Company NameTockingham Limited
DirectorSimon Alexander Morris
Company StatusActive
Company Number03430793
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Alexander Morris
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(19 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMoses Krausz
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1998(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2000)
RoleProperties
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameRosalind Krausz
NationalityBritish
StatusResigned
Appointed23 July 1998(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(2 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 10 March 2017)
RoleProperty
Country of ResidenceEngland
Correspondence Address95 Bury Old Road
Prestwich
Manchester
M25 0FQ
Secretary NameGoldie Weltscher
NationalityBritish
StatusResigned
Appointed05 May 2000(2 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 10 March 2017)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ

Location

Registered Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Unbeatable Deals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

17 May 2000Delivered on: 23 May 2000
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 price avenue sandbach cheshire woolworths store place place de criel nelson lancashire and 23 manchester road nelson lancashire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
17 May 2000Delivered on: 23 May 2000
Persons entitled: Newcastle Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
17 May 2000Delivered on: 23 May 2000
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the properties shown on the form 395. see the mortgage charge document for full details.
Outstanding
10 March 1998Delivered on: 17 March 1998
Satisfied on: 16 April 2015
Persons entitled: Anglo Irish Bankcorp PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 February 1998Delivered on: 26 February 1998
Satisfied on: 16 April 2015
Persons entitled: Anglo Irish Bankcorp PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from ingledene fashions limited to the chargee on any account whatsoever.
Particulars: L,h woolworths PLC place de creil nelson lancashire goodwill and connection of the business floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Fully Satisfied

Filing History

9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
11 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 30 September 2018 (2 pages)
21 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
12 February 2018Cessation of Bextor Estates Ltd as a person with significant control on 12 February 2018 (1 page)
29 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
29 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
9 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 March 2017Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017 (1 page)
21 March 2017Appointment of Mr Simon Morris as a director on 10 March 2017 (2 pages)
21 March 2017Termination of appointment of Goldie Weltscher as a secretary on 10 March 2017 (1 page)
21 March 2017Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017 (1 page)
21 March 2017Termination of appointment of Goldie Weltscher as a secretary on 10 March 2017 (1 page)
21 March 2017Appointment of Mr Simon Morris as a director on 10 March 2017 (2 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
16 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
16 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
16 April 2015Satisfaction of charge 2 in full (1 page)
16 April 2015Satisfaction of charge 1 in full (1 page)
16 April 2015Satisfaction of charge 2 in full (1 page)
16 April 2015Satisfaction of charge 1 in full (1 page)
25 February 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
25 February 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
7 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
10 December 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
10 December 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
3 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
3 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
24 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
7 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
17 September 2008Return made up to 08/09/08; full list of members (3 pages)
17 September 2008Return made up to 08/09/08; full list of members (3 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
2 December 2007Return made up to 08/09/07; no change of members (6 pages)
2 December 2007Return made up to 08/09/07; no change of members (6 pages)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
13 November 2006Return made up to 08/09/06; full list of members (6 pages)
13 November 2006Return made up to 08/09/06; full list of members (6 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
7 November 2005Return made up to 08/09/05; full list of members (6 pages)
7 November 2005Return made up to 08/09/05; full list of members (6 pages)
24 June 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
24 June 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
28 October 2004Return made up to 08/09/04; full list of members (6 pages)
28 October 2004Return made up to 08/09/04; full list of members (6 pages)
6 September 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
6 September 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
14 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2003Declaration of mortgage charge released/ceased (1 page)
22 July 2003Declaration of mortgage charge released/ceased (1 page)
15 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
15 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
24 September 2002Return made up to 08/09/02; full list of members (6 pages)
24 September 2002Return made up to 08/09/02; full list of members (6 pages)
18 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
18 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
22 October 2001Return made up to 08/09/01; full list of members (6 pages)
22 October 2001Return made up to 08/09/01; full list of members (6 pages)
13 June 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
13 June 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
9 October 2000Return made up to 08/09/00; full list of members (6 pages)
9 October 2000Return made up to 08/09/00; full list of members (6 pages)
13 September 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
13 September 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
14 July 2000Return made up to 08/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/07/00
(6 pages)
14 July 2000Return made up to 08/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/07/00
(6 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
4 June 1999Full accounts made up to 30 September 1998 (4 pages)
4 June 1999Full accounts made up to 30 September 1998 (4 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Registered office changed on 04/01/99 from: 2 ingledene avenue salford manchester lancashire M7 4GX (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999Registered office changed on 04/01/99 from: 2 ingledene avenue salford manchester lancashire M7 4GX (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
9 December 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 December 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 22 new hall avenue salford lancashire M1 5NG (1 page)
30 July 1998Registered office changed on 30/07/98 from: 22 new hall avenue salford lancashire M1 5NG (1 page)
17 March 1998Particulars of mortgage/charge (7 pages)
17 March 1998Particulars of mortgage/charge (7 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
8 September 1997Incorporation (13 pages)
8 September 1997Incorporation (13 pages)