TOMHEAD LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 6NP

Company number 01156452
Status Active
Incorporation Date 10 January 1974
Company Type Private Limited Company
Address UNIT 2A RAMSDEN ROAD, ROTHERWAS INDUSTRIAL ESTATE, HEREFORD, HR2 6NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 48 . The most likely internet sites of TOMHEAD LIMITED are www.tomhead.co.uk, and www.tomhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. Tomhead Limited is a Private Limited Company. The company registration number is 01156452. Tomhead Limited has been working since 10 January 1974. The present status of the company is Active. The registered address of Tomhead Limited is Unit 2a Ramsden Road Rotherwas Industrial Estate Hereford Hr2 6np. . BARROW, Thomas Nicholas is a Secretary of the company. BARROW, Betty is a Director of the company. BARROW, Jeremy James is a Director of the company. BARROW, Thomas Nicholas is a Director of the company. BARROW, Thomas is a Director of the company. Secretary BARROW, Thomas has been resigned. Director GRINDLE, Bryan Wilfred has been resigned. Director GRINDLE, Margaret Rose has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARROW, Thomas Nicholas
Appointed Date: 31 October 1995

Director
BARROW, Betty

96 years old

Director
BARROW, Jeremy James
Appointed Date: 31 October 1995
64 years old

Director
BARROW, Thomas Nicholas
Appointed Date: 31 October 1995
68 years old

Director
BARROW, Thomas

95 years old

Resigned Directors

Secretary
BARROW, Thomas
Resigned: 31 October 1995

Director
GRINDLE, Bryan Wilfred
Resigned: 03 October 1995
89 years old

Director
GRINDLE, Margaret Rose
Resigned: 03 October 1995
91 years old

Persons With Significant Control

Mr Thomas Barrow
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TOMHEAD LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 48

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Satisfaction of charge 2 in full
...
... and 80 more events
22 Dec 1987
Full accounts made up to 31 March 1987

22 Dec 1987
Return made up to 11/12/87; full list of members

08 Jan 1987
Full accounts made up to 31 March 1986

08 Jan 1987
Return made up to 23/12/86; full list of members

10 Jan 1974
Incorporation

TOMHEAD LIMITED Charges

18 March 2014
Charge code 0115 6452 0008
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 3A and 3A1 ramsden road, rotherwas industrial…
18 March 2014
Charge code 0115 6452 0007
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Former council offices bath street hereford t/no HW12180…
3 April 2008
Legal mortgage
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 5 ramsden road rotherwas industrial estate…
3 October 1995
Fixed and floating charge
Delivered: 5 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 1995
Legal charge
Delivered: 5 October 1995
Status: Satisfied on 16 June 2015
Persons entitled: Midland Bank PLC
Description: Approximately 37000 sq. Ft k/a unit 3C ramsden road…
2 November 1992
Legal charge
Delivered: 11 November 1992
Status: Satisfied on 16 June 2015
Persons entitled: Midland Bank PLC
Description: Plot 12 plough lane k/a cannon moor works plough lane…
21 November 1985
Legal charge
Delivered: 22 November 1985
Status: Satisfied on 1 July 2015
Persons entitled: T. Barrow G.M. Guthrie B.W. Grindle
Description: F/H unit 1, (formerley unit 417) rotherwas industrial…
4 October 1978
Mortgage
Delivered: 16 October 1978
Status: Satisfied on 16 June 2015
Persons entitled: Midland Bank LTD
Description: F/H lands & premises being unit 417, rotherwas hereford…