About

Registered Number: 00936239
Date of Incorporation: 29/07/1968 (56 years and 8 months ago)
Company Status: Active
Registered Address: Hartford Mill, Swan Street, Preston, Lancashire, PR1 5PQ

 

Tetrad Ltd was founded on 29 July 1968, it's status is listed as "Active". The companies directors are listed as Allan-harding, Susan, Cooper, Janus Robert, Fletcher, Christopher John, Masson, Stuart Christopher, Sherliker, Peter Francis, Lodge, Carmel, Borthwick, Iain Alexander, Burke, Maurice Prentice, Cooper, Michael James, Cooper, Robert Gerald, Evans, Grenville Alun, Griffin, Martin Edward, King, Catherine Margaret, Langan, Fiona Jean, Otoole, Anthony Jeffrey, Williams, John Albert in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN-HARDING, Susan 22 September 2015 - 1
COOPER, Janus Robert N/A - 1
FLETCHER, Christopher John 25 May 2011 - 1
MASSON, Stuart Christopher 28 February 2018 - 1
SHERLIKER, Peter Francis 08 November 2010 - 1
BORTHWICK, Iain Alexander 02 October 2014 17 July 2017 1
BURKE, Maurice Prentice N/A 31 December 1993 1
COOPER, Michael James 25 May 2011 10 September 2014 1
COOPER, Robert Gerald N/A 10 September 2014 1
EVANS, Grenville Alun 22 February 1999 22 December 2000 1
GRIFFIN, Martin Edward N/A 07 March 2013 1
KING, Catherine Margaret 02 December 1994 08 September 2008 1
LANGAN, Fiona Jean 25 May 2011 30 April 2014 1
OTOOLE, Anthony Jeffrey N/A 31 October 2004 1
WILLIAMS, John Albert N/A 25 May 2011 1
Secretary Name Appointed Resigned Total Appointments
LODGE, Carmel 14 November 2008 13 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 14 May 2020
TM02 - Termination of appointment of secretary 28 January 2020
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 07 May 2019
CS01 - N/A 07 May 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 14 May 2018
AP01 - Appointment of director 28 February 2018
AA01 - Change of accounting reference date 02 November 2017
AA - Annual Accounts 30 October 2017
RP04CS01 - N/A 03 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 02 August 2017
SH08 - Notice of name or other designation of class of shares 02 August 2017
RESOLUTIONS - N/A 27 July 2017
RESOLUTIONS - N/A 27 July 2017
MR01 - N/A 24 July 2017
MR01 - N/A 20 July 2017
AP01 - Appointment of director 19 July 2017
AP01 - Appointment of director 19 July 2017
PSC02 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
MR04 - N/A 10 July 2017
CH03 - Change of particulars for secretary 12 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 07 November 2016
RESOLUTIONS - N/A 27 October 2016
AR01 - Annual Return 19 May 2016
AP01 - Appointment of director 12 January 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 15 September 2015
TM01 - Termination of appointment of director 17 March 2015
SH06 - Notice of cancellation of shares 02 March 2015
SH03 - Return of purchase of own shares 02 March 2015
SH06 - Notice of cancellation of shares 29 January 2015
SH03 - Return of purchase of own shares 29 January 2015
SH06 - Notice of cancellation of shares 07 January 2015
SH03 - Return of purchase of own shares 07 January 2015
AA - Annual Accounts 24 December 2014
SH06 - Notice of cancellation of shares 28 November 2014
SH03 - Return of purchase of own shares 28 November 2014
SH06 - Notice of cancellation of shares 07 November 2014
SH03 - Return of purchase of own shares 07 November 2014
AP01 - Appointment of director 03 October 2014
SH06 - Notice of cancellation of shares 24 September 2014
SH03 - Return of purchase of own shares 24 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 05 September 2014
SH06 - Notice of cancellation of shares 03 September 2014
SH03 - Return of purchase of own shares 03 September 2014
SH06 - Notice of cancellation of shares 04 August 2014
SH03 - Return of purchase of own shares 04 August 2014
SH06 - Notice of cancellation of shares 09 July 2014
SH03 - Return of purchase of own shares 09 July 2014
SH06 - Notice of cancellation of shares 03 June 2014
SH03 - Return of purchase of own shares 03 June 2014
AA - Annual Accounts 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
SH06 - Notice of cancellation of shares 30 April 2014
SH03 - Return of purchase of own shares 30 April 2014
MR01 - N/A 14 April 2014
SH06 - Notice of cancellation of shares 31 March 2014
SH03 - Return of purchase of own shares 31 March 2014
SH06 - Notice of cancellation of shares 27 February 2014
SH03 - Return of purchase of own shares 27 February 2014
SH06 - Notice of cancellation of shares 21 January 2014
SH03 - Return of purchase of own shares 21 January 2014
SH06 - Notice of cancellation of shares 06 January 2014
SH03 - Return of purchase of own shares 06 January 2014
SH06 - Notice of cancellation of shares 29 November 2013
SH03 - Return of purchase of own shares 29 November 2013
SH06 - Notice of cancellation of shares 22 October 2013
SH03 - Return of purchase of own shares 22 October 2013
SH06 - Notice of cancellation of shares 24 September 2013
SH03 - Return of purchase of own shares 24 September 2013
AR01 - Annual Return 03 September 2013
SH06 - Notice of cancellation of shares 20 August 2013
SH03 - Return of purchase of own shares 20 August 2013
SH06 - Notice of cancellation of shares 24 July 2013
SH03 - Return of purchase of own shares 24 July 2013
SH06 - Notice of cancellation of shares 01 July 2013
SH03 - Return of purchase of own shares 25 June 2013
SH06 - Notice of cancellation of shares 04 June 2013
SH03 - Return of purchase of own shares 04 June 2013
SH06 - Notice of cancellation of shares 30 April 2013
SH03 - Return of purchase of own shares 30 April 2013
SH03 - Return of purchase of own shares 27 March 2013
RESOLUTIONS - N/A 19 March 2013
SH06 - Notice of cancellation of shares 19 March 2013
TM01 - Termination of appointment of director 07 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 17 April 2012
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH03 - Change of particulars for secretary 02 September 2011
CH01 - Change of particulars for director 02 September 2011
AA - Annual Accounts 26 August 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
AP01 - Appointment of director 09 November 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 25 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 03 September 2009
RESOLUTIONS - N/A 08 April 2009
53 - Application by a public company for re-registration as a private company 08 April 2009
MAR - Memorandum and Articles - used in re-registration 08 April 2009
CERT10 - Re-registration of a company from public to private 08 April 2009
AA - Annual Accounts 03 March 2009
RESOLUTIONS - N/A 02 December 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
AA - Annual Accounts 22 November 2007
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 19 October 2007
363s - Annual Return 14 September 2007
395 - Particulars of a mortgage or charge 18 August 2007
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 06 July 2007
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 04 May 2007
AA - Annual Accounts 05 December 2006
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 04 November 2006
363s - Annual Return 19 September 2006
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 18 August 2006
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 19 May 2006
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 06 January 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 28 September 2005
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 05 July 2005
169 - Return by a company purchasing its own shares 15 December 2004
RESOLUTIONS - N/A 03 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
AA - Annual Accounts 12 November 2004
395 - Particulars of a mortgage or charge 08 November 2004
363s - Annual Return 27 September 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 28 August 2003
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
AUD - Auditor's letter of resignation 30 May 2002
169 - Return by a company purchasing its own shares 29 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 17 September 2001
395 - Particulars of a mortgage or charge 03 February 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 10 September 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 26 September 1997
395 - Particulars of a mortgage or charge 25 July 1997
395 - Particulars of a mortgage or charge 23 July 1997
395 - Particulars of a mortgage or charge 23 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 19 September 1996
395 - Particulars of a mortgage or charge 15 July 1996
395 - Particulars of a mortgage or charge 15 July 1996
395 - Particulars of a mortgage or charge 15 July 1996
287 - Change in situation or address of Registered Office 06 March 1996
RESOLUTIONS - N/A 23 January 1996
169 - Return by a company purchasing its own shares 15 January 1996
288 - N/A 08 January 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 20 September 1995
CERTNM - Change of name certificate 03 May 1995
PRE95M - N/A 01 January 1995
288 - N/A 12 December 1994
395 - Particulars of a mortgage or charge 11 November 1994
363s - Annual Return 26 October 1994
AA - Annual Accounts 26 October 1994
169 - Return by a company purchasing its own shares 04 February 1994
RESOLUTIONS - N/A 13 December 1993
AA - Annual Accounts 29 October 1993
363s - Annual Return 02 October 1993
395 - Particulars of a mortgage or charge 01 September 1993
AAMD - Amended Accounts 23 November 1992
363b - Annual Return 03 November 1992
363(287) - N/A 03 November 1992
AA - Annual Accounts 15 October 1992
395 - Particulars of a mortgage or charge 07 October 1992
288 - N/A 07 May 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
AA - Annual Accounts 20 November 1991
363a - Annual Return 20 November 1991
395 - Particulars of a mortgage or charge 18 September 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1991
395 - Particulars of a mortgage or charge 24 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1991
AA - Annual Accounts 28 February 1991
395 - Particulars of a mortgage or charge 26 February 1991
363a - Annual Return 16 February 1991
395 - Particulars of a mortgage or charge 08 February 1991
288 - N/A 27 March 1990
363 - Annual Return 18 September 1989
AA - Annual Accounts 18 September 1989
288 - N/A 24 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1989
395 - Particulars of a mortgage or charge 23 March 1989
363 - Annual Return 21 March 1989
395 - Particulars of a mortgage or charge 16 March 1989
395 - Particulars of a mortgage or charge 14 February 1989
AA - Annual Accounts 14 February 1989
RESOLUTIONS - N/A 30 December 1987
CERT7 - Re-registration of a company from private to public with a change of name 30 December 1987
AUDR - Auditor's report 30 December 1987
AUDS - Auditor's statement 30 December 1987
43(3)e - Declaration on application by a private company for re-registration as a public company 30 December 1987
AA - Annual Accounts 30 December 1987
MAR - Memorandum and Articles - used in re-registration 30 December 1987
43(3) - Application by a private company for re-registration as a public company 30 December 1987
363 - Annual Return 21 December 1987
AA - Annual Accounts 24 July 1987
288 - N/A 17 March 1987
363 - Annual Return 03 February 1987
288 - N/A 07 January 1987
288 - N/A 27 November 1986
AA - Annual Accounts 19 July 1986
363 - Annual Return 22 April 1986
NEWINC - New incorporation documents 29 July 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2017 Outstanding

N/A

A registered charge 17 July 2017 Outstanding

N/A

A registered charge 01 April 2014 Outstanding

N/A

Chattel mortgage 17 August 2007 Fully Satisfied

N/A

Chattel mortgage 01 November 2004 Fully Satisfied

N/A

Legal charge 26 January 2001 Fully Satisfied

N/A

Legal mortgage 08 July 1997 Outstanding

N/A

Legal mortgage 08 July 1997 Fully Satisfied

N/A

Legal mortgage 07 July 1997 Outstanding

N/A

Legal charge 05 July 1996 Fully Satisfied

N/A

Legal charge 05 July 1996 Fully Satisfied

N/A

Legal charge 05 July 1996 Fully Satisfied

N/A

Legal charge 09 November 1994 Fully Satisfied

N/A

A credit agreement 18 August 1993 Fully Satisfied

N/A

Prompt credit application 24 September 1992 Fully Satisfied

N/A

Credit agreement 05 September 1991 Fully Satisfied

N/A

Legal charge 23 May 1991 Fully Satisfied

N/A

Legal charge 19 February 1991 Outstanding

N/A

Debenture 04 February 1991 Outstanding

N/A

Legal charge 15 March 1989 Fully Satisfied

N/A

Legal charge 13 March 1989 Fully Satisfied

N/A

Fixed and floating charge 10 February 1989 Fully Satisfied

N/A

Legal charge 28 November 1973 Fully Satisfied

N/A

Guarantee & debenture 07 November 1973 Fully Satisfied

N/A

Mortgage 02 November 1972 Fully Satisfied

N/A

Mortgage & charge 12 August 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.