About

Registered Number: 02640083
Date of Incorporation: 22/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Tupton Way, Holmewood Industrial Park, Chesterfield, S42 5BX,

 

Founded in 1991, Tedd Engineering Ltd have registered office in Chesterfield, it's status at Companies House is "Active". There are 6 directors listed for the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Adrian David 01 July 1992 - 1
HOOPER, Richard Trevor 16 August 2009 - 1
WARD, Neil 16 August 2009 - 1
POOLE, Kenneth David 22 August 1991 05 March 2019 1
POOLE BARNETT, Susan Margaret 22 August 1991 23 March 1994 1
Secretary Name Appointed Resigned Total Appointments
HOOPER, Richard Trevor 16 August 2009 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CH01 - Change of particulars for director 16 April 2020
CH01 - Change of particulars for director 16 April 2020
PSC04 - N/A 16 April 2020
CH03 - Change of particulars for secretary 16 April 2020
CH01 - Change of particulars for director 16 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 28 August 2019
SH06 - Notice of cancellation of shares 20 May 2019
SH03 - Return of purchase of own shares 14 May 2019
PSC01 - N/A 09 May 2019
PSC07 - N/A 09 May 2019
TM01 - Termination of appointment of director 07 May 2019
RESOLUTIONS - N/A 02 April 2019
SH08 - Notice of name or other designation of class of shares 29 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 March 2019
AA - Annual Accounts 29 March 2019
RESOLUTIONS - N/A 21 December 2018
AD01 - Change of registered office address 29 October 2018
CH01 - Change of particulars for director 11 October 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 25 August 2017
PSC05 - N/A 31 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 May 2017
SH01 - Return of Allotment of shares 29 April 2017
AA - Annual Accounts 14 February 2017
CH01 - Change of particulars for director 27 January 2017
CH03 - Change of particulars for secretary 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CS01 - N/A 30 August 2016
CH03 - Change of particulars for secretary 06 May 2016
CH01 - Change of particulars for director 06 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
CH01 - Change of particulars for director 10 September 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 07 April 2010
AP01 - Appointment of director 31 March 2010
AP03 - Appointment of secretary 22 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
AP01 - Appointment of director 22 March 2010
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
128(1) - Statement of rights attached to allotted shares 10 August 2009
128(1) - Statement of rights attached to allotted shares 10 August 2009
128(1) - Statement of rights attached to allotted shares 10 August 2009
SA - Shares agreement 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
353 - Register of members 11 September 2008
169 - Return by a company purchasing its own shares 26 August 2008
RESOLUTIONS - N/A 30 July 2008
128(1) - Statement of rights attached to allotted shares 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
128(4) - Notice of assignment of name or new name to any class of shares 30 July 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 20 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 12 October 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 04 March 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 03 April 1998
AA - Annual Accounts 14 April 1997
AA - Annual Accounts 18 March 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 01 November 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 14 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1993
AA - Annual Accounts 23 April 1993
363s - Annual Return 22 September 1992
288 - N/A 11 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 May 1992
288 - N/A 02 September 1991
NEWINC - New incorporation documents 22 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.