About

Registered Number: 04307123
Date of Incorporation: 18/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 42 Pitt Street, Barnsley, South Yorkshire, S70 1BB

 

Tadano Uk Ltd was registered on 18 October 2001 and has its registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Alexander Graham 20 February 2020 - 1
KROPPEL, Joseph Klaus 06 December 2019 - 1
CRISP, Brian Charles 01 August 2007 31 October 2014 1
HADFIELD, Stephen 06 November 2001 06 August 2003 1
LYON, Francisca 06 August 2003 09 April 2014 1
LYON, Joseph Terence 06 November 2001 09 April 2014 1
MULLER, Stephanie 09 April 2014 01 July 2018 1
PLANT, Andrew 09 April 2014 17 March 2020 1
SONNTAG, Rolf Gottfried 01 August 2017 06 December 2019 1
SYMON, David Alistair 06 November 2001 06 August 2003 1
Secretary Name Appointed Resigned Total Appointments
SYMON, Jennifer Joan 06 November 2001 06 August 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 March 2020
AP01 - Appointment of director 27 February 2020
TM01 - Termination of appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 08 August 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 07 October 2017
AP01 - Appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 10 October 2016
RESOLUTIONS - N/A 22 July 2016
CC04 - Statement of companies objects 22 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 19 October 2015
AA01 - Change of accounting reference date 30 September 2015
TM01 - Termination of appointment of director 19 November 2014
AR01 - Annual Return 27 October 2014
RP04 - N/A 24 July 2014
RP04 - N/A 24 July 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 22 April 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
CERTNM - Change of name certificate 10 April 2014
CONNOT - N/A 10 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH03 - Change of particulars for secretary 20 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 19 October 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 23 August 2005
395 - Particulars of a mortgage or charge 17 February 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 11 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 04 December 2002
395 - Particulars of a mortgage or charge 12 March 2002
395 - Particulars of a mortgage or charge 24 January 2002
395 - Particulars of a mortgage or charge 24 January 2002
288c - Notice of change of directors or secretaries or in their particulars 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
225 - Change of Accounting Reference Date 02 January 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
287 - Change in situation or address of Registered Office 20 November 2001
NEWINC - New incorporation documents 18 October 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 14 February 2005 Fully Satisfied

N/A

All assets debenture 27 February 2002 Fully Satisfied

N/A

Fixed and floating charge 22 January 2002 Fully Satisfied

N/A

Debenture 17 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.