About

Registered Number: 07558602
Date of Incorporation: 09/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Sunnyside Mill Highfield Road, Congleton, Cheshire, CW12 3AQ,

 

Established in 2011, Tomlinson Management Holdings Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". There is only one director listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICKLEWRIGHT, Ian 13 May 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 July 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 27 December 2019
AD01 - Change of registered office address 17 October 2019
CS01 - N/A 06 May 2019
TM01 - Termination of appointment of director 17 March 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 15 March 2018
RESOLUTIONS - N/A 02 January 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 19 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 21 December 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AR01 - Annual Return 09 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 23 December 2015
RESOLUTIONS - N/A 25 June 2015
RESOLUTIONS - N/A 25 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 25 June 2015
SH08 - Notice of name or other designation of class of shares 25 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 June 2015
AP01 - Appointment of director 16 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 13 March 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
RESOLUTIONS - N/A 29 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2013
SH08 - Notice of name or other designation of class of shares 29 January 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
RESOLUTIONS - N/A 10 January 2013
SH01 - Return of Allotment of shares 10 January 2013
AP01 - Appointment of director 02 January 2013
AP01 - Appointment of director 02 January 2013
SH01 - Return of Allotment of shares 02 January 2013
AA - Annual Accounts 14 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AR01 - Annual Return 21 March 2012
SH01 - Return of Allotment of shares 25 May 2011
SH01 - Return of Allotment of shares 25 May 2011
SH01 - Return of Allotment of shares 25 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 14 March 2011
NEWINC - New incorporation documents 09 March 2011

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 March 2013 Outstanding

N/A

Debenture 17 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.