About

Registered Number: 03680951
Date of Incorporation: 03/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF

 

Founded in 1998, Tudor Street Holdings Ltd has its registered office in Burton Upon Trent in Staffordshire, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APPLEBY, Francesca 07 October 2014 - 1
HARRIS, Claire Louise 01 February 2013 07 October 2014 1
TYRRELL, Helen 06 July 2011 01 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 24 April 2017
TM01 - Termination of appointment of director 26 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 24 December 2014
AP01 - Appointment of director 08 October 2014
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 12 February 2013
AP01 - Appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 06 December 2012
TM01 - Termination of appointment of director 28 August 2012
AP01 - Appointment of director 23 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 22 December 2011
AP03 - Appointment of secretary 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
CH03 - Change of particulars for secretary 29 June 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 13 January 2010
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
363a - Annual Return 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
RESOLUTIONS - N/A 23 August 2005
AA - Annual Accounts 02 June 2005
363a - Annual Return 04 January 2005
225 - Change of Accounting Reference Date 15 July 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
AA - Annual Accounts 16 February 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
363a - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2003
RESOLUTIONS - N/A 21 May 2003
RESOLUTIONS - N/A 21 May 2003
RESOLUTIONS - N/A 21 May 2003
RESOLUTIONS - N/A 21 May 2003
RESOLUTIONS - N/A 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
AA - Annual Accounts 28 February 2003
AUD - Auditor's letter of resignation 31 January 2003
363a - Annual Return 16 December 2002
288c - Notice of change of directors or secretaries or in their particulars 22 March 2002
287 - Change in situation or address of Registered Office 09 March 2002
395 - Particulars of a mortgage or charge 20 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2002
RESOLUTIONS - N/A 15 February 2002
RESOLUTIONS - N/A 15 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
AA - Annual Accounts 24 December 2001
363a - Annual Return 06 December 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
AA - Annual Accounts 02 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
363a - Annual Return 07 December 2000
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 21 December 1999
363a - Annual Return 16 December 1999
225 - Change of Accounting Reference Date 13 January 1999
RESOLUTIONS - N/A 11 January 1999
RESOLUTIONS - N/A 07 January 1999
RESOLUTIONS - N/A 07 January 1999
RESOLUTIONS - N/A 07 January 1999
RESOLUTIONS - N/A 07 January 1999
RESOLUTIONS - N/A 07 January 1999
RESOLUTIONS - N/A 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1998
RESOLUTIONS - N/A 10 December 1998
RESOLUTIONS - N/A 10 December 1998
RESOLUTIONS - N/A 10 December 1998
123 - Notice of increase in nominal capital 10 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 1998
NEWINC - New incorporation documents 03 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture between the company as chargor and certain other companies,together the "chargors" and the security agent 07 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.