About

Registered Number: 01727265
Date of Incorporation: 27/05/1983 (41 years and 10 months ago)
Company Status: Active
Registered Address: Camel House, Thorverton Road Marsh Barton, Exeter, Devon, EX2 8FS

 

Founded in 1983, Ctc (Wholesalers) Ltd has its registered office in Exeter in Devon, it has a status of "Active". There are 10 directors listed for the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Stephen Geoffrey 21 May 2018 - 1
DAVEY, Nick 21 May 2018 - 1
HARTSHORNE, John N/A - 1
JACOMBS, Ian Ralph 07 January 2016 - 1
KNIGHT, Deborah Ann 21 May 2018 - 1
POWELL, Angela Janet 21 May 2018 - 1
HARTSHORNE, Pauline N/A 22 February 2011 1
HATTER, David Graham 03 August 2002 28 February 2014 1
SHEPPARD, Clive 03 August 2002 21 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HARTSHORNE, John 20 July 2010 21 May 2018 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 30 July 2018
PSC05 - N/A 28 June 2018
AP01 - Appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
TM02 - Termination of appointment of secretary 27 June 2018
PSC02 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
RESOLUTIONS - N/A 12 June 2018
PSC02 - N/A 06 June 2018
PSC07 - N/A 06 June 2018
SH01 - Return of Allotment of shares 01 June 2018
MR04 - N/A 22 May 2018
MR04 - N/A 22 May 2018
MR04 - N/A 22 May 2018
MR04 - N/A 22 May 2018
MR04 - N/A 22 May 2018
MR01 - N/A 22 May 2018
MR04 - N/A 16 May 2018
AA - Annual Accounts 01 May 2018
AAMD - Amended Accounts 21 September 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 09 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 August 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 06 April 2016
MR01 - N/A 19 March 2016
SH03 - Return of purchase of own shares 15 March 2016
MR01 - N/A 04 March 2016
RESOLUTIONS - N/A 02 March 2016
SH06 - Notice of cancellation of shares 17 February 2016
AP01 - Appointment of director 07 January 2016
SH03 - Return of purchase of own shares 20 August 2015
AR01 - Annual Return 12 August 2015
SH06 - Notice of cancellation of shares 12 August 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 05 September 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 07 April 2014
SH03 - Return of purchase of own shares 24 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
AA - Annual Accounts 18 March 2011
RESOLUTIONS - N/A 18 January 2011
SH10 - Notice of particulars of variation of rights attached to shares 18 January 2011
SH08 - Notice of name or other designation of class of shares 18 January 2011
CC04 - Statement of companies objects 18 January 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP03 - Appointment of secretary 06 August 2010
TM02 - Termination of appointment of secretary 06 August 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 05 September 2007
287 - Change in situation or address of Registered Office 15 May 2007
SA - Shares agreement 16 November 2006
SA - Shares agreement 16 November 2006
RESOLUTIONS - N/A 15 November 2006
RESOLUTIONS - N/A 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
123 - Notice of increase in nominal capital 15 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 07 August 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 05 September 2005
225 - Change of Accounting Reference Date 18 January 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 08 August 2003
395 - Particulars of a mortgage or charge 26 April 2003
AA - Annual Accounts 27 February 2003
395 - Particulars of a mortgage or charge 12 September 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
363s - Annual Return 02 August 2002
395 - Particulars of a mortgage or charge 20 July 2002
395 - Particulars of a mortgage or charge 20 July 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 02 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 02 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 September 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 05 July 1992
363b - Annual Return 11 November 1991
363a - Annual Return 04 April 1991
AA - Annual Accounts 19 March 1991
395 - Particulars of a mortgage or charge 02 January 1991
AA - Annual Accounts 05 February 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
287 - Change in situation or address of Registered Office 23 May 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
288 - N/A 02 March 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
NEWINC - New incorporation documents 27 May 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2018 Outstanding

N/A

A registered charge 18 March 2016 Fully Satisfied

N/A

A registered charge 03 March 2016 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22 august 2002 07 April 2003 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 22 August 2002 Fully Satisfied

N/A

Mortgage deed 03 July 2002 Fully Satisfied

N/A

Debenture 03 July 2002 Fully Satisfied

N/A

Legal charge 21 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.