About

Registered Number: 04472552
Date of Incorporation: 28/06/2002 (22 years ago)
Company Status: Active
Registered Address: Heslop, Halesfield 21, Telford, Shropshire, TF7 4NX

 

Tollgate Products Holdings Ltd was registered on 28 June 2002. Tollgate Products Holdings Ltd has 13 directors listed as Nicholas, Donna Louise, Shepherd, Darron Charles, Shieber, Philip James, Thompson, Angela Rita, Davies, Graham William, Mehta, Deepa, Ashley, Brian Horace, Bailey, John, Coull, Susan Forbes, Davidson, Alison, Sneade, Edward Anthony, Sneade, John Peter, Sturdy, Ian Charles. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLAS, Donna Louise 31 October 2019 - 1
SHEPHERD, Darron Charles 31 October 2019 - 1
SHIEBER, Philip James 31 October 2019 - 1
THOMPSON, Angela Rita 31 October 2019 - 1
ASHLEY, Brian Horace 17 December 2003 31 October 2019 1
BAILEY, John 17 December 2003 02 April 2004 1
COULL, Susan Forbes 28 June 2002 08 July 2002 1
DAVIDSON, Alison 28 June 2002 08 July 2002 1
SNEADE, Edward Anthony 17 December 2003 31 October 2019 1
SNEADE, John Peter 17 December 2003 31 October 2019 1
STURDY, Ian Charles 17 December 2003 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Graham William 28 July 2003 17 December 2003 1
MEHTA, Deepa 28 June 2002 28 June 2002 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 17 June 2020
MR01 - N/A 18 November 2019
PSC07 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
MR01 - N/A 01 November 2019
PSC07 - N/A 31 October 2019
PSC07 - N/A 31 October 2019
PSC07 - N/A 31 October 2019
PSC02 - N/A 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
AP01 - Appointment of director 31 October 2019
AP01 - Appointment of director 31 October 2019
AP01 - Appointment of director 31 October 2019
AP01 - Appointment of director 31 October 2019
MR04 - N/A 16 October 2019
SH06 - Notice of cancellation of shares 16 September 2019
SH03 - Return of purchase of own shares 16 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 12 June 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 21 July 2014
MR01 - N/A 17 August 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 09 July 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 08 January 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 15 June 2005
169 - Return by a company purchasing its own shares 28 April 2005
225 - Change of Accounting Reference Date 11 December 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 27 May 2004
395 - Particulars of a mortgage or charge 15 May 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
RESOLUTIONS - N/A 28 January 2004
SA - Shares agreement 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
RESOLUTIONS - N/A 20 January 2004
MEM/ARTS - N/A 20 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
RESOLUTIONS - N/A 10 January 2004
287 - Change in situation or address of Registered Office 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
CERTNM - Change of name certificate 20 November 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
363s - Annual Return 24 July 2003
MEM/ARTS - N/A 20 August 2002
CERTNM - Change of name certificate 16 August 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
NEWINC - New incorporation documents 28 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

A registered charge 30 October 2019 Outstanding

N/A

A registered charge 14 August 2013 Outstanding

N/A

Legal charge 13 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.