TUDOR ROOF TILE CO. LIMITED
KENT

Hellopages » Kent » Shepway » TN29 9JH
Company number 01976344
Status Active
Incorporation Date 13 January 1986
Company Type Private Limited Company
Address DENGEMARSH ROAD, LYDD, KENT, TN29 9JH
Home Country United Kingdom
Nature of Business 23320 - Manufacture of bricks, tiles and construction products, in baked clay
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Cancellation of shares. Statement of capital on 12 December 2016 GBP 439,005 ; Purchase of own shares.; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of TUDOR ROOF TILE CO. LIMITED are www.tudorrooftileco.co.uk, and www.tudor-roof-tile-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Ham Street Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tudor Roof Tile Co Limited is a Private Limited Company. The company registration number is 01976344. Tudor Roof Tile Co Limited has been working since 13 January 1986. The present status of the company is Active. The registered address of Tudor Roof Tile Co Limited is Dengemarsh Road Lydd Kent Tn29 9jh. . LYTHGOE, Paul John is a Secretary of the company. HARRIS, Jocelin Montague St John is a Director of the company. LUCKHURST, Barrington Henry is a Director of the company. LYTHGOE, Paul John is a Director of the company. Secretary BATTYE, John Douglas has been resigned. Secretary PARKER, Wendy has been resigned. Secretary UNDERWOOD, Hilda Rosetta has been resigned. Secretary WILLIS, Pauline has been resigned. Secretary HALKIN SECRETARIES LIMITED has been resigned. Director BATTYE, John Douglas has been resigned. Director LYTHGOE, Paul John has been resigned. Director PARKER, Wendy has been resigned. Director THOMPSON, Douglas Osborne has been resigned. Director THOMPSON, Neil Douglas has been resigned. The company operates in "Manufacture of bricks, tiles and construction products, in baked clay".


Current Directors

Secretary
LYTHGOE, Paul John
Appointed Date: 24 September 2010

Director

Director

Director
LYTHGOE, Paul John
Appointed Date: 02 July 2007
70 years old

Resigned Directors

Secretary
BATTYE, John Douglas
Resigned: 22 July 1991

Secretary
PARKER, Wendy
Resigned: 27 April 2007
Appointed Date: 26 July 2005

Secretary
UNDERWOOD, Hilda Rosetta
Resigned: 20 February 1997

Secretary
WILLIS, Pauline
Resigned: 24 September 2010
Appointed Date: 27 April 2007

Secretary
HALKIN SECRETARIES LIMITED
Resigned: 26 July 2005
Appointed Date: 20 February 1997

Director
BATTYE, John Douglas
Resigned: 22 July 1991
111 years old

Director
LYTHGOE, Paul John
Resigned: 28 March 2007
Appointed Date: 28 June 2002
70 years old

Director
PARKER, Wendy
Resigned: 27 April 2007
Appointed Date: 26 July 2005
69 years old

Director
THOMPSON, Douglas Osborne
Resigned: 13 December 2003
91 years old

Director
THOMPSON, Neil Douglas
Resigned: 08 October 2004
Appointed Date: 26 July 1994
61 years old

Persons With Significant Control

Mr Jocelin Montague St John Harris
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barrington Henry Luckhurst
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TUDOR ROOF TILE CO. LIMITED Events

17 Jan 2017
Cancellation of shares. Statement of capital on 12 December 2016
  • GBP 439,005

17 Jan 2017
Purchase of own shares.
07 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 119 more events
03 Sep 1987
Return made up to 16/07/87; full list of members

11 Aug 1987
Full accounts made up to 31 March 1987

03 Dec 1986
Particulars of mortgage/charge

20 Nov 1986
New director appointed

14 Oct 1986
Particulars of mortgage/charge

TUDOR ROOF TILE CO. LIMITED Charges

5 May 2005
Legal mortgage
Delivered: 7 May 2005
Status: Satisfied on 4 June 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land & building on south west and west of…
6 April 2005
Debenture
Delivered: 8 April 2005
Status: Satisfied on 4 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2005
Loan agreement and floating charge
Delivered: 24 March 2005
Status: Satisfied on 1 March 2007
Persons entitled: Trustees of the Bsl Pension Fund
Description: The company's stock of tiles, second floating charge over…
26 March 2004
Loan agreement and floating charge
Delivered: 30 March 2004
Status: Satisfied on 12 April 2005
Persons entitled: Barrington Securities Limited
Description: First floating charge on all stock of tiles other than…
2 June 2003
Loan agreement and floating charge
Delivered: 12 June 2003
Status: Satisfied on 12 April 2005
Persons entitled: Douglas Osborne Thompson Barrington Securities Limited and Durrington Corporation
Description: Floating charge all stock of polish tiles and all…
26 May 1995
Legal mortgage
Delivered: 6 June 1995
Status: Satisfied on 18 January 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as units 4 and b dengemarsh…
17 September 1990
Legal mortgage
Delivered: 3 October 1990
Status: Satisfied on 18 January 2010
Persons entitled: National Westminster Bank PLC
Description: Land on south-east side of galloways road lydd kent t/n k…
6 November 1989
Mortgage debenture
Delivered: 16 November 1989
Status: Satisfied on 18 January 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 November 1987
Legal charge
Delivered: 30 November 1987
Status: Satisfied on 20 February 1991
Persons entitled: The Royal Bank of Scotland PLC.
Description: All that plot of l/h land containing 1430.75 sq. Metres or…
26 November 1986
Debenture
Delivered: 3 December 1986
Status: Satisfied on 4 July 1991
Persons entitled: The Royal Bank of Scotland PLC.
Description: Stocks shares & securities. Fixed and floating charges over…
10 October 1986
Debenture
Delivered: 14 October 1986
Status: Satisfied on 20 February 1991
Persons entitled: Rea Brothers PLC.
Description: Fixed and floating charges over the undertaking and all…