About

Registered Number: 00010416
Date of Incorporation: 09/03/1876 (148 years and 3 months ago)
Company Status: Active
Registered Address: 1 Low Street, Sutton-In-Ashfield, Nottinghamshire, NG17 1DH

 

Sutton-in-ashfield Town Hall Company Ltd was setup in 1876, it's status is listed as "Active". We don't know the number of employees at this organisation. Slade, Mark Anthony, Buckland, Clive Geoffrey William, Pepper, George Edward Geary, Slade, Anthony Thomas, Buckland, Allan, Pepper, Robert Stanley William Geary are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLAND, Clive Geoffrey William N/A - 1
PEPPER, George Edward Geary 17 July 2015 - 1
BUCKLAND, Allan N/A 05 April 2005 1
PEPPER, Robert Stanley William Geary N/A 16 June 2015 1
Secretary Name Appointed Resigned Total Appointments
SLADE, Mark Anthony 17 July 2015 - 1
SLADE, Anthony Thomas N/A 17 July 2015 1

Filing History

Document Type Date
CS01 - N/A 18 July 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 August 2017
MR01 - N/A 05 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 10 August 2016
AP03 - Appointment of secretary 31 May 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM02 - Termination of appointment of secretary 18 May 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 20 July 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 09 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 06 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
353 - Register of members 06 August 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 22 August 2008
363s - Annual Return 17 August 2007
AA - Annual Accounts 02 August 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 10 February 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 19 July 2006
395 - Particulars of a mortgage or charge 29 June 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 21 July 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 16 July 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 14 June 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 16 July 2001
395 - Particulars of a mortgage or charge 28 June 2001
395 - Particulars of a mortgage or charge 14 March 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 17 July 2000
287 - Change in situation or address of Registered Office 27 March 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 09 July 1998
AA - Annual Accounts 13 July 1997
363s - Annual Return 13 July 1997
395 - Particulars of a mortgage or charge 14 August 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 08 July 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 19 July 1993
AA - Annual Accounts 19 July 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 18 August 1992
AA - Annual Accounts 05 August 1991
363a - Annual Return 05 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1991
AA - Annual Accounts 09 July 1990
363 - Annual Return 09 July 1990
395 - Particulars of a mortgage or charge 05 July 1990
395 - Particulars of a mortgage or charge 05 July 1990
395 - Particulars of a mortgage or charge 05 July 1990
395 - Particulars of a mortgage or charge 05 July 1990
395 - Particulars of a mortgage or charge 05 July 1990
363 - Annual Return 08 September 1989
AA - Annual Accounts 23 August 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
363 - Annual Return 07 September 1987
AA - Annual Accounts 12 August 1987
363 - Annual Return 05 September 1986
AA - Annual Accounts 18 July 1986
395 - Particulars of a mortgage or charge 10 July 1986
288 - N/A 02 May 1986
MISC - Miscellaneous document 01 January 1900

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2016 Outstanding

N/A

Legal mortgage 28 February 2007 Outstanding

N/A

Legal mortgage 09 February 2007 Outstanding

N/A

Debenture 27 June 2006 Outstanding

N/A

Legal mortgage 25 June 2001 Outstanding

N/A

Legal mortgage 09 March 2001 Outstanding

N/A

Legal mortgage 09 August 1996 Outstanding

N/A

Legal charge 03 July 1990 Outstanding

N/A

Legal charge 03 July 1990 Outstanding

N/A

Legal charge 03 July 1990 Outstanding

N/A

Legal charge 03 July 1990 Outstanding

N/A

Legal charge 03 July 1990 Outstanding

N/A

Legal charge 02 July 1986 Fully Satisfied

N/A

Legal charge 03 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.