Tonward Limited GRIMSBY


Tonward started in year 1945 as Private Limited Company with registration number 00400348. The Tonward company has been functioning successfully for seventy nine years now and its status is active. The firm's office is based in Grimsby at 107 Cleethorpe Road. Postal code: DN31 3ER. Since 24th August 2017 Tonward Limited is no longer carrying the name S. Clift (grimsby).

At the moment there are 2 directors in the the firm, namely Julie B. and Steven B.. In addition one secretary - Julie B. - is with the company. As of 27 April 2024, there were 5 ex directors - Daisy B., Toni B. and others listed below. There were no ex secretaries.

Tonward Limited Address / Contact

Office Address 107 Cleethorpe Road
Town Grimsby
Post code DN31 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 00400348
Date of Incorporation Fri, 9th Nov 1945
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 79 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Julie B.

Position: Secretary

Appointed: 28 April 1995

Julie B.

Position: Director

Appointed: 21 June 1992

Steven B.

Position: Director

Appointed: 21 June 1992

Daisy B.

Position: Director

Appointed: 18 December 2009

Resigned: 24 June 2013

Toni B.

Position: Director

Appointed: 21 June 1992

Resigned: 27 April 1995

Edward B.

Position: Director

Appointed: 21 June 1992

Resigned: 21 September 2014

John B.

Position: Director

Appointed: 21 June 1992

Resigned: 29 September 1995

Ronald L.

Position: Director

Appointed: 21 June 1992

Resigned: 31 October 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Steven B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Julie B. This PSC owns 25-50% shares.

Steven B.

Notified on 21 June 2017
Nature of control: 25-50% shares

Julie B.

Notified on 21 June 2017
Nature of control: 25-50% shares

Company previous names

S. Clift (grimsby) August 24, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-31
Net Worth802 819787 491797 923820 661 
Balance Sheet
Cash Bank In Hand18 00120 04254 354121 664 
Cash Bank On Hand   121 66484 706
Current Assets253 989265 507261 886307 500263 440
Debtors210 907220 132186 410169 798159 208
Net Assets Liabilities   820 661891 868
Net Assets Liabilities Including Pension Asset Liability802 819787 491797 923820 661 
Other Debtors   8 74411 888
Property Plant Equipment   106 906259 994
Stocks Inventory25 08125 33321 12216 038 
Tangible Fixed Assets123 334132 464134 113106 906 
Total Inventories   16 03819 526
Reserves/Capital
Called Up Share Capital1 0161 0161 0161 016 
Profit Loss Account Reserve751 338786 138796 570819 308 
Shareholder Funds802 819787 491797 923820 661 
Other
Accumulated Depreciation Impairment Property Plant Equipment   250 571207 428
Average Number Employees During Period    14
Capital Redemption Reserve337337337337 
Creditors   69 943111 520
Creditors Due Within One Year101 26684 01369 89469 943 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 000
Disposals Property Plant Equipment    2 000
Fixed Assets657 901616 903618 552591 345744 433
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -60 851
Increase From Depreciation Charge For Year Property Plant Equipment    19 708
Intangible Fixed Assets Aggregate Amortisation Impairment6 3506 3506 350  
Intangible Fixed Assets Cost Or Valuation6 3506 3506 350  
Investment Property   484 439484 439
Investment Property Fair Value Model   484 439 
Net Current Assets Liabilities152 723181 494191 992237 557151 920
Number Shares Allotted 1 0161 0161 016 
Other Creditors   7 7537 118
Other Taxation Social Security Payable   22 74710 792
Par Value Share 111 
Property Plant Equipment Gross Cost   357 477467 422
Provisions For Liabilities Balance Sheet Subtotal   8 2414 485
Provisions For Liabilities Charges7 80510 90612 6218 241 
Revaluation Reserve50 128    
Share Capital Allotted Called Up Paid1 0161 0161 0161 016 
Tangible Fixed Assets Additions 28 00026 437  
Tangible Fixed Assets Cost Or Valuation370 949398 524358 437357 477 
Tangible Fixed Assets Depreciation247 615266 060224 324250 571 
Tangible Fixed Assets Depreciation Charged In Period 18 68124 78827 207 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23666 524960 
Tangible Fixed Assets Disposals 42566 524960 
Tangible Fixed Assets Increase Decrease From Revaluations -50 128   
Total Additions Including From Business Combinations Property Plant Equipment    90 682
Total Assets Less Current Liabilities810 624798 397810 544828 902896 353
Total Increase Decrease From Revaluations Property Plant Equipment    82 114
Trade Creditors Trade Payables   39 44393 610
Trade Debtors Trade Receivables   161 054147 320
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -60 851

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2022
filed on: 25th, April 2023
Free Download (4 pages)

Company search

Advertisements