Company NameTolhurst Limited
DirectorCharles David Latham
Company StatusActive
Company Number05580233
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)
Previous NamesTolhurst Fisher Limited and Tolhurst Fisher (2007) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameCharles David Latham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Secretary NameMr Graeme David Provan
StatusCurrent
Appointed31 March 2015(9 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressTrafalgar House Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMr Philip John Tolhurst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
Secretary NameMr Philip John Tolhurst
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.tolhurst.ie

Location

Registered AddressTrafalgar House
Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
11 October 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
4 October 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
9 August 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 August 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 April 2017Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Trafalgar House Nelson Street Southend-on-Sea Essex SS1 1EF on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Trafalgar House Nelson Street Southend-on-Sea Essex SS1 1EF on 24 April 2017 (1 page)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
22 May 2015Termination of appointment of Philip John Tolhurst as a secretary on 31 March 2015 (1 page)
22 May 2015Accounts made up to 30 September 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 May 2015Accounts made up to 30 September 2014 (2 pages)
22 May 2015Termination of appointment of Philip John Tolhurst as a director on 31 March 2015 (1 page)
22 May 2015Appointment of Mr Graeme David Provan as a secretary on 31 March 2015 (2 pages)
22 May 2015Termination of appointment of Philip John Tolhurst as a secretary on 31 March 2015 (1 page)
22 May 2015Appointment of Mr Graeme David Provan as a secretary on 31 March 2015 (2 pages)
22 May 2015Termination of appointment of Philip John Tolhurst as a director on 31 March 2015 (1 page)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
4 October 2013Accounts made up to 30 September 2013 (2 pages)
4 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 October 2013Accounts made up to 30 September 2013 (2 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
23 May 2013Accounts made up to 30 September 2012 (2 pages)
23 May 2013Accounts made up to 30 September 2012 (2 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts made up to 30 September 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 May 2012Accounts made up to 30 September 2011 (2 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
24 June 2011Accounts made up to 30 September 2010 (5 pages)
24 June 2011Accounts made up to 30 September 2010 (5 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for Mr Philip John Tolhurst on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Charles David Latham on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Charles David Latham on 30 September 2010 (2 pages)
22 October 2010Secretary's details changed for Mr Philip John Tolhurst on 30 September 2010 (1 page)
22 October 2010Director's details changed for Mr Philip John Tolhurst on 30 September 2010 (2 pages)
22 October 2010Secretary's details changed for Mr Philip John Tolhurst on 30 September 2010 (1 page)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
15 June 2010Accounts made up to 30 September 2009 (5 pages)
15 June 2010Accounts made up to 30 September 2009 (5 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 October 2008Accounts made up to 30 September 2008 (2 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 October 2008Accounts made up to 30 September 2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
18 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
27 December 2007Company name changed tolhurst fisher (2007) LIMITED\certificate issued on 27/12/07 (3 pages)
27 December 2007Company name changed tolhurst fisher (2007) LIMITED\certificate issued on 27/12/07 (3 pages)
30 November 2007Return made up to 30/09/07; full list of members (7 pages)
30 November 2007Return made up to 30/09/07; full list of members (7 pages)
16 July 2007Accounts made up to 30 September 2006 (5 pages)
16 July 2007Accounts made up to 30 September 2006 (5 pages)
16 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
19 March 2007Company name changed tolhurst fisher LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed tolhurst fisher LIMITED\certificate issued on 19/03/07 (2 pages)
17 October 2006Return made up to 30/09/06; full list of members (7 pages)
17 October 2006Return made up to 30/09/06; full list of members (7 pages)
21 October 2005New secretary appointed;new director appointed (3 pages)
21 October 2005Registered office changed on 21/10/05 from: 14-18 city road cardiff CF24 3DL (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New secretary appointed;new director appointed (3 pages)
21 October 2005Registered office changed on 21/10/05 from: 14-18 city road cardiff CF24 3DL (1 page)
21 October 2005Secretary resigned (1 page)
30 September 2005Incorporation (12 pages)
30 September 2005Incorporation (12 pages)