About

Registered Number: 00490675
Date of Incorporation: 18/01/1951 (74 years and 3 months ago)
Company Status: Active
Registered Address: Sixty Six North Quay, Great Yarmouth, Norfolk, NR30 1HE

 

Tetlow & Sons Ltd was registered on 18 January 1951 with its registered office in Norfolk, it has a status of "Active". There are 4 directors listed as Tetlow, Andrew John, Tetlow, Pamela Louise, Tetlow, Edward Taylor, Tetlow, John Carmichael for this business at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TETLOW, Andrew John 02 June 1995 - 1
TETLOW, Pamela Louise 02 June 1995 - 1
TETLOW, Edward Taylor N/A 02 June 1995 1
TETLOW, John Carmichael N/A 01 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 07 June 2018
MR01 - N/A 12 December 2017
CS01 - N/A 01 December 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 18 May 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AR01 - Annual Return 24 February 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 15 January 2015
RESOLUTIONS - N/A 02 July 2014
SH08 - Notice of name or other designation of class of shares 02 July 2014
CC04 - Statement of companies objects 02 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 29 June 2012
TM02 - Termination of appointment of secretary 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 31 December 2002
225 - Change of Accounting Reference Date 30 April 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 27 December 2001
287 - Change in situation or address of Registered Office 30 April 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 11 December 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 20 April 1999
AAMD - Amended Accounts 05 March 1999
AA - Annual Accounts 18 December 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 12 January 1998
395 - Particulars of a mortgage or charge 31 July 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 02 November 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1996
363s - Annual Return 25 January 1996
287 - Change in situation or address of Registered Office 02 January 1996
AA - Annual Accounts 24 November 1995
395 - Particulars of a mortgage or charge 23 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1995
288 - N/A 12 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1995
363a - Annual Return 29 January 1995
AA - Annual Accounts 11 July 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 21 July 1992
363b - Annual Return 23 January 1992
AA - Annual Accounts 07 October 1991
395 - Particulars of a mortgage or charge 25 April 1991
AA - Annual Accounts 31 January 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
288 - N/A 16 December 1987
AA - Annual Accounts 12 January 1987
363 - Annual Return 12 January 1987
NEWINC - New incorporation documents 18 January 1951

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2017 Outstanding

N/A

Mortgage 11 July 1997 Outstanding

N/A

Mortgage 21 September 1995 Outstanding

N/A

Mortgage 09 April 1991 Outstanding

N/A

Charge as collateral with a legal charge and a further charge both dtd 24.10.72 24 October 1972 Fully Satisfied

N/A

Mortgage 28 August 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.