About

Registered Number: 03425768
Date of Incorporation: 28/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Newby Castleman Eltham House, 6 Forest Road, Loughborough, Leicestershire, LE11 3NP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.