TOWARD MOORINGS AND TOWAGE LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 8EE

Company number 01843275
Status Active
Incorporation Date 23 August 1984
Company Type Private Limited Company
Address 4 WARLEIGH MANOR, WARLEIGH, BATH, BA1 8EE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 33190 - Repair of other equipment, 52220 - Service activities incidental to water transportation, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 104,000 . The most likely internet sites of TOWARD MOORINGS AND TOWAGE LIMITED are www.towardmooringsandtowage.co.uk, and www.toward-moorings-and-towage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Toward Moorings and Towage Limited is a Private Limited Company. The company registration number is 01843275. Toward Moorings and Towage Limited has been working since 23 August 1984. The present status of the company is Active. The registered address of Toward Moorings and Towage Limited is 4 Warleigh Manor Warleigh Bath Ba1 8ee. . LANCASTER, Clare Marie is a Secretary of the company. LANCASTER, Jennifer Susan is a Secretary of the company. LANCASTER, Andrew Wilfrid is a Director of the company. LANCASTER, Heather Elaine is a Director of the company. Secretary LANCASTER, Heather Elaine has been resigned. Director LANCASTER, Clare Marie has been resigned. Director LANCASTER, Jennifer Susan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LANCASTER, Clare Marie
Appointed Date: 22 September 2014

Secretary
LANCASTER, Jennifer Susan
Appointed Date: 22 September 2014

Director

Director

Resigned Directors

Secretary
LANCASTER, Heather Elaine
Resigned: 22 September 2014

Director
LANCASTER, Clare Marie
Resigned: 02 October 2014
Appointed Date: 01 October 2014
41 years old

Director
LANCASTER, Jennifer Susan
Resigned: 02 October 2014
Appointed Date: 01 October 2014
38 years old

Persons With Significant Control

Mr Andrew Wilfrid Lancaster
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Heather Elaine Lancaster
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOWARD MOORINGS AND TOWAGE LIMITED Events

31 Jan 2017
Confirmation statement made on 14 January 2017 with updates
05 May 2016
Total exemption small company accounts made up to 31 October 2015
29 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 104,000

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
31 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 104,000

...
... and 86 more events
26 Nov 1987
Accounts for a small company made up to 31 May 1987

26 Nov 1987
Return made up to 17/11/87; full list of members

10 Dec 1986
Full accounts made up to 31 May 1986

10 Dec 1986
Return made up to 05/12/86; full list of members

06 Dec 1986
Registered office changed on 06/12/86 from: north west house bank parade burnley

TOWARD MOORINGS AND TOWAGE LIMITED Charges

8 November 2005
Debenture
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1990
Standard security
Delivered: 8 May 1990
Status: Satisfied on 5 March 1997
Persons entitled: Scottish & Newcastle Breweries PLC.
Description: The kames hotel, kames, nr tighnabruaich, argyll.
24 April 1990
Bond & floating charge
Delivered: 1 May 1990
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC.
Description: The whole property and undertaking of the company including…
4 September 1989
Debenture
Delivered: 14 September 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 July 1989
Standard security
Delivered: 31 July 1989
Status: Satisfied on 5 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The kames hotel tighnabruaich, argyll (please see doc 395 m…
30 May 1986
Standard security reg. In scotland on 6/6/86
Delivered: 12 June 1986
Status: Satisfied on 24 October 1996
Persons entitled: Highlands and Islands Development Board.
Description: The subjects comprising kames hotel, tighnabruaich together…
30 May 1986
Instrument of charge
Delivered: 7 June 1986
Status: Outstanding
Persons entitled: The Highlands and Islands Development Board.
Description: The whole property and undertaking of the said company…
10 October 1984
Standard security reg. In scotland on 19/03/1985
Delivered: 1 April 1985
Status: Satisfied on 17 March 1990
Persons entitled: Yorkshire Bank PLC
Description: The kames hotel kames. Tighnabruaich, argyll.