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

NORTHERN TONIC LIMITED

14 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, YO30 4XG,
Company Registration Number
02032018
Private Limited Company
Active

Company Overview

About Northern Tonic Ltd
NORTHERN TONIC LIMITED was founded on 1986-06-27 and has its registered office in York. The organisation's status is listed as "Active". Northern Tonic Limited is a Private Limited Company registered in 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
NORTHERN TONIC LIMITED
 
Legal Registered Office
14 CLIFTON MOOR BUSINESS VILLAGE
JAMES NICOLSON LINK
YORK
YO30 4XG
Other companies in YO30
 
Previous Names
TMC ACCOUNTANCY LIMITED21/03/2023
Filing Information
Company Number 02032018
Company ID Number 02032018
Date formed 1986-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB450620187  
Last Datalog update: 2024-01-07 16:11:44
Primary Source:Companies House
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.
Companies with same name NORTHERN TONIC LIMITED
The following companies were found which have the same name as NORTHERN TONIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHERN TONIC GROUP LIMITED 14 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG Active Company formed on the 2015-04-21
NORTHERN TONIC BUSINESS SOLUTIONS LTD 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG Active - Proposal to Strike off Company formed on the 2021-07-16

Company Officers of NORTHERN TONIC LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LYON
Company Secretary 2005-05-03
KEVIN GAMBLE
Director 1997-03-02
COLIN GLASS
Director 1997-03-02
JOANNE LYON
Director 2006-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN GAMBLE
Company Secretary 1997-03-02 2005-05-03
IAN TOWNSEND
Director 1991-12-31 1998-03-23
MICHAEL ATKINSON MANNING
Director 1991-12-31 1997-06-13
AMANDA JANE TOWNSEND
Company Secretary 1991-12-31 1997-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LYON DUAL CONTROL LTD Company Secretary 2007-10-01 CURRENT 2007-10-01 Active - Proposal to Strike off
KEVIN GAMBLE QUBO LIMITED Director 2009-09-10 CURRENT 2009-09-10 Active
KEVIN GAMBLE LYGA PROFESSIONAL SERVICES LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active
KEVIN GAMBLE DUAL CONTROL LTD Director 2007-10-01 CURRENT 2007-10-01 Active - Proposal to Strike off
COLIN GLASS HAREHILLS COMMUNITY INTEREST COMPANY Director 2016-05-23 CURRENT 2007-03-21 Active
COLIN GLASS WGN BUSINESS ADVISORS LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
COLIN GLASS BRANDON MEDICAL COMPANY LIMITED Director 2012-03-28 CURRENT 1993-06-15 Active
COLIN GLASS INVESTMENTS FOR GROWTH LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2016-02-16
COLIN GLASS BARGAIN PIXIE LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active - Proposal to Strike off
COLIN GLASS DORTECH DIRECT LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active
COLIN GLASS ECOTECH ENTERPRISES LIMITED Director 2008-09-04 CURRENT 2008-09-04 Dissolved 2017-02-07
COLIN GLASS TELCEM LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
COLIN GLASS NUGEL LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
COLIN GLASS MEDILINK NORTH OF ENGLAND LIMITED Director 2007-03-01 CURRENT 1997-04-14 Active
COLIN GLASS FUELMYBLOG LIMITED Director 2007-02-20 CURRENT 2007-02-02 Active
COLIN GLASS ANGLO ISRAEL OPPORTUNITIES LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
COLIN GLASS SMART QUANTUM LIMITED Director 2005-03-04 CURRENT 2005-03-04 Dissolved 2016-09-06
COLIN GLASS PETRONET WET STOCK MANAGEMENT LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2016-11-22
COLIN GLASS DORTECH ARCHITECTURAL SYSTEMS LIMITED Director 2004-02-03 CURRENT 1990-09-11 Active
COLIN GLASS ARCHITECTURAL SYSTEMS LIMITED Director 2004-02-03 CURRENT 2003-10-13 Active
COLIN GLASS TELDENT LIMITED Director 2001-10-31 CURRENT 2001-10-29 Active
COLIN GLASS NOVELLA SATCOMS LIMITED Director 1997-12-03 CURRENT 1997-12-03 Active
COLIN GLASS MOOR ALLERTON SECURITIES LIMITED Director 1996-05-07 CURRENT 1971-05-13 Active
COLIN GLASS W.G. INVESTMENTS LIMITED Director 1991-05-28 CURRENT 1984-07-10 Active
JOANNE LYON QUBO LIMITED Director 2009-09-10 CURRENT 2009-09-10 Active
JOANNE LYON LYGA PROFESSIONAL SERVICES LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active
JOANNE LYON DUAL CONTROL LTD Director 2007-10-01 CURRENT 2007-10-01 Active - Proposal to Strike off

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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-01Change of details for Northern Tonic Ltd as a person with significant control on 2023-10-01
2023-10-01CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-06-07APPOINTMENT TERMINATED, DIRECTOR KEVIN GAMBLE
2023-03-21Company name changed tmc accountancy LIMITED\certificate issued on 21/03/23
2023-03-21Company name changed tmc accountancy LIMITED\certificate issued on 21/03/23
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-06-09PSC02Notification of Northern Tonic Ltd as a person with significant control on 2022-05-12
2022-06-09PSC07CESSATION OF DUAL CONTROL LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07DIRECTOR APPOINTED MR ROBERT WALLACE ORMISTON
2022-02-07REGISTRATION OF A CHARGE / CHARGE CODE 020320180004
2022-02-07AP01DIRECTOR APPOINTED MR ROBERT WALLACE ORMISTON
2022-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020320180004
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-10-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19SH03Purchase of own shares
2021-01-29SH06Cancellation of shares. Statement of capital on 2020-11-26 GBP 130
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GLASS
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-11-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18PSC05Change of details for Dual Control Ltd as a person with significant control on 2019-04-17
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 160
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-08-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 160
2015-11-19AR0113/11/15 ANNUAL RETURN FULL LIST
2015-11-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 160
2014-12-01AR0113/11/14 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01SH10Particulars of variation of rights attached to shares
2014-12-01SH08Change of share class name or designation
2013-11-30LATEST SOC30/11/13 STATEMENT OF CAPITAL;GBP 160
2013-11-30AR0113/11/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0113/11/12 ANNUAL RETURN FULL LIST
2012-08-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0113/11/11 ANNUAL RETURN FULL LIST
2011-07-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AR0113/11/10 ANNUAL RETURN FULL LIST
2010-09-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-24AR0113/11/09 ANNUAL RETURN FULL LIST
2009-08-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-17225Accounting reference date extended from 28/02/2009 to 31/03/2009
2008-11-27363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE LYON / 20/06/2008
2008-09-03AA29/02/08 TOTAL EXEMPTION SMALL
2007-11-28363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-06363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-14363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 2 PIONEER BUSINESS PARK AMY JOHNSON WAY YORK NORTH YORKSHIRE YO30 4TN
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-0988(2)RAD 24/08/05--------- £ SI 10@1=10 £ IC 150/160
2005-08-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10288aNEW SECRETARY APPOINTED
2005-05-10288bSECRETARY RESIGNED
2004-11-22363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2003-11-19363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-08-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-08363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-12-18363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: TOWER COURT BUSINESS CENTRE OAKDALE ROAD CLIFTON MOOR YORK YO30 4XL
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-22CERTNMCOMPANY NAME CHANGED TOWNSEND MANAGEMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/03/99
1999-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/99
1999-01-18363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-05-15288bDIRECTOR RESIGNED
1998-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-21363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-09-26287REGISTERED OFFICE CHANGED ON 26/09/97 FROM: TOWNSEND HOUSE 30 MONKGATE YORK YO3 7PF
1997-06-19288bDIRECTOR RESIGNED
1997-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-12288bSECRETARY RESIGNED
1997-03-12288aNEW DIRECTOR APPOINTED
1997-03-07SRES01ADOPT MEM AND ARTS 02/03/97
1997-01-09363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-08-19AAFULL ACCOUNTS MADE UP TO 28/02/96
1995-12-19363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-01-10363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to NORTHERN TONIC 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 NORTHERN TONIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-09-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-08-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FIXED AND FLOATING CHARGE 1992-07-29 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of NORTHERN TONIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN TONIC LIMITED
Trademarks
We have not found any records of NORTHERN TONIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN TONIC 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 (69201 - Accounting and auditing activities) as NORTHERN TONIC LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN TONIC 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 NORTHERN TONIC 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 NORTHERN TONIC 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.