About

Registered Number: 04036499
Date of Incorporation: 19/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: The Observatory, Western Road, Bracknell, RG12 1TL,

 

Towry Ltd was registered on 19 July 2000 and are based in Bracknell. Currently we aren't aware of the number of employees at the this business. The business has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Andrew 18 August 2008 09 April 2009 1
SAWYER, Gareth Matthew 01 November 2007 18 August 2008 1
SHAW, Simon 22 November 2012 04 April 2014 1
Secretary Name Appointed Resigned Total Appointments
HASAN, Rehana 31 October 2016 - 1
BELLAMY, Martin William 22 November 2012 07 May 2015 1
GREGORY, Jacqueline Anne 07 May 2015 31 October 2016 1
NICHOLS, Sarah 03 December 2010 31 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 19 July 2019
AD01 - Change of registered office address 28 January 2019
AP01 - Appointment of director 12 October 2018
AA - Annual Accounts 05 October 2018
TM01 - Termination of appointment of director 16 August 2018
CS01 - N/A 25 July 2018
TM01 - Termination of appointment of director 04 January 2018
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 05 October 2017
PSC02 - N/A 14 July 2017
CS01 - N/A 05 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2017
TM01 - Termination of appointment of director 01 March 2017
RESOLUTIONS - N/A 27 January 2017
CONNOT - N/A 27 January 2017
RESOLUTIONS - N/A 29 November 2016
AD01 - Change of registered office address 02 November 2016
AP03 - Appointment of secretary 02 November 2016
TM02 - Termination of appointment of secretary 02 November 2016
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 10 August 2016
AP01 - Appointment of director 10 August 2016
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 15 June 2016
AD04 - Change of location of company records to the registered office 15 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2016
AD01 - Change of registered office address 15 June 2016
AP01 - Appointment of director 11 March 2016
AA01 - Change of accounting reference date 04 January 2016
AA - Annual Accounts 02 January 2016
AUD - Auditor's letter of resignation 31 December 2015
AD01 - Change of registered office address 14 August 2015
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
TM02 - Termination of appointment of secretary 08 May 2015
AP03 - Appointment of secretary 08 May 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 May 2015
AP01 - Appointment of director 08 May 2015
AA01 - Change of accounting reference date 05 January 2015
TM01 - Termination of appointment of director 22 September 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 15 August 2014
TM01 - Termination of appointment of director 04 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2014
AA - Annual Accounts 01 May 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 24 May 2013
AP03 - Appointment of secretary 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 24 July 2012
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
AA - Annual Accounts 28 April 2011
AP01 - Appointment of director 21 February 2011
AP03 - Appointment of secretary 21 January 2011
TM02 - Termination of appointment of secretary 21 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2010
AR01 - Annual Return 16 August 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
AA - Annual Accounts 28 April 2010
AA - Annual Accounts 17 September 2009
395 - Particulars of a mortgage or charge 15 September 2009
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
363a - Annual Return 15 August 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 16 July 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
363s - Annual Return 21 September 2004
CERTNM - Change of name certificate 17 September 2004
CERTNM - Change of name certificate 26 July 2004
225 - Change of Accounting Reference Date 16 March 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 03 August 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
287 - Change in situation or address of Registered Office 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.