Based in Industrial E, Northampton, Tripod Crest Ltd was founded on 28 January 1982, it's status at Companies House is "Active". Hancock, Stephen John is the current director of the company. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANCOCK, Stephen John | 01 October 2004 | 31 January 2009 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 03 August 2020 | |
AP01 - Appointment of director | 31 July 2020 | |
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 06 December 2019 | |
CS01 - N/A | 10 June 2019 | |
TM01 - Termination of appointment of director | 28 February 2019 | |
AA - Annual Accounts | 06 December 2018 | |
TM01 - Termination of appointment of director | 28 November 2018 | |
CS01 - N/A | 08 June 2018 | |
AP01 - Appointment of director | 01 May 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 12 June 2017 | |
TM01 - Termination of appointment of director | 10 February 2017 | |
CH01 - Change of particulars for director | 25 October 2016 | |
AP01 - Appointment of director | 25 October 2016 | |
AP01 - Appointment of director | 21 October 2016 | |
TM02 - Termination of appointment of secretary | 21 October 2016 | |
TM01 - Termination of appointment of director | 21 October 2016 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 07 July 2016 | |
MR04 - N/A | 07 August 2015 | |
MR04 - N/A | 07 August 2015 | |
MR04 - N/A | 07 August 2015 | |
MR04 - N/A | 07 August 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 10 July 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 20 June 2014 | |
AA - Annual Accounts | 20 November 2013 | |
TM01 - Termination of appointment of director | 18 November 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 06 July 2012 | |
CH01 - Change of particulars for director | 06 July 2012 | |
CH01 - Change of particulars for director | 06 July 2012 | |
CH01 - Change of particulars for director | 06 July 2012 | |
CH01 - Change of particulars for director | 06 July 2012 | |
CH03 - Change of particulars for secretary | 06 July 2012 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AP01 - Appointment of director | 21 February 2011 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AA - Annual Accounts | 05 March 2010 | |
363a - Annual Return | 10 June 2009 | |
288b - Notice of resignation of directors or secretaries | 10 June 2009 | |
288a - Notice of appointment of directors or secretaries | 07 January 2009 | |
AA - Annual Accounts | 23 December 2008 | |
288b - Notice of resignation of directors or secretaries | 12 November 2008 | |
363a - Annual Return | 23 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2008 | |
AA - Annual Accounts | 17 March 2008 | |
395 - Particulars of a mortgage or charge | 03 January 2008 | |
363a - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 28 December 2006 | |
395 - Particulars of a mortgage or charge | 04 November 2006 | |
395 - Particulars of a mortgage or charge | 30 June 2006 | |
363a - Annual Return | 19 June 2006 | |
288b - Notice of resignation of directors or secretaries | 08 June 2006 | |
AA - Annual Accounts | 17 August 2005 | |
363s - Annual Return | 15 June 2005 | |
AA - Annual Accounts | 01 April 2005 | |
288a - Notice of appointment of directors or secretaries | 10 November 2004 | |
288b - Notice of resignation of directors or secretaries | 01 November 2004 | |
395 - Particulars of a mortgage or charge | 09 September 2004 | |
395 - Particulars of a mortgage or charge | 09 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2004 | |
AA - Annual Accounts | 28 July 2004 | |
363s - Annual Return | 08 July 2004 | |
288a - Notice of appointment of directors or secretaries | 30 August 2003 | |
363s - Annual Return | 08 July 2003 | |
RESOLUTIONS - N/A | 06 February 2003 | |
RESOLUTIONS - N/A | 06 February 2003 | |
RESOLUTIONS - N/A | 06 February 2003 | |
288a - Notice of appointment of directors or secretaries | 29 November 2002 | |
288b - Notice of resignation of directors or secretaries | 29 November 2002 | |
AA - Annual Accounts | 28 November 2002 | |
AUD - Auditor's letter of resignation | 13 August 2002 | |
288a - Notice of appointment of directors or secretaries | 26 July 2002 | |
363s - Annual Return | 23 July 2002 | |
288b - Notice of resignation of directors or secretaries | 17 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 16 August 2001 | |
288b - Notice of resignation of directors or secretaries | 14 August 2001 | |
288a - Notice of appointment of directors or secretaries | 14 August 2001 | |
288a - Notice of appointment of directors or secretaries | 14 August 2001 | |
288a - Notice of appointment of directors or secretaries | 14 August 2001 | |
395 - Particulars of a mortgage or charge | 04 August 2001 | |
395 - Particulars of a mortgage or charge | 04 August 2001 | |
RESOLUTIONS - N/A | 03 August 2001 | |
MEM/ARTS - N/A | 03 August 2001 | |
AA - Annual Accounts | 01 August 2001 | |
RESOLUTIONS - N/A | 29 July 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 24 July 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 July 2001 | |
363s - Annual Return | 13 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2001 | |
AA - Annual Accounts | 29 March 2001 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 24 December 1999 | |
363s - Annual Return | 06 July 1999 | |
AA - Annual Accounts | 31 March 1999 | |
288a - Notice of appointment of directors or secretaries | 03 September 1998 | |
363s - Annual Return | 16 July 1998 | |
AA - Annual Accounts | 14 October 1997 | |
169 - Return by a company purchasing its own shares | 31 July 1997 | |
363s - Annual Return | 17 July 1997 | |
287 - Change in situation or address of Registered Office | 08 May 1997 | |
AA - Annual Accounts | 28 October 1996 | |
363s - Annual Return | 09 July 1996 | |
AA - Annual Accounts | 27 October 1995 | |
363s - Annual Return | 28 July 1995 | |
288 - N/A | 06 June 1995 | |
AA - Annual Accounts | 11 January 1995 | |
363s - Annual Return | 14 July 1994 | |
287 - Change in situation or address of Registered Office | 16 May 1994 | |
287 - Change in situation or address of Registered Office | 16 May 1994 | |
AA - Annual Accounts | 24 September 1993 | |
363s - Annual Return | 22 June 1993 | |
287 - Change in situation or address of Registered Office | 18 March 1993 | |
AA - Annual Accounts | 21 December 1992 | |
363s - Annual Return | 23 September 1992 | |
AA - Annual Accounts | 12 March 1992 | |
MEM/ARTS - N/A | 19 December 1991 | |
CERTNM - Change of name certificate | 18 December 1991 | |
CERTNM - Change of name certificate | 18 December 1991 | |
363b - Annual Return | 30 October 1991 | |
363(287) - N/A | 30 October 1991 | |
395 - Particulars of a mortgage or charge | 24 October 1991 | |
287 - Change in situation or address of Registered Office | 17 July 1991 | |
AA - Annual Accounts | 21 February 1991 | |
363a - Annual Return | 21 February 1991 | |
395 - Particulars of a mortgage or charge | 06 July 1989 | |
363 - Annual Return | 04 July 1989 | |
AA - Annual Accounts | 26 June 1989 | |
287 - Change in situation or address of Registered Office | 27 April 1989 | |
395 - Particulars of a mortgage or charge | 09 November 1988 | |
AA - Annual Accounts | 14 July 1988 | |
363 - Annual Return | 14 July 1988 | |
288 - N/A | 29 June 1987 | |
AA - Annual Accounts | 29 June 1987 | |
363 - Annual Return | 29 June 1987 | |
288 - N/A | 29 April 1987 | |
AA - Annual Accounts | 07 June 1986 | |
363 - Annual Return | 07 June 1986 | |
MISC - Miscellaneous document | 28 January 1982 | |
NEWINC - New incorporation documents | 28 January 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 December 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 20 October 2006 | Fully Satisfied |
N/A |
Floating charge | 08 September 2004 | Fully Satisfied |
N/A |
Legal charge | 08 September 2004 | Fully Satisfied |
N/A |
Mortgage of chattels | 18 July 2001 | Fully Satisfied |
N/A |
Debenture | 18 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 03 October 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 27 June 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 07 November 1988 | Fully Satisfied |
N/A |
Debenture | 22 July 1983 | Fully Satisfied |
N/A |