UKBizDB.co.uk

T P ONE (HEREFORD) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T P One (hereford) Ltd. The company was founded 9 years ago and was given the registration number 09137901. The firm's registered office is in HEREFORD. You can find them at 4 The Sheepcote, Monks Orchard, Lumber Lane, Hereford, . This company's SIC code is 01470 - Raising of poultry.

Company Information

Name:T P ONE (HEREFORD) LTD
Company Number:09137901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:4 The Sheepcote, Monks Orchard, Lumber Lane, Hereford, HR1 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, The Sheepcote, Monks Orchard, Lumber Lane, Hereford, HR1 4AG

Director01 June 2017Active
Thinghill Grange, Cross Keys, Hereford, United Kingdom, HR1 3NY

Director18 July 2014Active
Combe Farm, Leominster Road, Presteigne, United Kingdom, LD8 2HL

Director18 July 2014Active
Combe Farm, Leominster Road, Presteigne, United Kingdom, LD8 2HL

Director18 July 2014Active
Thinghill Grange, Cross Keys, Hereford, United Kingdom, HR1 3NY

Director18 July 2014Active

People with Significant Control

Mr Greg Charles Thomas Chilman
Notified on:01 June 2017
Status:Active
Date of birth:July 1987
Nationality:British
Address:4, The Sheepcote, Hereford, HR1 4AG
Nature of control:
  • Significant influence or control
Mrs Sally Victoria Chilman
Notified on:03 April 2017
Status:Active
Date of birth:February 1977
Nationality:British
Address:4, The Sheepcote, Hereford, HR1 4AG
Nature of control:
  • Significant influence or control
Mr Roger Chilman
Notified on:03 April 2017
Status:Active
Date of birth:March 1979
Nationality:British
Address:4, The Sheepcote, Hereford, HR1 4AG
Nature of control:
  • Significant influence or control
Mr Roger Francis Chilman
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:Wales
Address:Coombe Farm, Leominster Road, Presteigne, Wales, LD8 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Zita Margaret Chilman
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:Wales
Address:Coombe Farm, Leominster Road, Presteigne, Wales, LD8 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.