Toly Products (u.k.) Limited ESHER


Toly Products (u.k.) started in year 1973 as Private Limited Company with registration number 01108744. The Toly Products (u.k.) company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Esher at Aissela. Postal code: KT10 9QY.

The firm has 4 directors, namely Amanda X., Nicholas X. and Andrew G. and others. Of them, Andrew G., Peter G. have been with the company the longest, being appointed on 30 September 1991 and Amanda X. has been with the company for the least time - from 8 February 2023. Currently 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.

Toly Products (u.k.) Limited Address / Contact

Office Address Aissela
Office Address2 46 High Street
Town Esher
Post code KT10 9QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01108744
Date of Incorporation Mon, 16th Apr 1973
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Amanda X.

Position: Director

Appointed: 08 February 2023

Nicholas X.

Position: Director

Appointed: 30 May 2016

Andrew G.

Position: Director

Appointed: 30 September 1991

Peter G.

Position: Director

Appointed: 30 September 1991

William W.

Position: Director

Appointed: 09 December 2005

Resigned: 04 August 2014

Derek B.

Position: Director

Appointed: 01 January 2001

Resigned: 08 December 2005

Alan M.

Position: Secretary

Appointed: 22 July 1996

Resigned: 31 December 2014

Alan M.

Position: Director

Appointed: 03 July 1995

Resigned: 31 October 2001

Jean N.

Position: Director

Appointed: 01 April 1995

Resigned: 08 December 2005

Reginald B.

Position: Director

Appointed: 01 April 1995

Resigned: 08 December 2005

Derek B.

Position: Director

Appointed: 10 December 1993

Resigned: 31 March 1997

David G.

Position: Director

Appointed: 10 December 1993

Resigned: 22 July 1996

Susie G.

Position: Director

Appointed: 13 November 1991

Resigned: 09 May 2011

David G.

Position: Secretary

Appointed: 30 September 1991

Resigned: 22 July 1996

Zoli G.

Position: Director

Appointed: 30 September 1991

Resigned: 03 November 1991

David T.

Position: Director

Appointed: 30 September 1991

Resigned: 31 March 2002

Alan M.

Position: Director

Appointed: 30 September 1991

Resigned: 31 December 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Gerhard M. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Hans E. This PSC has significiant influence or control over the company,.

Gerhard M.

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

Hans E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand216 933909 458
Current Assets3 023 7933 527 554
Debtors2 553 0682 431 275
Net Assets Liabilities6 614 2986 695 571
Other Debtors5 90338 437
Property Plant Equipment166 38064 259
Total Inventories253 792186 821
Other
Accrued Liabilities Deferred Income124 89261 943
Accumulated Depreciation Impairment Property Plant Equipment366 327406 553
Amounts Owed By Group Undertakings605 336683 871
Amounts Owed To Group Undertakings658 969840 082
Bank Borrowings415 301484 281
Bank Borrowings Overdrafts246 601458 823
Bank Overdrafts238 672238 904
Bills Exchange Payable248 878217 371
Creditors264 614458 823
Disposals Property Plant Equipment 63 438
Dividends Paid 201 600
Finance Lease Liabilities Present Value Total18 01314 582
Finished Goods253 792186 821
Fixed Assets7 966 3807 864 259
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 18110 315
Increase From Depreciation Charge For Year Property Plant Equipment 40 226
Investment Property7 800 0007 800 000
Investment Property Fair Value Model7 800 000 
Net Current Assets Liabilities-127 468250 135
Number Shares Issued Fully Paid 240 000
Other Creditors12 7634 806
Other Taxation Social Security Payable-4 362-4 230
Par Value Share 1
Payments Received On Account743 9471 108 232
Prepayments Accrued Income344 359318 829
Profit Loss 282 873
Property Plant Equipment Gross Cost532 707470 812
Provisions960 000960 000
Provisions For Liabilities Balance Sheet Subtotal960 000960 000
Total Additions Including From Business Combinations Property Plant Equipment 1 543
Total Assets Less Current Liabilities7 838 9128 114 394
Total Borrowings700 032737 767
Trade Creditors Trade Payables344 263125 096
Trade Debtors Trade Receivables1 597 4701 390 138

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 23rd, September 2023
Free Download (23 pages)

Company search

Advertisements