About

Registered Number: 02427937
Date of Incorporation: 29/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: VERSARIEN PLC, Unit 2 Chosen View Road, Cheltenham, Gloucestershire, GL51 9LT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.