TUDDENHAMS (LONGTOWN) LIMITED
CUMBRIA

Hellopages » Cumbria » Carlisle » CA6 5UB

Company number 00700955
Status Active
Incorporation Date 16 August 1961
Company Type Private Limited Company
Address 25 BRIDGE STREET, LONGTOWN, CUMBRIA, CA6 5UB
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores, 96030 - Funeral and related activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 7,125 . The most likely internet sites of TUDDENHAMS (LONGTOWN) LIMITED are www.tuddenhamslongtown.co.uk, and www.tuddenhams-longtown.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. Tuddenhams Longtown Limited is a Private Limited Company. The company registration number is 00700955. Tuddenhams Longtown Limited has been working since 16 August 1961. The present status of the company is Active. The registered address of Tuddenhams Longtown Limited is 25 Bridge Street Longtown Cumbria Ca6 5ub. . TUDDENHAM, Alastair John is a Secretary of the company. TUDDENHAM, Alastair John is a Director of the company. TUDDENHAM, Allan Elliot is a Director of the company. Secretary TUDDENHAM, Allan Elliot has been resigned. Secretary WHITELOCK-WAINWRIGHT, James has been resigned. Director STOREY, Sydney has been resigned. Director WHITELOCK-WAINWRIGHT, James has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
TUDDENHAM, Alastair John
Appointed Date: 04 August 1995

Director

Director

Resigned Directors

Secretary
TUDDENHAM, Allan Elliot
Resigned: 18 September 1993

Secretary
WHITELOCK-WAINWRIGHT, James
Resigned: 04 August 1995
Appointed Date: 18 September 1993

Director
STOREY, Sydney
Resigned: 04 August 1995
88 years old

Director
WHITELOCK-WAINWRIGHT, James
Resigned: 04 August 1995
71 years old

Persons With Significant Control

Mr Allan Elliot Tuddenham
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Alistair John Tuddenham
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TUDDENHAMS (LONGTOWN) LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7,125

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 7,125

...
... and 87 more events
03 Feb 1987
Accounts for a small company made up to 31 March 1986

03 Feb 1987
Return made up to 30/01/87; full list of members

28 Jul 1986
Particulars of mortgage/charge

15 Mar 1983
Accounts made up to 31 March 1982
16 Aug 1961
Incorporation

TUDDENHAMS (LONGTOWN) LIMITED Charges

18 May 1998
Mortgage
Delivered: 19 May 1998
Status: Satisfied on 27 January 2004
Persons entitled: Aiden Maurus Taylor and William Moffat as Trustees for and on Behalf of Armstrong Watson & Co
Description: Petrol filling station bridge street longtown cumbria.
30 March 1994
Legal charge
Delivered: 15 April 1994
Status: Satisfied on 13 February 1996
Persons entitled: Barclays Bank PLC
Description: Station garage, longtown, carlisle, cumbria.
15 February 1994
Legal charge
Delivered: 3 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that piece of land in bridge street longtown carlisle…
9 February 1993
Debenture
Delivered: 17 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Please see doc M212C for full details. Fixed and floating…
18 July 1986
Legal charge
Delivered: 28 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Petrol filling station, bridge street, longtown, cumbria.
7 November 1983
Legal charge
Delivered: 14 November 1983
Status: Satisfied on 6 October 1999
Persons entitled: Barclays Bank PLC
Description: F/H the bakery and premises situate at the rear of high…
9 January 1981
Legal charge
Delivered: 19 January 1981
Status: Satisfied on 16 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H:- 11,13 and 15 high street, langtown cumbria (known as…
20 July 1977
Legal charge
Delivered: 28 July 1977
Status: Satisfied on 27 January 2004
Persons entitled: Guy Lenose Napur Westoll.
Description: Land in bridge st longtown cumbria with buildings and…
23 June 1977
Legal charge
Delivered: 17 July 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27/29/31 bridge st. Longtown cumbria.
23 June 1977
Legal charge
Delivered: 14 July 1977
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 25 bridge st. Longtown cumbria.
23 June 1977
Legal charge
Delivered: 7 July 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5,7,9,11,13 and 15 netherly street, longtown, cumbria.
23 June 1977
Legal charge
Delivered: 4 July 1977
Status: Satisfied on 27 January 2004
Persons entitled: Barclays Bank PLC
Description: 17 & 21 netherby st. Longtown cumbria.
1 June 1962
Legal charge
Delivered: 19 June 1962
Status: Satisfied on 27 January 2004
Persons entitled: J Westoll
Description: 32 bridge steet longtown arthuret cumberland.