TOBWORTH LIMITED - MALPAS


Company Profile Company Filings

Overview

TOBWORTH LIMITED is a Private Limited Company from MALPAS and has the status: Dissolved - no longer trading.
TOBWORTH LIMITED was incorporated 47 years ago on 23/06/1977 and has the registered number: 01318618.

TOBWORTH LIMITED - MALPAS

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2018

Registered Office

WILLIAM TUTE
GABLE CROSS FARM LOWCROSS
MALPAS
CHESHIRE
SY14 7DW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

WILLIAM TUTE

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WILLIAM JAMES TUTE Dec 1962 British Director 2006-07-31 CURRENT
STEPHEN SCOTT MILNE Nov 1976 British Director 2009-05-01 UNTIL 2011-09-21 RESIGNED
MR RICHARD GEORGE WILKENS Feb 1949 British Director RESIGNED
BRIAN WALTER WESTERHOFF Oct 1937 British Director 2002-01-24 UNTIL 2005-11-18 RESIGNED
MR GEOFFRY PETER MARSHALL Jan 1952 British Director 2011-09-21 UNTIL 2012-10-28 RESIGNED
PETER SWEET May 1939 British Director 1995-10-26 UNTIL 2000-01-01 RESIGNED
KEVIN DAVID SMITH Oct 1951 British Director 2000-01-01 UNTIL 2002-01-23 RESIGNED
KENNETH DOUGLAS WADE May 1936 Director 1998-07-26 UNTIL 2002-01-17 RESIGNED
MR GEORGE PLUMLEY Mar 1941 British Director 2009-05-13 UNTIL 2010-09-01 RESIGNED
ANGELA MARGARET ROSE OLIVER Oct 1949 British Director 2004-01-01 UNTIL 2005-11-01 RESIGNED
BERNARD WILLIAMS Oct 1948 Director 1999-10-23 UNTIL 2005-08-14 RESIGNED
JOHN EDWIN ROWLEY Aug 1950 British Director 2005-11-01 UNTIL 2009-05-13 RESIGNED
FRANK LOMAS WISEMAN Nov 1929 British Secretary RESIGNED
HUGH CONRAD DAVIES Aug 1933 British Secretary 1993-05-31 UNTIL 1998-11-25 RESIGNED
BERNARD WILLIAMS Oct 1948 Secretary 2001-10-27 UNTIL 2005-10-01 RESIGNED
KENNETH DOUGLAS WADE May 1936 Secretary 1998-11-25 UNTIL 2002-01-17 RESIGNED
ANDREW HUTCHISON Feb 1943 Secretary 2005-11-01 UNTIL 2010-08-25 RESIGNED
FRANK LOMAS WISEMAN Nov 1929 British Director RESIGNED
DOUGLAS ROSS MCWHAN Dec 1934 British Director 1996-04-03 UNTIL 2001-06-18 RESIGNED
PAUL CHRISTOPHER HUGHES Aug 1941 British Director 1994-01-31 UNTIL 1998-05-22 RESIGNED
REGINALD JOHN LITTLE Jun 1930 British Director RESIGNED
GRAHAM BRIAN KEMP Mar 1965 British Director 2005-08-14 UNTIL 2009-05-01 RESIGNED
ANDREW HUTCHISON Feb 1943 Director 2001-06-18 UNTIL 2010-08-25 RESIGNED
DR VINCENT PAUL HILL Apr 1949 British Director 2002-01-23 UNTIL 2003-12-23 RESIGNED
MR KENNETH ARTHUR HEAD Jan 1958 British Director 2010-09-01 UNTIL 2012-03-23 RESIGNED
JOHN DONOVAN HAILSTONE Feb 1930 British Director RESIGNED
WALTER GRIFFIN Sep 1928 British Director 1993-12-01 UNTIL 2004-07-01 RESIGNED
DR STEPHEN FRANCIS GREEN Feb 1944 British Director 1993-06-15 UNTIL 1996-04-03 RESIGNED
STUART DEXTER Jul 1945 British Director 2005-11-18 UNTIL 2006-07-31 RESIGNED
HUGH CONRAD DAVIES Aug 1933 British Director RESIGNED
DR HARRY CHRISTIAN Apr 1938 British Director 2004-07-01 UNTIL 2018-03-06 RESIGNED
JOHN COLLEY CAIGER Jun 1927 British Director 1993-03-16 UNTIL 1995-10-25 RESIGNED
MR CLEMENT DILLWORTH ARMSTRONG Dec 1942 British Director 2010-08-25 UNTIL 2019-06-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr William James Tute 2016-09-03 12/1962 Malpas   Cheshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTH COAST CATERERS LIMITED BOURNEMOUTH ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
GRIMSBY AND CLEETHORPES YACHT CLUB LIMITED GRIMSBY Active MICRO ENTITY 93120 - Activities of sport clubs
HURST RIVERSIDE LANDS LIMITED WEST MOLESEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
LOVELL JOHNS LIMITED WITNEY OXFORDSHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RICHARD WILKENS, ARCHITECT LIMITED CHIPPING NORTON Active MICRO ENTITY 71111 - Architectural activities
CHISWICK STAITHE LIMITED NEW MILTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
EDENHALL BUILDING PRODUCTS LIMITED ELLAND ENGLAND Active FULL 23610 - Manufacture of concrete products for construction purposes
MAPS INTERNATIONAL LTD. WITNEY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GROWSTRONG LIMITED DORSET Active MICRO ENTITY 41100 - Development of building projects
5 UPPER PARK ROAD MANAGEMENT COMPANY LIMITED WATFORD ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
KDS MANAGEMENT LIMITED EMSWORTH Dissolved... UNAUDITED ABRIDGED 71129 - Other engineering activities
HAMPTON VETERINARY GROUP LIMITED MAPLAS Dissolved... NO ACCOUNTS FILED 75000 - Veterinary activities
SOUTHBOURNE AVENUE GARDEN PRODUCTS LIMITED EMSWORTH UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 47910 - Retail sale via mail order houses or via Internet

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - TOBWORTH LIMITED 2019-10-16 31-10-2018 £3,010 equity
Micro-entity Accounts - TOBWORTH LIMITED 2018-08-02 31-10-2017 £1,946 equity
Micro-entity Accounts - TOBWORTH LIMITED 2017-07-04 31-10-2016 £1,492 equity
Abbreviated Company Accounts - TOBWORTH LIMITED 2016-09-13 31-10-2015 £3,964 Cash £3,974 equity
Micro-entity Accounts - TOBWORTH LIMITED 2015-09-22 31-10-2014 £1,424 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
N A C CONSTRUCTION LIMITED MALPAS Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ROCK AND COMPASS LIMITED MALPAS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE OLD WHITE PROPERTY COMPANY LTD MALPAS UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LOWCROSS PROPERTY LLP MALPAS Active TOTAL EXEMPTION FULL None Supplied