Tootal Limited BRISTOL


Founded in 1986, Tootal, classified under reg no. 02044270 is an active company. Currently registered at The Pavilions BS13 8FD, Bristol the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Jeffrey S., Andrew O. and Arif K.. Of them, Arif K. has been with the company the longest, being appointed on 27 September 2019 and Jeffrey S. and Andrew O. have been with the company for the least time - from 31 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tootal Limited Address / Contact

Office Address The Pavilions
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02044270
Date of Incorporation Thu, 7th Aug 1986
Industry Dormant Company
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jeffrey S.

Position: Director

Appointed: 31 December 2022

Andrew O.

Position: Director

Appointed: 31 December 2022

Arif K.

Position: Director

Appointed: 27 September 2019

Coats Patons Limited

Position: Corporate Secretary

Appointed: 16 August 2006

Nicholas K.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

James G.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

Richard R.

Position: Director

Appointed: 08 January 2015

Resigned: 31 December 2022

Timothy S.

Position: Director

Appointed: 13 September 2010

Resigned: 08 January 2015

I P Clarke & Company Limited

Position: Corporate Director

Appointed: 11 September 2006

Resigned: 27 September 2019

Coats Patons Limited

Position: Corporate Director

Appointed: 11 September 2006

Resigned: 27 September 2019

Carolyn G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 July 2006

Roger B.

Position: Director

Appointed: 30 July 2004

Resigned: 11 September 2006

Belinda R.

Position: Secretary

Appointed: 28 April 2003

Resigned: 23 April 2004

Gillian M.

Position: Director

Appointed: 31 March 2003

Resigned: 11 September 2006

Gemma A.

Position: Director

Appointed: 31 August 2001

Resigned: 16 August 2006

Gemma A.

Position: Secretary

Appointed: 31 August 2001

Resigned: 16 August 2006

Stephen D.

Position: Director

Appointed: 18 June 2001

Resigned: 31 March 2003

David J.

Position: Secretary

Appointed: 16 June 2001

Resigned: 06 September 2001

Julia S.

Position: Director

Appointed: 31 March 1999

Resigned: 18 June 2001

Julia S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 16 June 2001

Katherine W.

Position: Secretary

Appointed: 30 October 1998

Resigned: 31 March 1999

Richard G.

Position: Director

Appointed: 24 August 1998

Resigned: 30 June 1999

Christopher H.

Position: Director

Appointed: 01 May 1998

Resigned: 30 July 2004

Catherine T.

Position: Secretary

Appointed: 01 May 1998

Resigned: 30 October 1998

Stephen D.

Position: Director

Appointed: 01 July 1996

Resigned: 31 March 1999

Brenda B.

Position: Director

Appointed: 28 March 1995

Resigned: 01 May 1998

Katherine W.

Position: Director

Appointed: 28 March 1995

Resigned: 31 March 1999

Brenda B.

Position: Secretary

Appointed: 01 August 1992

Resigned: 01 May 1998

Richard G.

Position: Director

Appointed: 01 August 1992

Resigned: 16 August 1995

James H.

Position: Director

Appointed: 01 August 1992

Resigned: 28 March 1995

William I.

Position: Director

Appointed: 01 August 1992

Resigned: 09 September 1994

David D.

Position: Director

Appointed: 01 August 1992

Resigned: 15 July 1993

Roelof L.

Position: Director

Appointed: 01 August 1992

Resigned: 28 March 1995

Thomas S.

Position: Director

Appointed: 01 August 1992

Resigned: 08 September 1995

Martin P.

Position: Director

Appointed: 01 August 1992

Resigned: 15 July 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is I.p. Clarke & Company Limited from Uxbridge, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

I.P. Clarke & Company Limited

4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered Uk Companies House
Registration number 93416
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 26th, May 2023
Free Download (6 pages)

Company search