ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ye OLD Toll House Restaurant Limited

Ye OLD Toll House Restaurant Limited is an active company incorporated on 16 August 2001 with the registered office located in Walsall, West Midlands. Ye OLD Toll House Restaurant Limited was registered 24 years ago.
Status
Active
Active since 22 years ago
Company No
04271555
Private limited company
Age
24 years
Incorporated 16 August 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 August 2025 (2 months ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit 4 Rossway Business Park
Wharf Approach
Walsall
West Midlands
WS9 8BX
England
Address changed on 10 Jun 2025 (5 months ago)
Previous address was 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA England
Telephone
01902 605575
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • Secretary • British • Lives in England • Born in Aug 1969 • Restauranter
PSC • Director • British • Lives in England • Born in Mar 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Comptec Limited
Allan French is a mutual person.
Active
Imex Estates Limited
Louise ANN French and Allan French are mutual people.
Active
Valbrian Holdings Limited
Louise ANN French and Allan French are mutual people.
Active
Falcotec Limited
Allan French is a mutual person.
Active
Comptec Holdings Limited
Allan French is a mutual person.
Active
Levison Rose Limited
Allan French is a mutual person.
Active
FCP Properties Limited
Allan French is a mutual person.
Active
Levison Rose Homes Limited
Allan French is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£183.31K
Increased by £7.9K (+5%)
Total Liabilities
-£2.56K
Increased by £2.56K (%)
Net Assets
£180.75K
Increased by £5.34K (+3%)
Debt Ratio (%)
1%
Increased by 1.4% (%)
Latest Activity
Confirmation Submitted
2 Months Ago on 3 Sep 2025
Registered Address Changed
5 Months Ago on 10 Jun 2025
Mrs Louise Ann French Details Changed
5 Months Ago on 2 Jun 2025
Louise Ann French Details Changed
5 Months Ago on 2 Jun 2025
Mrs Louise French (PSC) Details Changed
5 Months Ago on 2 Jun 2025
Mr Alan French (PSC) Details Changed
6 Months Ago on 6 May 2025
Mr Allan French Details Changed
6 Months Ago on 6 May 2025
Mr Alan French (PSC) Details Changed
7 Months Ago on 10 Apr 2025
Mr Allan French Details Changed
7 Months Ago on 10 Apr 2025
Micro Accounts Submitted
11 Months Ago on 26 Nov 2024
Get Credit Report
Discover Ye OLD Toll House Restaurant Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 August 2025 with no updates
Submitted on 3 Sep 2025
Director's details changed for Mrs Louise Ann French on 2 June 2025
Submitted on 11 Jun 2025
Secretary's details changed for Louise Ann French on 2 June 2025
Submitted on 11 Jun 2025
Change of details for Mr Alan French as a person with significant control on 10 April 2025
Submitted on 11 Jun 2025
Change of details for Mr Alan French as a person with significant control on 6 May 2025
Submitted on 11 Jun 2025
Change of details for Mrs Louise French as a person with significant control on 2 June 2025
Submitted on 10 Jun 2025
Director's details changed for Mr Allan French on 10 April 2025
Submitted on 10 Jun 2025
Director's details changed for Mr Allan French on 6 May 2025
Submitted on 10 Jun 2025
Registered office address changed from 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA England to Unit 4 Rossway Business Park Wharf Approach Walsall West Midlands WS9 8BX on 10 June 2025
Submitted on 10 Jun 2025
Micro company accounts made up to 31 March 2024
Submitted on 26 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year