About

Registered Number: 00793823
Date of Incorporation: 28/02/1964 (60 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Petre Road, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5JB

 

Established in 1964, Tonrose Ltd have registered office in Accrington in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Sargeant, Gillian Wendy, Sheldon, Terence Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARGEANT, Gillian Wendy 21 April 2011 - 1
SHELDON, Terence Michael N/A - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
PSC04 - N/A 07 April 2020
CH01 - Change of particulars for director 07 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 03 July 2019
TM01 - Termination of appointment of director 18 April 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 23 June 2017
CH01 - Change of particulars for director 20 October 2016
AR01 - Annual Return 30 June 2016
AA01 - Change of accounting reference date 14 April 2016
AA - Annual Accounts 06 April 2016
CH01 - Change of particulars for director 04 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 24 March 2014
AP01 - Appointment of director 07 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 01 May 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 22 June 2011
AP01 - Appointment of director 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
MG01 - Particulars of a mortgage or charge 25 January 2011
CH01 - Change of particulars for director 11 January 2011
AP01 - Appointment of director 08 October 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 26 May 2010
MG01 - Particulars of a mortgage or charge 10 November 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 01 July 2008
225 - Change of Accounting Reference Date 17 December 2007
363s - Annual Return 03 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 02 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
AA - Annual Accounts 30 January 2007
395 - Particulars of a mortgage or charge 18 January 2007
363s - Annual Return 27 July 2006
225 - Change of Accounting Reference Date 19 May 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 02 July 2004
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
363s - Annual Return 16 August 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
AA - Annual Accounts 24 April 2003
AA - Annual Accounts 08 January 2003
395 - Particulars of a mortgage or charge 08 October 2002
CERTNM - Change of name certificate 03 September 2002
363s - Annual Return 19 August 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 04 July 2000
363a - Annual Return 13 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1999
123 - Notice of increase in nominal capital 12 July 1999
AA - Annual Accounts 02 July 1999
363a - Annual Return 03 February 1999
AA - Annual Accounts 01 July 1998
395 - Particulars of a mortgage or charge 23 April 1998
363a - Annual Return 05 September 1997
AA - Annual Accounts 01 July 1997
AA - Annual Accounts 12 July 1996
363s - Annual Return 05 July 1996
287 - Change in situation or address of Registered Office 10 July 1995
363s - Annual Return 03 July 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 04 July 1994
363x - Annual Return 30 June 1993
AA - Annual Accounts 30 June 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 10 August 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 03 January 1992
363x - Annual Return 02 August 1991
363 - Annual Return 13 August 1990
AA - Annual Accounts 24 July 1990
AA - Annual Accounts 01 November 1989
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 06 October 1988
363 - Annual Return 06 October 1988
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
363 - Annual Return 14 August 1986
AA - Annual Accounts 09 July 1986
MEM/ARTS - N/A 28 January 1983
363 - Annual Return 14 March 1975
288a - Notice of appointment of directors or secretaries 11 March 1975

Mortgages & Charges

Description Date Status Charge by
Legal assignment 17 February 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 28 January 2011 Outstanding

N/A

Legal mortgage 24 January 2011 Outstanding

N/A

Debenture 21 January 2011 Outstanding

N/A

All assets debenture 04 November 2009 Fully Satisfied

N/A

Legal charge 26 January 2007 Fully Satisfied

N/A

Legal charge 26 January 2007 Fully Satisfied

N/A

Legal charge 26 January 2007 Fully Satisfied

N/A

Debenture 17 January 2007 Fully Satisfied

N/A

Legal charge 19 September 2003 Fully Satisfied

N/A

Legal charge 19 September 2003 Fully Satisfied

N/A

Legal charge 19 September 2003 Fully Satisfied

N/A

Fixed and floating charge 29 September 2002 Fully Satisfied

N/A

Debenture 17 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.