Telford Way Ltd was founded on 28 August 1997 and are based in Loughborough, Leicestershire, it's status at Companies House is "Active". Telford Way Ltd is VAT Registered. 51-100 people are employed by the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, Francis James | 28 August 1997 | - | 1 |
BURTON, Sarah Jane | 01 January 2018 | - | 1 |
KENDALL, Mandy Jane | 01 January 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 03 September 2019 | |
MR04 - N/A | 06 March 2019 | |
AP01 - Appointment of director | 01 February 2019 | |
AP01 - Appointment of director | 01 February 2019 | |
CS01 - N/A | 06 September 2018 | |
AA - Annual Accounts | 28 August 2018 | |
MR01 - N/A | 21 February 2018 | |
MR04 - N/A | 21 February 2018 | |
MR01 - N/A | 17 January 2018 | |
MR01 - N/A | 12 January 2018 | |
CS01 - N/A | 06 October 2017 | |
AA - Annual Accounts | 07 August 2017 | |
AUD - Auditor's letter of resignation | 07 October 2016 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 01 August 2016 | |
AD01 - Change of registered office address | 18 July 2016 | |
MR04 - N/A | 16 July 2016 | |
MR05 - N/A | 13 July 2016 | |
MR05 - N/A | 13 July 2016 | |
CERTNM - Change of name certificate | 26 June 2016 | |
CONNOT - N/A | 26 June 2016 | |
TM01 - Termination of appointment of director | 16 May 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 11 June 2014 | |
AUD - Auditor's letter of resignation | 29 April 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 03 May 2013 | |
TM02 - Termination of appointment of secretary | 02 January 2013 | |
TM01 - Termination of appointment of director | 02 January 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AR01 - Annual Return | 07 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AA - Annual Accounts | 30 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2009 | |
363a - Annual Return | 11 September 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 10 September 2008 | |
AA - Annual Accounts | 23 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 December 2007 | |
363s - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 12 June 2007 | |
RESOLUTIONS - N/A | 16 May 2007 | |
RESOLUTIONS - N/A | 12 April 2007 | |
363s - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 01 June 2006 | |
363s - Annual Return | 09 September 2005 | |
AA - Annual Accounts | 22 June 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2004 | |
AA - Annual Accounts | 09 September 2004 | |
363s - Annual Return | 09 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 December 2003 | |
AA - Annual Accounts | 16 September 2003 | |
363s - Annual Return | 16 September 2003 | |
AA - Annual Accounts | 05 September 2002 | |
363s - Annual Return | 05 September 2002 | |
AA - Annual Accounts | 05 September 2001 | |
363s - Annual Return | 05 September 2001 | |
287 - Change in situation or address of Registered Office | 18 July 2001 | |
395 - Particulars of a mortgage or charge | 19 June 2001 | |
395 - Particulars of a mortgage or charge | 07 November 2000 | |
AA - Annual Accounts | 06 September 2000 | |
363s - Annual Return | 06 September 2000 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 20 January 2000 | |
1.4 - Notice of completion of voluntary arrangement | 20 January 2000 | |
RESOLUTIONS - N/A | 23 December 1999 | |
RESOLUTIONS - N/A | 23 December 1999 | |
RESOLUTIONS - N/A | 23 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 1999 | |
123 - Notice of increase in nominal capital | 23 December 1999 | |
363s - Annual Return | 22 September 1999 | |
2.15 - Administrator's Abstract of receipts and payments | 26 July 1999 | |
AA - Annual Accounts | 23 June 1999 | |
2.23 - Notice of result of meeting of creditors | 24 May 1999 | |
2.19 - Notice of discharge of Administration Order | 06 May 1999 | |
2.21 - Statement of Administrator's proposals | 04 May 1999 | |
1.1 - Report of meeting approving voluntary arrangement | 04 May 1999 | |
2.7 - Administration Order | 03 February 1999 | |
2.6 - Notice of Administration Order | 03 February 1999 | |
395 - Particulars of a mortgage or charge | 11 December 1998 | |
363s - Annual Return | 15 September 1998 | |
225 - Change of Accounting Reference Date | 02 March 1998 | |
395 - Particulars of a mortgage or charge | 14 October 1997 | |
395 - Particulars of a mortgage or charge | 14 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 1997 | |
CERTNM - Change of name certificate | 09 October 1997 | |
395 - Particulars of a mortgage or charge | 06 October 1997 | |
288a - Notice of appointment of directors or secretaries | 08 September 1997 | |
288a - Notice of appointment of directors or secretaries | 08 September 1997 | |
288a - Notice of appointment of directors or secretaries | 08 September 1997 | |
288a - Notice of appointment of directors or secretaries | 08 September 1997 | |
287 - Change in situation or address of Registered Office | 08 September 1997 | |
288b - Notice of resignation of directors or secretaries | 08 September 1997 | |
288b - Notice of resignation of directors or secretaries | 08 September 1997 | |
NEWINC - New incorporation documents | 28 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 February 2018 | Outstanding |
N/A |
A registered charge | 17 January 2018 | Outstanding |
N/A |
A registered charge | 12 January 2018 | Outstanding |
N/A |
Legal charge | 17 November 2004 | Fully Satisfied |
N/A |
Chattel mortgage | 14 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 01 November 2000 | Fully Satisfied |
N/A |
Fixed charge over purchased debts and their associated rights | 10 December 1998 | Fully Satisfied |
N/A |
Chattel mortgage | 26 September 1997 | Fully Satisfied |
N/A |
Chattel mortgage | 26 September 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 25 September 1997 | Fully Satisfied |
N/A |