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