T. M. DUCHE & SONS LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK9 5BN

Company number 02592714
Status Active
Incorporation Date 13 March 1991
Company Type Private Limited Company
Address 16 HALL ROAD, WILMSLOW, CHESHIRE, SK9 5BN
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 30 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 500,000 . The most likely internet sites of T. M. DUCHE & SONS LIMITED are www.tmduchesons.co.uk, and www.t-m-duche-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. T M Duche Sons Limited is a Private Limited Company. The company registration number is 02592714. T M Duche Sons Limited has been working since 13 March 1991. The present status of the company is Active. The registered address of T M Duche Sons Limited is 16 Hall Road Wilmslow Cheshire Sk9 5bn. . DICK, Andrew Cameron Gilchrist is a Secretary of the company. DICK, Andrew Cameron Gilchrist is a Director of the company. DICK, Fiona Gilchrist is a Director of the company. DICK, Warren Gilchrist is a Director of the company. Secretary DICK, Warren Gilchrist has been resigned. Secretary ROBERTS, Brian has been resigned. Director COCHRANE, Bruce has been resigned. Director HACKING, Giles Douglas has been resigned. Director HACKING, James Christopher has been resigned. Director HADLOW, William Tertius has been resigned. Director HESKETH, Blair has been resigned. Director ROBERTS, Brian has been resigned. The company operates in "Other food services".


Current Directors

Secretary
DICK, Andrew Cameron Gilchrist
Appointed Date: 19 September 2002

Director
DICK, Andrew Cameron Gilchrist
Appointed Date: 25 April 2001
54 years old

Director
DICK, Fiona Gilchrist
Appointed Date: 05 August 1993
62 years old

Director
DICK, Warren Gilchrist
Appointed Date: 25 March 1991
87 years old

Resigned Directors

Secretary
DICK, Warren Gilchrist
Resigned: 19 September 2002
Appointed Date: 01 June 2001

Secretary
ROBERTS, Brian
Resigned: 01 June 2001
Appointed Date: 25 March 1991

Director
COCHRANE, Bruce
Resigned: 02 January 1998
Appointed Date: 05 August 1996
67 years old

Director
HACKING, Giles Douglas
Resigned: 27 September 1999
Appointed Date: 02 June 1997
62 years old

Director
HACKING, James Christopher
Resigned: 30 May 1997
64 years old

Director
HADLOW, William Tertius
Resigned: 27 September 1999
78 years old

Director
HESKETH, Blair
Resigned: 27 September 1999
Appointed Date: 25 March 1991
86 years old

Director
ROBERTS, Brian
Resigned: 01 June 2001
Appointed Date: 05 August 1993
83 years old

Persons With Significant Control

Mr Andrew Cameron Gilchrist Dick
Notified on: 1 January 2017
54 years old
Nature of control: Right to appoint and remove directors

T. M. DUCHE & SONS LIMITED Events

02 Feb 2017
Confirmation statement made on 6 January 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 30 December 2015
08 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500,000

17 May 2015
Total exemption small company accounts made up to 30 December 2014
07 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500,000

...
... and 103 more events
16 Apr 1991
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

16 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Mar 1991
Registered office changed on 27/03/91 from: calverts buildings 50, borough high street london SE1 1XW

13 Mar 1991
Certificate of incorporation
13 Mar 1991
Incorporation

T. M. DUCHE & SONS LIMITED Charges

7 May 2014
Charge code 0259 2714 0008
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: "Properties" means the assets of the borrower described in…
7 May 2014
Charge code 0259 2714 0007
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: "Property" means the property known as 16 hall road…
22 October 2007
Legal mortgage
Delivered: 24 October 2007
Status: Satisfied on 20 May 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 16 hall lane wilmslow cheshire. With the…
24 September 2004
Legal mortgage
Delivered: 28 September 2004
Status: Satisfied on 1 July 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the north west side…
23 September 2004
Debenture
Delivered: 24 September 2004
Status: Satisfied on 20 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1991
Legal mortgage
Delivered: 3 December 1991
Status: Satisfied on 31 July 2007
Persons entitled: National Westminster Bank PLC
Description: North side of ford lane,pendleton,greater manchester t/no…
29 July 1991
Mortgage debenture
Delivered: 1 August 1991
Status: Satisfied on 31 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 July 1991
Legal mortgage
Delivered: 1 August 1991
Status: Satisfied on 31 July 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of ford lane…