TOZER SEEDS LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 3EH

Company number 03627633
Status Active
Incorporation Date 7 September 1998
Company Type Private Limited Company
Address PYPORTS, DOWNSIDE BRIDGE ROAD, COBHAM, SURREY, KT11 3EH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 19 September 2016 with no updates; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of TOZER SEEDS LIMITED are www.tozerseeds.co.uk, and www.tozer-seeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Leatherhead Rail Station is 3.9 miles; to Chessington North Rail Station is 5.5 miles; to Fulwell Rail Station is 7.9 miles; to Feltham Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tozer Seeds Limited is a Private Limited Company. The company registration number is 03627633. Tozer Seeds Limited has been working since 07 September 1998. The present status of the company is Active. The registered address of Tozer Seeds Limited is Pyports Downside Bridge Road Cobham Surrey Kt11 3eh. . BARR, Debra is a Secretary of the company. BARR, Debra Lynn is a Director of the company. DAWSON, Laurence Charles Rangdale is a Director of the company. DAWSON, Peter Robert, Dr is a Director of the company. WINTERBOTTOM, Steven James is a Director of the company. Secretary PIDDUCK, Jeffrey Peter has been resigned. Secretary RAPLEY, Rodney Nicholas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAWSON, Rebecca Natalie has been resigned. Director PIDDUCK, Jeffrey Peter has been resigned. Director RAPLEY, Rodney Nicholas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BARR, Debra
Appointed Date: 28 July 2011

Director
BARR, Debra Lynn
Appointed Date: 01 January 2011
57 years old

Director
DAWSON, Laurence Charles Rangdale
Appointed Date: 19 December 2014
42 years old

Director
DAWSON, Peter Robert, Dr
Appointed Date: 01 October 1998
84 years old

Director
WINTERBOTTOM, Steven James
Appointed Date: 01 January 1999
66 years old

Resigned Directors

Secretary
PIDDUCK, Jeffrey Peter
Resigned: 28 July 2011
Appointed Date: 03 September 2001

Secretary
RAPLEY, Rodney Nicholas
Resigned: 11 June 2001
Appointed Date: 01 October 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 1998
Appointed Date: 07 September 1998

Director
DAWSON, Rebecca Natalie
Resigned: 10 August 2010
Appointed Date: 23 July 2008
45 years old

Director
PIDDUCK, Jeffrey Peter
Resigned: 28 July 2011
Appointed Date: 23 July 2008
78 years old

Director
RAPLEY, Rodney Nicholas
Resigned: 11 June 2001
Appointed Date: 01 October 1998
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 October 1998
Appointed Date: 07 September 1998

Persons With Significant Control

A.L. Tozer Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

TOZER SEEDS LIMITED Events

15 Feb 2017
Full accounts made up to 30 June 2016
19 Sep 2016
Confirmation statement made on 19 September 2016 with no updates
13 Sep 2016
Confirmation statement made on 7 September 2016 with updates
11 Feb 2016
Full accounts made up to 30 June 2015
11 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2

...
... and 59 more events
08 Oct 1998
New secretary appointed
08 Oct 1998
New director appointed
08 Oct 1998
Registered office changed on 08/10/98 from: 133 cherry orchard road croydon CR0 6BE
08 Oct 1998
Accounting reference date shortened from 30/09/99 to 30/06/99
07 Sep 1998
Incorporation

TOZER SEEDS LIMITED Charges

5 November 2014
Charge code 0362 7633 0005
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
9 July 2013
Charge code 0362 7633 0004
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
10 June 2013
Charge code 0362 7633 0003
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
10 October 2008
Debenture
Delivered: 18 October 2008
Status: Satisfied on 8 July 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 May 2005
Debenture
Delivered: 26 May 2005
Status: Satisfied on 21 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…