Tomlinson,hall & Company Limited BILLINGHAM


Founded in 1954, Tomlinson,hall & Company, classified under reg no. 00531097 is an active company. Currently registered at Lagonda Road TS23 4JA, Billingham the company has been in the business for seventy years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Stephen P., Allan D. and Colin S. and others. In addition one secretary - Stephen P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John W. who worked with the the company until 31 March 1995.

Tomlinson,hall & Company Limited Address / Contact

Office Address Lagonda Road
Office Address2 Cowpen Lane Industrial Estate
Town Billingham
Post code TS23 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00531097
Date of Incorporation Sat, 27th Mar 1954
Industry Manufacture of pumps
End of financial Year 31st March
Company age 70 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 Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Stephen P.

Position: Director

Appointed: 01 April 2023

Stephen P.

Position: Secretary

Appointed: 06 April 2018

Allan D.

Position: Director

Appointed: 06 April 2009

Colin S.

Position: Director

Appointed: 01 January 2002

John K.

Position: Director

Appointed: 26 November 1992

John W.

Position: Secretary

Resigned: 31 March 1995

Paul D.

Position: Director

Appointed: 01 January 2002

Resigned: 31 March 2017

Paul D.

Position: Secretary

Appointed: 01 April 1995

Resigned: 06 April 2018

John H.

Position: Director

Appointed: 01 May 1993

Resigned: 23 July 2006

Cyril K.

Position: Director

Appointed: 26 November 1992

Resigned: 25 April 1997

Frances K.

Position: Director

Appointed: 26 November 1992

Resigned: 31 August 1994

Brian L.

Position: Director

Appointed: 26 November 1992

Resigned: 31 December 2001

Stuart J.

Position: Director

Appointed: 26 November 1992

Resigned: 30 September 2004

Frank H.

Position: Director

Appointed: 26 November 1992

Resigned: 27 December 1992

Hilda H.

Position: Director

Appointed: 26 November 1992

Resigned: 31 August 1994

John W.

Position: Director

Appointed: 26 November 1992

Resigned: 10 October 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is John K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Adrian H. This PSC owns 25-50% shares.

John K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian H.

Notified on 6 April 2016
Ceased on 27 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand233 218328 645376 288507 769653 760748 050837 429
Current Assets1 655 8841 855 6131 733 1111 850 9321 950 4202 001 7892 503 067
Debtors809 379927 492776 580746 967777 998754 8061 136 709
Net Assets Liabilities1 826 8661 838 1611 784 4821 774 6901 871 4661 879 112 
Other Debtors -8412 429 2 21013 845 
Property Plant Equipment770 099725 279677 261627 475600 473584 967 
Total Inventories613 287599 476580 243596 196518 662498 933528 929
Other
Accumulated Depreciation Impairment Property Plant Equipment646 692623 463623 104605 693598 758617 034493 992
Average Number Employees During Period  2723232424
Corporation Tax Payable 16 035-25 679-9 91815 7145 932 
Creditors598 634742 731624 571703 717679 427707 6441 187 613
Depreciation Rate Used For Property Plant Equipment 1010101010 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 78 97546 74154 38334 1913 2714 300
Disposals Property Plant Equipment 85 16548 72069 09934 0663 2715 046
Fixed Assets770 099725 279677 261627 475600 473584 967 
Increase From Depreciation Charge For Year Property Plant Equipment 55 74646 38236 97227 25621 5476 599
Net Current Assets Liabilities1 057 2501 112 8821 108 5401 147 2151 270 9931 294 1451 315 454
Other Creditors 10 9677 9178 22412 9428 62727 085
Other Taxation Social Security Payable 139 079136 710135 660115 523144 763334 295
Property Plant Equipment Gross Cost1 416 7911 348 7421 300 3651 233 1681 199 2311 044 890164 249
Provisions For Liabilities Balance Sheet Subtotal483 1 319    
Total Additions Including From Business Combinations Property Plant Equipment   1 9021296 04112 184
Total Assets Less Current Liabilities1 827 3491 838 1611 785 8011 774 6901 871 4661 879 1121 888 743
Trade Creditors Trade Payables 576 650505 623569 751535 248554 254826 233
Trade Debtors Trade Receivables 928 333774 151746 967775 788740 9611 136 709

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements