Leonard Tomlinson Limited DONCASTER


Leonard Tomlinson started in year 1958 as Private Limited Company with registration number 00601054. The Leonard Tomlinson company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Doncaster at 49 Market Place. Postal code: DN10 6JL.

At the moment there are 2 directors in the the firm, namely June S. and James T.. In addition one secretary - June S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DN10 6JL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1109600 . It is located at Mag, Greasbrough Road, Rotherham with a total of 3 carsand 3 trailers.

Leonard Tomlinson Limited Address / Contact

Office Address 49 Market Place
Office Address2 Bawtry
Town Doncaster
Post code DN10 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00601054
Date of Incorporation Fri, 21st Mar 1958
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 66 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

June S.

Position: Director

Appointed: 27 March 2003

June S.

Position: Secretary

Appointed: 27 March 2003

James T.

Position: Director

Appointed: 31 March 2002

Joyce T.

Position: Secretary

Resigned: 01 April 1994

Timothy W.

Position: Director

Appointed: 27 March 2003

Resigned: 29 November 2007

Jane T.

Position: Secretary

Appointed: 31 March 2002

Resigned: 12 February 2010

Jane T.

Position: Director

Appointed: 31 March 2002

Resigned: 12 February 2010

David T.

Position: Secretary

Appointed: 01 April 1994

Resigned: 31 March 2002

Joyce T.

Position: Director

Appointed: 18 August 1991

Resigned: 27 April 1997

Andrea S.

Position: Director

Appointed: 18 August 1991

Resigned: 27 November 2003

John T.

Position: Director

Appointed: 18 August 1991

Resigned: 31 March 2002

David T.

Position: Director

Appointed: 18 August 1991

Resigned: 31 March 2002

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we researched, there is James T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is David T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is John T., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James T.

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

David T.

Notified on 18 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John T.

Notified on 18 October 2018
Ceased on 1 November 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mooar Limited

Chequers Garey, Ramsey, Isle Of Man, IM7 2EQ, Isle Of Man

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand582 314709 510937 566304 391
Current Assets715 939818 3141 085 681447 789
Debtors64 26264 32966 69568 947
Net Assets Liabilities646 447780 139956 4881 148 393
Other Debtors25 00017 187993 
Property Plant Equipment210 708198 030189 994177 255
Total Inventories69 36344 47581 42074 451
Other
Accumulated Depreciation Impairment Property Plant Equipment572 392585 070598 968611 707
Additions Other Than Through Business Combinations Property Plant Equipment  5 862 
Amounts Owed By Related Parties23 95829 36538 51226 914
Amounts Owed To Related Parties   210
Average Number Employees During Period111088
Creditors1 470 9891 470 9891 470 989670 989
Disposals Investment Property Fair Value Model  -4 500 
Fixed Assets1 565 7081 553 0301 540 4941 527 755
Increase From Depreciation Charge For Year Property Plant Equipment 12 67813 89812 739
Investment Property1 355 0001 355 0001 350 5001 350 500
Investment Property Fair Value Model1 355 0001 355 0001 350 5001 350 500
Net Current Assets Liabilities580 191725 782913 876327 006
Other Creditors5541 5191 2621 153
Other Inventories69 36344 47581 42074 451
Other Remaining Borrowings1 470 9891 470 9891 470 989670 989
Prepayments  4 2125 533
Property Plant Equipment Gross Cost783 100783 100788 962788 962
Provisions For Liabilities Balance Sheet Subtotal28 46327 68426 89335 379
Taxation Social Security Payable20 08515 07120 49823 369
Total Assets Less Current Liabilities2 145 8992 278 8122 454 3701 854 761
Total Borrowings1 470 9891 470 9891 470 989670 989
Trade Creditors Trade Payables56 90125 80887 55331 849
Trade Debtors Trade Receivables11 35812 53022 97836 500

Transport Operator Data

Mag
Address Greasbrough Road
City Rotherham
Post code S61 4QQ
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (14 pages)

Company search

Advertisements