Tonnison Limited MILTON KEYNES


Founded in 2001, Tonnison, classified under reg no. 04221052 is an active company. Currently registered at 6 Weavers End MK19 7PA, Milton Keynes the company has been in the business for 23 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since May 21, 2004 Tonnison Limited is no longer carrying the name Tickford Properties.

At present there are 2 directors in the the company, namely John T. and Diana T.. In addition one secretary - John T. - is with the firm. As of 27 April 2024, there were 4 ex directors - Max T., Henry T. and others listed below. There were no ex secretaries.

Tonnison Limited Address / Contact

Office Address 6 Weavers End
Office Address2 Hanslope
Town Milton Keynes
Post code MK19 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04221052
Date of Incorporation Tue, 22nd May 2001
Industry Management consultancy activities other than financial management
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

John T.

Position: Director

Appointed: 09 February 2018

Diana T.

Position: Director

Appointed: 01 May 2003

John T.

Position: Secretary

Appointed: 01 May 2003

Max T.

Position: Director

Appointed: 10 June 2012

Resigned: 17 May 2023

Henry T.

Position: Director

Appointed: 10 June 2012

Resigned: 17 May 2023

John T.

Position: Director

Appointed: 01 May 2003

Resigned: 10 June 2012

Jean J.

Position: Director

Appointed: 22 May 2001

Resigned: 08 May 2003

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2001

Resigned: 01 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2001

Resigned: 22 May 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is John T. This PSC and has 50,01-75% shares. The second entity in the PSC register is Diana T. This PSC owns 25-50% shares and has 25-50% voting rights.

John T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Diana T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tickford Properties May 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand749 010750 727177 480165 2408 82725 797
Current Assets799 951879 595181 574172 34816 05527 470
Debtors11 05411 4034 0947 1087 2281 673
Net Assets Liabilities1 059 4341 158 5781 186 9881 277 7961 149 241422 983
Other Debtors9 13810 6584 0947 1087 2281 673
Property Plant Equipment334 067308 9941 5871 5981 7681 022
Total Inventories39 887117 465    
Other
Accumulated Depreciation Impairment Property Plant Equipment5 2365 5425 8235 0075 3676 113
Average Number Employees During Period454444
Cancellation Subscribed Capital Decrease In Equity     502 497
Comprehensive Income Expense300 52399 14443 50090 808-78 255-165 461
Corporation Tax Payable41 67616 683    
Creditors74 58430 0112 5002 5002 5953 536
Depreciation Rate Used For Property Plant Equipment 5050505050
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 373635 
Disposals Property Plant Equipment 131 950314 1331 440635 
Dividends Paid  15 090 50 30058 300
Fixed Assets334 067308 9941 007 9141 107 9481 135 781399 049
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -30 974-21 999   
Income Expense Recognised Directly In Equity  -15 090 -50 300-560 797
Increase From Depreciation Charge For Year Property Plant Equipment 306281557995746
Investments  1 006 3271 106 3501 134 0132 485
Investments Fixed Assets  1 006 3271 106 3501 134 013398 027
Net Current Assets Liabilities725 367849 584179 074169 84813 46023 934
Other Creditors3 4122 4002 5002 5002 5952 595
Other Investments Other Than Loans  1 006 3271 106 3501 134 0132 485
Other Taxation Social Security Payable21 513    941
Profit Loss300 523130 11865 49990 808-78 255-165 461
Property Plant Equipment Gross Cost339 303314 5367 4106 6057 1357 135
Total Additions Including From Business Combinations Property Plant Equipment   6351 165 
Total Assets Less Current Liabilities1 059 4341 158 5781 186 9881 277 7961 149 241422 983
Trade Creditors Trade Payables7 98310 928    
Trade Debtors Trade Receivables1 916745    
Advances Credits Directors2 6865 0111 253709595
Advances Credits Made In Period Directors2 6862 3251 25370165 
Advances Credits Repaid In Period Directors  5 0111 253  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 12th, December 2023
Free Download (12 pages)

Company search

Advertisements