Company NameTolly Paving Limited
DirectorMark Steven Pointer
Company StatusActive
Company Number04724735
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMark Steven Pointer
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(same day as company formation)
RolePaving Contractor
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMark Steven Pointer
StatusCurrent
Appointed13 February 2019(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameJulia Rosalind Pointer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RolePaving Contractor
Country of ResidenceUnited Kingdom
Correspondence Address9 Barnards Court
Church Street
Saffron Walden
Essex
CB10 1JS
Director NameTerrence Cyril John Pointer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RolePaving Contractor
Country of ResidenceUnited Kingdom
Correspondence Address83 Mayhew Road
Rendlesham
Woodbridge
Suffolk
IP12 2GZ
Secretary NameTerrence Cyril John Pointer
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RolePaving Contractor
Correspondence Address83 Mayhew Road
Rendlesham
Woodbridge
Suffolk
IP12 2GZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetollypaving.com
Email address[email protected]
Telephone01206 571778
Telephone regionColchester

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

90 at £1Mark Pointer
90.00%
Ordinary
10 at £1Terrence Pointer
10.00%
Ordinary

Financials

Year2014
Net Worth£29,010
Cash£1,072
Current Liabilities£432,463

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2024 (2 weeks, 2 days ago)
Next Return Due21 April 2025 (12 months from now)

Charges

7 April 2009Delivered on: 9 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

3 July 2020Total exemption full accounts made up to 30 April 2020 (15 pages)
17 April 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
25 November 2019Secretary's details changed for Mark Steven Pointer on 7 November 2019 (1 page)
25 November 2019Director's details changed for Mark Steven Pointer on 7 November 2019 (2 pages)
25 November 2019Change of details for Mark Steven Pointer as a person with significant control on 7 November 2019 (2 pages)
7 November 2019Director's details changed for Mark Steven Pointer on 7 November 2019 (2 pages)
7 November 2019Change of details for Mark Steven Pointer as a person with significant control on 7 November 2019 (2 pages)
7 November 2019Secretary's details changed for Mark Steven Pointer on 7 November 2019 (1 page)
6 August 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
18 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
10 April 2019Termination of appointment of Terrence Cyril John Pointer as a director on 13 February 2019 (1 page)
10 April 2019Appointment of Mark Steven Pointer as a secretary on 13 February 2019 (2 pages)
10 April 2019Termination of appointment of Terrence Cyril John Pointer as a secretary on 13 February 2019 (1 page)
25 October 2018Director's details changed for Terrence Cyril John Pointer on 25 October 2018 (2 pages)
25 October 2018Secretary's details changed for Terrence Cyril John Pointer on 25 October 2018 (1 page)
24 August 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
19 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
9 April 2018Change of details for Mark Steven Pointer as a person with significant control on 9 April 2018 (2 pages)
9 April 2018Director's details changed for Terrence Cyril John Pointer on 9 April 2018 (2 pages)
9 April 2018Director's details changed for Mark Steven Pointer on 9 April 2018 (2 pages)
10 November 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
10 November 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (17 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (17 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page)
29 November 2012Termination of appointment of Julia Pointer as a director (1 page)
29 November 2012Termination of appointment of Julia Pointer as a director (1 page)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 May 2011Registered office address changed from C/O Hubbard Lloyd 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from C/O Hubbard Lloyd 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from C/O Hubbard Lloyd 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE United Kingdom on 4 May 2011 (1 page)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 September 2010Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 20 September 2010 (1 page)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Terrence Cyril John Pointer on 30 March 2010 (2 pages)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Julia Rosalind Pointer on 30 March 2010 (2 pages)
25 May 2010Director's details changed for Terrence Cyril John Pointer on 30 March 2010 (2 pages)
25 May 2010Director's details changed for Mark Steven Pointer on 30 March 2010 (2 pages)
25 May 2010Director's details changed for Julia Rosalind Pointer on 30 March 2010 (2 pages)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mark Steven Pointer on 30 March 2010 (2 pages)
24 May 2010Secretary's details changed for Terrence Cyril John Pointer on 30 April 2010 (1 page)
24 May 2010Director's details changed for Julia Rosalind Pointer on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Julia Rosalind Pointer on 30 April 2010 (2 pages)
24 May 2010Secretary's details changed for Terrence Cyril John Pointer on 30 April 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 May 2009Director and secretary's change of particulars / terrence pointer / 01/05/2009 (1 page)
6 May 2009Return made up to 07/04/09; full list of members (4 pages)
6 May 2009Return made up to 07/04/09; full list of members (4 pages)
6 May 2009Director's change of particulars / julia pointer / 01/05/2009 (1 page)
6 May 2009Director's change of particulars / julia pointer / 01/05/2009 (1 page)
6 May 2009Director and secretary's change of particulars / terrence pointer / 01/05/2009 (1 page)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 April 2008Return made up to 07/04/08; full list of members (4 pages)
21 April 2008Return made up to 07/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 07/04/07; full list of members (3 pages)
23 April 2007Return made up to 07/04/07; full list of members (3 pages)
23 April 2007Director's particulars changed (1 page)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
19 April 2006Return made up to 07/04/06; full list of members (3 pages)
19 April 2006Return made up to 07/04/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 July 2005Location of register of members (1 page)
25 July 2005Location of register of members (1 page)
25 July 2005Registered office changed on 25/07/05 from: st martin's house 63 west stockwell street colchester essex CO1 1HE (1 page)
25 July 2005Registered office changed on 25/07/05 from: st martin's house 63 west stockwell street colchester essex CO1 1HE (1 page)
31 May 2005Return made up to 07/04/05; full list of members (7 pages)
31 May 2005Return made up to 07/04/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
7 May 2004Secretary's particulars changed (1 page)
7 May 2004Secretary's particulars changed (1 page)
5 May 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2003Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2003Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003New director appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Incorporation (17 pages)
7 April 2003Director resigned (1 page)
7 April 2003Incorporation (17 pages)
7 April 2003Director resigned (1 page)