About

Registered Number: 03845802
Date of Incorporation: 21/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 1 Wharfe Mews, Cliffe Terrace, Wetherby, LS22 6LX,

 

Having been setup in 1999, Alan Townsend & Co Ltd has its registered office in Wetherby, it's status is listed as "Active". The business has one director listed as Townsend, Michael John at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSEND, Michael John 21 September 1999 02 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
TM01 - Termination of appointment of director 23 October 2019
PSC07 - N/A 23 October 2019
CS01 - N/A 04 October 2019
AD01 - Change of registered office address 21 August 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 21 May 2015
MR01 - N/A 07 May 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 05 May 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
123 - Notice of increase in nominal capital 27 April 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
363s - Annual Return 22 October 2004
RESOLUTIONS - N/A 11 October 2004
AA - Annual Accounts 03 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2003
395 - Particulars of a mortgage or charge 14 November 2003
363s - Annual Return 24 October 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
363s - Annual Return 18 October 2000
RESOLUTIONS - N/A 10 October 2000
RESOLUTIONS - N/A 10 October 2000
RESOLUTIONS - N/A 10 October 2000
123 - Notice of increase in nominal capital 10 October 2000
395 - Particulars of a mortgage or charge 02 November 1999
395 - Particulars of a mortgage or charge 30 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
287 - Change in situation or address of Registered Office 01 October 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Outstanding

N/A

Debenture 12 November 2003 Outstanding

N/A

Legal mortgage 29 October 1999 Fully Satisfied

N/A

Debenture 28 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.