About

Registered Number: 03228869
Date of Incorporation: 24/07/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Tywarnhayle, Blackwater, Truro, Cornwall, TR4 8HQ

 

Teagle Machinery Ltd was founded on 24 July 1996, it's status is listed as "Active". The organisation is VAT Registered in the UK. 101-250 people are employed by this business. This business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMEDY-PYE, Philip 07 September 2018 - 1
PARRY, Glen Stephen 01 January 2018 - 1
TEAGLE, Colin John 01 December 2017 - 1
TEAGLE, Thomas Robinson 01 March 2010 - 1
WILSON, Duncan James 01 October 2004 - 1
COX, Jonathan Paul 01 October 2004 14 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 27 November 2019
TM02 - Termination of appointment of secretary 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
MR01 - N/A 16 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 30 November 2018
CH01 - Change of particulars for director 30 November 2018
AP01 - Appointment of director 19 September 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 18 May 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 03 January 2018
AP01 - Appointment of director 04 December 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 02 December 2015
AUD - Auditor's letter of resignation 25 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 09 December 2010
AP01 - Appointment of director 30 March 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 13 July 2009
225 - Change of Accounting Reference Date 25 June 2009
395 - Particulars of a mortgage or charge 24 February 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 02 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 15 April 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 15 May 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 04 August 1999
395 - Particulars of a mortgage or charge 08 April 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 03 December 1997
225 - Change of Accounting Reference Date 08 August 1997
395 - Particulars of a mortgage or charge 11 October 1996
RESOLUTIONS - N/A 09 October 1996
RESOLUTIONS - N/A 09 October 1996
RESOLUTIONS - N/A 09 October 1996
MEM/ARTS - N/A 03 October 1996
CERTNM - Change of name certificate 27 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
287 - Change in situation or address of Registered Office 05 September 1996
NEWINC - New incorporation documents 24 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

Guarantee & debenture 13 February 2009 Outstanding

N/A

Debenture 29 March 1999 Outstanding

N/A

Debenture 30 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.