Total Carbide Ltd was registered on 29 September 1989 and has its registered office in Cheltenham, it's status in the Companies House registry is set to "Active". The company has 20 directors listed as Leigh, Christopher Michael, Hohmann, Andreas, Battrick, William, Reeves, Martin Leslie, Battrick, William, Chaloner, Matthew, Daley, Keith Anthony, Fletcher, Christopher, Gibson, John Frederick, Govan, George Russell, Govan, Stuart, Humphries, Stephen James, Hunt, Andrew Malcolm, Leigh, Christopher Michael, Mccoy, Roger, Pickin, Clare, Ricketts, Neill Gareth, Sandford, Paul Richard, Sandom, Paul Christopher, Toseland, Anthony John at Companies House. This organisation currently employs 21-50 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOHMANN, Andreas | 02 June 2014 | - | 1 |
BATTRICK, William | 12 June 2013 | 10 March 2016 | 1 |
CHALONER, Matthew | 31 July 2003 | 31 December 2011 | 1 |
DALEY, Keith Anthony | 07 January 2013 | 12 June 2013 | 1 |
FLETCHER, Christopher | N/A | 05 August 2004 | 1 |
GIBSON, John Frederick | 05 July 2004 | 16 May 2008 | 1 |
GOVAN, George Russell | N/A | 31 July 2003 | 1 |
GOVAN, Stuart | 01 October 2000 | 01 October 2003 | 1 |
HUMPHRIES, Stephen James | 12 June 2013 | 03 July 2013 | 1 |
HUNT, Andrew Malcolm | 01 October 2000 | 12 June 2013 | 1 |
LEIGH, Christopher Michael | 01 November 2006 | 30 September 2010 | 1 |
MCCOY, Roger | 14 December 2010 | 30 June 2012 | 1 |
PICKIN, Clare | 05 January 2009 | 09 October 2009 | 1 |
RICKETTS, Neill Gareth | 24 November 2008 | 31 December 2010 | 1 |
SANDFORD, Paul Richard | N/A | 31 July 2003 | 1 |
SANDOM, Paul Christopher | N/A | 28 October 1993 | 1 |
TOSELAND, Anthony John | 22 September 1997 | 18 February 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEIGH, Christopher Michael | 03 July 2013 | - | 1 |
BATTRICK, William | 12 June 2013 | 03 July 2013 | 1 |
REEVES, Martin Leslie | 30 September 2010 | 12 June 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 06 October 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 29 September 2016 | |
MR01 - N/A | 14 September 2016 | |
TM01 - Termination of appointment of director | 11 March 2016 | |
MR01 - N/A | 05 February 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AD01 - Change of registered office address | 24 September 2015 | |
AA - Annual Accounts | 03 September 2015 | |
AD01 - Change of registered office address | 28 May 2015 | |
AD01 - Change of registered office address | 28 May 2015 | |
AUD - Auditor's letter of resignation | 06 January 2015 | |
MISC - Miscellaneous document | 17 December 2014 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 12 November 2014 | |
AP01 - Appointment of director | 29 August 2014 | |
AD01 - Change of registered office address | 18 July 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 10 October 2013 | |
MR04 - N/A | 22 August 2013 | |
MR04 - N/A | 22 August 2013 | |
MR04 - N/A | 22 August 2013 | |
MR04 - N/A | 22 August 2013 | |
MR01 - N/A | 17 August 2013 | |
TM02 - Termination of appointment of secretary | 30 July 2013 | |
AP03 - Appointment of secretary | 30 July 2013 | |
CH03 - Change of particulars for secretary | 30 July 2013 | |
AD01 - Change of registered office address | 30 July 2013 | |
AP01 - Appointment of director | 30 July 2013 | |
TM01 - Termination of appointment of director | 30 July 2013 | |
AA01 - Change of accounting reference date | 30 July 2013 | |
CH03 - Change of particulars for secretary | 29 July 2013 | |
AP03 - Appointment of secretary | 29 July 2013 | |
MR01 - N/A | 06 July 2013 | |
AP01 - Appointment of director | 26 June 2013 | |
AP01 - Appointment of director | 26 June 2013 | |
AP01 - Appointment of director | 26 June 2013 | |
TM01 - Termination of appointment of director | 26 June 2013 | |
TM01 - Termination of appointment of director | 26 June 2013 | |
TM01 - Termination of appointment of director | 26 June 2013 | |
TM02 - Termination of appointment of secretary | 26 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 March 2013 | |
MG01 - Particulars of a mortgage or charge | 20 February 2013 | |
AP01 - Appointment of director | 08 January 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 05 November 2012 | |
TM01 - Termination of appointment of director | 22 August 2012 | |
TM01 - Termination of appointment of director | 08 February 2012 | |
AR01 - Annual Return | 03 November 2011 | |
AA - Annual Accounts | 03 November 2011 | |
AD01 - Change of registered office address | 02 November 2011 | |
AP01 - Appointment of director | 16 September 2011 | |
TM01 - Termination of appointment of director | 15 September 2011 | |
TM01 - Termination of appointment of director | 11 January 2011 | |
AP01 - Appointment of director | 21 December 2010 | |
AUD - Auditor's letter of resignation | 30 November 2010 | |
AUD - Auditor's letter of resignation | 19 November 2010 | |
AP01 - Appointment of director | 15 November 2010 | |
AP03 - Appointment of secretary | 15 November 2010 | |
TM02 - Termination of appointment of secretary | 13 November 2010 | |
TM01 - Termination of appointment of director | 13 November 2010 | |
AR01 - Annual Return | 13 November 2010 | |
CH01 - Change of particulars for director | 13 November 2010 | |
AD01 - Change of registered office address | 13 November 2010 | |
AA - Annual Accounts | 14 October 2010 | |
AR01 - Annual Return | 05 November 2009 | |
TM01 - Termination of appointment of director | 15 October 2009 | |
AA - Annual Accounts | 01 September 2009 | |
CERTNM - Change of name certificate | 25 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 15 December 2008 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 20 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 October 2008 | |
287 - Change in situation or address of Registered Office | 20 October 2008 | |
353 - Register of members | 17 October 2008 | |
395 - Particulars of a mortgage or charge | 16 September 2008 | |
395 - Particulars of a mortgage or charge | 16 September 2008 | |
288b - Notice of resignation of directors or secretaries | 11 July 2008 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
363s - Annual Return | 30 November 2007 | |
AA - Annual Accounts | 14 September 2007 | |
225 - Change of Accounting Reference Date | 26 April 2007 | |
AUD - Auditor's letter of resignation | 10 April 2007 | |
287 - Change in situation or address of Registered Office | 22 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2007 | |
287 - Change in situation or address of Registered Office | 07 January 2007 | |
288a - Notice of appointment of directors or secretaries | 07 January 2007 | |
288a - Notice of appointment of directors or secretaries | 07 January 2007 | |
288b - Notice of resignation of directors or secretaries | 07 January 2007 | |
363s - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 01 June 2006 | |
363s - Annual Return | 31 October 2005 | |
AA - Annual Accounts | 10 March 2005 | |
363s - Annual Return | 05 October 2004 | |
395 - Particulars of a mortgage or charge | 11 September 2004 | |
288b - Notice of resignation of directors or secretaries | 13 August 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
AA - Annual Accounts | 19 April 2004 | |
363s - Annual Return | 07 October 2003 | |
288b - Notice of resignation of directors or secretaries | 07 October 2003 | |
288a - Notice of appointment of directors or secretaries | 15 August 2003 | |
288b - Notice of resignation of directors or secretaries | 14 August 2003 | |
288b - Notice of resignation of directors or secretaries | 14 August 2003 | |
AA - Annual Accounts | 04 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2003 | |
395 - Particulars of a mortgage or charge | 26 November 2002 | |
395 - Particulars of a mortgage or charge | 21 November 2002 | |
363s - Annual Return | 20 November 2002 | |
395 - Particulars of a mortgage or charge | 20 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 03 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2001 | |
AA - Annual Accounts | 14 March 2001 | |
288a - Notice of appointment of directors or secretaries | 27 October 2000 | |
288a - Notice of appointment of directors or secretaries | 27 October 2000 | |
363s - Annual Return | 11 October 2000 | |
288b - Notice of resignation of directors or secretaries | 11 October 2000 | |
288a - Notice of appointment of directors or secretaries | 11 October 2000 | |
CERTNM - Change of name certificate | 27 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2000 | |
AA - Annual Accounts | 18 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2000 | |
363s - Annual Return | 14 December 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 15 October 1998 | |
AA - Annual Accounts | 04 June 1998 | |
363s - Annual Return | 02 October 1997 | |
288a - Notice of appointment of directors or secretaries | 02 October 1997 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 September 1997 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 22 August 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 August 1997 | |
395 - Particulars of a mortgage or charge | 14 August 1997 | |
AA - Annual Accounts | 20 January 1997 | |
395 - Particulars of a mortgage or charge | 01 November 1996 | |
363s - Annual Return | 02 October 1996 | |
225 - Change of Accounting Reference Date | 13 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 1996 | |
395 - Particulars of a mortgage or charge | 29 May 1996 | |
AA - Annual Accounts | 13 May 1996 | |
363s - Annual Return | 05 October 1995 | |
AA - Annual Accounts | 03 July 1995 | |
363s - Annual Return | 14 October 1994 | |
AA - Annual Accounts | 08 September 1994 | |
288 - N/A | 06 December 1993 | |
363s - Annual Return | 11 October 1993 | |
AA - Annual Accounts | 21 September 1993 | |
AA - Annual Accounts | 13 May 1993 | |
363s - Annual Return | 29 September 1992 | |
AA - Annual Accounts | 13 February 1992 | |
363b - Annual Return | 06 December 1991 | |
288 - N/A | 16 July 1991 | |
288 - N/A | 16 July 1991 | |
288 - N/A | 16 July 1991 | |
288 - N/A | 16 July 1991 | |
287 - Change in situation or address of Registered Office | 16 July 1991 | |
363a - Annual Return | 16 July 1991 | |
MEM/ARTS - N/A | 08 July 1991 | |
CERTNM - Change of name certificate | 03 July 1991 | |
395 - Particulars of a mortgage or charge | 25 June 1991 | |
395 - Particulars of a mortgage or charge | 24 June 1991 | |
288 - N/A | 18 April 1991 | |
288 - N/A | 18 April 1991 | |
288 - N/A | 18 April 1991 | |
395 - Particulars of a mortgage or charge | 18 January 1991 | |
RESOLUTIONS - N/A | 05 March 1990 | |
RESOLUTIONS - N/A | 05 March 1990 | |
RESOLUTIONS - N/A | 05 March 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 1990 | |
MEM/ARTS - N/A | 05 March 1990 | |
123 - Notice of increase in nominal capital | 05 March 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 March 1990 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 29 January 1990 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 29 January 1990 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 29 January 1990 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 29 January 1990 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 January 1990 | |
395 - Particulars of a mortgage or charge | 04 January 1990 | |
395 - Particulars of a mortgage or charge | 27 December 1989 | |
288 - N/A | 23 November 1989 | |
287 - Change in situation or address of Registered Office | 23 November 1989 | |
NEWINC - New incorporation documents | 29 September 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 September 2016 | Outstanding |
N/A |
A registered charge | 04 February 2016 | Outstanding |
N/A |
A registered charge | 16 August 2013 | Outstanding |
N/A |
A registered charge | 02 July 2013 | Outstanding |
N/A |
Assignment | 15 February 2013 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 12 September 2008 | Fully Satisfied |
N/A |
Floating charge | 12 September 2008 | Fully Satisfied |
N/A |
Debenture | 09 June 2008 | Fully Satisfied |
N/A |
All assets debenture (including qualifying floating charge) | 02 September 2004 | Fully Satisfied |
N/A |
Debenture | 20 November 2002 | Fully Satisfied |
N/A |
Debenture | 19 November 2002 | Fully Satisfied |
N/A |
Chattel morgage | 12 November 2002 | Fully Satisfied |
N/A |
Debenture deed | 12 August 1997 | Fully Satisfied |
N/A |
Chattels mortgage | 01 November 1996 | Fully Satisfied |
N/A |
Fixed charge on discounted debts and other debts | 17 May 1996 | Fully Satisfied |
N/A |
Collateral chattel mortgage | 13 June 1991 | Fully Satisfied |
N/A |
Collateral debenture | 13 June 1991 | Fully Satisfied |
N/A |
Single debenture | 31 December 1990 | Fully Satisfied |
N/A |
Debenture | 19 December 1989 | Fully Satisfied |
N/A |
Collateral debenture | 19 December 1989 | Fully Satisfied |
N/A |