Tolchard And Son Limited LONDON


Tolchard And Son started in year 1961 as Private Limited Company with registration number 00683250. The Tolchard And Son company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in London at Elsley Court. Postal code: W1W 8BE.

The company has 3 directors, namely Sean P., Christopher M. and Lawson M.. Of them, Christopher M., Lawson M. have been with the company the longest, being appointed on 29 August 2017 and Sean P. has been with the company for the least time - from 24 April 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tolchard And Son Limited Address / Contact

Office Address Elsley Court
Office Address2 20-22 Great Titchfield Street
Town London
Post code W1W 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00683250
Date of Incorporation Mon, 13th Feb 1961
Industry Non-trading company
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Sean P.

Position: Director

Appointed: 24 April 2019

Christopher M.

Position: Director

Appointed: 29 August 2017

Lawson M.

Position: Director

Appointed: 29 August 2017

David T.

Position: Director

Appointed: 29 August 2017

Resigned: 24 April 2019

David F.

Position: Director

Appointed: 29 August 2017

Resigned: 31 July 2020

Francesca A.

Position: Secretary

Appointed: 07 October 2014

Resigned: 29 August 2017

Claire H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 07 October 2014

Helen T.

Position: Secretary

Appointed: 06 July 2011

Resigned: 01 February 2013

Stephen D.

Position: Director

Appointed: 18 June 2010

Resigned: 29 August 2017

Edward B.

Position: Director

Appointed: 01 July 2008

Resigned: 29 August 2017

Philip D.

Position: Director

Appointed: 17 October 2007

Resigned: 31 January 2011

Claire S.

Position: Secretary

Appointed: 30 November 2006

Resigned: 06 July 2011

Deborah K.

Position: Director

Appointed: 12 August 2002

Resigned: 01 July 2008

Susan R.

Position: Secretary

Appointed: 26 April 2002

Resigned: 30 November 2006

Robert M.

Position: Director

Appointed: 10 December 1999

Resigned: 17 October 2007

Neil P.

Position: Director

Appointed: 23 June 1999

Resigned: 18 June 2010

Bruce J.

Position: Director

Appointed: 04 August 1997

Resigned: 10 December 1999

Michael T.

Position: Director

Appointed: 14 July 1993

Resigned: 11 March 1996

Richard B.

Position: Director

Appointed: 11 June 1993

Resigned: 12 August 2002

Gordon W.

Position: Director

Appointed: 11 June 1993

Resigned: 05 March 1999

Richard B.

Position: Secretary

Appointed: 21 July 1992

Resigned: 26 April 2002

John B.

Position: Director

Appointed: 30 March 1992

Resigned: 30 September 1994

James M.

Position: Director

Appointed: 14 July 1991

Resigned: 31 July 1992

Joseph N.

Position: Director

Appointed: 14 July 1991

Resigned: 13 September 1991

William P.

Position: Director

Appointed: 14 July 1991

Resigned: 31 March 1992

Ian B.

Position: Director

Appointed: 14 July 1991

Resigned: 11 March 1996

Michael B.

Position: Director

Appointed: 14 July 1991

Resigned: 28 February 1992

John B.

Position: Secretary

Appointed: 14 July 1991

Resigned: 21 July 1992

Anthony W.

Position: Director

Appointed: 14 July 1991

Resigned: 16 June 1999

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Punch Partnerships (Ptl) Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Heineken Uk Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Punch Taverns (Dc) Holdings Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Punch Partnerships (Ptl) Limited

20-22 Great Titchfield Street, London, W1W 8BF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 03512363
Notified on 28 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Heineken Uk Limited

3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc065527
Notified on 29 August 2017
Nature of control: significiant influence or control

Punch Taverns (Dc) Holdings Limited

Elsley Court 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
Free Download (93 pages)

Company search

Advertisements