About

Registered Number: 01448588
Date of Incorporation: 14/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: Whitewalls, Easton Grey, Malmesbury, Wiltshire, SN16 0RD

 

Based in Malmesbury, Wiltshire, The Tracklement Company Ltd was registered on 14 September 1979, it's status at Companies House is "Active". The Tracklement Company Ltd has 7 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAM, Benjamin Charles 27 May 2020 - 1
READ, Benedict James Xavier 01 April 2009 - 1
TULLBERG, Guy Richard Magnus N/A - 1
VALE, Rebecca Sally 01 February 2005 - 1
TULLBERG, Jennifer N/A 30 January 2009 1
TULLBERG, William Magnus N/A 30 January 2009 1
WILKINS, John N/A 01 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AP01 - Appointment of director 09 June 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 09 April 2018
PSC01 - N/A 09 April 2018
PSC01 - N/A 09 April 2018
PSC09 - N/A 09 April 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 13 July 2016
MR04 - N/A 26 May 2016
MR04 - N/A 26 May 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH03 - Change of particulars for secretary 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 03 April 2014
RESOLUTIONS - N/A 25 June 2013
SH01 - Return of Allotment of shares 25 June 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 15 April 2011
SH03 - Return of purchase of own shares 22 October 2010
SH06 - Notice of cancellation of shares 05 October 2010
SH06 - Notice of cancellation of shares 05 October 2010
SH03 - Return of purchase of own shares 05 October 2010
CC04 - Statement of companies objects 29 June 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 19 April 2010
RESOLUTIONS - N/A 15 April 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 28 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
AA - Annual Accounts 20 June 2008
363s - Annual Return 24 April 2008
AA - Annual Accounts 15 September 2007
287 - Change in situation or address of Registered Office 15 September 2007
RESOLUTIONS - N/A 14 September 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 11 June 2007
363s - Annual Return 09 May 2007
RESOLUTIONS - N/A 19 April 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
AA - Annual Accounts 09 August 2005
RESOLUTIONS - N/A 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
123 - Notice of increase in nominal capital 19 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 April 2005
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
AA - Annual Accounts 08 June 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 10 May 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 30 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 27 April 2001
CERTNM - Change of name certificate 09 February 2001
395 - Particulars of a mortgage or charge 03 October 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 19 May 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 26 May 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 23 June 1997
363s - Annual Return 21 March 1997
225 - Change of Accounting Reference Date 26 September 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 28 March 1995
AA - Annual Accounts 17 January 1995
AA - Annual Accounts 02 June 1994
363s - Annual Return 29 March 1994
287 - Change in situation or address of Registered Office 17 September 1993
AA - Annual Accounts 11 May 1993
RESOLUTIONS - N/A 22 April 1993
RESOLUTIONS - N/A 22 April 1993
RESOLUTIONS - N/A 22 April 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 20 May 1992
363s - Annual Return 08 May 1992
AA - Annual Accounts 03 July 1991
363a - Annual Return 23 May 1991
363 - Annual Return 04 October 1990
AA - Annual Accounts 03 January 1990
288 - N/A 12 July 1989
363 - Annual Return 12 July 1989
AA - Annual Accounts 17 February 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
363 - Annual Return 16 November 1987
288 - N/A 02 September 1987
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987
288 - N/A 18 March 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 06 February 1987
363 - Annual Return 06 February 1987
PUC 2 - N/A 03 June 1986
PUC 2 - N/A 03 June 1986
288 - N/A 03 June 1986
363 - Annual Return 11 September 1983
363 - Annual Return 10 September 1983
363 - Annual Return 09 September 1983
MISC - Miscellaneous document 11 April 1980
MISC - Miscellaneous document 21 September 1979
NEWINC - New incorporation documents 14 September 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 July 2007 Fully Satisfied

N/A

Debenture 07 June 2007 Fully Satisfied

N/A

Debenture 25 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.