UKBizDB.co.uk

TONROSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tonrose Limited. The company was founded 60 years ago and was given the registration number 00793823. The firm's registered office is in ACCRINGTON. You can find them at Unit 1 Petre Road, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:TONROSE LIMITED
Company Number:00793823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Unit 1 Petre Road, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Kingsley Close, London, N2 0ES

Secretary-Active
11, Kingsley Close, London, United Kingdom, N2 0ES

Director21 April 2011Active
27, Darley Avenue, Manchester, United Kingdom, M20 2ZD

Director-Active
Unit 1, Petre Road, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5JB

Director21 February 2014Active
6, Stockton Road, Wilmslow, Uk, SK9 6EU

Director30 September 2010Active

People with Significant Control

The 1897 Group Limited
Notified on:12 September 2022
Status:Active
Country of residence:England
Address:Unit 1, Petre Road, Accrington, England, BB5 5JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Michael Sheldon
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Unit 1, Petre Road, Accrington, BB5 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Edward Sheldon
Notified on:06 April 2016
Status:Active
Date of birth:September 1923
Nationality:British
Address:Unit 1, Petre Road, Accrington, BB5 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-07-31Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type group.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2020-04-07Officers

Change person director company with change date.

Download
2019-10-07Accounts

Accounts with accounts type group.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.