About

Registered Number: 03467622
Date of Incorporation: 18/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5TH,

 

Ctdi Huntingdon Ltd was registered on 18 November 1997 and are based in Milton Keynes, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 11 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Matthew 22 January 2018 - 1
SMOLNE, Thomas 22 January 2018 - 1
CURRILL, Colin George 18 November 1997 10 July 1998 1
CURRILL, George Frederick 18 November 1997 10 July 1998 1
HOLLAND, Christine Elizabeth 24 November 1997 10 July 1998 1
HOLLAND, Colin 24 November 1997 05 August 1998 1
KELHAM, David William 07 June 2010 30 June 2010 1
KING, Paul William 01 June 2015 20 December 2016 1
THOMPSON, Eva Maria 24 November 1997 10 July 1998 1
THOMPSON, Hugh Reginald Patrick 24 November 1997 05 August 1998 1
Secretary Name Appointed Resigned Total Appointments
WEATHERALL, Sally 01 July 2010 01 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
TM01 - Termination of appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AUD - Auditor's letter of resignation 19 November 2019
CS01 - N/A 18 November 2019
PSC05 - N/A 18 November 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 06 October 2018
AP04 - Appointment of corporate secretary 10 August 2018
TM02 - Termination of appointment of secretary 10 August 2018
AA - Annual Accounts 02 February 2018
RESOLUTIONS - N/A 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
AD01 - Change of registered office address 01 February 2018
CS01 - N/A 22 November 2017
MR04 - N/A 12 October 2017
MR04 - N/A 12 October 2017
AA01 - Change of accounting reference date 20 January 2017
TM01 - Termination of appointment of director 17 January 2017
CS01 - N/A 29 December 2016
CH04 - Change of particulars for corporate secretary 23 December 2016
AD01 - Change of registered office address 29 November 2016
RESOLUTIONS - N/A 28 April 2016
MA - Memorandum and Articles 28 April 2016
MR01 - N/A 20 April 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 15 April 2016
MR05 - N/A 14 April 2016
MR04 - N/A 13 April 2016
MR04 - N/A 13 April 2016
MR04 - N/A 13 April 2016
AA - Annual Accounts 11 April 2016
MR01 - N/A 08 April 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
AP01 - Appointment of director 01 July 2015
CH01 - Change of particulars for director 24 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AA - Annual Accounts 16 April 2015
CH01 - Change of particulars for director 18 February 2015
AD01 - Change of registered office address 04 February 2015
MR01 - N/A 17 December 2014
AR01 - Annual Return 27 November 2014
TM02 - Termination of appointment of secretary 26 November 2014
AP04 - Appointment of corporate secretary 26 November 2014
TM02 - Termination of appointment of secretary 25 November 2014
MISC - Miscellaneous document 12 May 2014
MISC - Miscellaneous document 24 April 2014
AP01 - Appointment of director 12 March 2014
AP01 - Appointment of director 12 March 2014
TM01 - Termination of appointment of director 14 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 12 February 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
MG01 - Particulars of a mortgage or charge 07 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 22 October 2012
AD01 - Change of registered office address 21 June 2012
TM01 - Termination of appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH04 - Change of particulars for corporate secretary 16 January 2012
AD01 - Change of registered office address 05 December 2011
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 09 November 2011
AP01 - Appointment of director 31 August 2011
AP01 - Appointment of director 31 August 2011
TM02 - Termination of appointment of secretary 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
AP04 - Appointment of corporate secretary 21 June 2011
MG01 - Particulars of a mortgage or charge 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
RESOLUTIONS - N/A 05 May 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
AP03 - Appointment of secretary 02 July 2010
TM02 - Termination of appointment of secretary 02 July 2010
TM01 - Termination of appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 24 November 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 01 December 2008
MEM/ARTS - N/A 11 June 2008
CERTNM - Change of name certificate 05 June 2008
363a - Annual Return 28 November 2007
287 - Change in situation or address of Registered Office 23 October 2007
RESOLUTIONS - N/A 02 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2007
395 - Particulars of a mortgage or charge 27 September 2007
RESOLUTIONS - N/A 14 September 2007
RESOLUTIONS - N/A 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
287 - Change in situation or address of Registered Office 18 July 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
225 - Change of Accounting Reference Date 20 June 2007
AA - Annual Accounts 29 March 2007
AA - Annual Accounts 29 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
363s - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
363s - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
AA - Annual Accounts 04 November 2005
AUD - Auditor's letter of resignation 15 December 2004
363s - Annual Return 15 December 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 23 October 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
363s - Annual Return 09 January 2003
288a - Notice of appointment of directors or secretaries 15 July 2002
287 - Change in situation or address of Registered Office 10 May 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 28 July 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
363s - Annual Return 22 November 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
AA - Annual Accounts 28 July 1999
RESOLUTIONS - N/A 24 June 1999
RESOLUTIONS - N/A 24 June 1999
RESOLUTIONS - N/A 24 June 1999
395 - Particulars of a mortgage or charge 18 June 1999
225 - Change of Accounting Reference Date 10 December 1998
363s - Annual Return 20 November 1998
RESOLUTIONS - N/A 28 September 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
287 - Change in situation or address of Registered Office 13 August 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
225 - Change of Accounting Reference Date 19 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
287 - Change in situation or address of Registered Office 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
NEWINC - New incorporation documents 18 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2016 Fully Satisfied

N/A

A registered charge 04 April 2016 Fully Satisfied

N/A

A registered charge 28 November 2014 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 04 January 2013 Outstanding

N/A

Legal assignment of contract monies 21 December 2012 Fully Satisfied

N/A

Debenture 12 May 2011 Fully Satisfied

N/A

Debenture 18 September 2007 Fully Satisfied

N/A

Debenture 21 February 2007 Fully Satisfied

N/A

Mortgage debenture 11 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.