About

Registered Number: 02496563
Date of Incorporation: 26/04/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Kew House, Ingleton Industrial Estate, Ingleton Carnforth, Lancashire, LA6 3NU

 

Based in Ingleton Carnforth, Tooby's Ltd was registered on 26 April 1990, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Winn, Paul, Winn, Rachel Anne, Armstrong, Andrew Brian, Easterby, Jean, Odell, Pauline, Standing, Sheree Karen, Tooby, Linda, Tooby, Walter Ferguson are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINN, Paul 10 September 2008 - 1
WINN, Rachel Anne 10 September 2008 - 1
ARMSTRONG, Andrew Brian 01 August 1999 10 September 2008 1
EASTERBY, Jean 01 August 1999 26 October 2004 1
ODELL, Pauline 01 August 1999 10 September 2008 1
STANDING, Sheree Karen 01 August 1999 31 January 2003 1
TOOBY, Linda N/A 10 September 2008 1
TOOBY, Walter Ferguson N/A 10 September 2008 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 28 April 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 30 May 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 06 May 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 28 April 2004
RESOLUTIONS - N/A 10 November 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 19 March 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 03 May 2001
287 - Change in situation or address of Registered Office 24 April 2001
363s - Annual Return 24 May 2000
395 - Particulars of a mortgage or charge 10 April 2000
AA - Annual Accounts 09 February 2000
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 02 May 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 29 April 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 24 April 1995
AA - Annual Accounts 13 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 June 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 23 April 1993
AA - Annual Accounts 12 February 1993
363s - Annual Return 26 April 1992
AA - Annual Accounts 11 February 1992
363a - Annual Return 11 June 1991
395 - Particulars of a mortgage or charge 30 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1990
MEM/ARTS - N/A 26 June 1990
CERTNM - Change of name certificate 20 June 1990
288 - N/A 19 June 1990
288 - N/A 19 June 1990
287 - Change in situation or address of Registered Office 19 June 1990
RESOLUTIONS - N/A 14 June 1990
RESOLUTIONS - N/A 14 June 1990
123 - Notice of increase in nominal capital 14 June 1990
NEWINC - New incorporation documents 26 April 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 2000 Outstanding

N/A

Mortgage debenture 24 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.