Company NameJ. Toole & Son Limited
DirectorsJohn Toole and Pauline Toole
Company StatusActive
Company Number01005654
CategoryPrivate Limited Company
Incorporation Date23 March 1971(53 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr John Toole
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Albans Road
Rishton
Blackburn
Lancashire
BB1 4HA
Director NameMrs Pauline Toole
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Albans Road
Rishton
Blackburn
Lancashire
BB1 4HA
Secretary NameMrs Pauline Toole
NationalityBritish
StatusCurrent
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Albans Road
Rishton
Blackburn
Lancashire
BB1 4HA
Director NameGertrude Toole
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 1994)
RoleCompany Director
Correspondence Address30 Tower Road
Blackburn
Lancashire
BB2 5LE
Director NameMildred Margaret Toole
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 05 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Tower Road
Fenisclife
Blackburn
Lancashire
BB2 5LE

Location

Registered AddressSuite 1, Armcon Business Park
London Road South
Poynton, Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

5 at £1Christopher Ian Toole
5.00%
Ordinary A
5 at £1John Stuart Toole
5.00%
Ordinary A
45 at £1John Toole
45.00%
Ordinary
45 at £1Pauline Toole
45.00%
Ordinary

Financials

Year2014
Net Worth£139,179
Cash£68,571
Current Liabilities£10,287

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Charges

29 June 1992Delivered on: 14 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 waverledge mill waverledge hyndburn lancashire title number LA36928 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 April 1992Delivered on: 27 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the kings hall garage, george street, rishton, lancashire. And the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property.
Outstanding

Filing History

9 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
16 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
8 November 2017Notification of John Toole as a person with significant control on 6 April 2017 (2 pages)
8 November 2017Notification of John Toole as a person with significant control on 6 April 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 January 2016Termination of appointment of Mildred Margaret Toole as a director on 5 December 2015 (1 page)
8 January 2016Termination of appointment of Mildred Margaret Toole as a director on 5 December 2015 (1 page)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Termination of appointment of Mildred Margaret Toole as a director on 5 December 2015 (1 page)
8 January 2016Termination of appointment of Mildred Margaret Toole as a director on 5 December 2015 (1 page)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(7 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 January 2010Director's details changed for Pauline Toole on 20 December 2009 (2 pages)
4 January 2010Director's details changed for Pauline Toole on 20 December 2009 (2 pages)
4 January 2010Director's details changed for John Toole on 20 December 2009 (2 pages)
4 January 2010Director's details changed for John Toole on 20 December 2009 (2 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mildred Margaret Toole on 20 December 2009 (2 pages)
4 January 2010Director's details changed for Mildred Margaret Toole on 20 December 2009 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Registered office changed on 02/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
2 May 2006Registered office changed on 02/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
16 January 2006Return made up to 20/12/05; full list of members (3 pages)
16 January 2006Return made up to 20/12/05; full list of members (3 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 January 2005Return made up to 20/12/04; full list of members (3 pages)
5 January 2005Return made up to 20/12/04; full list of members (3 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 January 2004Return made up to 20/12/03; full list of members (7 pages)
26 January 2004Return made up to 20/12/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 December 2002Return made up to 20/12/02; full list of members (6 pages)
23 December 2002Return made up to 20/12/02; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
23 January 2002Return made up to 20/12/01; full list of members (6 pages)
23 January 2002Return made up to 20/12/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 February 2001Return made up to 20/12/00; full list of members (6 pages)
15 February 2001Return made up to 20/12/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
30 December 1999Return made up to 20/12/99; full list of members (6 pages)
30 December 1999Return made up to 20/12/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 January 1999Return made up to 20/12/98; full list of members (6 pages)
4 January 1999Return made up to 20/12/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 December 1997Registered office changed on 03/12/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page)
3 December 1997Registered office changed on 03/12/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
27 December 1996Return made up to 20/12/96; no change of members (4 pages)
27 December 1996Return made up to 20/12/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
3 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)