UKBizDB.co.uk

TOYE, KENNING & SPENCER LIMITED

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

This company is commonly known as Toye, Kenning & Spencer Limited. The company was founded 50 years ago and was given the registration number 01121668. The firm's registered office is in BEDWORTH. You can find them at Regalia House, Newtown Road, Bedworth, Warwickshire. This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:TOYE, KENNING & SPENCER LIMITED
Company Number:01121668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1973
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13200 - Weaving of textiles
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 32120 - Manufacture of jewellery and related articles
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Regalia House, Newtown Road, Bedworth, Warwickshire, CV12 8QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regalia House, Newtown Road, Bedworth, CV12 8QR

Director23 May 2018Active
Regalia House, Newtown Road, Bedworth, CV12 8QR

Director23 May 2018Active
Regalia House, Newtown Road, Bedworth, England, CV12 8QR

Secretary10 September 1992Active
1 Vecqueray Street, Coventry, CV1 2HP

Secretary-Active
Regalia House, Newtown Road, Bedworth, England, CV12 8QR

Director01 January 2007Active
The Chase 11 Stoneleigh Road, Gibbet Hill, Coventry, CV4 7AB

Director23 March 1994Active
19-21 Great Queen Street, London, WC2B 5BE

Director01 January 2007Active
24 Roslyn Gardens, Gidea Park, Romford, RM2 5RD

Director-Active
Vineyard House, Back Lane, Claybrooke Magna, LE17 5AW

Director-Active
151 Thornhill Road, Tolworth, Surbiton, KT6 7TG

Director-Active
Meadowcroft Elmwood Lane, Barwick In Elmet, Leeds, LS15 4JX

Director16 March 1993Active
Regalia House, Newtown Road, Bedworth, England, CV12 8QR

Director01 January 2007Active
147 Woodlands Park Road, Bourneville, Birmingham, B30 1SA

Director05 June 1996Active
Ramblers, Mill Lane, Cleeve Prior, Evesham, WR11 8JZ

Director28 January 2000Active
40 Broad Oaks Road, Solihull, B91 1JB

Director-Active
The Old Vicarage, Burton Hastings, Hinckley, LE10 3HA

Director-Active
24 Warrington Drive, New Oscott, Birmingham, B23 5YP

Director01 January 2007Active
1 Vecqueray Street, Coventry, CV1 2HP

Director-Active
19-21 Great Queen Street, London, WC2B 5BE

Director01 January 2007Active
Bryn Gorllewin, Llwyn Du, Abergavenny, NP7 7HU

Director04 November 2003Active
Regalia House, Newtown Road, Bedworth, England, CV12 8QR

Director-Active
The Orchard Farm, High Street, Broadway, WR12 7AL

Director01 January 2007Active
19-21 Great Queen Street, London, WC2B 5BE

Director01 January 2007Active

People with Significant Control

Toye Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Regalia House, Newtown Road, Bedworth, England, CV12 8QR
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-08Accounts

Accounts with accounts type small.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type small.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-09-27Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Gazette

Gazette filings brought up to date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Capital

Capital allotment shares.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Termination secretary company with name termination date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.