TOYE GROUP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/02/248 February 2024 Group of companies' accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

21/11/2321 November 2023 Satisfaction of charge 001986410022 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 001986410021 in full

View Document

22/08/2322 August 2023 Registration of charge 001986410024, created on 2023-08-21

View Document

21/08/2321 August 2023 Registration of charge 001986410023, created on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Timothy Harold Garnett Lyle as a director on 2023-08-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

16/12/2216 December 2022 Termination of appointment of Bryan Edward Toye as a director on 2022-11-22

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Registration of charge 001986410021, created on 2022-03-25

View Document

04/04/224 April 2022 Registration of charge 001986410022, created on 2022-03-25

View Document

28/03/2228 March 2022 Satisfaction of charge 001986410019 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 001986410017 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 001986410018 in full

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

27/09/2127 September 2021 Satisfaction of charge 001986410013 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 001986410014 in full

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 001986410020

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001986410018

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001986410017

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001986410019

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001986410015

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001986410016

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001986410016

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

13/06/1913 June 2019 CESSATION OF BRYAN EDWARD TOYE AS A PSC

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD GRAHAM TOYE

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY NEIL HAYNES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HAYNES

View Document

05/04/195 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LUCK

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GREEN

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 001986410015

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DIX

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD TOYE / 28/05/2018

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR CHARLES EDWARD GRAHAM TOYE

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR FREDERICK GORDON BRYAN TOYE

View Document

18/12/1718 December 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001986410014

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001986410013

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAROLD GARNETT LYLE / 01/05/2016

View Document

19/02/1619 February 2016 AUDITOR'S RESIGNATION

View Document

04/02/164 February 2016 AUDITOR'S RESIGNATION

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 01/02/2015

View Document

12/06/1512 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD TOYE / 01/02/2015

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR STEPHEN JOHN DIX

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR MARK QUENTIN TOYE GREEN

View Document

30/03/1530 March 2015 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

30/03/1530 March 2015 COMPANY NAME CHANGED TOYE & COMPANY PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 30/03/15

View Document

30/03/1530 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1530 March 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

30/03/1530 March 2015 REREG PLC TO PRI; RES02 PASS DATE:24/03/2015

View Document

30/03/1530 March 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN EWARDS

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR TIMOTHY HAROLD GARNETT LYLE

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM `19 20 21 GREAT QUEEN STREET, LONDON WC2B 5BE

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA TOYE

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HARTLEY

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE-BEDDOE OF KILGETTY

View Document

09/07/149 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 01/06/14 NO MEMBER LIST

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLS

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DIX

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED STEPHEN JOHN DIX

View Document

25/06/1325 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 01/06/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED ROBIN WARWICK EWARDS

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR ROBERT JAMES LUCK

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

29/06/1229 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 01/06/12 NO MEMBER LIST

View Document

27/06/1127 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANN TOYE / 01/06/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD TOYE / 01/06/2011

View Document

10/06/1110 June 2011 01/06/11 BULK LIST

View Document

23/06/1023 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANN TOYE / 04/01/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD TOYE / 04/01/2010

View Document

10/09/0910 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 5 CHARGES

View Document

20/05/0920 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document

23/06/0823 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 01/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0620 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/06/0525 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 01/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/0318 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 01/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

01/12/021 December 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 01/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 RETURN MADE UP TO 01/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/006 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 RETURN MADE UP TO 01/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9915 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 01/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/03/9821 March 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/03/9821 March 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/03/9821 March 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/10/9728 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 RETURN MADE UP TO 01/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/9727 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/02/9711 February 1997 ALTER MEM AND ARTS 22/01/97

View Document

12/06/9612 June 1996 RETURN MADE UP TO 01/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 01/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/9513 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/01/957 January 1995 DIRECTOR RESIGNED

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 01/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/9429 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/931 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

30/06/9330 June 1993 RETURN MADE UP TO 01/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/9330 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 RETURN MADE UP TO 01/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9221 June 1992 DIRECTOR RESIGNED

View Document

19/06/9219 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

07/02/927 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 RETURN MADE UP TO 01/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9124 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/91

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/06/9026 June 1990 RETURN MADE UP TO 01/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 RETURN MADE UP TO 02/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/8911 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

19/07/8819 July 1988 RETURN MADE UP TO 31/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/07/8721 July 1987 RETURN MADE UP TO 12/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/10/862 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/861 July 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/06/8623 June 1986 DIRECTOR RESIGNED

View Document

11/07/7711 July 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

21/07/7621 July 1976 ANNUAL RETURN MADE UP TO 18/06/76

View Document

14/06/2414 June 1924 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/2414 June 1924 CERTIFICATE OF INCORPORATION

View Document

14/06/2414 June 1924 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company