Tooley Investments (norwich) Ltd NORWICH


Tooley Investments (norwich) started in year 1998 as Private Limited Company with registration number 03550278. The Tooley Investments (norwich) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Norwich at 11 Watlings Court. Postal code: NR2 1HA. Since 2011/04/14 Tooley Investments (norwich) Ltd is no longer carrying the name Roughton Service Station.

The firm has 2 directors, namely Graham B., Allan D.. Of them, Allan D. has been with the company the longest, being appointed on 16 April 1998 and Graham B. has been with the company for the least time - from 28 June 2017. 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.

Tooley Investments (norwich) Ltd Address / Contact

Office Address 11 Watlings Court
Town Norwich
Post code NR2 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03550278
Date of Incorporation Thu, 16th Apr 1998
Industry Activities of open-ended investment companies
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Graham B.

Position: Director

Appointed: 28 June 2017

Allan D.

Position: Director

Appointed: 16 April 1998

Daniel S.

Position: Director

Appointed: 31 March 2009

Resigned: 28 March 2011

Richard A.

Position: Director

Appointed: 09 July 2007

Resigned: 31 March 2010

Gillian S.

Position: Secretary

Appointed: 31 August 2005

Resigned: 01 May 2010

Gillian S.

Position: Director

Appointed: 10 October 2004

Resigned: 28 March 2011

Paul G.

Position: Director

Appointed: 10 October 2004

Resigned: 31 August 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1998

Resigned: 16 April 1998

Paul G.

Position: Secretary

Appointed: 16 April 1998

Resigned: 31 August 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 April 1998

Resigned: 16 April 1998

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Allan D. The abovementioned PSC and has 75,01-100% shares.

Allan D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Roughton Service Station April 14, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 014 135839 552       
Balance Sheet
Cash Bank On Hand  35 85076 45198 236122 14030 7652 40438 447
Current Assets11 77365 03382 022145 809210 082199 804108 07977 037108 657
Debtors6 5609 41946 17269 358111 84677 66477 31474 63370 210
Net Assets Liabilities  925 965852 418814 341801 036786 285771 197390 255
Other Debtors  3 5573 183109 72875 44375 94773 97968 980
Property Plant Equipment  344 506206 7908 9146 6865 1053 8429 260
Cash Bank In Hand5 21355 614       
Net Assets Liabilities Including Pension Asset Liability1 014 135839 552       
Tangible Fixed Assets1 439 0461 054 864       
Reserves/Capital
Called Up Share Capital80 10080 100       
Profit Loss Account Reserve876 272716 377       
Shareholder Funds1 014 135839 552       
Other
Accrued Liabilities   2 7842 4002 4502 9502 7602 760
Accumulated Depreciation Impairment Property Plant Equipment  16 99210 91714 65016 87818 59420 53621 643
Additions Other Than Through Business Combinations Investment Property Fair Value Model    465 924 133 297668 913637 927
Additions Other Than Through Business Combinations Property Plant Equipment      1356796 525
Average Number Employees During Period    22222
Bank Borrowings      50 00044 16634 167
Bank Borrowings Overdrafts  -291-583     
Creditors  142 216142 499142 622143 421198 163849 8591 530 561
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 800     
Disposals Investment Property Fair Value Model        -6 525
Disposals Property Plant Equipment   173 138     
Financial Assets    77 90077 90077 90077 90077 900
Fixed Assets1 439 0461 060 364950 458849 108746 881744 653876 3691 544 0191 812 159
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income    -50 568    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        -368 680
Increase From Depreciation Charge For Year Property Plant Equipment   4 7253 7332 2281 7161 9421 107
Investment Property   194 143660 067660 067793 3641 462 2771 724 999
Investment Property Fair Value Model   194 143660 067660 067793 3641 462 2771 724 999
Investments  605 95236 366     
Investments Fixed Assets 5 500605 952642 318     
Net Current Assets Liabilities-424 782-220 189-60 1943 31067 46056 383-90 084-772 822-1 421 904
Number Shares Issued Fully Paid   80 10080 10080 10080 10080 10080 100
Other Creditors  139 526215 1 4715 713663 4331 354 134
Other Investments Other Than Loans  605 952642 318     
Par Value Share 1 111111
Prepayments   6832 1182 2211 3676541 230
Property Plant Equipment Gross Cost  361 49823 56423 56423 56423 69924 37830 903
Provisions For Liabilities Balance Sheet Subtotal  299      
Redeemable Preference Shares Liability   139 500139 500139 500139 500139 500139 500
Total Assets Less Current Liabilities1 014 264840 175890 264852 418     
Total Borrowings   139 500139 500139 500189 500183 666173 667
Trade Creditors Trade Payables  2 981      
Trade Debtors Trade Receivables  42 61566 175     
Creditors Due Within One Year436 555285 222       
Number Shares Allotted 139 500       
Provisions For Liabilities Charges129623       
Revaluation Reserve57 76343 075       
Share Capital Allotted Called Up Paid139 500139 500       
Tangible Fixed Assets Cost Or Valuation1 453 4571 070 314       
Tangible Fixed Assets Depreciation14 41115 450       
Tangible Fixed Assets Depreciation Charged In Period 1 039       
Tangible Fixed Assets Disposals 383 143       
Amount Specific Advance Or Credit Directors100 594133 624       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 5th, May 2023
Free Download (11 pages)

Company search