Company NameTone 40 Limited
Company StatusActive
Company Number06959562
CategoryPrivate Limited Company
Incorporation Date11 July 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Saunderson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Eden Avenue
Culcheth
WA3 5HX
Director NameMr Lee Shore
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address108 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ER
Secretary NameMr Lee Shore
NationalityBritish
StatusCurrent
Appointed11 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ER
Director NameMrs Yvonne Springthorpe
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(5 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameYvonne Collette Springthorpe
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSealyham Home Farm Wolf’S Castle
Dyfed
SA62 5NE
Wales
Director NameMr David John Watkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoed Bach Welsh Hook
Wolfscastle
Haverfordwest
Dyfed
SA62 5NP
Wales

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1David Watkins
33.33%
Ordinary
100 at £1Ian Saunderson
33.33%
Ordinary
100 at £1Lee Shore
33.33%
Ordinary

Financials

Year2014
Net Worth£23,233
Cash£179
Current Liabilities£35,213

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Filing History

21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
15 August 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 300
(6 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 300
(6 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 March 2015Appointment of Mrs Yvonne Springthorpe as a director on 20 March 2015 (2 pages)
30 March 2015Termination of appointment of David John Watkins as a director on 20 March 2015 (1 page)
30 March 2015Termination of appointment of David John Watkins as a director on 20 March 2015 (1 page)
30 March 2015Appointment of Mrs Yvonne Springthorpe as a director on 20 March 2015 (2 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
(6 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
(6 pages)
4 November 2013Termination of appointment of Yvonne Springthorpe as a director (1 page)
4 November 2013Appointment of Mr David John Watkins as a director (2 pages)
4 November 2013Termination of appointment of Yvonne Springthorpe as a director (1 page)
4 November 2013Appointment of Mr David John Watkins as a director (2 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
13 July 2012Director's details changed for Yvonne Collette Springthorpe on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Yvonne Collette Springthorpe on 13 July 2012 (2 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 November 2011Registered office address changed from Merrehill, Leek Road, Gawsworth Macclesfield SK11 0JQ on 10 November 2011 (1 page)
10 November 2011Registered office address changed from Merrehill, Leek Road, Gawsworth Macclesfield SK11 0JQ on 10 November 2011 (1 page)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
14 September 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
14 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 September 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Ian Saunderson on 11 July 2010 (2 pages)
14 July 2010Director's details changed for Lee Shore on 11 July 2010 (2 pages)
14 July 2010Director's details changed for Lee Shore on 11 July 2010 (2 pages)
14 July 2010Director's details changed for Yvonne Collette Springthorpe on 11 July 2010 (2 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Ian Saunderson on 11 July 2010 (2 pages)
14 July 2010Director's details changed for Yvonne Collette Springthorpe on 11 July 2010 (2 pages)
11 July 2009Incorporation (31 pages)
11 July 2009Incorporation (31 pages)