About

Registered Number: 02018060
Date of Incorporation: 09/05/1986 (38 years and 11 months ago)
Company Status: Active
Registered Address: Bridge Business Park, Whetsted Road Five Oak Green, Tonbridge, Kent, TN12 6RS

 

The Clarke Tin Whistle Company Ltd was registered on 09 May 1986 and has its registered office in Tonbridge. The current directors of the company are listed as Anderson, Pauline Janet, Thompson, Christine, Weedon, James Alan, Weedon, Carol Anne, Weedon, Michael James at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEEDON, Carol Anne 01 November 1994 17 June 1998 1
WEEDON, Michael James 05 June 2000 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Pauline Janet 12 August 1998 17 April 2000 1
THOMPSON, Christine 20 June 2003 17 October 2005 1
WEEDON, James Alan N/A 02 March 1992 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 19 September 2019
TM01 - Termination of appointment of director 25 June 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 16 May 2014
MR04 - N/A 19 March 2014
MR04 - N/A 19 March 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 14 March 2011
AP01 - Appointment of director 21 April 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 15 February 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 27 January 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 23 October 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 19 July 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 24 January 1999
288a - Notice of appointment of directors or secretaries 20 August 1998
AA - Annual Accounts 20 August 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 28 October 1997
395 - Particulars of a mortgage or charge 07 May 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
363s - Annual Return 22 January 1997
225 - Change of Accounting Reference Date 02 January 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 26 January 1996
AA - Annual Accounts 12 December 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 07 December 1994
288 - N/A 17 November 1994
363s - Annual Return 21 January 1994
287 - Change in situation or address of Registered Office 18 November 1993
AA - Annual Accounts 18 November 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 02 December 1992
395 - Particulars of a mortgage or charge 18 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 06 January 1992
AA - Annual Accounts 14 February 1991
363 - Annual Return 14 February 1991
287 - Change in situation or address of Registered Office 02 January 1991
363 - Annual Return 26 March 1990
AA - Annual Accounts 23 February 1990
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
288 - N/A 17 November 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
287 - Change in situation or address of Registered Office 19 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1986
287 - Change in situation or address of Registered Office 06 October 1986
288 - N/A 06 October 1986
GAZ(U) - N/A 22 September 1986
CERTNM - Change of name certificate 10 September 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 April 1997 Fully Satisfied

N/A

Debenture 27 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.