TILL AND WHITEHEAD,LIMITED

2 Eadon House 2 Eadon House, Bolton, BL1 4PW, England
StatusACTIVE
Company No.00046963
CategoryPrivate Limited Company
Incorporated24 Feb 1896
Age128 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

TILL AND WHITEHEAD,LIMITED is an active private limited company with number 00046963. It was incorporated 128 years, 2 months, 3 days ago, on 24 February 1896. The company address is 2 Eadon House 2 Eadon House, Bolton, BL1 4PW, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2024

Action Date: 23 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000469630029

Charge creation date: 2024-02-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000469630023

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000469630025

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000469630022

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000469630021

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000469630024

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000469630020

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2024

Action Date: 23 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000469630026

Charge creation date: 2024-02-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2024

Action Date: 23 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000469630027

Charge creation date: 2024-02-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2024

Action Date: 23 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-23

Charge number: 000469630028

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Mr Stuart David Padmore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-25

Officer name: Stuart Rowland Padmore

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-22

Charge number: 000469630025

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Legacy

Date: 09 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Capital

Type: SH19

Capital : 175,000 GBP

Date: 2021-06-09

Documents

View document PDF

Resolution

Date: 09 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/04/21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Stuart John Pyefinch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000469630024

Charge creation date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000469630019

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000469630018

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-25

Psc name: Stuart Padmore

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-05-07

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-29

Capital : 175,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Frederick Napper

Termination date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-28

Charge number: 000469630021

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000469630023

Charge creation date: 2018-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-28

Charge number: 000469630022

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-28

Charge number: 000469630020

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000469630019

Charge creation date: 2018-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 15 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-15

Officer name: Glenn Turner

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 15 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart David Padmore

Change date: 2018-07-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Capital name of class of shares

Date: 04 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-31

New address: 2 Eadon House Lonsdale Road Bolton BL1 4PW

Old address: Bradley House, 66 Barrington Road, Altrincham Cheshire WA14 1HY

Documents

View document PDF

Resolution

Date: 12 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 124,992 GBP

Date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-18

Charge number: 000469630018

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Rowland Padmore

Appointment date: 2016-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000469630017

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage charge whole cease with charge number

Date: 24 Mar 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 8

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 8

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000469630017

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Legacy

Date: 21 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 03 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Jun 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alfred seddon

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / stuart padmore / 15/05/2008

Documents

View document PDF

Legacy

Date: 10 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 10 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 10 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 10 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 10 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 10 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 13/08/07 from: ellesmere street manchester M15 4JX

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

AQUALETES LTD

CALNE LEISURE CENTRE WHITE HORSE WAY,CALNE,SN11 0SP

Number:08789421
Status:ACTIVE
Category:Private Limited Company

BEHEMTH LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10809023
Status:ACTIVE
Category:Private Limited Company

BOB KINDRED HERITAGE CONSULTANTS LIMITED

4 HENLEY ROAD,IPSWICH,IP1 3SF

Number:08051552
Status:ACTIVE
Category:Private Limited Company

MCS MANCHESTER CAR SURGERY LIMITED

37A SLADE LANE,MANCHESTER,M13 0QJ

Number:10372682
Status:ACTIVE
Category:Private Limited Company

PARCAP (NO 2) LTD

HAGLEY HOUSE 95 HAGLEY ROAD,BIRMINGHAM,B16 8LA

Number:09313480
Status:ACTIVE
Category:Private Limited Company

TCS LETS LTD

61 NORTHFIELD ROAD,PETERBOROUGH,PE1 3QG

Number:11225976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source