TETLEY WALKER LIMITED
BURTON UPON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WF
Company number 00664108
Status Active
Incorporation Date 4 July 1960
Company Type Private Limited Company
Address JUBILEE HOUSE, SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, DE14 2WF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 16,628,635 ; Accounts for a dormant company made up to 22 August 2015; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 16,628,635 . The most likely internet sites of TETLEY WALKER LIMITED are www.tetleywalker.co.uk, and www.tetley-walker.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. The distance to to Tutbury & Hatton Rail Station is 4.8 miles; to Willington Rail Station is 6 miles; to Lichfield Trent Valley Rail Station is 9.3 miles; to Lichfield Trent Valley High Level Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tetley Walker Limited is a Private Limited Company. The company registration number is 00664108. Tetley Walker Limited has been working since 04 July 1960. The present status of the company is Active. The registered address of Tetley Walker Limited is Jubilee House Second Avenue Burton Upon Trent Staffordshire De14 2wf. . APPLEBY, Francesca is a Secretary of the company. BASHFORTH, Edward Michael is a Director of the company. DANDO, Stephen Peter is a Director of the company. Secretary BAGOT, Stephen has been resigned. Secretary BELL, Richard Edgar, Llb Solicitor has been resigned. Secretary HARRIS, Claire Louise has been resigned. Secretary KERSHAW, Graham Anthony has been resigned. Secretary MCDONALD, Robert James has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary SHAW, Peter George has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary TYRRELL, Helen has been resigned. Director BELL, Richard Edgar, Llb Solicitor has been resigned. Director BENTLEY, William Robert has been resigned. Director CONSTANTINE, Peter Anthony has been resigned. Director DUTTON, Philip has been resigned. Director HILL, Timothy Richard has been resigned. Director JELBERT, Brian has been resigned. Director JONES, Bruce Abbott has been resigned. Director KEMP, Deborah Jane has been resigned. Director KERSHAW, Graham Anthony has been resigned. Director MCDONALD, Robert James has been resigned. Director MCKEOWN, John Wilson has been resigned. Director MOSS, Royston has been resigned. Director NICHOLLS, Malcolm has been resigned. Director NUGENT, David has been resigned. Director OWENS, John Keith has been resigned. Director PARKER, Roger has been resigned. Director PENDLETON, Harry has been resigned. Director PRESTON, Neil David has been resigned. Director SHAW, Peter George has been resigned. Director TRIGG, John Anthony Fitzgerald has been resigned. Director WILKINSON, Anthony Eric has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
APPLEBY, Francesca
Appointed Date: 07 October 2014

Director
BASHFORTH, Edward Michael
Appointed Date: 01 July 2008
52 years old

Director
DANDO, Stephen Peter
Appointed Date: 18 June 2010
54 years old

Resigned Directors

Secretary
BAGOT, Stephen
Resigned: 14 October 1991

Secretary
BELL, Richard Edgar, Llb Solicitor
Resigned: 26 April 2002
Appointed Date: 09 February 1995

Secretary
HARRIS, Claire Louise
Resigned: 07 October 2014
Appointed Date: 01 February 2013

Secretary
KERSHAW, Graham Anthony
Resigned: 18 June 1995
Appointed Date: 21 May 1993

Secretary
MCDONALD, Robert James
Resigned: 09 February 1995
Appointed Date: 25 November 1994

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 26 April 2002

Secretary
SHAW, Peter George
Resigned: 21 May 1993
Appointed Date: 14 October 1991

Secretary
STEWART, Claire Susan
Resigned: 06 July 2011
Appointed Date: 30 November 2006

Secretary
TYRRELL, Helen
Resigned: 01 February 2013
Appointed Date: 06 July 2011

Director
BELL, Richard Edgar, Llb Solicitor
Resigned: 12 August 2002
Appointed Date: 09 February 1998
81 years old

Director
BENTLEY, William Robert
Resigned: 21 May 1993
88 years old

Director
CONSTANTINE, Peter Anthony
Resigned: 07 August 2001
Appointed Date: 18 February 2000
61 years old

Director
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 17 October 2007
64 years old

Director
HILL, Timothy Richard
Resigned: 15 July 1996
84 years old

Director
JELBERT, Brian
Resigned: 25 November 1994
Appointed Date: 21 May 1993
76 years old

Director
JONES, Bruce Abbott
Resigned: 23 June 2000
Appointed Date: 02 December 1996
84 years old

Director
KEMP, Deborah Jane
Resigned: 01 July 2008
Appointed Date: 12 August 2002
65 years old

Director
KERSHAW, Graham Anthony
Resigned: 25 November 1994
Appointed Date: 21 May 1993
73 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 25 November 1994
70 years old

Director
MCKEOWN, John Wilson
Resigned: 30 September 1999
Appointed Date: 25 November 1994
75 years old

Director
MOSS, Royston
Resigned: 01 October 1991
96 years old

Director
NICHOLLS, Malcolm
Resigned: 28 May 1992
68 years old

Director
NUGENT, David
Resigned: 06 December 1996
Appointed Date: 15 July 1994
73 years old

Director
OWENS, John Keith
Resigned: 05 March 1994
75 years old

Director
PARKER, Roger
Resigned: 21 May 1993
81 years old

Director
PENDLETON, Harry
Resigned: 21 May 1993
91 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 05 March 1999
65 years old

Director
SHAW, Peter George
Resigned: 21 May 1993
Appointed Date: 14 October 1991
73 years old

Director
TRIGG, John Anthony Fitzgerald
Resigned: 21 May 1993
Appointed Date: 01 October 1991
85 years old

Director
WILKINSON, Anthony Eric
Resigned: 16 June 1999
Appointed Date: 15 July 1996
86 years old

TETLEY WALKER LIMITED Events

29 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 16,628,635

24 May 2016
Accounts for a dormant company made up to 22 August 2015
29 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 16,628,635

22 May 2015
Accounts for a dormant company made up to 23 August 2014
08 Oct 2014
Appointment of Francesca Appleby as a secretary on 7 October 2014
...
... and 153 more events
06 Sep 1986
Full accounts made up to 1 March 1986

20 Jun 1985
Annual return made up to 11/06/85
07 Jul 1984
Annual return made up to 28/05/84
08 Jul 1983
Annual return made up to 06/06/83
04 Jul 1960
Incorporation

TETLEY WALKER LIMITED Charges

23 July 1990
Bill of sale
Delivered: 2 August 1990
Status: Outstanding
Persons entitled: Tetley Walker LTD
Description: The chattels and things at the white hart hotel 67/69…
13 September 1989
Supplemental trust deed
Delivered: 18 September 1989
Status: Satisfied on 13 September 2000
Persons entitled: Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC
Description: By way of collateral security a first floating charge over…
16 February 1989
Sixteenth supplemental trust deed
Delivered: 17 February 1989
Status: Satisfied on 13 September 2000
Persons entitled: Drayton Premier Investments Trust PLC The Law Debenture Corporation P.L.C.
Description: Undertaking and all assets present and future including…
23 November 1983
Supplemental trust deed
Delivered: 25 November 1983
Status: Satisfied on 13 September 2000
Persons entitled: Drayton Premier Investments Trust PLC The Law Debenture Corporation P.L.C.
Description: Undertaking and all assets present and future including…
22 June 1983
Equitable charge without instrument
Delivered: 13 July 1983
Status: Satisfied on 13 September 2000
Persons entitled: Drayton Premier Investment Trust PLC The Law Debenture Corporation Plcas Trustees
Description: Floating charge over the. Undertaking and all property and…
15 March 1978
Trust deed
Delivered: 30 March 1978
Status: Satisfied on 1 December 1993
Persons entitled: Drayton Premier Investment Trust Limited The Law Debenture Corporation Limited
Description: Floating charge over the. Undertaking and all property and…
4 April 1972
Trust deed
Delivered: 17 April 1972
Status: Satisfied on 1 December 1993
Persons entitled: The Law Debenture Corp. LTD The Premier Investment Co. LTD
Description: By way of collateral security undertaking and assets…
11 March 1968
Trust deed
Delivered: 25 March 1968
Status: Satisfied on 1 December 1993
Persons entitled: The Law Debenture Corporation LTD The Premier Investments Company LTD
Description: Floating charge on undertaking and assets present and…
25 August 1965
Trust deed
Delivered: 7 September 1965
Status: Satisfied on 1 December 1993
Persons entitled: The Premier Investment Company LTD The Laws Debenture Corporation LTD
Description: The floating charge on the undertaking and assets present…
16 June 1965
Trust deed
Delivered: 17 June 1965
Status: Satisfied on 1 December 1993
Persons entitled: The Premier Investment Company Limited The Laws Debenture Corporation
Description: A first floating charge on the (see doc 73 for details)…
14 August 1964
Trust deed
Delivered: 18 August 1964
Status: Satisfied on 1 December 1993
Persons entitled: The Law Debenture Corporation LTD
Description: (See doc 69 for details). Undertaking and all property and…
14 August 1964
Trust deed
Delivered: 18 August 1964
Status: Satisfied on 1 December 1993
Persons entitled: The Premier Investment Corporation LTD
Description: Undertaking and assets present and future including…
19 February 1964
Trust deed
Delivered: 11 February 1964
Status: Satisfied on 1 December 1993
Persons entitled: The Law Debenture Corporation LTD The Premier Investment Company LTD
Description: Undertaking and assets present and future including…
18 January 1963
Trust deed
Delivered: 24 January 1963
Status: Satisfied on 1 December 1993
Persons entitled: The Law Debenture Corporation LTD The Premier Investment Company LTD
Description: Undertaking and assets present and future including…
29 August 1962
Trust deed
Delivered: 3 September 1962
Status: Satisfied on 1 December 1993
Persons entitled: The Law Debenture Corporation LTD The Premier Investment Company LTD
Description: Undertaking and assets present and future including…
29 August 1962
Trust deed
Delivered: 3 September 1962
Status: Satisfied on 1 December 1993
Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD
Description: Undertaking and assets present and future including…