About

Registered Number: 00518182
Date of Incorporation: 01/04/1953 (70 years and 11 months ago)
Company Status: Active
Registered Address: Aston Shaw West Road, Ransomes Europark, Ipswich, IP3 9SX

 

Based in Ipswich, Hadleigh Tyre Services Ltd was established in 1953, it's status at Companies House is "Active". This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 06 June 2016
AAMD - Amended Accounts 20 October 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 22 May 2015
AR01 - Annual Return 15 May 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 29 June 2011
RESOLUTIONS - N/A 29 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 29 March 2011
SH08 - Notice of name or other designation of class of shares 29 March 2011
SH01 - Return of Allotment of shares 29 March 2011
AA - Annual Accounts 08 November 2010
AD01 - Change of registered office address 18 August 2010
AR01 - Annual Return 05 August 2010
AD01 - Change of registered office address 17 June 2010
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 19 June 2006
395 - Particulars of a mortgage or charge 02 March 2006
287 - Change in situation or address of Registered Office 22 December 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 10 June 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 May 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 16 May 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 25 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2000
AA - Annual Accounts 24 July 2000
395 - Particulars of a mortgage or charge 04 July 2000
395 - Particulars of a mortgage or charge 04 July 2000
395 - Particulars of a mortgage or charge 04 July 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 26 May 1999
288c - Notice of change of directors or secretaries or in their particulars 04 June 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 24 May 1998
RESOLUTIONS - N/A 26 August 1997
RESOLUTIONS - N/A 26 August 1997
RESOLUTIONS - N/A 26 August 1997
AA - Annual Accounts 09 July 1997
363s - Annual Return 17 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 26 May 1996
AA - Annual Accounts 14 June 1995
363s - Annual Return 02 June 1995
395 - Particulars of a mortgage or charge 18 May 1995
395 - Particulars of a mortgage or charge 13 May 1995
395 - Particulars of a mortgage or charge 15 March 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 03 June 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 02 June 1993
AA - Annual Accounts 14 July 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 27 June 1991
363a - Annual Return 27 June 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
287 - Change in situation or address of Registered Office 27 July 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
363 - Annual Return 12 October 1988
AA - Annual Accounts 30 August 1988
RESOLUTIONS - N/A 26 July 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
CERTNM - Change of name certificate 25 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1987
288 - N/A 16 March 1987
287 - Change in situation or address of Registered Office 31 October 1986
AA - Annual Accounts 30 June 1986
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 2006 Outstanding

N/A

Legal mortgage 28 June 2000 Outstanding

N/A

Legal mortgage 28 June 2000 Outstanding

N/A

Mortgage debenture 28 June 2000 Outstanding

N/A

Mortgage 05 May 1995 Outstanding

N/A

Mortgage 05 May 1995 Fully Satisfied

N/A

Legal charge 10 March 1995 Fully Satisfied

N/A

Futher legal charge 04 December 1958 Outstanding

N/A

Mortgage 21 August 1958 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.