About

Registered Number: 00198641
Date of Incorporation: 14/06/1924 (100 years ago)
Company Status: Active
Registered Address: Regalia House Newtown Road, Bedworth, Coventry, Warwickshire, CV12 8QR

 

Toye Group Holdings Ltd was established in 1924, it's status in the Companies House registry is set to "Active". This business has 3 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EWARDS, Robin Warwick 28 January 2013 23 February 2015 1
GREEN, Mark Quentin Toye 30 April 2015 29 November 2018 1
TATTERSALL, John Richard N/A 28 July 1993 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
MR01 - N/A 23 April 2020
MR01 - N/A 19 December 2019
MR01 - N/A 19 December 2019
MR01 - N/A 19 December 2019
MR04 - N/A 17 December 2019
MR04 - N/A 05 November 2019
MR01 - N/A 04 November 2019
CS01 - N/A 13 June 2019
PSC01 - N/A 13 June 2019
PSC07 - N/A 13 June 2019
TM01 - Termination of appointment of director 02 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
AA - Annual Accounts 05 April 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 10 December 2018
MR01 - N/A 22 October 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 12 June 2018
CH01 - Change of particulars for director 07 June 2018
AP01 - Appointment of director 06 June 2018
AP01 - Appointment of director 06 June 2018
AA01 - Change of accounting reference date 18 December 2017
AA - Annual Accounts 15 September 2017
MR04 - N/A 29 June 2017
MR04 - N/A 29 June 2017
MR04 - N/A 29 June 2017
MR01 - N/A 19 June 2017
MR01 - N/A 15 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 07 June 2016
AUD - Auditor's letter of resignation 19 February 2016
AUD - Auditor's letter of resignation 04 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 12 June 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 01 May 2015
RESOLUTIONS - N/A 30 March 2015
CERTNM - Change of name certificate 30 March 2015
MAR - Memorandum and Articles - used in re-registration 30 March 2015
CERT11 - Re-registration of a company from public to private with a change of name 30 March 2015
RR02 - Application by a public company for re-registration as a private limited company 30 March 2015
CONNOT - N/A 30 March 2015
TM01 - Termination of appointment of director 27 February 2015
AP01 - Appointment of director 26 February 2015
MR04 - N/A 26 February 2015
AD01 - Change of registered office address 28 January 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 18 June 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 17 December 2013
AP01 - Appointment of director 14 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 18 June 2013
AUD - Auditor's letter of resignation 21 May 2013
AUD - Auditor's letter of resignation 14 May 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 23 June 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 18 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
AA - Annual Accounts 23 June 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 11 June 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 20 June 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 24 June 2005
395 - Particulars of a mortgage or charge 26 May 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 24 June 2003
288a - Notice of appointment of directors or secretaries 01 December 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 15 June 2001
395 - Particulars of a mortgage or charge 10 October 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 06 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2000
395 - Particulars of a mortgage or charge 25 January 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 15 June 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 March 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 March 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 March 1998
395 - Particulars of a mortgage or charge 28 October 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 27 May 1997
RESOLUTIONS - N/A 11 February 1997
363s - Annual Return 12 June 1996
288 - N/A 11 June 1996
288 - N/A 10 June 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 19 June 1995
AA - Annual Accounts 13 June 1995
288 - N/A 07 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 05 November 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 29 June 1994
288 - N/A 12 May 1994
288 - N/A 10 May 1994
288 - N/A 25 October 1993
288 - N/A 11 October 1993
395 - Particulars of a mortgage or charge 01 October 1993
395 - Particulars of a mortgage or charge 01 October 1993
395 - Particulars of a mortgage or charge 01 October 1993
395 - Particulars of a mortgage or charge 01 October 1993
395 - Particulars of a mortgage or charge 01 October 1993
395 - Particulars of a mortgage or charge 29 September 1993
395 - Particulars of a mortgage or charge 29 September 1993
AA - Annual Accounts 07 July 1993
363s - Annual Return 30 June 1993
288 - N/A 12 May 1993
288 - N/A 12 February 1993
363b - Annual Return 06 August 1992
288 - N/A 31 July 1992
288 - N/A 27 July 1992
288 - N/A 21 June 1992
AA - Annual Accounts 19 June 1992
288 - N/A 07 February 1992
363b - Annual Return 27 July 1991
288 - N/A 11 July 1991
AA - Annual Accounts 02 July 1991
RESOLUTIONS - N/A 24 June 1991
RESOLUTIONS - N/A 24 June 1991
MEM/ARTS - N/A 24 June 1991
288 - N/A 26 April 1991
AA - Annual Accounts 28 August 1990
288 - N/A 17 July 1990
363 - Annual Return 26 June 1990
288 - N/A 01 May 1990
288 - N/A 01 May 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
AA - Annual Accounts 19 July 1988
363 - Annual Return 19 July 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1986
AA - Annual Accounts 01 July 1986
363 - Annual Return 01 July 1986
288 - N/A 23 June 1986
AA - Annual Accounts 11 July 1977
363 - Annual Return 21 July 1976
MISC - Miscellaneous document 14 June 1924
MISC - Miscellaneous document 14 June 1924
NEWINC - New incorporation documents 14 June 1924

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2020 Outstanding

N/A

A registered charge 18 December 2019 Outstanding

N/A

A registered charge 18 December 2019 Outstanding

N/A

A registered charge 18 December 2019 Outstanding

N/A

A registered charge 31 October 2019 Fully Satisfied

N/A

A registered charge 22 October 2018 Fully Satisfied

N/A

A registered charge 15 June 2017 Outstanding

N/A

A registered charge 15 June 2017 Outstanding

N/A

Legal mortgage 28 January 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 16 May 2005 Fully Satisfied

N/A

Mortgage 08 October 2000 Fully Satisfied

N/A

Debenture 21 January 2000 Fully Satisfied

N/A

Debenture 08 October 1997 Fully Satisfied

N/A

Legal charge 16 September 1993 Fully Satisfied

N/A

Legal charge 16 September 1993 Fully Satisfied

N/A

Legal charge 16 September 1993 Fully Satisfied

N/A

Legal charge 16 September 1993 Fully Satisfied

N/A

Legal charge 16 September 1993 Fully Satisfied

N/A

Legal charge 16 September 1993 Fully Satisfied

N/A

Legal charge 16 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.