About

Registered Number: 06398011
Date of Incorporation: 12/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Units 8 E & F Bowburn South Industrial Estate, Bowburn, Durham, Durham, DH6 5AD,

 

Toole Group Ltd was registered on 12 October 2007 with its registered office in Durham, it's status at Companies House is "Active". We don't know the number of employees at Toole Group Ltd. This business has 3 directors listed as Toole, Peter Darren, Toole, Sara, Thompson, Scott at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOLE, Peter Darren 12 October 2007 - 1
THOMPSON, Scott 19 March 2009 13 October 2016 1
Secretary Name Appointed Resigned Total Appointments
TOOLE, Sara 12 October 2007 13 March 2009 1

Filing History

Document Type Date
PSC04 - N/A 02 October 2020
CH01 - Change of particulars for director 02 October 2020
AD01 - Change of registered office address 02 October 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 22 October 2018
AAMD - Amended Accounts 21 February 2018
AA - Annual Accounts 15 January 2018
PSC04 - N/A 15 December 2017
CH01 - Change of particulars for director 15 December 2017
AD01 - Change of registered office address 15 December 2017
CS01 - N/A 17 October 2017
PSC04 - N/A 16 October 2017
PSC04 - N/A 16 October 2017
CH01 - Change of particulars for director 16 October 2017
PSC07 - N/A 16 October 2017
AA - Annual Accounts 17 May 2017
TM01 - Termination of appointment of director 21 February 2017
RESOLUTIONS - N/A 15 February 2017
AD01 - Change of registered office address 15 February 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 28 April 2014
MR01 - N/A 04 February 2014
AR01 - Annual Return 12 November 2013
AD01 - Change of registered office address 27 June 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
CERTNM - Change of name certificate 20 March 2009
363a - Annual Return 24 October 2008
225 - Change of Accounting Reference Date 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
NEWINC - New incorporation documents 12 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.