About

Registered Number: 04646996
Date of Incorporation: 24/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 10 Market Street, Kettering, Northants, NN16 0AH,

 

Founded in 2003, Tykes Developments Ltd are based in Kettering, it's status at Companies House is "Active". The company has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Adrian 24 January 2003 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
JONES, Kevin John Simon 01 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 30 January 2019
AA - Annual Accounts 30 January 2019
AD01 - Change of registered office address 11 December 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 31 December 2017
MR04 - N/A 17 March 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 12 March 2015
AP03 - Appointment of secretary 12 March 2015
TM01 - Termination of appointment of director 11 March 2015
TM02 - Termination of appointment of secretary 11 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 February 2013
AD01 - Change of registered office address 22 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
363a - Annual Return 04 September 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 28 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
395 - Particulars of a mortgage or charge 29 April 2006
AA - Annual Accounts 04 October 2005
395 - Particulars of a mortgage or charge 17 September 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 25 November 2004
225 - Change of Accounting Reference Date 25 November 2004
395 - Particulars of a mortgage or charge 13 November 2004
395 - Particulars of a mortgage or charge 04 August 2004
395 - Particulars of a mortgage or charge 04 August 2004
363s - Annual Return 12 May 2004
363s - Annual Return 09 March 2004
287 - Change in situation or address of Registered Office 05 January 2004
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2006 Fully Satisfied

N/A

Mortgage 13 April 2006 Outstanding

N/A

Further advance 14 September 2005 Outstanding

N/A

Mortgage 05 November 2004 Outstanding

N/A

Mortgage 30 July 2004 Outstanding

N/A

Mortgage 30 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.