About

Registered Number: 01456375
Date of Incorporation: 24/10/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: Tomlinson House Duffield Road, Little Eaton, Derby, Derbyshire, DE21 5DR

 

Having been setup in 1979, G F Tomlinson & Sons Ltd are based in Derby in Derbyshire. The companies directors are listed as Parker, Stephen Dennis, Parker, Stephen Dennis, Sewards, Andrew James Spencer, Hefford, Robert Sheldon, Roberts, David John, Brown, David Andrew, Cliff, Graham Richard, Collis, Roy, Davenport, Paul Guy, Fish, Paul Simon, Flint, Christoper, Howell, Colin Norman, Hughes, Andrew, Mason, David Peter, Medland, Thomas John, Pattinson, David Andrew, Sewards, Barry Edward, Stevenson, Alan Jeffrey, Tomlinson, Martin Cyril, Tranter, Adrian, Waters, Alvin Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Stephen Dennis 24 July 2018 - 1
SEWARDS, Andrew James Spencer 11 June 2007 - 1
BROWN, David Andrew 17 May 1996 10 October 2005 1
CLIFF, Graham Richard N/A 30 September 1994 1
COLLIS, Roy 18 August 1997 11 June 2007 1
DAVENPORT, Paul Guy 03 October 2012 04 January 2013 1
FISH, Paul Simon 04 August 2011 11 April 2016 1
FLINT, Christoper 12 September 2019 02 March 2020 1
HOWELL, Colin Norman 03 November 2009 17 April 2014 1
HUGHES, Andrew 12 September 2019 11 May 2020 1
MASON, David Peter 17 May 1996 31 December 1996 1
MEDLAND, Thomas John N/A 30 September 1993 1
PATTINSON, David Andrew 05 November 2001 31 July 2008 1
SEWARDS, Barry Edward N/A 07 February 2019 1
STEVENSON, Alan Jeffrey 01 August 2017 31 May 2018 1
TOMLINSON, Martin Cyril N/A 30 August 2002 1
TRANTER, Adrian 19 February 2009 13 August 2010 1
WATERS, Alvin Mark 13 May 2008 24 August 2012 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Stephen Dennis 10 January 2014 - 1
HEFFORD, Robert Sheldon 08 April 2013 10 January 2014 1
ROBERTS, David John 30 August 2002 08 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 September 2020
RESOLUTIONS - N/A 22 May 2020
MA - Memorandum and Articles 22 May 2020
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 06 April 2020
TM01 - Termination of appointment of director 09 March 2020
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 20 September 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
SH01 - Return of Allotment of shares 10 July 2019
PSC07 - N/A 05 June 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 06 August 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 07 June 2018
CS01 - N/A 20 September 2017
CH01 - Change of particulars for director 09 August 2017
AP01 - Appointment of director 08 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
AA - Annual Accounts 22 April 2016
MR01 - N/A 25 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 23 September 2015
AR01 - Annual Return 23 September 2014
MR04 - N/A 06 August 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 17 April 2014
AP03 - Appointment of secretary 29 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
CH01 - Change of particulars for director 10 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 20 September 2013
TM02 - Termination of appointment of secretary 16 April 2013
AP03 - Appointment of secretary 16 April 2013
AUD - Auditor's letter of resignation 12 April 2013
TM01 - Termination of appointment of director 17 January 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
AR01 - Annual Return 11 October 2012
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 30 August 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 30 August 2011
AP01 - Appointment of director 11 August 2011
CH01 - Change of particulars for director 10 November 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 27 August 2010
TM01 - Termination of appointment of director 20 August 2010
AP01 - Appointment of director 13 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 18 August 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
363s - Annual Return 09 October 2008
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
287 - Change in situation or address of Registered Office 16 April 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 05 October 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
MEM/ARTS - N/A 22 June 2007
CERTNM - Change of name certificate 19 June 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 16 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 11 October 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 24 June 2004
CERTNM - Change of name certificate 17 May 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
AA - Annual Accounts 20 May 2002
288c - Notice of change of directors or secretaries or in their particulars 13 December 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 26 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 22 June 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 07 October 1998
363s - Annual Return 01 October 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
AA - Annual Accounts 28 April 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
363s - Annual Return 30 September 1996
288 - N/A 05 June 1996
AA - Annual Accounts 23 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 27 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 October 1994
288 - N/A 18 October 1994
288 - N/A 13 June 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 14 October 1993
288 - N/A 14 October 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 28 July 1992
363a - Annual Return 25 September 1991
AA - Annual Accounts 18 September 1991
RESOLUTIONS - N/A 17 July 1991
RESOLUTIONS - N/A 17 July 1991
363 - Annual Return 12 November 1990
AA - Annual Accounts 04 October 1990
RESOLUTIONS - N/A 04 July 1990
MEM/ARTS - N/A 04 July 1990
288 - N/A 21 January 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
288 - N/A 20 April 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 07 October 1987
363 - Annual Return 08 November 1986
AA - Annual Accounts 07 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2015 Outstanding

N/A

Debenture 18 December 2012 Fully Satisfied

N/A

Mortgage debenture 27 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.