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