About

Registered Number: 08153291
Date of Incorporation: 23/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND

 

Tatton Capital Ltd was registered on 23 July 2012 with its registered office in Cheshire. Mentel, Lothar, Morrow, Anthony Jackson, Stubley, Noel James, Tetley, Matthew Gordon are listed as directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENTEL, Lothar 12 March 2015 - 1
STUBLEY, Noel James 01 November 2012 30 April 2018 1
TETLEY, Matthew Gordon 23 July 2012 01 November 2012 1
Secretary Name Appointed Resigned Total Appointments
MORROW, Anthony Jackson 23 July 2012 09 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
RESOLUTIONS - N/A 17 September 2020
MA - Memorandum and Articles 17 September 2020
MR04 - N/A 09 September 2020
MR01 - N/A 07 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 03 July 2018
TM01 - Termination of appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 19 July 2017
PSC02 - N/A 19 July 2017
AA - Annual Accounts 10 January 2017
SH01 - Return of Allotment of shares 29 December 2016
SH01 - Return of Allotment of shares 29 December 2016
SH01 - Return of Allotment of shares 25 November 2016
AR01 - Annual Return 21 June 2016
SH01 - Return of Allotment of shares 26 May 2016
SH01 - Return of Allotment of shares 18 January 2016
AA - Annual Accounts 04 January 2016
TM01 - Termination of appointment of director 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
RP04 - N/A 16 September 2015
SH01 - Return of Allotment of shares 09 September 2015
AR01 - Annual Return 27 July 2015
SH01 - Return of Allotment of shares 10 June 2015
AP01 - Appointment of director 24 March 2015
AA - Annual Accounts 25 February 2015
SH01 - Return of Allotment of shares 23 January 2015
MR01 - N/A 23 October 2014
SH01 - Return of Allotment of shares 23 September 2014
RESOLUTIONS - N/A 16 August 2014
AR01 - Annual Return 04 August 2014
SH01 - Return of Allotment of shares 27 June 2014
SH01 - Return of Allotment of shares 01 May 2014
SH01 - Return of Allotment of shares 19 March 2014
RESOLUTIONS - N/A 05 March 2014
SH01 - Return of Allotment of shares 06 January 2014
AA - Annual Accounts 30 December 2013
SH01 - Return of Allotment of shares 09 December 2013
RESOLUTIONS - N/A 14 November 2013
SH01 - Return of Allotment of shares 31 October 2013
RESOLUTIONS - N/A 17 October 2013
AR01 - Annual Return 19 August 2013
SH01 - Return of Allotment of shares 23 July 2013
RESOLUTIONS - N/A 27 March 2013
RESOLUTIONS - N/A 27 March 2013
MAR - Memorandum and Articles - used in re-registration 27 March 2013
CERT10 - Re-registration of a company from public to private 27 March 2013
RR02 - Application by a public company for re-registration as a private limited company 27 March 2013
SH08 - Notice of name or other designation of class of shares 27 March 2013
TM01 - Termination of appointment of director 13 November 2012
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 13 November 2012
AA01 - Change of accounting reference date 13 November 2012
NEWINC - New incorporation documents 23 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2020 Outstanding

N/A

A registered charge 10 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.