Tomlinson Management Holdings Limited

DataGardener
live
Micro

Tomlinson Management Holdings Limited

07558602Private Limited With Share Capital

Sunnyside Mill Highfield Road, Congleton, Cheshire, CW123AQ
Incorporated

09/03/2011

Company Age

15 years

Directors

2

Employees

4

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Tomlinson Management Holdings Limited (07558602) is a private limited with share capital incorporated on 09/03/2011 (15 years old) and registered in cheshire, CW123AQ. The company operates under SIC code 70100 - activities of head offices.

Hello. we’re alps and we make add-ons, add up. we’re proud to say that we have 25 years of insurance product experience. our office is based in cheshire, although like many companies we also work remotely from our homes. our award-winning legal and claims teams are based in the alps office, too. and...

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 09/03/2011
CW123AQ
4 employees

Financial Overview

Total Assets

£1.52M

Liabilities

£1.49M

Net Assets

£28.1K

Est. Turnover

£8.03M

AI Estimated
Unreported
Cash

£0

Key Metrics

4

Employees

2

Directors

6

Shareholders

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

75
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2022
Memorandum Articles
Category:Incorporation
Date:01-03-2022
Resolution
Category:Resolution
Date:01-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2022
Capital Name Of Class Of Shares
Category:Capital
Date:23-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2018
Resolution
Category:Resolution
Date:02-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:07-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-06-2015
Capital Name Of Class Of Shares
Category:Capital
Date:25-06-2015
Resolution
Category:Resolution
Date:25-06-2015
Capital Alter Shares Subdivision
Category:Capital
Date:25-06-2015
Capital Alter Shares Subdivision
Category:Capital
Date:25-06-2015
Resolution
Category:Resolution
Date:25-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Legacy
Category:Mortgage
Date:07-03-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-01-2013
Capital Name Of Class Of Shares
Category:Capital
Date:29-01-2013
Resolution
Category:Resolution
Date:29-01-2013
Legacy
Category:Mortgage
Date:24-01-2013
Resolution
Category:Resolution
Date:10-01-2013
Capital Allotment Shares
Category:Capital
Date:10-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-01-2013
Capital Allotment Shares
Category:Capital
Date:02-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2012
Capital Allotment Shares
Category:Capital
Date:25-05-2011
Capital Allotment Shares
Category:Capital
Date:25-05-2011
Capital Allotment Shares
Category:Capital
Date:25-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2011
Termination Director Company With Name
Category:Officers
Date:14-03-2011
Incorporation Company
Category:Incorporation
Date:09-03-2011

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

Sunnyside Mill, Highfield Road, Congleton, CW123AQRegistered

Contact

enquiries@alpsltd.co.uk
alpsltd.co.uk
Sunnyside Mill Highfield Road, Congleton, Cheshire, CW123AQ