Based in Royston, Ttp Plc was registered on 15 January 1997, it's status at Companies House is "Active". This company is VAT Registered in the UK. There are currently 251-500 employees at the company. There are 8 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HADDOW, Keith Alexander | 12 June 2001 | - | 1 |
HYDE, Samuel Charles William, Dr | 23 January 2009 | - | 1 |
TAYLOR, Peter John | 18 December 2000 | - | 1 |
AVISON, Gerald | 28 January 1997 | 18 December 2000 | 1 |
BRADBROOK, John Douglas | 18 December 2000 | 18 June 2004 | 1 |
HUMBERSTONE, Victor Carey | 23 January 2009 | 11 March 2010 | 1 |
MCGUIRE, Thomas Cochrane | 15 January 1997 | 28 January 1997 | 1 |
SIMS, Charles Robert, Dr | 18 December 2000 | 11 December 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
MR01 - N/A | 01 July 2020 | |
CS01 - N/A | 15 January 2020 | |
MR01 - N/A | 16 September 2019 | |
MR01 - N/A | 06 September 2019 | |
AA - Annual Accounts | 03 July 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 06 September 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 31 July 2017 | |
RESOLUTIONS - N/A | 23 February 2017 | |
CONNOT - N/A | 23 February 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 05 September 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 28 August 2015 | |
MR01 - N/A | 22 May 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 22 August 2014 | |
CH01 - Change of particulars for director | 02 July 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 10 January 2012 | |
CH01 - Change of particulars for director | 16 September 2011 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 12 August 2010 | |
TM01 - Termination of appointment of director | 09 August 2010 | |
AR01 - Annual Return | 19 January 2010 | |
TM01 - Termination of appointment of director | 16 December 2009 | |
AA - Annual Accounts | 14 August 2009 | |
288a - Notice of appointment of directors or secretaries | 06 February 2009 | |
288a - Notice of appointment of directors or secretaries | 06 February 2009 | |
363a - Annual Return | 09 January 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 09 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2007 | |
363a - Annual Return | 11 January 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 18 January 2006 | |
AA - Annual Accounts | 10 August 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 11 August 2004 | |
288b - Notice of resignation of directors or secretaries | 06 July 2004 | |
363s - Annual Return | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 25 October 2003 | |
AA - Annual Accounts | 17 July 2003 | |
363s - Annual Return | 03 February 2003 | |
AA - Annual Accounts | 08 August 2002 | |
288b - Notice of resignation of directors or secretaries | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
288b - Notice of resignation of directors or secretaries | 26 June 2002 | |
RESOLUTIONS - N/A | 27 February 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 23 August 2001 | |
288a - Notice of appointment of directors or secretaries | 26 June 2001 | |
363s - Annual Return | 12 January 2001 | |
288b - Notice of resignation of directors or secretaries | 08 January 2001 | |
288b - Notice of resignation of directors or secretaries | 08 January 2001 | |
288a - Notice of appointment of directors or secretaries | 27 December 2000 | |
288a - Notice of appointment of directors or secretaries | 27 December 2000 | |
288a - Notice of appointment of directors or secretaries | 27 December 2000 | |
AA - Annual Accounts | 08 August 2000 | |
363s - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 07 July 1999 | |
363s - Annual Return | 21 January 1999 | |
AA - Annual Accounts | 07 August 1998 | |
363s - Annual Return | 16 February 1998 | |
CERTNM - Change of name certificate | 08 April 1997 | |
RESOLUTIONS - N/A | 25 March 1997 | |
RESOLUTIONS - N/A | 25 March 1997 | |
RESOLUTIONS - N/A | 25 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 1997 | |
123 - Notice of increase in nominal capital | 25 March 1997 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 25 March 1997 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 25 March 1997 | |
225 - Change of Accounting Reference Date | 11 February 1997 | |
288b - Notice of resignation of directors or secretaries | 04 February 1997 | |
288b - Notice of resignation of directors or secretaries | 04 February 1997 | |
288a - Notice of appointment of directors or secretaries | 04 February 1997 | |
288a - Notice of appointment of directors or secretaries | 04 February 1997 | |
NEWINC - New incorporation documents | 15 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 June 2020 | Outstanding |
N/A |
A registered charge | 05 September 2019 | Outstanding |
N/A |
A registered charge | 05 September 2019 | Outstanding |
N/A |
A registered charge | 22 May 2015 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 17 October 2003 | Outstanding |
N/A |