About

Registered Number: 04490890
Date of Incorporation: 22/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Riverside Farm, Church Street, Cheddar, BS27 3RB,

 

Founded in 2002, Tout Ltd are based in Cheddar, it's status in the Companies House registry is set to "Active". Hockey, Steven James, Tout, Jonathan Philip, Tout, Lesley Joy, Tout, Philip James, Tout, Zena Leah are listed as directors of Tout Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOCKEY, Steven James 21 August 2019 - 1
TOUT, Jonathan Philip 19 November 2013 - 1
TOUT, Lesley Joy 22 July 2002 - 1
TOUT, Philip James 22 July 2002 - 1
TOUT, Zena Leah 30 July 2020 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 September 2020
SH01 - Return of Allotment of shares 24 September 2020
MA - Memorandum and Articles 24 September 2020
AP01 - Appointment of director 02 September 2020
MR01 - N/A 04 June 2020
MR01 - N/A 04 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR01 - N/A 01 June 2020
MR01 - N/A 01 June 2020
MR01 - N/A 22 May 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 18 September 2019
AP01 - Appointment of director 02 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 November 2018
PSC01 - N/A 01 November 2018
AA - Annual Accounts 05 January 2018
MR01 - N/A 07 November 2017
CS01 - N/A 22 September 2017
SH08 - Notice of name or other designation of class of shares 22 August 2017
MR01 - N/A 09 May 2017
AA - Annual Accounts 04 November 2016
AD01 - Change of registered office address 17 October 2016
CS01 - N/A 15 September 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 12 November 2015
RESOLUTIONS - N/A 29 September 2015
SH08 - Notice of name or other designation of class of shares 29 September 2015
AR01 - Annual Return 20 August 2015
MR01 - N/A 01 November 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 18 August 2014
MR01 - N/A 03 July 2014
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
MG01 - Particulars of a mortgage or charge 16 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 25 July 2009
395 - Particulars of a mortgage or charge 03 April 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 28 July 2005
395 - Particulars of a mortgage or charge 19 April 2005
395 - Particulars of a mortgage or charge 19 April 2005
AA - Annual Accounts 28 October 2004
395 - Particulars of a mortgage or charge 21 October 2004
363s - Annual Return 13 October 2004
395 - Particulars of a mortgage or charge 17 February 2004
AA - Annual Accounts 28 January 2004
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
363s - Annual Return 26 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2002
225 - Change of Accounting Reference Date 13 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2020 Outstanding

N/A

A registered charge 22 May 2020 Outstanding

N/A

A registered charge 22 May 2020 Outstanding

N/A

A registered charge 22 May 2020 Outstanding

N/A

A registered charge 13 May 2020 Outstanding

N/A

A registered charge 07 November 2017 Fully Satisfied

N/A

A registered charge 04 May 2017 Fully Satisfied

N/A

A registered charge 22 October 2014 Fully Satisfied

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

Legal mortgage 07 October 2009 Fully Satisfied

N/A

Legal mortgage 31 March 2009 Fully Satisfied

N/A

Legal mortgage 14 April 2005 Fully Satisfied

N/A

Legal mortgage 14 April 2005 Fully Satisfied

N/A

Legal mortgage 18 October 2004 Fully Satisfied

N/A

Debenture 13 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.