Toadhole Limited

General information

Name:

Toadhole Ltd

Office Address:

The Old Vicarage Market Street Castle Donington DE74 2JB Derby

Number: 03972879

Incorporation date: 2000-04-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Toadhole came into being in 2000 as a company enlisted under no 03972879, located at DE74 2JB Derby at The Old Vicarage Market Street. It has been in business for 24 years and its status at the time is active. This particular Toadhole Limited company was known under four different names before it adapted the current name. It first started under the name of of Toadhole Investments to be switched to Toadhole Investments (UK) on 23rd April 2020. The third registered name was current name up till 2000. This enterprise's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. Toadhole Ltd released its latest accounts for the period that ended on 31st March 2023. Its most recent confirmation statement was filed on 14th April 2023.

The info we gathered describing the enterprise's executives reveals that there are three directors: Susan B., Peter B. and Stephen B. who became members of the Management Board on 13th March 2008, 26th January 2007 and 18th April 2000. Furthermore, the director's tasks are regularly assisted with by a secretary - Nicola B., who was selected by the limited company 2 years ago.

  • Previous company's names
  • Toadhole Limited 2020-04-23
  • Toadhole Investments Limited 2007-09-17
  • Toadhole Investments (UK) Limited 2000-06-20
  • Furnace Investments (UK) Limited 2000-04-27
  • Castlegate 141 Limited 2000-04-14

Financial data based on annual reports

Company staff

Nicola B.

Role: Secretary

Appointed: 30 August 2022

Latest update: 13 February 2024

Susan B.

Role: Director

Appointed: 13 March 2008

Latest update: 13 February 2024

Peter B.

Role: Director

Appointed: 26 January 2007

Latest update: 13 February 2024

Stephen B.

Role: Director

Appointed: 18 April 2000

Latest update: 13 February 2024

People with significant control

Stephen B. is the individual who controls this firm, owns over 3/4 of company shares.

Stephen B.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 November 2014
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 5 January 2016
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 7 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 2 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 2 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 1st, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Unit 5 Chase Park Daleside Road

Post code:

NG2 4GT

HQ address,
2014

Address:

Unit 5 Chase Park Daleside Road

Post code:

NG2 4GT

City / Town:

Nottingham

HQ address,
2015

Address:

Unit 5 Chase Park Daleside Road

Post code:

NG2 4GT

City / Town:

Nottingham

HQ address,
2016

Address:

Unit 5 Chase Park Daleside Road

Post code:

NG2 4GT

City / Town:

Nottingham

Accountant/Auditor,
2016 - 2015

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 70100 : Activities of head offices
  • 35110 : Production of electricity
  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
24
Company Age

Closest Companies - by postcode