About

Registered Number: 05226688
Date of Incorporation: 09/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Teckels Animal Sanctuaries, Bristol Road Whitminster, Gloucester, Gloucestershire, GL2 7LU

 

Established in 2004, Teckels Animal Sanctuaries are based in Gloucester in Gloucestershire, it has a status of "Active". This organisation has 38 directors listed as Barrett, Peter Richard, Bisley, Joanna Dorothy, Ridd, George Matthew, Rogers, Clive, Adams, Ann Elizabeth, Brooks-daw, Abigail Charlotte Louise, Budden, Martin, Butterfield, Dave, Bytheway, Alan John, Bytheway, Pamela, Clark, Graeme Edward, Cole, Jennifer Allison, Earnshaw, Geoffrey Lawrence, Ellis, Donna Collette, Fox, John Rodney, Godfrey, Richard, Greenard, Victoria Louise, Groves, Alanna Michelle, Gunter, Heath Derrick, Hammond, Matthew Ian, Harbott, June, Harris, Barbara Ann, Jennings, Andrew John, Lewis, Peter John, Maisey, Richard Mark Arnold, Marsh, Charles Arthur, Maunder, Andrew, Meester, Elles Maria, Morrison, Peter, Nicholls, Rebecca, Payne-rowan, Veronica, Pretty, Nathan, Pye, Mark Philip, Rayner, Kathryn Heather, Roberts, Lesley Anne, Schoen, Lynne, Stokes, Sue, Thomas, Ruth Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Peter Richard 08 November 2019 - 1
BISLEY, Joanna Dorothy 27 March 2020 - 1
RIDD, George Matthew 09 December 2018 - 1
ADAMS, Ann Elizabeth 02 June 2015 30 January 2018 1
BROOKS-DAW, Abigail Charlotte Louise 19 March 2014 15 March 2018 1
BUDDEN, Martin 17 November 2017 23 July 2018 1
BUTTERFIELD, Dave 17 November 2017 14 February 2018 1
BYTHEWAY, Alan John 28 August 2008 15 May 2010 1
BYTHEWAY, Pamela 28 August 2008 15 May 2010 1
CLARK, Graeme Edward 26 March 2015 24 March 2016 1
COLE, Jennifer Allison 15 May 2010 30 November 2011 1
EARNSHAW, Geoffrey Lawrence 22 August 2007 25 April 2008 1
ELLIS, Donna Collette 31 January 2019 22 February 2019 1
FOX, John Rodney 25 March 2016 23 March 2017 1
GODFREY, Richard 06 February 2019 07 November 2019 1
GREENARD, Victoria Louise 19 March 2018 20 July 2018 1
GROVES, Alanna Michelle 22 August 2007 10 July 2008 1
GUNTER, Heath Derrick 26 March 2015 24 March 2016 1
HAMMOND, Matthew Ian 22 August 2007 10 July 2008 1
HARBOTT, June 23 March 2012 19 March 2014 1
HARRIS, Barbara Ann 09 May 2012 15 August 2012 1
JENNINGS, Andrew John 09 September 2004 18 September 2009 1
LEWIS, Peter John 23 June 2010 24 October 2010 1
MAISEY, Richard Mark Arnold 11 January 2012 26 March 2014 1
MARSH, Charles Arthur 29 April 2016 16 May 2016 1
MAUNDER, Andrew 17 November 2017 18 February 2019 1
MEESTER, Elles Maria 23 June 2010 19 March 2014 1
MORRISON, Peter 23 March 2012 18 July 2015 1
NICHOLLS, Rebecca 18 March 2009 18 September 2009 1
PAYNE-ROWAN, Veronica 10 November 2012 26 March 2014 1
PRETTY, Nathan 24 April 2019 25 March 2020 1
PYE, Mark Philip 06 August 2009 23 June 2010 1
RAYNER, Kathryn Heather 09 September 2004 22 August 2007 1
ROBERTS, Lesley Anne 15 May 2010 24 June 2011 1
SCHOEN, Lynne 15 May 2010 10 February 2011 1
STOKES, Sue 20 May 2018 31 January 2019 1
THOMAS, Ruth Elizabeth 13 April 2017 15 March 2018 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Clive 04 May 2011 23 March 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 29 June 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 01 May 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 26 March 2020
TM01 - Termination of appointment of director 20 March 2020
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 20 November 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 03 May 2019
AA - Annual Accounts 18 April 2019
TM01 - Termination of appointment of director 27 February 2019
TM01 - Termination of appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AP01 - Appointment of director 16 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 02 December 2018
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 July 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 21 July 2018
CS01 - N/A 13 June 2018
AP01 - Appointment of director 06 June 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 10 April 2018
RESOLUTIONS - N/A 26 February 2018
TM01 - Termination of appointment of director 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
AP01 - Appointment of director 22 December 2017
AP01 - Appointment of director 22 December 2017
AP01 - Appointment of director 22 December 2017
PSC08 - N/A 28 June 2017
CS01 - N/A 19 June 2017
MR01 - N/A 26 May 2017
AP01 - Appointment of director 22 April 2017
AA - Annual Accounts 20 April 2017
TM01 - Termination of appointment of director 29 March 2017
TM02 - Termination of appointment of secretary 29 March 2017
AP01 - Appointment of director 17 March 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 26 May 2016
TM01 - Termination of appointment of director 20 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AR01 - Annual Return 16 September 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
AA - Annual Accounts 19 June 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AA - Annual Accounts 01 April 2014
CH01 - Change of particulars for director 11 November 2013
AR01 - Annual Return 30 October 2013
AP01 - Appointment of director 30 October 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
AA - Annual Accounts 16 April 2012
TM01 - Termination of appointment of director 27 March 2012
AP01 - Appointment of director 23 February 2012
AR01 - Annual Return 03 January 2012
AP01 - Appointment of director 02 January 2012
CH01 - Change of particulars for director 02 January 2012
TM01 - Termination of appointment of director 02 January 2012
TM01 - Termination of appointment of director 02 January 2012
AA - Annual Accounts 05 July 2011
AP03 - Appointment of secretary 20 June 2011
TM02 - Termination of appointment of secretary 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
AAMD - Amended Accounts 23 November 2010
AR01 - Annual Return 04 October 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
AA - Annual Accounts 02 July 2010
AP01 - Appointment of director 14 June 2010
AP01 - Appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AP01 - Appointment of director 06 June 2010
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
AA - Annual Accounts 25 July 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 20 October 2005
NEWINC - New incorporation documents 09 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.