Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOMLINSON & SMITH LIMITED
Company Information for

TOMLINSON & SMITH LIMITED

PORTLAND HOUSE, QUEEN STREET, WORKSOP, S80 2AW,
Company Registration Number
00251846
Private Limited Company
Active

Company Overview

About Tomlinson & Smith Ltd
TOMLINSON & SMITH LIMITED was founded on 1930-11-05 and has its registered office in Worksop. The organisation's status is listed as "Active". Tomlinson & Smith Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOMLINSON & SMITH LIMITED
 
Legal Registered Office
PORTLAND HOUSE
QUEEN STREET
WORKSOP
S80 2AW
Other companies in S81
 
Filing Information
Company Number 00251846
Company ID Number 00251846
Date formed 1930-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB125298856  
Last Datalog update: 2025-10-04 04:48:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOMLINSON & SMITH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOMLINSON & SMITH LIMITED

Current Directors
Officer Role Date Appointed
ROGER KEVIN RYDER
Company Secretary 2008-02-04
RICHARD CHARLES PHILIP REANEY
Director 1990-12-28
TIMOTHY JOHN HUGH REANEY
Director 1990-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN HUGH REANEY
Company Secretary 1990-12-28 2008-02-04
JANET REANEY
Director 1990-12-28 2005-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN HUGH REANEY MATTIM DEVELOPMENTS LTD Director 2015-03-03 CURRENT 2015-03-03 Dissolved 2017-07-25
TIMOTHY JOHN HUGH REANEY RMT DEVELOPMENTS (SOUTH YORKSHIRE) LIMITED Director 2014-04-08 CURRENT 2014-04-08 Dissolved 2018-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP RICHARD CHARLES REANEY
2025-09-3031/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-09-30AA31/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-08-19CONFIRMATION STATEMENT MADE ON 18/08/25, WITH NO UPDATES
2025-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/25, WITH NO UPDATES
2025-08-12REGISTERED OFFICE CHANGED ON 12/08/25 FROM The Mews Sheffield Road, Blyth Worksop Nottinghamshire S81 8HF
2025-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/25 FROM The Mews Sheffield Road, Blyth Worksop Nottinghamshire S81 8HF
2024-08-27CS01CONFIRMATION STATEMENT MADE ON 18/08/24, WITH NO UPDATES
2024-06-1231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-12AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-09AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2022-08-25CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-07-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CHARLES REANEY
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1500
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1500
2015-12-22AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1500
2014-12-17AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-17CH01Director's details changed for Mr Richard Charles Philip Reaney on 2014-12-01
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1500
2013-12-18AR0115/12/13 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17ANNOTATIONOther
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 002518460010
2012-12-20AR0115/12/12 ANNUAL RETURN FULL LIST
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18MG01Particulars of a mortgage or charge / charge no: 9
2012-03-02MG01Particulars of a mortgage or charge / charge no: 8
2011-12-29AR0115/12/11 ANNUAL RETURN FULL LIST
2011-12-29CH03SECRETARY'S DETAILS CHNAGED FOR ROGER KEVIN RYDER on 2011-12-15
2011-12-20MG01Particulars of a mortgage or charge / charge no: 7
2011-09-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-03AR0115/12/10 FULL LIST
2010-11-22AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-23AR0115/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HUGH REANEY / 15/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES PHILIP REANEY / 15/12/2009
2009-11-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-02-05288bSECRETARY RESIGNED
2008-02-05288aNEW SECRETARY APPOINTED
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-07363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-04363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-01-13363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-27288bDIRECTOR RESIGNED
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-23363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/02
2002-12-30363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2000-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-29363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-19SRES13RE TABLE A 12/06/00
2000-06-19SRES01ALTER ARTICLES 12/06/00
2000-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-13363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-26287REGISTERED OFFICE CHANGED ON 26/08/99 FROM: NEWGATE STREET, WORKSOP, NOTTINGHAMSHIRE S80 2LW
1999-03-04363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-31363sRETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-15363sRETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS
1996-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-12363sRETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS
1996-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-04395PARTICULARS OF MORTGAGE/CHARGE
1995-07-04395PARTICULARS OF MORTGAGE/CHARGE
1995-04-13395PARTICULARS OF MORTGAGE/CHARGE
1995-01-08363sRETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to TOMLINSON & SMITH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOMLINSON & SMITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-05-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-03-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2011-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-06-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2011-06-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 1995-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1963-05-23 Satisfied WESTMINSTER BANK LTD
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,025,883

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOMLINSON & SMITH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,500
Cash Bank In Hand 2013-03-31 £ 1,372
Current Assets 2013-03-31 £ 881,351
Debtors 2013-03-31 £ 26,808
Stocks Inventory 2013-03-31 £ 853,171
Tangible Fixed Assets 2013-03-31 £ 2,005,003
Tangible Fixed Assets 2012-04-01 £ 1,656,254

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOMLINSON & SMITH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOMLINSON & SMITH LIMITED
Trademarks
We have not found any records of TOMLINSON & SMITH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOMLINSON & SMITH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as TOMLINSON & SMITH LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where TOMLINSON & SMITH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOMLINSON & SMITH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOMLINSON & SMITH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.