logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Toye, Frederick Gordon Bryan
    Born in January 1988
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-05-23 ~ now
    OF - Director → CIF 0
  • 2
    Toye, Charles Edward Graham
    Born in December 1983
    Individual (25 offsprings)
    Officer
    icon of calendar 2018-05-23 ~ now
    OF - Director → CIF 0
  • 3
    TOYE GROUP HOLDINGS PUBLIC LIMITED COMPANY - 2015-03-30
    TOYE & COMPANY PUBLIC LIMITED COMPANY - 2015-03-30
    icon of addressRegalia House, Newtown Road, Bedworth, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    874,457 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Cowley, Brian Maurice
    Director born in January 1943
    Individual
    Officer
    icon of calendar 1994-03-23 ~ 1996-05-14
    OF - Director → CIF 0
  • 2
    Frost, Philip Richard Stuart
    Company Director born in February 1944
    Individual
    Officer
    icon of calendar ~ 2007-02-05
    OF - Director → CIF 0
  • 3
    Holdsworth, John Henry
    Director born in June 1943
    Individual
    Officer
    icon of calendar 1996-06-05 ~ 2000-07-31
    OF - Director → CIF 0
  • 4
    Cope, Bernard Barry
    Director born in January 1960
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 5
    Jones, David Albert
    Company Director born in June 1942
    Individual
    Officer
    icon of calendar ~ 1994-12-21
    OF - Director → CIF 0
  • 6
    Green, Mark Quentin Toye
    Manager born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-05-28
    OF - Director → CIF 0
  • 7
    Davis, Keith Joseph
    Director born in May 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2013-12-19
    OF - Director → CIF 0
  • 8
    Haynes, Neil Antony
    Chartered Accountant born in November 1958
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2019-04-30
    OF - Director → CIF 0
    Haynes, Neil Antony
    Individual
    Officer
    icon of calendar 1992-09-10 ~ 2019-04-30
    OF - Secretary → CIF 0
  • 9
    Hall, David Stevenson
    Director born in March 1938
    Individual
    Officer
    icon of calendar 1993-03-16 ~ 1993-10-05
    OF - Director → CIF 0
  • 10
    Kenning, David Hartford
    Company Director born in May 1932
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 11
    Enshaw, David James
    Company Director born in June 1934
    Individual
    Officer
    icon of calendar ~ 1999-07-26
    OF - Director → CIF 0
  • 12
    Toye, Charles Edward Graham
    Director born in December 1983
    Individual (25 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2011-09-12
    OF - Director → CIF 0
  • 13
    Toye, Bryan Edward
    Company Director born in March 1938
    Individual
    Officer
    icon of calendar ~ 2022-11-22
    OF - Director → CIF 0
  • 14
    Prokopiw, Mychailo
    Company Director born in September 1960
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1994-10-28
    OF - Director → CIF 0
    Prokopiw, Mychailo
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1992-09-10
    OF - Secretary → CIF 0
  • 15
    Toye, Fiona Ann
    Director born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2014-12-23
    OF - Director → CIF 0
  • 16
    Middleton, Lawrence Joseph
    Sales Director born in June 1970
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2007-11-16
    OF - Director → CIF 0
  • 17
    Hopkins, Michael John
    Director born in August 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-01-28 ~ 2003-03-07
    OF - Director → CIF 0
  • 18
    Rowe-beddoe Of Kilgetty, David Sydney, Lord
    Company Director born in December 1937
    Individual
    Officer
    icon of calendar 2003-11-04 ~ 2011-01-27
    OF - Director → CIF 0
  • 19
    Randle, Stephen Leslie
    Production Director born in December 1954
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2013-12-19
    OF - Director → CIF 0
parent relation
Company in focus

TOYE, KENNING & SPENCER LIMITED

Previous name
TOYE SECURITIES LIMITED - 1982-07-26
Standard Industrial Classification
14190 - Manufacture Of Other Wearing Apparel And Accessories N.e.c.
13200 - Weaving Of Textiles
32990 - Other Manufacturing N.e.c.
32120 - Manufacture Of Jewellery And Related Articles
Brief company account
Property, Plant & Equipment
65,435 GBP2024-06-30
89,036 GBP2023-06-30
Fixed Assets - Investments
66,486 GBP2024-06-30
66,486 GBP2023-06-30
Fixed Assets
131,921 GBP2024-06-30
155,522 GBP2023-06-30
Total Inventories
956,127 GBP2024-06-30
805,329 GBP2023-06-30
Debtors
3,442,276 GBP2024-06-30
2,849,173 GBP2023-06-30
Cash at bank and in hand
412,609 GBP2024-06-30
56,230 GBP2023-06-30
Current Assets
4,811,012 GBP2024-06-30
3,710,732 GBP2023-06-30
Creditors
Current
4,424,146 GBP2024-06-30
4,056,256 GBP2023-06-30
Net Current Assets/Liabilities
386,866 GBP2024-06-30
-345,524 GBP2023-06-30
Total Assets Less Current Liabilities
518,787 GBP2024-06-30
-190,002 GBP2023-06-30
Creditors
Non-current
1,436,037 GBP2024-06-30
207,516 GBP2023-06-30
Net Assets/Liabilities
-917,250 GBP2024-06-30
-397,518 GBP2023-06-30
Equity
Called up share capital
3,000,000 GBP2024-06-30
3,000,000 GBP2023-06-30
Retained earnings (accumulated losses)
-3,917,250 GBP2024-06-30
-3,397,518 GBP2023-06-30
Equity
-917,250 GBP2024-06-30
-397,518 GBP2023-06-30
Average Number of Employees
762023-07-01 ~ 2024-06-30
792022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,342,577 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,277,142 GBP2024-06-30
1,253,541 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
23,601 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Plant and equipment
65,435 GBP2024-06-30
89,036 GBP2023-06-30
Investments in Group Undertakings
Cost valuation
66,486 GBP2023-06-30
Investments in Group Undertakings
66,486 GBP2024-06-30
66,486 GBP2023-06-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,070,826 GBP2024-06-30
Amounts falling due within one year, Current
631,884 GBP2023-06-30
Amounts Owed by Group Undertakings
Current
2,062,758 GBP2023-06-30
Other Debtors
Current, Amounts falling due within one year
308,692 GBP2024-06-30
Amounts falling due within one year, Current
154,531 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
1,379,518 GBP2024-06-30
Amounts falling due within one year, Current
2,849,173 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-06-30
10,000 GBP2023-06-30
Trade Creditors/Trade Payables
Current
1,439,420 GBP2024-06-30
335,291 GBP2023-06-30
Other Taxation & Social Security Payable
Current
499,752 GBP2024-06-30
1,543,790 GBP2023-06-30
Other Creditors
Current
2,474,974 GBP2024-06-30
2,167,175 GBP2023-06-30
Bank Borrowings/Overdrafts
Non-current
19,198 GBP2024-06-30
29,400 GBP2023-06-30
Other Creditors
Non-current
178,116 GBP2023-06-30

Related profiles found in government register
  • TOYE, KENNING & SPENCER LIMITED
    Info
    TOYE SECURITIES LIMITED - 1982-07-26
    Registered number 01121668
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire CV12 8QR
    PRIVATE LIMITED COMPANY incorporated on 1973-07-09 (52 years 5 months). The company status is Voluntary Arrangement.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • TOYE KENNING AND SPENCER LIMITED
    S
    Registered number 01121668
    icon of addressRegalia, House, Newtown Road, Bedworth, Warwickshire, CV12 8QR
    UNITED KINGDOM
    CIF 1
  • TOYE, KENNING & SPENCER
    S
    Registered number 01121668
    icon of address19-21, Great Queen Street, London, United Kingdom, WC2B 5BE
    UK
    CIF 2
  • TOYE, KENNING & SPENCER LIMITED
    S
    Registered number 1121668
    icon of addressRegalia House, Newtown Road, Bedworth, England, CV12 8QR
    Limited Company in Uk Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressRegalia House, Newtown Road, Bedworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    SPENCER EMBLEMS LIMITED - 1988-01-26
    TOYE KENNING & SPENCER LIMITED - 1982-07-26
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    W.J. DINGLEY LIMITED - 1982-07-26
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    66,485 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    TOYE, KENNING & SPENCER (NUNEATON) LIMITED - 1997-09-23
    BRENTCASTLE LIMITED - 1989-01-20
    ROBERT LAMBLE LIMITED - 2000-04-06
    TAYLOR MAID (CONSUMER MARKETING) LIMITED - 1982-02-18
    icon of addressRegalia House, Newtown Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressSalamanca Square, 9 Albert Embankment, London
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2010-12-31
    CIF 2 - Director → ME
  • 2
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED - 2010-09-13
    icon of addressAds Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2010-01-20
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.