Active - Proposal to Strike off
Company Information for TETBURY AGRICULTURAL MERCHANTS LIMITED
701 STONEHOUSE PARK, SPERRY WAY, STONEHOUSE, GLOUCESTERSHIRE, GL10 3UT,
|
Company Registration Number
01895890
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TETBURY AGRICULTURAL MERCHANTS LIMITED | |
Legal Registered Office | |
701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT Other companies in GL10 | |
Company Number | 01895890 | |
---|---|---|
Company ID Number | 01895890 | |
Date formed | 1985-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-06-30 | |
Account next due | 2018-03-31 | |
Latest return | 2016-06-21 | |
Return next due | 2017-07-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-08 19:27:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN GEOFFREY EWING |
||
MARTIN GEOFFREY EWING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH MARIE EWING |
Director | ||
COLIN JOHN EWING |
Director | ||
MICHAEL JOHN TUCKEY |
Director | ||
ROBERT GEORGE DENNIS |
Director | ||
GERALD ROY WEBB |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAZEL COURT LIMITED | Company Secretary | 1997-10-02 | CURRENT | 1997-08-22 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Martin Geoffrey Ewing on 2016-06-13 | |
SH19 | Statement of capital on 2016-04-27 GBP 2 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 31/03/16 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 31/03/2016 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 75001 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 75001 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH EWING | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARIE EWING / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEOFFREY EWING / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARIE EWING / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEOFFREY EWING / 10/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN GEOFFREY EWING / 10/02/2010 | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM SLAD VALLEY HOUSE 203 SLAD ROAD STROUD GLOS GL51RJ | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 150000/75001 29/08/03 £ SR 74999@1=74999 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
SRES01 | ALTER MEM AND ARTS 14/07/94 | |
363s | RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANQUE PARIBAS | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TETBURY AGRICULTURAL MERCHANTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TETBURY AGRICULTURAL MERCHANTS LIMITED are:
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. |