Company number 02785494
Status Active
Incorporation Date 1 February 1993
Company Type Private Limited Company
Address STAINLEY MILL, BURTON LEONARD, HARROGATE, ENGLAND, HG3 3TE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 January 2017 with updates; Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT. The most likely internet sites of TOLLHARK LIMITED are www.tollhark.co.uk, and www.tollhark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Tollhark Limited is a Private Limited Company.
The company registration number is 02785494. Tollhark Limited has been working since 01 February 1993.
The present status of the company is Active. The registered address of Tollhark Limited is Stainley Mill Burton Leonard Harrogate England Hg3 3te. . MADDEN, Sean Thomas is a Secretary of the company. FALSHAW, Nigel Stuart is a Director of the company. Secretary HOUSEMAN, Robinson has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DENT, Alan William has been resigned. Director HOUSEMAN, Robinson has been resigned. Director MITCHELL, Clive William has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 April 1993
Appointed Date: 01 February 1993
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 April 1993
Appointed Date: 01 February 1993
Persons With Significant Control
F M D Developments Limited
Notified on: 22 January 2017
Nature of control: Ownership of shares – 75% or more
TOLLHARK LIMITED Events
06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
23 Feb 2017
Confirmation statement made on 22 January 2017 with updates
03 Feb 2017
Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
03 Feb 2017
Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 85 more events
14 May 1993
New secretary appointed;new director appointed
07 May 1993
Registered office changed on 07/05/93 from: 12 york place leeds LS1 2DS
01 Feb 1993
Incorporation
10 April 2014
Charge code 0278 5494 0004
Delivered: 14 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 February 2007
Debenture
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 2004
Legal charge
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the north of wath lane copgrove near…
17 July 1997
Legal mortgage
Delivered: 22 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a jubilee mills copgrove north…