About

Registered Number: 01426038
Date of Incorporation: 06/06/1979 (44 years and 11 months ago)
Company Status: Active
Registered Address: Station Court, Nidd, Harrogate, HG3 3BN

 

Taplanes Ltd was setup in 1979, it has a status of "Active". There are 6 directors listed as Frewin, Jonathan Lee, Black, Richard, Fowle, Christine Muriel, Savill, Michael Herbert, Wilkinson, Andrew, Wilkinson, John for Taplanes Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREWIN, Jonathan Lee 30 April 2018 - 1
BLACK, Richard 12 October 1998 30 April 2018 1
FOWLE, Christine Muriel N/A 18 September 1998 1
SAVILL, Michael Herbert N/A 24 June 1993 1
WILKINSON, Andrew 18 September 1998 30 April 2018 1
WILKINSON, John 18 September 1998 30 April 2018 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 27 March 2020
PSC02 - N/A 12 March 2020
PSC09 - N/A 12 March 2020
CS01 - N/A 05 September 2019
MR01 - N/A 19 June 2019
AA - Annual Accounts 05 June 2019
AP01 - Appointment of director 17 February 2019
CS01 - N/A 06 September 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
MR01 - N/A 26 April 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 28 September 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CH03 - Change of particulars for secretary 20 April 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
RESOLUTIONS - N/A 15 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 18 January 2002
363a - Annual Return 10 September 2001
288c - Notice of change of directors or secretaries or in their particulars 18 May 2001
AA - Annual Accounts 24 January 2001
363a - Annual Return 04 September 2000
AA - Annual Accounts 12 January 2000
225 - Change of Accounting Reference Date 24 September 1999
363a - Annual Return 31 August 1999
288c - Notice of change of directors or secretaries or in their particulars 06 May 1999
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
395 - Particulars of a mortgage or charge 24 September 1998
RESOLUTIONS - N/A 23 September 1998
RESOLUTIONS - N/A 23 September 1998
395 - Particulars of a mortgage or charge 23 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 September 1998
MEM/ARTS - N/A 23 September 1998
AUD - Auditor's letter of resignation 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
363a - Annual Return 02 September 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 13 January 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 17 September 1996
395 - Particulars of a mortgage or charge 12 February 1996
AA - Annual Accounts 12 December 1995
395 - Particulars of a mortgage or charge 24 November 1995
363s - Annual Return 25 August 1995
287 - Change in situation or address of Registered Office 01 May 1995
363s - Annual Return 06 September 1994
AA - Annual Accounts 03 September 1994
363s - Annual Return 28 September 1993
288 - N/A 21 July 1993
AA - Annual Accounts 15 July 1993
395 - Particulars of a mortgage or charge 26 February 1993
AA - Annual Accounts 16 October 1992
363s - Annual Return 17 September 1992
363b - Annual Return 09 September 1991
AA - Annual Accounts 16 August 1991
AA - Annual Accounts 01 February 1991
363 - Annual Return 01 February 1991
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
288 - N/A 25 August 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
287 - Change in situation or address of Registered Office 09 May 1988
288 - N/A 03 December 1987
RESOLUTIONS - N/A 02 December 1987
PUC 2 - N/A 02 December 1987
123 - Notice of increase in nominal capital 02 December 1987
AA - Annual Accounts 23 November 1987
363 - Annual Return 23 November 1987
363 - Annual Return 14 May 1987
AA - Annual Accounts 06 April 1987
363 - Annual Return 16 May 1986
NEWINC - New incorporation documents 06 June 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2019 Outstanding

N/A

A registered charge 26 April 2018 Outstanding

N/A

Legal charge 18 September 1998 Fully Satisfied

N/A

Debenture containing fixed and floating charges 18 September 1998 Fully Satisfied

N/A

Legal mortgage 08 February 1996 Fully Satisfied

N/A

Legal charge 17 November 1995 Fully Satisfied

N/A

Legal charge 24 February 1993 Fully Satisfied

N/A

Debenture 23 May 1986 Fully Satisfied

N/A

Legal charge 30 April 1985 Fully Satisfied

N/A

Legal charge 31 August 1984 Fully Satisfied

N/A

Legal charge 10 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.