UKBizDB.co.uk

TELFORD WAY LIMITED

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

This company is commonly known as Telford Way Limited. The company was founded 26 years ago and was given the registration number 03425768. The firm's registered office is in LOUGHBOROUGH. You can find them at Newby Castleman Eltham House, 6 Forest Road, Loughborough, Leicestershire. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:TELFORD WAY LIMITED
Company Number:03425768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Newby Castleman Eltham House, 6 Forest Road, Loughborough, Leicestershire, England, LE11 3NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherry Orchard, 1 Hollow Road, Breedon On The Hill, DE73 1AU

Director28 August 1997Active
Newby Castleman Eltham House, 6 Forest Road, Loughborough, England, LE11 3NP

Director01 January 2018Active
Newby Castleman Eltham House, 6 Forest Road, Loughborough, England, LE11 3NP

Director01 January 2018Active
6 Bowness Close, Gamston, Nottingham, NG2 6PE

Director28 August 1997Active
12 Sharnford Way, Bramcote, Nottingham, NG9 3LZ

Secretary28 August 1997Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary28 August 1997Active
12 Sharnford Way, Bramcote, Nottingham, NG9 3LZ

Director28 August 1997Active
100 Wolvey Road, Burbage, Hinckley, LE10 2JJ

Director28 August 1997Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director28 August 1997Active

People with Significant Control

Mr Francis James Burton
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Newby Castleman Eltham House, 6 Forest Road, Loughborough, England, LE11 3NP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Philip Richard Kendall
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Newby Castleman Eltham House, 6 Forest Road, Loughborough, England, LE11 3NP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Telford Way (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Forest Road, Loughborough, England, LE11 3NP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-21Mortgage

Mortgage satisfy charge full.

Download
2018-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.