About

Registered Number: 00364877
Date of Incorporation: 15/01/1941 (83 years and 5 months ago)
Company Status: Active
Registered Address: Cannon House, Rutland Road, Sheffield, S3 8DP

 

Townroe Holdings Ltd was founded on 15 January 1941, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 2 directors listed as Brown, William, Kay, Robert Eric for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, William 01 December 1998 31 December 2005 1
KAY, Robert Eric N/A 10 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 28 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 08 March 2011
TM01 - Termination of appointment of director 23 August 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 01 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 07 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 15 March 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 04 March 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 03 June 1999
363s - Annual Return 22 February 1999
395 - Particulars of a mortgage or charge 09 January 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 23 February 1998
288a - Notice of appointment of directors or secretaries 05 September 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 05 June 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 23 February 1995
288 - N/A 17 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
395 - Particulars of a mortgage or charge 28 July 1994
AA - Annual Accounts 26 May 1994
RESOLUTIONS - N/A 24 May 1994
RESOLUTIONS - N/A 24 May 1994
MEM/ARTS - N/A 24 May 1994
CERTNM - Change of name certificate 17 May 1994
123 - Notice of increase in nominal capital 12 May 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 28 May 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 02 June 1992
363b - Annual Return 25 March 1992
288 - N/A 06 November 1991
AA - Annual Accounts 10 October 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
363 - Annual Return 04 February 1988
AA - Annual Accounts 04 February 1988
363 - Annual Return 15 December 1986
287 - Change in situation or address of Registered Office 29 November 1986
AA - Annual Accounts 24 November 1986
288 - N/A 18 July 1986
CERTNM - Change of name certificate 27 June 1977
NEWINC - New incorporation documents 15 January 1941

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 1998 Fully Satisfied

N/A

Guarantee and debenture 21 December 1994 Outstanding

N/A

Legal charge 22 July 1994 Outstanding

N/A

Debenture 28 January 1980 Outstanding

N/A

Charge 01 July 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.