TOUT LIMITED
CHEDDAR

Hellopages » Somerset » Sedgemoor » BS27 3RB

Company number 04490890
Status Active
Incorporation Date 22 July 2002
Company Type Private Limited Company
Address RIVERSIDE FARM, CHURCH STREET, CHEDDAR, ENGLAND, BS27 3RB
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Registered office address changed from One New Street Wells Somerset BA5 2LA to Riverside Farm Church Street Cheddar BS27 3RB on 17 October 2016; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of TOUT LIMITED are www.tout.co.uk, and www.tout.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Yatton Rail Station is 8.4 miles; to Nailsea & Backwell Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tout Limited is a Private Limited Company. The company registration number is 04490890. Tout Limited has been working since 22 July 2002. The present status of the company is Active. The registered address of Tout Limited is Riverside Farm Church Street Cheddar England Bs27 3rb. . TOUT, Lesley Joy is a Secretary of the company. TOUT, Jonathan Philip is a Director of the company. TOUT, Lesley Joy is a Director of the company. TOUT, Philip James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
TOUT, Lesley Joy
Appointed Date: 22 July 2002

Director
TOUT, Jonathan Philip
Appointed Date: 19 November 2013
36 years old

Director
TOUT, Lesley Joy
Appointed Date: 22 July 2002
68 years old

Director
TOUT, Philip James
Appointed Date: 22 July 2002
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Persons With Significant Control

Mr Philip James Tout
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lesley Joy Tout
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOUT LIMITED Events

04 Nov 2016
Group of companies' accounts made up to 31 March 2016
17 Oct 2016
Registered office address changed from One New Street Wells Somerset BA5 2LA to Riverside Farm Church Street Cheddar BS27 3RB on 17 October 2016
15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
26 Jul 2016
Confirmation statement made on 22 July 2016 with updates
12 Nov 2015
Accounts for a medium company made up to 31 March 2015
...
... and 41 more events
26 Jul 2003
Return made up to 22/07/03; full list of members
13 Aug 2002
Ad 22/07/02--------- £ si 999@1=999 £ ic 1/1000
13 Aug 2002
Accounting reference date shortened from 31/07/03 to 31/03/03
22 Jul 2002
Secretary resigned
22 Jul 2002
Incorporation

TOUT LIMITED Charges

22 October 2014
Charge code 0449 0890 0008
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H new stoke bridgewater road bristol t/n AV221780…
27 June 2014
Charge code 0449 0890 0007
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a riverside farm, church street, cheddar…
7 October 2009
Legal mortgage
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 49 middlemarsh street poundbury dorchester t/n dt…
31 March 2009
Legal mortgage
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold 27-31 middlemarsh street poundbury dorchester t/n…
14 April 2005
Legal mortgage
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at westdean, bristol road, wraxall, nailsea…
14 April 2005
Legal mortgage
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at wraxall service station, bristol road…
18 October 2004
Legal mortgage
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property budgens supermarket,roynon way,cheddar. With…
13 February 2004
Debenture
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…