About

Registered Number: 01063371
Date of Incorporation: 28/07/1972 (52 years and 8 months ago)
Company Status: Active
Registered Address: The Old Pottery, Pottery Road, Bovey Tracey, Devon, TQ13 9DS

 

Established in 1972, Town Mills Craft Centre Ltd are based in Devon, it's status at Companies House is "Active". There are 2 directors listed as Campbell, Sarah, Parsons, Robert John for the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Sarah 05 March 2004 - 1
PARSONS, Robert John 01 January 1997 09 December 1997 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 15 June 2016
AP01 - Appointment of director 13 October 2015
AP01 - Appointment of director 14 September 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 24 June 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 04 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 23 May 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 20 June 2011
MG01 - Particulars of a mortgage or charge 13 July 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 15 June 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
CH01 - Change of particulars for director 05 January 2010
AD01 - Change of registered office address 09 October 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 21 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 June 2007
353 - Register of members 21 June 2007
287 - Change in situation or address of Registered Office 21 June 2007
287 - Change in situation or address of Registered Office 11 April 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 July 2006
353 - Register of members 18 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
395 - Particulars of a mortgage or charge 09 November 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 18 June 2005
287 - Change in situation or address of Registered Office 02 December 2004
AA - Annual Accounts 27 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
363s - Annual Return 16 June 2004
395 - Particulars of a mortgage or charge 09 June 2004
395 - Particulars of a mortgage or charge 16 April 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 01 November 2001
395 - Particulars of a mortgage or charge 18 July 2001
363s - Annual Return 04 June 2001
395 - Particulars of a mortgage or charge 31 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 20 June 2000
395 - Particulars of a mortgage or charge 12 January 2000
395 - Particulars of a mortgage or charge 24 December 1999
395 - Particulars of a mortgage or charge 24 December 1999
395 - Particulars of a mortgage or charge 24 December 1999
AA - Annual Accounts 23 November 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 22 June 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1997
123 - Notice of increase in nominal capital 27 October 1997
MEM/ARTS - N/A 27 October 1997
288c - Notice of change of directors or secretaries or in their particulars 22 October 1997
AA - Annual Accounts 23 September 1997
363s - Annual Return 08 June 1997
395 - Particulars of a mortgage or charge 19 March 1997
395 - Particulars of a mortgage or charge 19 March 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 03 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 17 March 1995
395 - Particulars of a mortgage or charge 14 October 1994
395 - Particulars of a mortgage or charge 25 June 1994
395 - Particulars of a mortgage or charge 25 June 1994
363s - Annual Return 06 June 1994
395 - Particulars of a mortgage or charge 27 May 1994
AA - Annual Accounts 26 April 1994
AA - Annual Accounts 19 July 1993
288 - N/A 09 July 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 16 June 1992
363s - Annual Return 03 June 1992
288 - N/A 03 June 1992
AA - Annual Accounts 26 September 1991
287 - Change in situation or address of Registered Office 26 September 1991
363a - Annual Return 29 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1991
395 - Particulars of a mortgage or charge 13 May 1991
395 - Particulars of a mortgage or charge 13 May 1991
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 04 January 1991
395 - Particulars of a mortgage or charge 17 December 1990
363 - Annual Return 20 August 1990
AA - Annual Accounts 07 June 1990
288 - N/A 27 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1989
AA - Annual Accounts 28 July 1989
363 - Annual Return 28 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1989
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
288 - N/A 16 March 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 22 September 1987
395 - Particulars of a mortgage or charge 16 February 1987
395 - Particulars of a mortgage or charge 16 February 1987
395 - Particulars of a mortgage or charge 16 February 1987
363 - Annual Return 24 November 1986
AA - Annual Accounts 03 October 1986
MISC - Miscellaneous document 28 July 1972

Mortgages & Charges

Description Date Status Charge by
Legal assignment 12 July 2010 Outstanding

N/A

Floating charge (all assets) 02 July 2010 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 02 July 2010 Outstanding

N/A

Legal mortgage 02 June 2010 Outstanding

N/A

Debenture 26 May 2010 Outstanding

N/A

Fixed and floating charge 01 November 2005 Fully Satisfied

N/A

Legal charge 04 June 2004 Fully Satisfied

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 17 July 2001 Outstanding

N/A

Legal mortgage 23 March 2001 Fully Satisfied

N/A

Legal mortgage 04 January 2000 Fully Satisfied

N/A

Legal mortgage 17 December 1999 Outstanding

N/A

Legal mortgage 17 December 1999 Fully Satisfied

N/A

Legal mortgage 16 December 1999 Fully Satisfied

N/A

Legal charge 28 February 1997 Fully Satisfied

N/A

Legal mortgage 28 February 1997 Fully Satisfied

N/A

Fixed equitable charge 10 October 1994 Fully Satisfied

N/A

Legal charge 24 June 1994 Fully Satisfied

N/A

Legal charge 24 June 1994 Fully Satisfied

N/A

Charge 13 May 1994 Fully Satisfied

N/A

Legal charge 10 May 1991 Fully Satisfied

N/A

Legal charge 10 May 1991 Fully Satisfied

N/A

Legal charge 14 December 1990 Fully Satisfied

N/A

Charge 10 February 1987 Fully Satisfied

N/A

Charge 10 February 1987 Fully Satisfied

N/A

Charge 10 February 1987 Fully Satisfied

N/A

Mortgage debenture 23 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.