About

Registered Number: 03600536
Date of Incorporation: 20/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 39/42 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

 

B.S. Teasdale & Son Ltd was setup in 1998. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEASDALE, John Stuart 06 August 1998 - 1
TEASDALE, Beryl Catherine 06 August 1998 30 November 1998 1
TEASDALE, Brian Sainter 06 August 1998 30 June 2002 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 23 April 2019
PSC02 - N/A 24 July 2018
PSC04 - N/A 24 July 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 01 March 2018
SH01 - Return of Allotment of shares 23 February 2018
SH08 - Notice of name or other designation of class of shares 21 February 2018
RESOLUTIONS - N/A 20 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 February 2018
MR04 - N/A 11 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 31 July 2015
MR01 - N/A 28 June 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 14 January 2014
MR01 - N/A 21 August 2013
MR01 - N/A 21 August 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 31 May 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 18 December 2009
TM02 - Termination of appointment of secretary 07 October 2009
363a - Annual Return 28 July 2009
395 - Particulars of a mortgage or charge 06 January 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
AA - Annual Accounts 10 July 2007
RESOLUTIONS - N/A 22 February 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
RESOLUTIONS - N/A 12 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
AA - Annual Accounts 06 December 2001
RESOLUTIONS - N/A 09 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 27 July 1999
288b - Notice of resignation of directors or secretaries 03 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1998
RESOLUTIONS - N/A 14 August 1998
RESOLUTIONS - N/A 14 August 1998
RESOLUTIONS - N/A 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
287 - Change in situation or address of Registered Office 14 August 1998
225 - Change of Accounting Reference Date 14 August 1998
287 - Change in situation or address of Registered Office 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
NEWINC - New incorporation documents 20 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2015 Fully Satisfied

N/A

A registered charge 15 August 2013 Outstanding

N/A

A registered charge 15 August 2013 Outstanding

N/A

Charge 25 February 2013 Outstanding

N/A

Charge 25 February 2013 Outstanding

N/A

Legal charge 23 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.