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.
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 |
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 |
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 |