About

Registered Number: 03285277
Date of Incorporation: 28/11/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Rockhead Business Park, Staden Lane, Buxton, Derbyshire, SK17 9RZ

 

Tom Son (Buxton) Ltd was founded on 28 November 1996 and has its registered office in Derbyshire, it's status is listed as "Active". There are 6 directors listed as Thompson, Deborah Anne, Thompson, Malcolm, Thompson, Marc, Lawson, John Sinnett, Rogers, Ian, Walton, Craig for Tom Son (Buxton) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Deborah Anne 28 November 1996 - 1
THOMPSON, Malcolm 28 November 1996 - 1
THOMPSON, Marc 19 June 2006 - 1
LAWSON, John Sinnett 06 December 1996 30 November 1998 1
ROGERS, Ian 01 December 2014 23 February 2020 1
WALTON, Craig 19 June 2006 30 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CH03 - Change of particulars for secretary 12 March 2020
MR04 - N/A 12 March 2020
CS01 - N/A 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AP01 - Appointment of director 10 February 2020
MR01 - N/A 05 September 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 01 March 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 03 November 2015
AP01 - Appointment of director 15 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 24 October 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 16 October 2013
MR01 - N/A 30 May 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 02 December 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 11 November 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 08 December 2009
AA01 - Change of accounting reference date 23 October 2009
363a - Annual Return 30 January 2009
287 - Change in situation or address of Registered Office 18 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 23 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
AA - Annual Accounts 29 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 05 January 2007
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 21 December 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 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 19 November 2005
287 - Change in situation or address of Registered Office 25 October 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
363s - Annual Return 30 December 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 06 December 2000
AUD - Auditor's letter of resignation 08 November 2000
AA - Annual Accounts 06 September 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 08 December 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 08 January 1998
225 - Change of Accounting Reference Date 17 September 1997
395 - Particulars of a mortgage or charge 11 March 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 05 December 1996
NEWINC - New incorporation documents 28 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2019 Outstanding

N/A

A registered charge 28 May 2013 Fully Satisfied

N/A

Debenture 02 July 2010 Outstanding

N/A

Legal mortgage 10 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.