TERRA NOVA EQUIPMENT LIMITED
INDUSTRIAL ESTATE ALFRETON

Hellopages » Derbyshire » Amber Valley » DE55 7RG

Company number 02827783
Status Active
Incorporation Date 16 June 1993
Company Type Private Limited Company
Address SUMMIT HOUSE SALCOMBE COURT, SALCOMBE ROAD MEADOW LANE, INDUSTRIAL ESTATE ALFRETON, DERBYSHIRE, DE55 7RG
Home Country United Kingdom
Nature of Business 13960 - Manufacture of other technical and industrial textiles, 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 133,897 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of TERRA NOVA EQUIPMENT LIMITED are www.terranovaequipment.co.uk, and www.terra-nova-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Kirkby in Ashfield Rail Station is 5 miles; to Langley Mill Rail Station is 6 miles; to Duffield Rail Station is 9.2 miles; to Chesterfield Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Terra Nova Equipment Limited is a Private Limited Company. The company registration number is 02827783. Terra Nova Equipment Limited has been working since 16 June 1993. The present status of the company is Active. The registered address of Terra Nova Equipment Limited is Summit House Salcombe Court Salcombe Road Meadow Lane Industrial Estate Alfreton Derbyshire De55 7rg. . BUDDING, Carolyn Jane is a Secretary of the company. BUDDING, Carolyn Jane is a Director of the company. UTTING, Andrew Scott is a Director of the company. VALLANCE, Mark is a Director of the company. Secretary LONGDEN, Christine has been resigned. Secretary LONGDEN, Michael Vernon, Cllr has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LONGDEN, Michael Vernon, Cllr has been resigned. Director TURNBULL, Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other technical and industrial textiles".


Current Directors

Secretary
BUDDING, Carolyn Jane
Appointed Date: 04 August 2000

Director
BUDDING, Carolyn Jane
Appointed Date: 04 August 2000
60 years old

Director
UTTING, Andrew Scott
Appointed Date: 04 August 2000
59 years old

Director
VALLANCE, Mark
Appointed Date: 10 January 2003
81 years old

Resigned Directors

Secretary
LONGDEN, Christine
Resigned: 04 August 2000
Appointed Date: 07 April 1994

Secretary
LONGDEN, Michael Vernon, Cllr
Resigned: 07 April 1994
Appointed Date: 16 June 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 June 1993
Appointed Date: 16 June 1993

Director
LONGDEN, Michael Vernon, Cllr
Resigned: 04 August 2000
Appointed Date: 16 June 1993
84 years old

Director
TURNBULL, Richard
Resigned: 07 April 1994
Appointed Date: 16 June 1993
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 June 1993
Appointed Date: 16 June 1993

TERRA NOVA EQUIPMENT LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 133,897

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 133,897

09 Oct 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 76 more events
01 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1994
Nc inc already adjusted 16/06/93

19 Jan 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Jan 1994
Company name changed wakeco (75) LIMITED\certificate issued on 11/01/94

16 Jun 1993
Incorporation

TERRA NOVA EQUIPMENT LIMITED Charges

2 February 2007
Legal mortgage
Delivered: 6 February 2007
Status: Satisfied on 28 September 2010
Persons entitled: Clydesdale Bank PLC
Description: Unit b salcombe court, salcombe road, meadow lane…
23 January 2007
Debenture
Delivered: 27 January 2007
Status: Satisfied on 18 January 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2000
Debenture containing fixed and floating charges
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 August 2000
Debenture
Delivered: 9 August 2000
Status: Satisfied on 19 December 2003
Persons entitled: Christine Longden Michael Vernon Longden
Description: Fixed and floating charges over the undertaking and all…
6 April 1994
Debenture
Delivered: 26 April 1994
Status: Satisfied on 25 October 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…