TOLCHARD AND SON LIMITED

TOLCHARD AND SON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOLCHARD AND SON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00683250
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOLCHARD AND SON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TOLCHARD AND SON LIMITED located?

    Registered Office Address
    Elsley Court
    20-22 Great Titchfield Street
    W1W 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOLCHARD AND SON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for TOLCHARD AND SON LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2024

    What are the latest filings for TOLCHARD AND SON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    93 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    13 pagesAA

    legacy

    91 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Jul 13, 2022 with updates

    4 pagesCS01

    Cessation of Punch Taverns (Dc) Holdings Limited as a person with significant control on Jun 28, 2021

    1 pagesPSC07

    Notification of Punch Partnerships (Ptl) Limited as a person with significant control on Jun 28, 2021

    2 pagesPSC02

    legacy

    95 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    legacy

    2 pagesAGREEMENT1

    Confirmation statement made on Jul 13, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 09, 2021

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 20/05/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    86 pagesPARENT_ACC

    Who are the officers of TOLCHARD AND SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Christopher John
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomBritishDirector136853310001
    MOUNTSTEVENS, Lawson John Wembridge
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    EnglandBritishDirector112375050001
    PATERSON, Sean Michael
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4 Broadway Park
    Scotland
    Director
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4 Broadway Park
    Scotland
    ScotlandBritishFinance Director257892140001
    APPLEBY, Francesca
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    191629390001
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Secretary
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    BLAND, John Arthur
    40 Treveneague Gardens
    PL2 3SX Plymouth
    Devon
    Secretary
    40 Treveneague Gardens
    PL2 3SX Plymouth
    Devon
    British76132650001
    HARRIS, Claire Louise
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    175489920001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    British117216940001
    TYRRELL, Helen
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    161615900001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector131551840002
    BAYLIS, Michael Bernard
    105 Ilsham Road
    TQ1 2JD Torquay
    Devon
    Director
    105 Ilsham Road
    TQ1 2JD Torquay
    Devon
    BritishCompany Director15688440001
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Director
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    BritishSecretary637110001
    BLUNT, Ian John Aldrich
    10 Carrine Road
    Newbridge
    TR1 3XB Truro
    Cornwall
    Director
    10 Carrine Road
    Newbridge
    TR1 3XB Truro
    Cornwall
    BritishCompany Director14101750001
    BOUGHTON, John Richard
    38 Wellfields
    IG10 1NY Loughton
    Essex
    Director
    38 Wellfields
    IG10 1NY Loughton
    Essex
    BritishCompany Director14464250001
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishChartered Accountant152083750001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector141395280001
    FORDE, David
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomIrishDirector180590780001
    JONES, Bruce Abbott
    1 Hall Drive
    DE13 8TF Hanbury
    Staffordshire
    Director
    1 Hall Drive
    DE13 8TF Hanbury
    Staffordshire
    BritishCompany Director29595900002
    KEMP, Deborah Jane
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    Director
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    United KingdomBritishDirector79388130005
    MARDELL, James Charles
    11 Alder Close
    Aller Park
    TQ12 4TJ Newton Abbot
    Devon
    Director
    11 Alder Close
    Aller Park
    TQ12 4TJ Newton Abbot
    Devon
    BritishCompany Director2937570002
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    BritishDirector42019620001
    NUTT, Joseph Anthony
    Churston Court Cottage
    Green Lane Churston Ferrers
    TQ5 0JE Brixham
    Devon
    Director
    Churston Court Cottage
    Green Lane Churston Ferrers
    TQ5 0JE Brixham
    Devon
    BritishCompany Director10657890001
    PEAKER, William James
    Spring Leap
    Old Carnon Hill Carnon Downs
    TR3 6LF Truro
    Cornwall
    Director
    Spring Leap
    Old Carnon Hill Carnon Downs
    TR3 6LF Truro
    Cornwall
    BritishCompany Director2937590002
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector63043630002
    TANNAHILL, David James
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    ScotlandBritishDirector237381690001
    TITMUS, Michael William
    The Heathers
    1 Angus Close
    RH12 2EQ Horsham
    West Sussex
    Director
    The Heathers
    1 Angus Close
    RH12 2EQ Horsham
    West Sussex
    EnglandBritishCompany Director87164220001
    WHITEHEAD, Gordon William George
    Rosedale
    24 Jacks Lane
    ST14 8LW Marchington
    Staffordshire
    Director
    Rosedale
    24 Jacks Lane
    ST14 8LW Marchington
    Staffordshire
    BritishAccountant13507460001
    WILKINSON, Anthony Eric
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    Director
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    BritishCompany Director4656080002

    Who are the persons with significant control of TOLCHARD AND SON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Punch Partnerships (Ptl) Limited
    Great Titchfield Street
    W1W 8BF London
    20-22
    England
    Jun 28, 2021
    Great Titchfield Street
    W1W 8BF London
    20-22
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number03512363
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Scotland
    Aug 29, 2017
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Scotland
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc065527
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Punch Taverns (Dc) Holdings Limited
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Apr 06, 2016
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0