About

Registered Number: 01691472
Date of Incorporation: 14/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Redwood 2 Crockford Lane, Chineham Business Park Chineham, Basingstoke, Hampshire, RG24 8WQ

 

Founded in 1983, Tech Data Ltd has its registered office in Hampshire. We don't currently know the number of employees at the company. The companies directors are listed as Auld, Philip James, Watts, David, Ollis, Rachel Anne, Annis, Tracey Ann, Born, Manfred, Brett, Alistair Jonathan Edward, Chamberlain, Guy Randolph, Cook, Paul Clifton, Dewindt, Steve, Doughty, John James, Ervi, Pertti Olavi, Foster, Stephen James, Fowle, Gary Devereux, Franklin, Iain, Gretton, Charles William, Gunzel, Manfred Herbert, Hackney, Philip Neil, Hill, Simon Paul, Hubbard, Peter, Hunter, William James, Jefferson, Robert Charles, Krischik, Harry, Doctor, Laufen, Klaus Josef Laria, Lockie, Steve, Macharee, Richard Ian, Mack, Allan, Metcalf, James, Mulford, Mark Christopher, Perkins, Lee John, Sangster, Raymond, Schonegevel, John Carstens, Sherry, Paul Robert, Smitheman, Alice Hilary, Taylor, Antony John, Thomas, Keith Michael, Tschunke, Jochen-m.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, David 27 April 2011 - 1
ANNIS, Tracey Ann 01 February 2001 14 March 2003 1
BORN, Manfred 15 November 1999 01 February 2001 1
BRETT, Alistair Jonathan Edward 01 February 2000 18 November 2005 1
CHAMBERLAIN, Guy Randolph 02 April 1996 14 April 1997 1
COOK, Paul Clifton 20 May 1996 01 July 1999 1
DEWINDT, Steve 10 March 1993 29 September 1995 1
DOUGHTY, John James 07 November 2005 01 December 2007 1
ERVI, Pertti Olavi 02 October 1995 21 December 1998 1
FOSTER, Stephen James 02 April 1996 14 April 1997 1
FOWLE, Gary Devereux 01 May 2002 18 April 2005 1
FRANKLIN, Iain N/A 23 March 1995 1
GRETTON, Charles William 14 October 1994 29 May 1995 1
GUNZEL, Manfred Herbert 21 June 1996 01 July 1999 1
HACKNEY, Philip Neil 03 July 2000 19 January 2007 1
HILL, Simon Paul 16 October 2000 01 November 2003 1
HUBBARD, Peter 01 February 2012 29 June 2015 1
HUNTER, William James 01 July 1999 30 June 2006 1
JEFFERSON, Robert Charles 23 March 1995 06 November 1995 1
KRISCHIK, Harry, Doctor 30 November 1998 01 July 1999 1
LAUFEN, Klaus Josef Laria 18 June 1993 28 February 1996 1
LOCKIE, Steve 01 July 2004 12 December 2006 1
MACHAREE, Richard Ian 23 March 1995 30 June 1995 1
MACK, Allan N/A 11 July 1997 1
METCALF, James 12 May 1997 18 August 1998 1
MULFORD, Mark Christopher N/A 23 March 1995 1
PERKINS, Lee John 01 January 2009 27 April 2011 1
SANGSTER, Raymond 18 June 1993 22 June 1994 1
SCHONEGEVEL, John Carstens N/A 23 March 1995 1
SHERRY, Paul Robert 14 October 1994 06 September 1995 1
SMITHEMAN, Alice Hilary 01 May 2000 31 January 2002 1
TAYLOR, Antony John 01 October 1998 01 November 2003 1
THOMAS, Keith Michael 05 December 2000 30 September 2004 1
TSCHUNKE, Jochen-M N/A 18 June 1993 1
Secretary Name Appointed Resigned Total Appointments
AULD, Philip James 12 February 2018 - 1
OLLIS, Rachel Anne 24 April 2013 12 February 2018 1

Filing History

Document Type Date
MR04 - N/A 20 February 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 31 January 2020
CS01 - N/A 04 February 2019
AA - Annual Accounts 05 November 2018
TM02 - Termination of appointment of secretary 27 July 2018
AP03 - Appointment of secretary 27 July 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 13 February 2017
RESOLUTIONS - N/A 27 January 2017
SH19 - Statement of capital 27 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 January 2017
CAP-SS - N/A 27 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 18 December 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 11 November 2013
CERTNM - Change of name certificate 04 October 2013
CONNOT - N/A 04 October 2013
SH01 - Return of Allotment of shares 25 June 2013
AP03 - Appointment of secretary 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 16 November 2012
RESOLUTIONS - N/A 08 November 2012
SH01 - Return of Allotment of shares 08 November 2012
AD01 - Change of registered office address 05 March 2012
AP01 - Appointment of director 01 February 2012
AR01 - Annual Return 05 January 2012
RESOLUTIONS - N/A 28 December 2011
CC04 - Statement of companies objects 28 December 2011
AA - Annual Accounts 06 September 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 22 February 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 18 November 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
AA - Annual Accounts 02 December 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
363a - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
AA - Annual Accounts 28 December 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 28 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
123 - Notice of increase in nominal capital 22 March 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 07 December 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
363s - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
AA - Annual Accounts 03 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 21 October 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 15 November 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
363s - Annual Return 14 February 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
AA - Annual Accounts 05 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
363s - Annual Return 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288c - Notice of change of directors or secretaries or in their particulars 08 February 2000
288c - Notice of change of directors or secretaries or in their particulars 08 February 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
225 - Change of Accounting Reference Date 23 June 1999
AA - Annual Accounts 23 April 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
363s - Annual Return 21 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 13 February 1998
MEM/ARTS - N/A 05 November 1997
288b - Notice of resignation of directors or secretaries 04 November 1997
CERTNM - Change of name certificate 03 November 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
AA - Annual Accounts 28 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
363s - Annual Return 20 January 1997
288 - N/A 10 July 1996
AA - Annual Accounts 24 June 1996
288 - N/A 05 June 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
288 - N/A 14 March 1996
363s - Annual Return 06 February 1996
RESOLUTIONS - N/A 17 January 1996
RESOLUTIONS - N/A 17 January 1996
RESOLUTIONS - N/A 17 January 1996
RESOLUTIONS - N/A 17 January 1996
RESOLUTIONS - N/A 17 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1996
MEM/ARTS - N/A 17 January 1996
123 - Notice of increase in nominal capital 17 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1995
288 - N/A 22 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1995
288 - N/A 02 November 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
AA - Annual Accounts 13 July 1995
288 - N/A 10 July 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
363s - Annual Return 11 January 1995
288 - N/A 16 November 1994
288 - N/A 16 November 1994
AA - Annual Accounts 29 June 1994
288 - N/A 29 June 1994
287 - Change in situation or address of Registered Office 22 February 1994
363s - Annual Return 06 February 1994
395 - Particulars of a mortgage or charge 13 January 1994
RESOLUTIONS - N/A 13 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
288 - N/A 07 September 1993
AA - Annual Accounts 03 August 1993
288 - N/A 17 March 1993
363b - Annual Return 08 February 1993
288 - N/A 17 November 1992
395 - Particulars of a mortgage or charge 26 August 1992
AA - Annual Accounts 06 August 1992
288 - N/A 14 July 1992
AA - Annual Accounts 23 March 1992
363b - Annual Return 23 March 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 March 1992
395 - Particulars of a mortgage or charge 13 March 1992
395 - Particulars of a mortgage or charge 26 April 1991
288 - N/A 15 March 1991
288 - N/A 05 March 1991
288 - N/A 05 March 1991
AA - Annual Accounts 22 January 1991
363a - Annual Return 15 January 1991
288 - N/A 13 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1990
288 - N/A 11 September 1990
RESOLUTIONS - N/A 24 July 1990
288 - N/A 13 July 1990
288 - N/A 13 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1990
RESOLUTIONS - N/A 11 June 1990
RESOLUTIONS - N/A 11 June 1990
MEM/ARTS - N/A 11 June 1990
123 - Notice of increase in nominal capital 11 June 1990
288 - N/A 11 June 1990
288 - N/A 15 May 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1990
363 - Annual Return 02 April 1990
288 - N/A 23 March 1990
AA - Annual Accounts 12 February 1990
288 - N/A 22 January 1990
288 - N/A 25 October 1989
288 - N/A 18 September 1989
PUC 5 - N/A 26 May 1989
288 - N/A 15 March 1989
288 - N/A 07 March 1989
AA - Annual Accounts 20 January 1989
288 - N/A 28 November 1988
395 - Particulars of a mortgage or charge 26 October 1988
363 - Annual Return 25 October 1988
CERTNM - Change of name certificate 14 July 1988
288 - N/A 19 February 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 26 October 1987
288 - N/A 04 April 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 02 March 1987
395 - Particulars of a mortgage or charge 30 January 1987
288 - N/A 29 January 1987
GAZ(U) - N/A 21 November 1986
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986
288 - N/A 04 November 1986
395 - Particulars of a mortgage or charge 08 September 1986
288 - N/A 02 May 1986
AA - Annual Accounts 27 March 1985
CERTNM - Change of name certificate 04 February 1985
AA - Annual Accounts 07 December 1984
NEWINC - New incorporation documents 14 January 1983
MISC - Miscellaneous document 14 January 1983

Mortgages & Charges

Description Date Status Charge by
Works security deposit deed 29 December 1993 Fully Satisfied

N/A

Rent deposit deed 13 August 1992 Fully Satisfied

N/A

Fixed and floating charge 06 March 1992 Fully Satisfied

N/A

Debenture 17 April 1991 Fully Satisfied

N/A

Debenture 25 October 1988 Fully Satisfied

N/A

Ominibus letter of set-off 27 January 1987 Fully Satisfied

N/A

First fixed charge 04 September 1986 Fully Satisfied

N/A

Mortgage 18 April 1983 Fully Satisfied

N/A

Single debenture 01 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.