Get an alert when A.L.TOZER LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-03-14

Overdue

Watchouts

2 items

Cash

£627K

-14.7% vs 2024

Net assets

£4M

-11.4% vs 2024

Employees

7

-76.7% lowest in 3 filed years

Profit before tax

-£573K

-91.3% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

7-year trend · latest reflected 2025-06-30

Metric Trend 2019-06-302020-06-302021-06-302022-06-302023-06-302024-06-302025-06-30
Turnover
Operating profit
Profit before tax -£299,533-£573,141
Net profit £26,889£251,349-£503,466
Cash -£173,705-£164,327£602,367-£73,961£0£734,776£626,864
Total assets less current liabilities £4,720,838£3,928,045
Net assets £3,793,474£4,427,964£3,924,498
Equity £4,427,964£3,924,498
Average employees 53307
Wages £1,214,370

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 13 resigned

Name Role Appointed Born Nationality
BARR, Debra Lynn Director 2011-01-01 Jan 1968 British
DAWSON, Laurence Charles Rangdale Director 2014-12-19 Jun 1983 British
DAWSON, Peter Robert, Dr Director Dec 1940 British
TAHIR, Farkhan Director 2023-08-24 Oct 1978 British
WINTERBOTTOM, Steven James Director 2008-12-22 Jan 1959 British
Show 13 resigned officers
Name Role Appointed Resigned
BARR, Debra Secretary 2011-07-28 2023-02-09
PIDDUCK, Jeffrey Peter Secretary 2001-09-03 2011-07-28
RAPLEY, Rodney Nicholas Secretary 1995-10-09 2001-06-11
WALKER, Colin Edward Houlihan Secretary 1995-09-29
CLAXTON, Jamie Roger Director 2022-01-01 2025-03-04
DAWSON, Lilian Sarah Beatrice Director 2002-03-27
DAWSON, Rebecca Natalie Director 2008-12-22 2010-08-10
GAWTHROP, Frances Mary Director 2002-01-02 2025-03-04
GRIGSON, Roy Director 1993-11-26
HARRIS, Eric Neil Director 2004-01-07
PIDDUCK, Jeffrey Peter Director 2008-07-23 2011-07-28
VISSER, Theodorus Antonius Simon Director 2023-08-24 2025-03-04
WALKER, Colin Edward Houlihan Director 1995-09-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
A.L. Tozer Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-06-24 Active
Mr Peter Dawson Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2025-06-24

Filing timeline

Last 20 of 144 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-07-03 RESOLUTIONS Resolution
Date Type Category Description
2026-03-31 CH01 officers Change person director company with change date PDF
2026-03-31 CH01 officers Change person director company with change date PDF
2026-03-31 CH01 officers Change person director company with change date PDF
2026-03-31 AD01 address Change registered office address company with date old address new address PDF
2026-03-27 AA accounts Accounts with accounts type full PDF
2025-07-16 CH01 officers Change person director company with change date PDF
2025-07-03 RESOLUTIONS resolution Resolution
2025-07-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-07-03 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-03-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-20 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-03-04 TM01 officers Termination director company with name termination date PDF
2025-03-04 TM01 officers Termination director company with name termination date PDF
2025-03-04 TM01 officers Termination director company with name termination date PDF
2025-01-28 AA accounts Accounts with accounts type group PDF
2024-12-17 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-17 MR04 mortgage Mortgage satisfy charge full PDF
2024-03-29 AA accounts Accounts with accounts type group PDF
2024-03-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-06 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page