About

Registered Number: 08783854
Date of Incorporation: 20/11/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: 14a Main Street, Cockermouth, Cumbria, CA13 9LQ

 

Tattersall Bailey & Co Ltd was registered on 20 November 2013, it has a status of "Active". Bailey, Paul Richard, Cooper, Jordan Arron are the current directors of the organisation. 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
BAILEY, Paul Richard 20 November 2013 - 1
COOPER, Jordan Arron 30 December 2016 31 October 2019 1

Filing History

Document Type Date
MR01 - N/A 06 March 2020
MR01 - N/A 03 February 2020
RESOLUTIONS - N/A 12 December 2019
AA - Annual Accounts 03 December 2019
SH08 - Notice of name or other designation of class of shares 27 November 2019
CS01 - N/A 20 November 2019
SH06 - Notice of cancellation of shares 11 November 2019
SH03 - Return of purchase of own shares 11 November 2019
PSC04 - N/A 04 November 2019
PSC04 - N/A 04 November 2019
TM01 - Termination of appointment of director 31 October 2019
RESOLUTIONS - N/A 04 October 2019
CH01 - Change of particulars for director 20 June 2019
PSC04 - N/A 20 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 15 December 2017
PSC04 - N/A 15 December 2017
PSC04 - N/A 15 December 2017
AP01 - Appointment of director 29 March 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 18 December 2015
RESOLUTIONS - N/A 31 March 2015
SH08 - Notice of name or other designation of class of shares 10 February 2015
SH08 - Notice of name or other designation of class of shares 10 February 2015
AR01 - Annual Return 23 January 2015
SH01 - Return of Allotment of shares 23 January 2015
SH01 - Return of Allotment of shares 23 January 2015
SH01 - Return of Allotment of shares 23 January 2015
SH01 - Return of Allotment of shares 23 January 2015
SH01 - Return of Allotment of shares 23 January 2015
SH01 - Return of Allotment of shares 23 January 2015
AA - Annual Accounts 07 May 2014
AA01 - Change of accounting reference date 01 April 2014
RESOLUTIONS - N/A 24 February 2014
SH01 - Return of Allotment of shares 14 February 2014
MR01 - N/A 30 January 2014
CH01 - Change of particulars for director 22 November 2013
CH01 - Change of particulars for director 22 November 2013
NEWINC - New incorporation documents 20 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2020 Outstanding

N/A

A registered charge 27 January 2020 Outstanding

N/A

A registered charge 24 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.