About

Registered Number: 00462364
Date of Incorporation: 16/12/1948 (75 years and 4 months ago)
Company Status: Active
Registered Address: C/O Ocean Safety, Saxon Wharf, Southampton, Hampshire, SO14 5QF,

 

Established in 1948, Typhoon International Ltd have registered office in Southampton, it has a status of "Active". There are 9 directors listed as Gugen, Nora, Gugen, Roger Thomas, Lande, Charles John Van Der, Lande, Gillian Helen Van Der, Larkin, Terence, Nicholson, Andrew Robert, Owen, Christopher Richard, Ward, Stephen James, Woodall, Keith for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUGEN, Nora N/A 29 January 1993 1
GUGEN, Roger Thomas N/A 27 November 1996 1
LANDE, Charles John Van Der N/A 27 November 1996 1
LANDE, Gillian Helen Van Der N/A 27 November 1996 1
LARKIN, Terence 25 January 2017 05 October 2018 1
NICHOLSON, Andrew Robert 01 March 1996 28 February 1997 1
OWEN, Christopher Richard 11 April 1997 19 November 2001 1
WARD, Stephen James 02 January 2002 25 January 2017 1
WOODALL, Keith N/A 29 February 1996 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
MR01 - N/A 20 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 06 August 2019
RP04AP01 - N/A 13 March 2019
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
MR04 - N/A 22 October 2018
MR04 - N/A 22 October 2018
MR04 - N/A 22 October 2018
MR04 - N/A 22 October 2018
MR04 - N/A 22 October 2018
MR04 - N/A 22 October 2018
MR04 - N/A 22 October 2018
MR04 - N/A 22 October 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 27 July 2018
MR01 - N/A 25 July 2018
MR01 - N/A 07 June 2018
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
AA - Annual Accounts 04 September 2017
TM01 - Termination of appointment of director 29 August 2017
CS01 - N/A 01 August 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 09 January 2017
CH01 - Change of particulars for director 17 November 2016
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 30 September 2016
CS01 - N/A 09 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2016
TM01 - Termination of appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AD01 - Change of registered office address 25 January 2016
AR01 - Annual Return 11 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2015
AA - Annual Accounts 17 May 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
RESOLUTIONS - N/A 04 December 2014
RESOLUTIONS - N/A 04 December 2014
AA01 - Change of accounting reference date 04 December 2014
CC04 - Statement of companies objects 04 December 2014
AD01 - Change of registered office address 04 December 2014
MR01 - N/A 29 November 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 21 August 2013
MR01 - N/A 15 May 2013
MR04 - N/A 02 May 2013
AA - Annual Accounts 16 April 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
CH01 - Change of particulars for director 03 January 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 07 June 2012
CH01 - Change of particulars for director 19 October 2011
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 07 April 2010
CH01 - Change of particulars for director 22 March 2010
363a - Annual Return 03 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2009
AA - Annual Accounts 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 04 August 2002
AA - Annual Accounts 29 April 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
287 - Change in situation or address of Registered Office 13 November 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 27 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2001
395 - Particulars of a mortgage or charge 02 February 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 07 September 1998
RESOLUTIONS - N/A 18 August 1998
RESOLUTIONS - N/A 18 August 1998
RESOLUTIONS - N/A 18 August 1998
RESOLUTIONS - N/A 18 August 1998
AA - Annual Accounts 18 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
395 - Particulars of a mortgage or charge 10 February 1998
395 - Particulars of a mortgage or charge 04 February 1998
363s - Annual Return 14 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
AA - Annual Accounts 21 May 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 27 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
363x - Annual Return 23 August 1995
AA - Annual Accounts 04 August 1995
288 - N/A 10 November 1994
363s - Annual Return 09 September 1994
AA - Annual Accounts 25 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1994
363s - Annual Return 23 August 1993
287 - Change in situation or address of Registered Office 23 August 1993
395 - Particulars of a mortgage or charge 20 April 1993
288 - N/A 06 April 1993
AA - Annual Accounts 31 March 1993
RESOLUTIONS - N/A 25 March 1993
288 - N/A 10 September 1992
363x - Annual Return 10 September 1992
AA - Annual Accounts 03 April 1992
395 - Particulars of a mortgage or charge 23 December 1991
288 - N/A 08 September 1991
363x - Annual Return 23 August 1991
AA - Annual Accounts 12 August 1991
395 - Particulars of a mortgage or charge 24 June 1991
395 - Particulars of a mortgage or charge 14 June 1991
RESOLUTIONS - N/A 13 June 1991
RESOLUTIONS - N/A 13 June 1991
RESOLUTIONS - N/A 13 June 1991
363 - Annual Return 15 August 1990
AA - Annual Accounts 30 May 1990
AA - Annual Accounts 04 September 1989
288 - N/A 04 September 1989
363 - Annual Return 04 September 1989
363 - Annual Return 17 August 1988
AA - Annual Accounts 11 August 1988
169 - Return by a company purchasing its own shares 14 March 1988
RESOLUTIONS - N/A 10 March 1988
RESOLUTIONS - N/A 10 March 1988
288 - N/A 12 February 1988
363 - Annual Return 04 August 1987
AA - Annual Accounts 04 August 1987
363 - Annual Return 22 July 1986
288 - N/A 17 July 1986
AA - Annual Accounts 15 March 1986
CERTNM - Change of name certificate 28 August 1979
NEWINC - New incorporation documents 16 December 1948

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2020 Outstanding

N/A

A registered charge 23 July 2018 Fully Satisfied

N/A

A registered charge 07 June 2018 Fully Satisfied

N/A

A registered charge 18 November 2014 Fully Satisfied

N/A

A registered charge 30 April 2013 Fully Satisfied

N/A

Legal mortgage 26 February 2013 Fully Satisfied

N/A

Floating charge (all assets) 21 February 2013 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 21 February 2013 Fully Satisfied

N/A

Debenture 21 February 2013 Fully Satisfied

N/A

Debenture deed 18 January 2001 Fully Satisfied

N/A

Debenture 02 February 1998 Fully Satisfied

N/A

Legal charge 30 January 1998 Fully Satisfied

N/A

Legal charge 16 April 1993 Fully Satisfied

N/A

Charge 13 December 1991 Fully Satisfied

N/A

Legal charge 03 June 1991 Fully Satisfied

N/A

Legal charge 03 June 1991 Fully Satisfied

N/A

Charge 12 January 1984 Fully Satisfied

N/A

Mortgage 07 April 1975 Fully Satisfied

N/A

Legal mortgage 18 December 1974 Fully Satisfied

N/A

Floating charge. 09 March 1974 Fully Satisfied

N/A

Legal charge 21 July 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.