Background WavePink WaveYellow Wave

TOMLINSON LIMITED (02105809)

TOMLINSON LIMITED (02105809) is an active UK company. incorporated on 4 March 1987. with registered office in Leicestershire. The company operates in the Manufacturing sector, engaged in unknown sic code (18130). TOMLINSON LIMITED has been registered for 39 years. Current directors include COLBURT, Jon Andrew Charles, KAULDHAR, Herjinder Singh, Mr., LITTLER, James Andrew.

Company Number
02105809
Status
active
Type
ltd
Incorporated
4 March 1987
Age
39 years
Address
53-59 Oakland Road, Leicestershire, LE2 6AN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18130)
Directors
COLBURT, Jon Andrew Charles, KAULDHAR, Herjinder Singh, Mr., LITTLER, James Andrew
SIC Codes
18130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOMLINSON LIMITED

TOMLINSON LIMITED is an active company incorporated on 4 March 1987 with the registered office located in Leicestershire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18130). TOMLINSON LIMITED was registered 39 years ago.(SIC: 18130)

Status

active

Active since 39 years ago

Company No

02105809

LTD Company

Age

39 Years

Incorporated 4 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

HEREMINSTER LIMITED
From: 4 March 1987To: 17 March 1987
Contact
Address

53-59 Oakland Road Leicester Leicestershire, LE2 6AN,

Timeline

9 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Mar 87
Director Joined
Aug 11
Director Left
Mar 16
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Jun 18
Director Left
Sept 19
Loan Secured
Feb 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

COLBURT, Jon Andrew Charles

Active
53-59 Oakland Road, LeicestershireLE2 6AN
Born April 1966
Director
Appointed 02 Aug 2017

KAULDHAR, Herjinder Singh, Mr.

Active
53-59 Oakland Road, LeicestershireLE2 6AN
Born June 1976
Director
Appointed 02 Aug 2017

LITTLER, James Andrew

Active
53-59 Oakland Road, LeicestershireLE2 6AN
Born August 1971
Director
Appointed 01 Aug 2017

JONES, Geoffrey

Resigned
2 Fulbeck Avenue, LeicesterLE5 6PP
Secretary
Appointed 25 Jun 1997
Resigned 11 Feb 1998

NICKSON, John Harold Sleigh

Resigned
30 Shirley Avenue, LeicesterLE2 3NA
Secretary
Appointed N/A
Resigned 17 Jun 1997

TOMLINSON HANDS, Sandra Lynne

Resigned
Highway, Cold NewtonLE7 9DA
Secretary
Appointed 11 Feb 1998
Resigned 11 Apr 2008

ABLESON, Steven

Resigned
53-59 Oakland Road, LeicestershireLE2 6AN
Born March 1953
Director
Appointed 01 Aug 2011
Resigned 31 Mar 2016

ABLESON, Steven

Resigned
53 Butt Lane, HinckleyLE10 1LB
Born March 1953
Director
Appointed 10 Sept 1997
Resigned 31 Aug 2003

HOLLICK, Edward Arthur

Resigned
7 Shaw Wood Close, LeicesterLE6 0FY
Born December 1942
Director
Appointed N/A
Resigned 06 Mar 1998

HOLMES, Russell Frederick

Resigned
11 Penclose Road, LeicesterLE8 8TE
Born October 1957
Director
Appointed 01 Sept 1994
Resigned 11 Apr 2008

HOLMES, Russell Frederick

Resigned
57 Coleman Road, LeicesterLE8 8BH
Born October 1957
Director
Appointed 23 Jul 1992
Resigned 04 Mar 1993

NICKSON, John Harold Sleigh

Resigned
30 Shirley Avenue, LeicesterLE2 3NA
Born March 1924
Director
Appointed N/A
Resigned 17 Jun 1997

TOMKINS, Brian David

Resigned
17 Cross Lane, LoughboroughLE12 7BU
Born December 1945
Director
Appointed N/A
Resigned 24 Jan 2001

TOMLINSON, John Barson

Resigned
2 Uppingham Road, LeicesterLE7 9AR
Born September 1915
Director
Appointed N/A
Resigned 19 Dec 1991

TOMLINSON-HANDS, Sandra Lynne

Resigned
53-59 Oakland Road, LeicestershireLE2 6AN
Born May 1948
Director
Appointed 23 Jan 1998
Resigned 30 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Oakland Road, LeicesterLE2 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2017

Mrs Sandra Lynne Tomlinson-Hands

Ceased
53-59 Oakland Road, LeicestershireLE2 6AN
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Resolution
8 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Small
16 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 November 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Small
7 January 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 November 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Small
20 October 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Small
9 December 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288cChange of Particulars
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 December 1997
AAAnnual Accounts
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 1996
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
287Change of Registered Office
Legacy
16 February 1996
288288
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
15 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
288288
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
10 March 1993
288288
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Legacy
31 July 1992
288288
Legacy
23 June 1992
363sAnnual Return (shuttle)
Legacy
2 January 1992
288288
Accounts With Accounts Type Small
24 July 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Small
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Accounts With Accounts Type Small
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
10 June 1987
224224
Legacy
28 May 1987
288288
Legacy
28 May 1987
287Change of Registered Office
Certificate Change Of Name Company
17 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
4 March 1987
CERTINCCertificate of Incorporation
Incorporation Company
4 March 1987
NEWINCIncorporation