TEST DEVELOPMENT COMPANY LIMITED(THE)
LONGPARISH

Hellopages » Hampshire » Test Valley » SP11 6PL

Company number 00735626
Status Active
Incorporation Date 17 September 1962
Company Type Private Limited Company
Address THE ESTATE OFFICE, MIDDLETON, LONGPARISH, HANTS, SP11 6PL
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TEST DEVELOPMENT COMPANY LIMITED(THE) are www.testdevelopmentcompany.co.uk, and www.test-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and one months. The distance to to Andover Rail Station is 4.3 miles; to Micheldever Rail Station is 6 miles; to Overton Rail Station is 7.3 miles; to Winchester Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Test Development Company Limited The is a Private Limited Company. The company registration number is 00735626. Test Development Company Limited The has been working since 17 September 1962. The present status of the company is Active. The registered address of Test Development Company Limited The is The Estate Office Middleton Longparish Hants Sp11 6pl. The company`s financial liabilities are £2381.32k. It is £81.8k against last year. The cash in hand is £38.73k. It is £34.64k against last year. And the total assets are £226.73k, which is £29.22k against last year. MCLAUGHLIN, Seamus Peter is a Secretary of the company. WILLS, Anna Rose Constance is a Director of the company. WILLS, Charlotte Caroline is a Director of the company. WILLS, Edward Henry Arnold is a Director of the company. WILLS, Gianetta Clare Clemesha is a Director of the company. WILLS, Richard Arnold is a Director of the company. Secretary SHARPE, Donald Honore has been resigned. Director WILLS, Andrew Arnold Lyon has been resigned. Director WILLS, Elizabeth Anne has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


test development company Key Finiance

LIABILITIES £2381.32k
+3%
CASH £38.73k
+846%
TOTAL ASSETS £226.73k
+14%
All Financial Figures

Current Directors

Secretary
MCLAUGHLIN, Seamus Peter
Appointed Date: 20 April 2004

Director
WILLS, Anna Rose Constance
Appointed Date: 01 April 2009
35 years old

Director
WILLS, Charlotte Caroline
Appointed Date: 05 September 2010
34 years old

Director
WILLS, Edward Henry Arnold
Appointed Date: 01 January 2014
31 years old

Director
WILLS, Gianetta Clare Clemesha
Appointed Date: 31 May 2002
63 years old

Director
WILLS, Richard Arnold
Appointed Date: 16 March 1998
63 years old

Resigned Directors

Secretary
SHARPE, Donald Honore
Resigned: 20 April 2004

Director
WILLS, Andrew Arnold Lyon
Resigned: 05 January 1998
88 years old

Director
WILLS, Elizabeth Anne
Resigned: 31 May 2002
86 years old

Persons With Significant Control

Mr David William Robert Cecil
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Miss Tessa Elizabeth Wills
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

TEST DEVELOPMENT COMPANY LIMITED(THE) Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 115

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
07 Feb 1988
Return made up to 25/01/88; full list of members
16 Jan 1987
Full accounts made up to 31 March 1986

16 Jan 1987
Return made up to 12/01/87; full list of members

18 Dec 1986
Accounting reference date extended from 31/03 to 30/09

17 Sep 1962
Incorporation

TEST DEVELOPMENT COMPANY LIMITED(THE) Charges

29 April 2006
Legal mortgage
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Pachington farm, pachington copse, longparish, andover…
15 August 1973
Mortgage debenture
Delivered: 24 August 1973
Status: Satisfied on 18 December 1996
Persons entitled: Messrs. Coutts & Co.
Description: Fixed & floating charge over the undertaking and all…