About

Registered Number: 00878356
Date of Incorporation: 02/05/1966 (58 years and 1 month ago)
Company Status: Active
Registered Address: Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT

 

Lancashire Tar Distillers Ltd was founded on 02 May 1966 and has its registered office in Fareham, it has a status of "Active". North, Katrina Lorraine is listed as the only a director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NORTH, Katrina Lorraine 01 July 2020 - 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 24 July 2020
TM01 - Termination of appointment of director 24 July 2020
AP03 - Appointment of secretary 24 July 2020
AP01 - Appointment of director 24 July 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 24 June 2016
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 26 June 2015
AA - Annual Accounts 16 June 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 26 June 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 19 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 20 July 2011
RESOLUTIONS - N/A 22 December 2010
SH19 - Statement of capital 22 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2010
CAP-SS - N/A 22 December 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 21 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 26 June 2009
353 - Register of members 25 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 20 July 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 22 July 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
AA - Annual Accounts 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
363s - Annual Return 23 July 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 03 July 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 14 July 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
AA - Annual Accounts 10 October 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
363s - Annual Return 11 July 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
AUD - Auditor's letter of resignation 29 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
287 - Change in situation or address of Registered Office 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 12 July 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 09 July 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 19 July 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 19 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 25 October 1994
288 - N/A 25 October 1994
AA - Annual Accounts 25 October 1994
363s - Annual Return 01 July 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 14 December 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 14 December 1992
363s - Annual Return 01 July 1992
363b - Annual Return 01 October 1991
288 - N/A 01 October 1991
AA - Annual Accounts 02 April 1991
RESOLUTIONS - N/A 22 February 1991
RESOLUTIONS - N/A 22 February 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 February 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 February 1991
395 - Particulars of a mortgage or charge 19 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1991
AA - Annual Accounts 11 January 1991
363a - Annual Return 11 January 1991
RESOLUTIONS - N/A 26 November 1990
RESOLUTIONS - N/A 26 November 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 November 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 November 1990
288 - N/A 22 November 1990
288 - N/A 22 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1990
395 - Particulars of a mortgage or charge 15 November 1990
288 - N/A 01 November 1990
288 - N/A 29 January 1990
AA - Annual Accounts 03 November 1989
288 - N/A 23 August 1989
363 - Annual Return 06 July 1989
288 - N/A 19 February 1989
288 - N/A 31 January 1989
288 - N/A 17 January 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 01 September 1988
288 - N/A 31 August 1988
363 - Annual Return 31 October 1987
AA - Annual Accounts 31 October 1987
AA - Annual Accounts 22 October 1986
363 - Annual Return 22 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 1991 Fully Satisfied

N/A

Single debenture 12 November 1990 Fully Satisfied

N/A

Supplemental trust deed. 22 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.