About

Registered Number: 05650995
Date of Incorporation: 12/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Tomlinson House Duffield Road, Little Eaton, Derby, Derbyshire, DE21 5DR

 

G F Tomlinson Birmingham Ltd was registered on 12 December 2005 and are based in Derby in Derbyshire, it's status at Companies House is "Active". We don't know the number of employees at G F Tomlinson Birmingham Ltd. This company has 8 directors listed as Parker, Stephen Dennis, Hefford, Robert Sheldon, Collins, Roy, Cresswell, Graham, Hood, Peter Robert, Neale, Richard William, Dr, Roberts, Ivor, Walker, Philip Wilfred Leonard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Roy 23 May 2008 31 March 2010 1
CRESSWELL, Graham 13 June 2012 17 May 2013 1
HOOD, Peter Robert 12 December 2005 19 July 2011 1
NEALE, Richard William, Dr 23 May 2008 17 May 2013 1
ROBERTS, Ivor 03 October 2012 28 March 2013 1
WALKER, Philip Wilfred Leonard 23 May 2008 13 July 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

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 13 December 2019
AA01 - Change of accounting reference date 26 September 2019
PSC07 - N/A 05 June 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 13 December 2017
CH01 - Change of particulars for director 09 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 22 December 2015
MR01 - N/A 25 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 29 September 2014
MR04 - N/A 06 August 2014
AP03 - Appointment of secretary 29 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 10 December 2013
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 03 June 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 11 April 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
AR01 - Annual Return 20 December 2012
AP01 - Appointment of director 10 October 2012
AA - Annual Accounts 05 September 2012
TM01 - Termination of appointment of director 18 July 2012
AP01 - Appointment of director 22 June 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 30 August 2011
TM01 - Termination of appointment of director 28 July 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 27 August 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 09 April 2010
AR01 - Annual Return 16 December 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
363a - Annual Return 18 December 2008
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
287 - Change in situation or address of Registered Office 16 April 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
363s - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
123 - Notice of increase in nominal capital 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
NEWINC - New incorporation documents 12 December 2005

Mortgages & Charges

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

N/A

Debenture 18 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.