Company NameTonemoor Limited
DirectorPhilip John Mealey
Company StatusActive
Company Number02705812
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip John Mealey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address127 St James Road
Heaton Moor
Stockport
Cheshire
SK4 4RE
Secretary NameMrs Charlotte Elisabeth Mealey
NationalityBritish
StatusResigned
Appointed27 April 1992(2 weeks, 3 days after company formation)
Appointment Duration22 years, 11 months (resigned 19 March 2015)
RoleCompany Director
Correspondence Address127 St James Road
Heaton Moor
Stockport
Cheshire
SK4 4RE
Director NameMrs Charlotte Elisabeth Mealey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(17 years after company formation)
Appointment Duration5 years, 10 months (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 St James Road
Cheshire
SK4 4RE
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Bright Partnership
26 Edward Court
Altrincham
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Philip John Mealey
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,148
Cash£535
Current Liabilities£52,121

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 5 days ago)
Next Return Due24 April 2025 (11 months, 4 weeks from now)

Filing History

16 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
11 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
16 November 2017Registered office address changed from C/O Bright Partnership Yarmouth House Trident Business Park Daton Avenue Birchwood Warrington Cheshire WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Bright Partnership Yarmouth House Trident Business Park Daton Avenue Birchwood Warrington Cheshire WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page)
16 October 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
16 October 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
19 March 2015Termination of appointment of Charlotte Elisabeth Mealey as a secretary on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Charlotte Elisabeth Mealey as a secretary on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Charlotte Elisabeth Mealey as a director on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Charlotte Elisabeth Mealey as a director on 19 March 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 April 2011Director's details changed for Mrs Charoltte Elisabeth Mealey on 9 April 2011 (2 pages)
15 April 2011Director's details changed for Mrs Charoltte Elisabeth Mealey on 9 April 2011 (2 pages)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
15 April 2011Director's details changed for Mrs Charoltte Elisabeth Mealey on 9 April 2011 (2 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 April 2010Secretary's details changed for Charlotte Elisabeth Mealey on 10 April 2010 (1 page)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Charoltte Elisabeth Mealey on 10 April 2010 (2 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Charoltte Elisabeth Mealey on 10 April 2010 (2 pages)
22 April 2010Secretary's details changed for Charlotte Elisabeth Mealey on 10 April 2010 (1 page)
20 August 2009Ad 30/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 August 2009Ad 30/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 August 2009Director appointed charoltte elisabeth mealey (2 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 August 2009Director appointed charoltte elisabeth mealey (2 pages)
24 April 2009Return made up to 10/04/09; full list of members (3 pages)
24 April 2009Return made up to 10/04/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 September 2008Return made up to 10/04/08; full list of members (3 pages)
23 September 2008Return made up to 10/04/08; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from c/o bright partnership queens chambers 5 john dalton street manchester M2 6FT (1 page)
31 July 2008Registered office changed on 31/07/2008 from c/o bright partnership queens chambers 5 john dalton street manchester M2 6FT (1 page)
17 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2007Return made up to 10/04/07; full list of members (2 pages)
2 May 2007Return made up to 10/04/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 May 2006Return made up to 10/04/06; full list of members (6 pages)
5 May 2006Return made up to 10/04/06; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 June 2005Return made up to 10/04/05; full list of members (6 pages)
29 June 2005Return made up to 10/04/05; full list of members (6 pages)
4 April 2005Secretary's particulars changed (1 page)
4 April 2005Secretary's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Registered office changed on 04/04/05 from: 31 lea road heaton moor stockport SK4 4JT (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Registered office changed on 04/04/05 from: 31 lea road heaton moor stockport SK4 4JT (1 page)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 April 2004Return made up to 10/04/04; full list of members (6 pages)
15 April 2004Return made up to 10/04/04; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 May 2003Return made up to 10/04/03; full list of members (6 pages)
6 May 2003Return made up to 10/04/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 April 2002Return made up to 10/04/02; full list of members (6 pages)
11 April 2002Return made up to 10/04/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 April 2001Return made up to 10/04/01; full list of members (6 pages)
11 April 2001Return made up to 10/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
7 June 2000Return made up to 10/04/00; full list of members (6 pages)
7 June 2000Return made up to 10/04/00; full list of members (6 pages)
8 November 1999Full accounts made up to 30 April 1999 (14 pages)
8 November 1999Full accounts made up to 30 April 1999 (14 pages)
27 April 1999Return made up to 10/04/99; full list of members (6 pages)
27 April 1999Return made up to 10/04/99; full list of members (6 pages)
13 January 1999Full accounts made up to 30 April 1998 (14 pages)
13 January 1999Full accounts made up to 30 April 1998 (14 pages)
7 May 1998Return made up to 10/04/98; no change of members (4 pages)
7 May 1998Return made up to 10/04/98; no change of members (4 pages)
21 January 1998Full accounts made up to 30 April 1997 (13 pages)
21 January 1998Full accounts made up to 30 April 1997 (13 pages)
1 May 1997Return made up to 10/04/97; no change of members (4 pages)
1 May 1997Return made up to 10/04/97; no change of members (4 pages)
23 August 1996Full accounts made up to 30 April 1996 (13 pages)
23 August 1996Full accounts made up to 30 April 1996 (13 pages)
24 July 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1995Accounts for a small company made up to 30 April 1995 (11 pages)
3 August 1995Accounts for a small company made up to 30 April 1995 (11 pages)
25 April 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)