London
NW10 6JR
Director Name | Mr Christopher Ian Althorp-Gormlay |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2015(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-33 Sunbeam Road London NW10 6JR |
Director Name | Mr Peter Henry Tomlins |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(57 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 23 December 2015) |
Role | Director-H Tomlins Ltd |
Country of Residence | England |
Correspondence Address | 111 - 113 Loverock Road Reading RG30 1DZ |
Director Name | Mr Martin Henry Tomlins |
---|---|
Date of Birth | February 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(57 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 September 1997) |
Role | Director-H Tomlins |
Correspondence Address | Wildfowlers Shore Road Bosham Chichester West Sussex PO18 8QL |
Director Name | Mr Alan Martin Tomlins |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(57 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 October 2003) |
Role | Director-H Tomlins Ltd |
Correspondence Address | Beech Cottage Five Bells Lane Nether Wallop Stockbridge Hampshire SO20 8HA |
Director Name | Mr John Ruggles |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 1994) |
Role | Director- M Tomlinson Ltd |
Correspondence Address | Gorsewood Templewood Lane Farnham Common Slough Berkshire SL2 3HJ |
Director Name | Mr Anthony Hewetson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 June 1996) |
Role | Director-H Tomlins Ltd |
Country of Residence | England |
Correspondence Address | 4 Buckthorn Close Wokingham Berkshire RG40 5YD |
Director Name | Mr Francis Laurence Hewetson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Director-M Tomlins Ltd |
Correspondence Address | 108 All Saints Avenue Maidenhead Berkshire SL6 6LZ |
Secretary Name | Raymond Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Horseshoe Lane East Guildford Surrey GU1 2TW |
Director Name | David Craik Russell Noble |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 1997) |
Role | Operations Director |
Correspondence Address | Honey Lodge 15 Grove Road Church Crookham Fleet Hampshire GU13 0DX |
Director Name | Raymond Lamb |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1998) |
Role | Accountant Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Horseshoe Lane East Guildford Surrey GU1 2TW |
Director Name | Susan Hardy Douglas |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 1997) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Keble Road Maidenhead Berkshire SL6 6BB |
Director Name | Sian Elizabeth Livsey |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 6 Dunaways Close Earley Reading Berkshire RG6 5JH |
Director Name | Mr Colin Kenneth Dawe |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(63 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 55 Thyme Close Chineham Basingstoke Hampshire RG24 8XG |
Secretary Name | Mr Peter Henry Tomlins |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(64 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Vale Cherry Garden Lane Maidenhead Berkshire SL6 3QG |
Director Name | Mr Jeremy Simon Ellison |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Aldbourne Road Burnham Slough Buckinghamshire SL1 7NJ |
Secretary Name | Mr Jeremy Simon Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Aldbourne Road Burnham Slough Buckinghamshire SL1 7NJ |
Secretary Name | Mr Peter Henry Tomlins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(68 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Vale Cherry Garden Lane Maidenhead Berkshire SL6 3QG |
Secretary Name | Mr Peter Henry Tomlins |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(68 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Vale Cherry Garden Lane Maidenhead Berkshire SL6 3QG |
Director Name | Mr Robert William Adams |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(70 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2015) |
Role | Franchise Development |
Country of Residence | United Kingdom |
Correspondence Address | 72 George Street Caversham Reading Berkshire RG4 8DW |
Director Name | Mr James Edward Tomlins |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(75 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 July 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 George Street Caversham Reading Berkshire RG4 8DW |
Director Name | Mr Julian Charles Craig Woolcock |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(78 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 George Street Caversham Reading Berkshire RG4 8DW |
Secretary Name | Mr Julian Charles Woolcock |
---|---|
Status | Resigned |
Appointed | 16 March 2012(78 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2015) |
Role | Company Director |
Correspondence Address | 72 George Street Caversham Reading Berkshire RG4 8DW |
Director Name | Mr Robert Michael Tomlins |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 December 2015) |
Role | Renewables Energy Manager |
Country of Residence | England |
Correspondence Address | 111 - 113 Loverock Road Reading RG30 1DZ |
Secretary Name | Mr Peter Henry Tomlins |
---|---|
Status | Resigned |
Appointed | 09 February 2015(80 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 December 2015) |
Role | Company Director |
Correspondence Address | 111 - 113 Loverock Road Reading RG30 1DZ |
Website | white-knight.co.uk |
---|
Registered Address | C/O Mazars Llp One St Peters Square Manchester M2 3DA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
- | OTHER 7.07% - |
---|---|
114k at £1 | Mr Robert Tomlins 6.79% Ordinary |
114k at £1 | Mrs Rosemary Kent 6.79% Ordinary |
110.7k at £1 | Mrs Margaret E. Tomlins 6.60% Ordinary |
87.1k at £1 | Yvonne Tomlins 5.19% Ordinary |
67.4k at £1 | Katharine Gladstone 4.02% Ordinary |
67.2k at £1 | Bridget Mary Tomlins 4.00% Ordinary |
65.3k at £1 | Richard Tomlins 3.89% Ordinary |
64.8k at £1 | Eleanor Kate Tomlins 3.86% Ordinary |
63.9k at £1 | Tomlins Trustees (Employees Shares) LTD 3.81% Ordinary |
55k at £1 | Eleanor Tomlins & James Tomlins 3.28% Ordinary |
46.2k at £1 | Mary Cooper 2.75% Ordinary |
43.3k at £1 | Jennifer Lane 2.58% Ordinary |
187.3k at £1 | Mr Alan M. Tomlins 11.16% Ordinary |
187.3k at £1 | Mr Peter H. Tomlins 11.16% Ordinary |
171.4k at £1 | James Tomlins 10.21% Ordinary |
30k at £1 | Diana Tomlins 1.79% Ordinary |
25k at £1 | Robert Adams 1.49% Ordinary |
20k at £1 | Alexander Tate 1.19% Ordinary |
20k at £1 | Fiona Marshall 1.19% Ordinary |
20k at £1 | Sarah Webb 1.19% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,359,148 |
Gross Profit | £2,893,484 |
Net Worth | £7,050,528 |
Cash | £61,805 |
Current Liabilities | £2,645,278 |
Latest Accounts | 31 December 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 February 2014 | Delivered on: 19 February 2014 Satisfied on: 18 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
16 May 2013 | Delivered on: 20 May 2013 Satisfied on: 18 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 May 2017 | Registered office address changed from The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP England to C/O Mazars Llp One St Peters Square Manchester England M2 3DA on 23 May 2017 (2 pages) |
---|---|
2 May 2017 | Resolutions
|
2 May 2017 | Appointment of a voluntary liquidator (1 page) |
2 May 2017 | Statement of affairs with form 4.19 (6 pages) |
28 January 2017 | Compulsory strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-30
|
26 July 2016 | Registered office address changed from 111 - 113 Loverock Road Reading RG30 1DZ to The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP on 26 July 2016 (1 page) |
28 January 2016 | Termination of appointment of Peter Henry Tomlins as a director on 23 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Robert Michael Tomlins as a director on 23 December 2015 (1 page) |
28 January 2016 | Appointment of Mr Christopher Althorp-Gormlay as a director on 23 December 2015 (2 pages) |
28 January 2016 | Termination of appointment of Peter Henry Tomlins as a secretary on 23 December 2015 (1 page) |
28 January 2016 | Appointment of Mr Stephen Paul Lloyd as a director on 23 December 2015 (2 pages) |
18 December 2015 | Satisfaction of charge 002862630002 in full (1 page) |
18 December 2015 | Satisfaction of charge 002862630001 in full (1 page) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
17 July 2015 | Termination of appointment of Robert William Adams as a director on 30 June 2015 (1 page) |
17 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Registered office address changed from 72 George Street Caversham Reading Berkshire RG4 8DW to 111 - 113 Loverock Road Reading RG30 1DZ on 17 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Robert William Adams as a director on 30 June 2015 (1 page) |
24 March 2015 | Appointment of Mr Peter Henry Tomlins as a secretary on 9 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Peter Henry Tomlins as a secretary on 9 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Julian Charles Craig Woolcock as a director on 9 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Julian Charles Craig Woolcock as a director on 9 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Julian Charles Woolcock as a secretary on 9 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Julian Charles Woolcock as a secretary on 9 February 2015 (1 page) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
15 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 May 2014 | Appointment of Mr Robert Michael Tomlins as a director (2 pages) |
19 February 2014 | Registration of charge 002862630002 (5 pages) |
19 September 2013 | Resolutions
|
18 September 2013 | Purchase of own shares. (3 pages) |
24 July 2013 | Termination of appointment of James Tomlins as a director (1 page) |
16 July 2013 | Director's details changed for Mr James Edward Tomlins on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Peter Henry Tomlins on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Robert William Adams on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr James Edward Tomlins on 16 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
20 May 2013 | Registration of charge 002862630001 (5 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Termination of appointment of Peter Tomlins as a secretary (1 page) |
29 March 2012 | Appointment of Mr Julian Charles Woolcock as a secretary (1 page) |
29 March 2012 | Appointment of Mr Julian Charles Craig Woolcock as a director (2 pages) |
13 October 2011 | Purchase of own shares. (3 pages) |
19 July 2011 | Resolutions
|
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (16 pages) |
26 March 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
3 August 2009 | Appointment terminated director colin dawe (1 page) |
24 June 2009 | Return made up to 21/06/09; full list of members (15 pages) |
14 May 2009 | Director appointed james edward tomlins (2 pages) |
28 April 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
24 October 2008 | Resolutions
|
24 October 2008 | Nc inc already adjusted 01/10/08 (1 page) |
16 July 2008 | Return made up to 21/06/08; full list of members (13 pages) |
19 March 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 21/06/07; full list of members
|
2 July 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
20 September 2006 | Director's particulars changed (1 page) |
9 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
17 July 2006 | Return made up to 21/06/06; no change of members (7 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
29 July 2005 | Return made up to 21/06/05; no change of members (7 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (10 pages) |
20 May 2004 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
15 July 2003 | Return made up to 21/06/03; change of members (7 pages) |
14 July 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
11 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
15 July 2002 | Return made up to 21/06/02; change of members (7 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
13 July 2001 | Return made up to 21/06/01; full list of members (11 pages) |
24 May 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 72 george street caversham reading berkshire RG4 8DW (1 page) |
30 June 2000 | Return made up to 21/06/00; no change of members
|
22 May 2000 | Registered office changed on 22/05/00 from: 22 grays road slough SL1 3QJ (1 page) |
5 May 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
29 June 1999 | Return made up to 21/06/99; no change of members
|
12 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 253-261, kensal road, london W10 5DE (1 page) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
10 July 1998 | Return made up to 21/06/98; full list of members
|
10 July 1998 | New secretary appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
30 June 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
30 June 1997 | Return made up to 21/06/97; change of members
|
6 August 1996 | Return made up to 21/06/96; full list of members
|
6 August 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
4 August 1995 | Return made up to 21/06/95; no change of members (4 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (22 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
11 September 1982 | Annual return made up to 17/06/82 (7 pages) |