Council 2014-5 GBP £121,136
City of York Council 2014-4 GBP £80,143
Durham County Council 2014-4 GBP £176,327
Durham County Council 2014-3 GBP £152,005
City of York Council 2014-3 GBP £99,364
City of York Council 2014-2 GBP £34,144
Durham County Council 2014-2 GBP £313,885
Durham County Council 2014-1 GBP £9,221
City of York Council 2014-1 GBP £75,204
Durham County Council 2013-12 GBP £294,900
City of York Council 2013-12 GBP £428,404
Durham County Council 2013-11 GBP £92,113
Durham County Council 2013-10 GBP £51,439
Durham County Council 2013-9 GBP £82,143
Durham County Council 2013-8 GBP £134,609
Durham County Council 2013-7 GBP £175,450
Durham County Council 2013-6 GBP £211,776
City of York Council 2013-5 GBP £182,334
Durham County Council 2013-4 GBP £210,174
Durham County Council 2013-3 GBP £18,410 Construction work
City of York Council 2013-2 GBP £194,344
Durham County Council 2013-1 GBP £41,784 Construction work
City of York Council 2012-11 GBP £169,180
Durham County Council 2012-11 GBP £111,955 Construction work
Durham County Council 2012-10 GBP £45,270 Grants to Voluntary Organisations
Durham County Council 2012-8 GBP £205,942 Grants to Voluntary Organisations
Durham County Council 2012-7 GBP £109,338 Construction work
Durham County Council 2012-6 GBP £56,965 Construction work
Durham County Council 2012-5 GBP £687 Grants to Voluntary Organisations
Durham County Council 2012-4 GBP £251,062 Grants to Voluntary Organisations
Durham County Council 2010-10 GBP £1,008,574

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Newcastle University Construction work 2014/01/06 GBP 866,000

Newcastle University has embarked upon the renovation of the Armstrong Building situated on the main campus. The building is one of the oldest buildings on campus and therefore is a grade II listed building. The building has 3 main floors with also two higher levels situated in the Knowles Tower along with a basement level also.

The Bernicia Group Repair and maintenance services of building installations 2012/12/14 GBP 24,750,000

The programme of works will focus upon planned improvements to part of the Bernicia Group's housing stock,

City of York Council construction work 2012/03/15

City of York Council (CYC) wished to establish a tenants choice contractor framework to improve CYCs housing stock in order to ensure all properties are updated to decent homes standard. The predicted works value related to the construction costs that are predicted (and not guaranteed) is 3 100 000 GBP per annum. It is estimated approximately 200 properties need to be refurbished per year of the framework agreement. The proposed commencement date for the framework agreement is May 2012.

Newcastle University Building installation work 2013/05/13 GBP 10,000,000

This contract is to establish a framework for the provision of measured term buildings and refurbishment works to be carried out in and around the University estate located near the centre of Newcastle upon Tyne. The contract will be in the form of the JCT Measured Term Contract 2011 and will be based on the current edition of the National Schedule of Rates (NSR).

North East Procurement Limited repair and maintenance services of building installations 2012/07/24 GBP

North East Procurement (NEP) has procured a framework agreement for the provision of planned maintenance and investment works to social housing properties. The members of NEP have established a 4-year non-binding framework agreement for the provision of property repairs and maintenance.

Northumberland, Tyne and Wear NHS Foundation Trust Repair and maintenance services 2013/01/09

Framework Agreement Award for the Supply of Building and Mechanical/Plumbing Services on an adhoc basis as required by Northumberland, Tyne and Wear NHS Foundation Trust.

St Leger Homes of Doncaster Limited (on behalf of Efficiency North and its members) Asbestos removal services 2013/07/08 EUR

Framework agreement for the provision of Asbestos removal, surveys and air monitoring services.

Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Pattinson Scientific Services Ltd. building surveying services 2012/01/04

Building surveying services. Provision of asbestos surveys and reports and the provision of air monitoring tests, where appropriate. Building surveying services.

Apec Environmental Ltd. building surveying services 2012/01/04

Building surveying services. Provision of asbestos surveys and reports and the provision of air monitoring tests, where appropriate. Building surveying services.

Outgoings
Business Rates/Property Tax
No properties were found where TOLENT SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTOLENT SOLUTIONS LIMITEDEvent Date2023-02-16
In the High Court of Justice, Business and Property Court in Leeds, Insolvency and Companies List (ChD) Court Number: CR-2023-LDS-000151 TOLENT SOLUTIONS LIMITED (Company Number 06163808 ) Nature of B…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOLENT SOLUTIONS 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 TOLENT SOLUTIONS 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.