Toffeln (holdings) Ltd BRISTOL


Founded in 2014, Toffeln (holdings), classified under reg no. 09013057 is an active company. Currently registered at Unit 2, Bridge Road BS15 4FW, Bristol the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 10 directors, namely Marina L., Harvey L. and Braden L. and others. Of them, Brenda L., Bryony L., Judy L., Corrie L., Charles L., Hugo L., Roy L. have been with the company the longest, being appointed on 28 April 2014 and Marina L. has been with the company for the least time - from 9 September 2021. As of 29 May 2024, there were 3 ex directors - Bradley L., Caroline L. and others listed below. There were no ex secretaries.

Toffeln (holdings) Ltd Address / Contact

Office Address Unit 2, Bridge Road
Office Address2 Kingswood
Town Bristol
Post code BS15 4FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09013057
Date of Incorporation Mon, 28th Apr 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Marina L.

Position: Director

Appointed: 09 September 2021

Harvey L.

Position: Director

Appointed: 01 April 2021

Braden L.

Position: Director

Appointed: 01 April 2021

Brenda L.

Position: Director

Appointed: 28 April 2014

Bryony L.

Position: Director

Appointed: 28 April 2014

Judy L.

Position: Director

Appointed: 28 April 2014

Corrie L.

Position: Director

Appointed: 28 April 2014

Charles L.

Position: Director

Appointed: 28 April 2014

Hugo L.

Position: Director

Appointed: 28 April 2014

Roy L.

Position: Director

Appointed: 28 April 2014

Bradley L.

Position: Director

Appointed: 28 April 2014

Resigned: 01 May 2018

Caroline L.

Position: Director

Appointed: 28 April 2014

Resigned: 01 May 2018

Gerard L.

Position: Director

Appointed: 28 April 2014

Resigned: 01 May 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 13 names. As BizStats found, there is Hugo L. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Esther L. This PSC owns 25-50% shares. Moving on, there is Charles L., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Hugo L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Esther L.

Notified on 22 August 2022
Nature of control: 25-50% shares

Charles L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Corrie L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Roy L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Braden L.

Notified on 31 March 2021
Ceased on 29 September 2023
Nature of control: significiant influence or control

Brenda L.

Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: significiant influence or control

Harvey L.

Notified on 31 March 2021
Ceased on 29 September 2023
Nature of control: significiant influence or control

Bryony L.

Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: significiant influence or control

Judy L.

Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: significiant influence or control

Caroline L.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: significiant influence or control

Gerard L.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: significiant influence or control

Bradley L.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302020-12-312021-12-312022-12-312023-12-31
Net Worth1 0001 000        
Balance Sheet
Cash Bank On Hand      1 010 9451 732 507578 687973 412
Current Assets     2 012 4392 354 7442 637 6483 377 7543 138 763
Debtors2 427 3652 298 1982 265 9232 347 2511 922 3002 012 4391 343 799905 1412 799 0672 165 351
Net Assets Liabilities 1 00021 88412 97716 245114 6771 363 4151 617 4452 238 8002 600 960
Other Debtors   3 65254 3471 612 43954 716194 3801 090 000587 666
Property Plant Equipment 412 144406 811401 478396 145390 812387 123403 437393 173502 744
Net Assets Liabilities Including Pension Asset Liability1 0001 000        
Tangible Fixed Assets 412 144        
Reserves/Capital
Called Up Share Capital1 0001 000        
Shareholder Funds1 0001 000        
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 33310 66615 99921 33225 02132 68242 94665 760
Additions Other Than Through Business Combinations Property Plant Equipment       23 975 132 385
Amounts Owed By Related Parties   684 100400 000400 000400 000400 000400 000134 685
Average Number Employees During Period  10    51010
Creditors 2 049 0002 049 0002 049 0001 588 0001 478 0001 178 0001 178 000617 738617 738
Fixed Assets1 000413 144407 811402 478397 145391 812388 123404 439394 175503 746
Increase From Depreciation Charge For Year Property Plant Equipment  5 3335 3335 3335 3333 6897 66110 26422 814
Investments Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 0021 0021 002
Investments In Group Undertakings Participating Interests    1 0001 0001 0001 0021 0021 002
Net Current Assets Liabilities 1 636 8561 663 0731 659 4991 207 1001 200 8652 153 2922 394 5852 465 0472 739 510
Other Creditors 177 18920 4722 049 0001 588 0001 478 0001 178 0001 177 738617 738617 738
Other Disposals Property Plant Equipment    149 192     
Other Taxation Social Security Payable    2 07924 3402 91540 41390 62716 808
Property Plant Equipment Gross Cost 412 144412 144412 144412 144412 144412 144436 119436 119568 504
Provisions For Liabilities Balance Sheet Subtotal       3 5792 68424 558
Total Additions Including From Business Combinations Property Plant Equipment    149 192     
Total Assets Less Current Liabilities1 0002 050 0002 070 8842 061 9771 604 2451 592 6772 541 4152 798 7622 859 2223 243 256
Trade Creditors Trade Payables   -1   1212 
Trade Debtors Trade Receivables   -11  -1 -1
Amounts Owed To Directors 484 153575 858687 752      
Corporation Tax Payable  6 520       
Creditors Due After One Year 2 049 000        
Creditors Due Within One Year2 427 365661 342        
Debtors Due After One Year -1 636 856        
Investments In Group Undertakings 1 0001 0001 000      
Number Shares Allotted220220        
Par Value Share11        
Redeemable Preference Shares Liability 2 049 0002 049 0002 049 000      
Share Capital Allotted Called Up Paid220220        
Tangible Fixed Assets Additions 412 144        
Tangible Fixed Assets Cost Or Valuation 412 144        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, August 2023
Free Download (10 pages)

Company search

Advertisements