William Tolson Holdings Limited TAMWORTH


Founded in 1894, William Tolson Holdings, classified under reg no. 00041552 is an active company. Currently registered at 20 Drayton Lane B78 3TZ, Tamworth the company has been in the business for 130 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 3 directors in the the company, namely Richard B., Vanessa S. and Andrew G.. In addition one secretary - Vanessa S. - is with the firm. Currently 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.

William Tolson Holdings Limited Address / Contact

Office Address 20 Drayton Lane
Office Address2 Drayton Bassett
Town Tamworth
Post code B78 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00041552
Date of Incorporation Tue, 10th Jul 1894
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st May
Company age 130 years old
Account next due date Thu, 29th Feb 2024 (65 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Richard B.

Position: Director

Appointed: 21 June 2016

Vanessa S.

Position: Director

Appointed: 24 March 2004

Vanessa S.

Position: Secretary

Appointed: 01 November 2002

Andrew G.

Position: Director

Appointed: 03 December 1999

Simon G.

Position: Secretary

Appointed: 29 January 1996

Resigned: 01 November 2002

Jeremy D.

Position: Director

Appointed: 25 September 1995

Resigned: 31 May 2002

Simon G.

Position: Director

Appointed: 17 December 1994

Resigned: 05 November 2009

Maria C.

Position: Secretary

Appointed: 30 August 1994

Resigned: 29 January 1996

William C.

Position: Director

Appointed: 28 December 1991

Resigned: 29 January 1996

John E.

Position: Director

Appointed: 28 December 1991

Resigned: 23 August 2005

Pauline G.

Position: Director

Appointed: 28 December 1991

Resigned: 01 November 2001

Rodney G.

Position: Director

Appointed: 28 December 1991

Resigned: 01 February 2015

Julia R.

Position: Director

Appointed: 28 December 1991

Resigned: 16 August 1999

Pamela T.

Position: Director

Appointed: 28 December 1991

Resigned: 01 November 2001

Clifford V.

Position: Director

Appointed: 28 December 1991

Resigned: 13 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 184 0891 217 9791 231 1841 226 680       
Balance Sheet
Current Assets158 686163 397151 236149 537150 615141 538146 249176 423201 404354 224364 092
Net Assets Liabilities   1 226 6801 239 5881 277 7071 295 8741 342 1761 359 0521 509 9961 517 840
Cash Bank In Hand20 35260 66037 89740 906       
Debtors138 334102 737113 339108 631       
Net Assets Liabilities Including Pension Asset Liability1 184 0891 217 9791 231 1841 226 680       
Tangible Fixed Assets2 179 2292 175 9532 174 1772 157 048       
Reserves/Capital
Called Up Share Capital91 44091 44091 44091 440       
Profit Loss Account Reserve818 082851 972865 177860 673       
Shareholder Funds1 184 0891 217 9791 231 1841 226 680       
Other
Version Production Software       2 020 2 0232 023
Average Number Employees During Period   56654444
Creditors   92 672100 50997 356105 46696 243100 06796 91496 699
Fixed Assets   2 157 0482 155 3862 178 3492 176 5342 173 7172 169 4362 171 7372 165 499
Net Current Assets Liabilities47 19364 29063 92256 86550 10644 18240 78380 180101 337257 310267 393
Total Assets Less Current Liabilities2 226 4222 240 2432 238 0992 213 9132 205 4922 222 5312 217 3172 253 8972 270 7732 429 0472 432 892
Accruals Deferred Income911 721911 721         
Capital Redemption Reserve5 3605 3605 3605 360       
Creditors Due After One Year130 612110 5431 006 915987 233       
Creditors Due Within One Year111 49399 10787 31492 672       
Number Shares Allotted 50 000 50 000       
Par Value Share 1 1       
Revaluation Reserve194 207194 207194 207194 207       
Share Capital Allotted Called Up Paid50 00050 00050 00050 000       
Share Premium Account75 00075 00075 00075 000       
Tangible Fixed Assets Cost Or Valuation2 240 4982 241 3632 243 4352 229 790       
Tangible Fixed Assets Depreciation61 26965 41069 25872 742       
Tangible Fixed Assets Additions   1 355       
Tangible Fixed Assets Depreciation Charged In Period   3 484       
Tangible Fixed Assets Disposals   15 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 27th, February 2024
Free Download (6 pages)

Company search