About

Registered Number: 03212208
Date of Incorporation: 14/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, B37 6QQ,

 

Teal Patents Ltd was founded on 14 June 1996, it has a status of "Active". The company has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Noel Francis 01 July 2020 - 1
MAY, Carl Harry 01 September 2000 - 1
STANLEY, Samantha Jane 01 July 2012 - 1
WHIELDON, Christopher Staley 14 June 1996 - 1
Secretary Name Appointed Resigned Total Appointments
STANLEY, Michael Lee 14 June 1996 01 September 2007 1
STANLEY, Samantha Jane 01 September 2007 01 July 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 02 July 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 12 December 2019
CS01 - N/A 07 January 2019
CH01 - Change of particulars for director 06 November 2018
AA - Annual Accounts 06 November 2018
AD01 - Change of registered office address 10 September 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 20 December 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 22 June 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 02 July 2013
AA - Annual Accounts 12 November 2012
AP01 - Appointment of director 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AD01 - Change of registered office address 24 March 2010
RESOLUTIONS - N/A 14 December 2009
AA - Annual Accounts 08 December 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 10 July 2008
AA - Annual Accounts 18 December 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 21 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
CERTNM - Change of name certificate 03 July 2006
363s - Annual Return 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
RESOLUTIONS - N/A 02 June 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 20 June 2001
AAMD - Amended Accounts 18 January 2001
AA - Annual Accounts 12 December 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 09 February 1999
395 - Particulars of a mortgage or charge 27 November 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 02 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1996
395 - Particulars of a mortgage or charge 03 August 1996
395 - Particulars of a mortgage or charge 03 August 1996
395 - Particulars of a mortgage or charge 03 August 1996
395 - Particulars of a mortgage or charge 03 August 1996
395 - Particulars of a mortgage or charge 03 August 1996
395 - Particulars of a mortgage or charge 03 August 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
287 - Change in situation or address of Registered Office 11 July 1996
288 - N/A 11 July 1996
NEWINC - New incorporation documents 14 June 1996

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 19 November 1998 Fully Satisfied

N/A

Debenture 01 August 1996 Fully Satisfied

N/A

Debenture 01 August 1996 Fully Satisfied

N/A

Debenture 01 August 1996 Fully Satisfied

N/A

Debenture 01 August 1996 Fully Satisfied

N/A

Debenture 01 August 1996 Fully Satisfied

N/A

Debenture 01 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.