About

Registered Number: 05351346
Date of Incorporation: 03/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Unit F, Halesfield 10, Telford, Shropshire, TF7 4QP,

 

Telford Wines Ltd was setup in 2005, it's status is listed as "Active". We don't currently know the number of employees at the business. The organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENSEM, Margaret 13 October 2011 - 1
DENSEM, Simon 24 January 2014 - 1
LEONARD, Steven Edmund 27 September 2011 - 1
DENSEM, Rodney Thomas Clive 27 September 2011 14 December 2013 1
GENT, Nicholas James 01 August 2012 04 September 2019 1
JONES, Ronald Maurice 03 February 2005 13 October 2011 1
JONES, Susan Dorothy 03 February 2005 13 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CH01 - Change of particulars for director 07 February 2020
CH01 - Change of particulars for director 07 February 2020
CH01 - Change of particulars for director 07 February 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 18 September 2019
PSC02 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
TM01 - Termination of appointment of director 10 September 2019
AD01 - Change of registered office address 29 April 2019
TM01 - Termination of appointment of director 19 March 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 08 January 2019
AA01 - Change of accounting reference date 21 November 2018
CS01 - N/A 16 February 2018
CH01 - Change of particulars for director 05 February 2018
CH01 - Change of particulars for director 02 February 2018
CH01 - Change of particulars for director 01 February 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 26 September 2017
CS01 - N/A 17 February 2017
CH01 - Change of particulars for director 17 February 2017
CH01 - Change of particulars for director 17 February 2017
AA - Annual Accounts 24 November 2016
SH01 - Return of Allotment of shares 17 October 2016
CH01 - Change of particulars for director 07 October 2016
CH01 - Change of particulars for director 01 October 2016
AD01 - Change of registered office address 30 September 2016
CH01 - Change of particulars for director 30 September 2016
RESOLUTIONS - N/A 06 July 2016
RP04 - N/A 04 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 11 September 2012
AD01 - Change of registered office address 09 May 2012
AP01 - Appointment of director 26 March 2012
AR01 - Annual Return 15 March 2012
AD01 - Change of registered office address 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2011
AP01 - Appointment of director 04 November 2011
TM01 - Termination of appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
TM02 - Termination of appointment of secretary 24 October 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 14 June 2006
225 - Change of Accounting Reference Date 14 June 2006
363a - Annual Return 08 March 2006
395 - Particulars of a mortgage or charge 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2017 Outstanding

N/A

Debenture 13 October 2011 Outstanding

N/A

Debenture 14 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.