TOADHOLE LIMITED

  • Company statusactive
  • Company No03972879
  • Age25 years 3 months Incorporated 14 April 2000
  • Officers4

Address

The Old Vicarage Market Street, Castle Donington, Derby, Derbyshire, DE74 2JB, United Kingdom

TOADHOLE LIMITED is an active company incorporated on 14 April 2000 and based in Derby, Derbyshire, United Kingdom. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    35110 Production of electricity, 68209 Other letting and operating of own or leased real estate, 70100 Activities of head offices, 01110

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Change To A Person With Significant Control

1 Month Ago on 23 Jun 2025

Notification Of A Person With Significant Control

1 Month Ago on 17 Jun 2025

Notification Of A Person With Significant Control

1 Month Ago on 17 Jun 2025

Confirmation Statement With Updates

4 Months Ago on 04 Mar 2025

Capital Alter Shares Redemption Statement Of Capital

9 Months Ago on 28 Oct 2024

Mortgage Satisfy Charge Full

10 Months Ago on 24 Sep 2024

Mortgage Satisfy Charge Full

10 Months Ago on 24 Sep 2024

Mortgage Satisfy Charge Full

10 Months Ago on 24 Sep 2024

Mortgage Satisfy Charge Full

10 Months Ago on 24 Sep 2024

Mortgage Satisfy Charge Full

10 Months Ago on 24 Sep 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 19 Sep 2024

Confirmation Statement With Updates

1 Year Ago on 03 May 2024

Resolution

1 Year Ago on 02 Oct 2023

Memorandum Articles

1 Year Ago on 02 Oct 2023

Capital Alter Shares Redemption Statement Of Capital

1 Year Ago on 02 Oct 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 01 Aug 2023

Confirmation Statement With Updates

2 Years Ago on 06 May 2023

Resolution

2 Years Ago on 23 Feb 2023

Capital Allotment Shares

2 Years Ago on 21 Feb 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 12 Oct 2022

Termination Secretary Company With Name Termination Date

2 Years Ago on 31 Aug 2022

Appoint Person Secretary Company With Name Date

2 Years Ago on 30 Aug 2022

Confirmation Statement With Updates

3 Years Ago on 06 May 2022

Memorandum Articles

3 Years Ago on 31 Mar 2022

Resolution

3 Years Ago on 31 Mar 2022

People

Officers4

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
BUTLER, Nicola Laurasecretary 30 Aug 2022
BUTLER, Peter Jamesdirector Dec 198026 Jan 2007
BUTLER, Stephen Philipdirector Jul 195018 Apr 2000
BUTLER, Susandirector Sep 194713 Mar 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Nicola Laura Butler Oct 198316 May 2025
Mr Peter Butler Dec 198016 May 2025
Mr Stephen Philip Butler Jul 195006 Apr 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.