About

Registered Number: 01376481
Date of Incorporation: 03/07/1978 (46 years and 9 months ago)
Company Status: Active
Registered Address: Tates Adminstration Offices, Paradise Park, Avis Road, Newhaven, East Sussex, BN9 0DH

 

Tates of Pyecombe Ltd was registered on 03 July 1978, it's status in the Companies House registry is set to "Active". The companies directors are listed as Patterson, David Stephen, Gilbert, Mark James, Mead, Sarah May, Sayers, Brian, Compton, David Horace, Gentry, Nicholas Roy, Middleton, Gary James. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Mark James 01 November 2001 - 1
MEAD, Sarah May 16 January 2019 - 1
SAYERS, Brian 31 March 2001 - 1
COMPTON, David Horace N/A 31 December 1993 1
GENTRY, Nicholas Roy N/A 30 June 2015 1
MIDDLETON, Gary James 01 November 2001 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
PATTERSON, David Stephen 01 July 2015 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 June 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 15 August 2019
AP01 - Appointment of director 24 January 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 12 September 2018
CH01 - Change of particulars for director 31 August 2018
SH01 - Return of Allotment of shares 17 January 2018
RESOLUTIONS - N/A 16 January 2018
RESOLUTIONS - N/A 16 January 2018
RESOLUTIONS - N/A 04 December 2017
RESOLUTIONS - N/A 04 December 2017
SH08 - Notice of name or other designation of class of shares 04 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 December 2017
SH19 - Statement of capital 04 December 2017
CAP-SS - N/A 04 December 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 29 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AP03 - Appointment of secretary 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
AR01 - Annual Return 20 October 2014
TM01 - Termination of appointment of director 31 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 12 July 2012
CH01 - Change of particulars for director 10 April 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 19 July 2011
CH01 - Change of particulars for director 03 February 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 19 August 2010
RESOLUTIONS - N/A 01 December 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 23 October 2003
287 - Change in situation or address of Registered Office 16 July 2003
AA - Annual Accounts 15 July 2003
288c - Notice of change of directors or secretaries or in their particulars 13 April 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 10 September 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 25 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2001
395 - Particulars of a mortgage or charge 04 July 2001
288c - Notice of change of directors or secretaries or in their particulars 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288c - Notice of change of directors or secretaries or in their particulars 12 January 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 21 September 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 24 October 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 16 October 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 28 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 October 1994
AA - Annual Accounts 06 October 1994
288 - N/A 20 January 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 31 October 1993
AA - Annual Accounts 31 October 1992
363s - Annual Return 31 October 1992
AA - Annual Accounts 06 November 1991
363a - Annual Return 06 November 1991
288 - N/A 13 January 1991
288 - N/A 07 November 1990
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
288 - N/A 29 August 1990
288 - N/A 23 August 1990
287 - Change in situation or address of Registered Office 16 November 1989
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
288 - N/A 13 October 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 10 November 1988
288 - N/A 13 May 1988
288 - N/A 27 January 1988
AA - Annual Accounts 13 November 1987
363 - Annual Return 13 November 1987
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
MEM/ARTS - N/A 22 February 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.