TITAN LADDERS HOLDINGS LIMITED
BRADLEY STOKE TITAN LADDER & CASE CO. LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS32 4JY

Company number 00881103
Status Active
Incorporation Date 9 June 1966
Company Type Private Limited Company
Address WOODLANDS GRANGE, WOODLANDS LANE, BRADLEY STOKE, BRISTOL, BS32 4JY
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 4,000 . The most likely internet sites of TITAN LADDERS HOLDINGS LIMITED are www.titanladdersholdings.co.uk, and www.titan-ladders-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and four months. The distance to to Filton Abbey Wood Rail Station is 2.7 miles; to Avonmouth Rail Station is 6.6 miles; to Bristol Temple Meads Rail Station is 6.6 miles; to Chepstow Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Titan Ladders Holdings Limited is a Private Limited Company. The company registration number is 00881103. Titan Ladders Holdings Limited has been working since 09 June 1966. The present status of the company is Active. The registered address of Titan Ladders Holdings Limited is Woodlands Grange Woodlands Lane Bradley Stoke Bristol Bs32 4jy. . CANDY, Bruce Richard is a Secretary of the company. CANDY, Bruce Richard is a Director of the company. STARKE, Geoffrey Stephen is a Director of the company. STARKE, Russell David is a Director of the company. Director STARKE, Betty Louise has been resigned. The company operates in "Construction of utility projects for fluids".


Current Directors


Director
CANDY, Bruce Richard

83 years old

Director

Director

Resigned Directors

Director
STARKE, Betty Louise
Resigned: 22 December 1998
103 years old

Persons With Significant Control

Mr Geoffrey Stephen Starke
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

TITAN LADDERS HOLDINGS LIMITED Events

07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4,000

09 Jul 2015
Registered office address changed from 191-201 Mendip Rd Yatton Bristol BS49 4ET to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 9 July 2015
09 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
14 Apr 1987
Particulars of mortgage/charge

11 Apr 1987
Return made up to 24/11/86; full list of members

11 Mar 1987
Accounting reference date shortened from 30/06 to 31/12

06 Aug 1986
Particulars of mortgage/charge

09 Jun 1966
Incorporation

TITAN LADDERS HOLDINGS LIMITED Charges

7 February 2012
Legal charge
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of kenn moor road yatton north…
23 May 2002
Chattels mortgage
Delivered: 23 May 2002
Status: Satisfied on 5 November 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 1 x vauxhall astra 1.6 reg. No. WR51 wlf chassis no…
12 August 1997
Mortgage debenture
Delivered: 27 August 1997
Status: Satisfied on 15 May 2002
Persons entitled: Northern Rock Building Society
Description: Property k/a 4TH floor flat 103 montagu mansions crawford…
14 March 1996
Mortgage
Delivered: 20 March 1996
Status: Satisfied on 29 November 2002
Persons entitled: Barclays Mercantile Business Finance Limited
Description: One rcs rung forming machine serial number 5174/8/018/95…
22 February 1994
Legal mortgage
Delivered: 2 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-land on the west side of mendip road yatton avon…
22 February 1994
Mortgage debenture
Delivered: 1 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
1 April 1987
Legal charge
Delivered: 14 April 1987
Status: Satisfied on 29 November 2002
Persons entitled: Barclays Bank PLC
Description: Titan works 191-201 mendip road yatton avon.
18 July 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied on 29 November 2002
Persons entitled: Barclays Bank PLC
Description: All that plot of land fronting mendip road, yatton, devon…
6 April 1977
Debenture
Delivered: 26 April 1977
Status: Satisfied on 25 July 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges undertaking and all property and…