SIMON TULLETT MACHINERY COMPANY LIMITED
HENLEY-IN-ARDEN

Hellopages » Warwickshire » Stratford-on-Avon » B95 6LD

Company number 02537553
Status Active
Incorporation Date 6 September 1990
Company Type Private Limited Company
Address FARM BUILDINGS HOMELEA FARM BEARLEY ROAD, ASTON CANTLOW, HENLEY-IN-ARDEN, WARWICKSHIRE, B95 6LD
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SIMON TULLETT MACHINERY COMPANY LIMITED are www.simontullettmachinerycompany.co.uk, and www.simon-tullett-machinery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Simon Tullett Machinery Company Limited is a Private Limited Company. The company registration number is 02537553. Simon Tullett Machinery Company Limited has been working since 06 September 1990. The present status of the company is Active. The registered address of Simon Tullett Machinery Company Limited is Farm Buildings Homelea Farm Bearley Road Aston Cantlow Henley in Arden Warwickshire B95 6ld. . MASON, Dominic James is a Director of the company. MASON, Phillipa is a Director of the company. Secretary MOULDER, Christine has been resigned. Secretary TULLETT, Suzanne Jayne has been resigned. Director DEAN, Dennis Ernest has been resigned. Director TULLETT, Simon Hamilton has been resigned. Director TULLETT, Suzanne Jayne has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Director
MASON, Dominic James
Appointed Date: 18 December 2014
51 years old

Director
MASON, Phillipa
Appointed Date: 18 December 2014
52 years old

Resigned Directors

Secretary
MOULDER, Christine
Resigned: 23 March 2011
Appointed Date: 01 November 2002

Secretary
TULLETT, Suzanne Jayne
Resigned: 01 November 2002

Director
DEAN, Dennis Ernest
Resigned: 05 January 2012
105 years old

Director
TULLETT, Simon Hamilton
Resigned: 28 January 2015
77 years old

Director
TULLETT, Suzanne Jayne
Resigned: 28 January 2015
64 years old

Persons With Significant Control

Mr Dominic James Mason
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Phillipa Jane Mason
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMON TULLETT MACHINERY COMPANY LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 30 April 2016
02 Sep 2016
Confirmation statement made on 19 August 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100,100

25 Feb 2015
Satisfaction of charge 4 in full
...
... and 92 more events
22 Oct 1990
Company name changed motiveprofit LIMITED\certificate issued on 23/10/90

22 Oct 1990
Company name changed\certificate issued on 22/10/90
17 Oct 1990
Registered office changed on 17/10/90 from: 2 baches street london N1 6UB

17 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Sep 1990
Incorporation

SIMON TULLETT MACHINERY COMPANY LIMITED Charges

12 January 2015
Charge code 0253 7553 0009
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
30 December 2014
Charge code 0253 7553 0008
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
15 December 2014
Charge code 0253 7553 0007
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Synergy in Trade LTD
Description: Contains fixed charge…
3 September 2012
Memorandum of pledge and hypothecation of goods
Delivered: 5 September 2012
Status: Satisfied on 25 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any documents and the goods to which they relate where the…
7 August 2006
Debenture
Delivered: 9 August 2006
Status: Satisfied on 4 October 2011
Persons entitled: Liquidity Import Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 July 2006
Debenture
Delivered: 28 July 2006
Status: Satisfied on 25 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1999
Debenture
Delivered: 25 June 1999
Status: Satisfied on 25 May 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 March 1994
Mortgage debenture
Delivered: 8 March 1994
Status: Satisfied on 18 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 December 1990
Debenture
Delivered: 31 December 1990
Status: Satisfied on 31 March 1994
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…