Company NameTouchalert Limited
DirectorSteven Leroy Clayton
Company StatusActive
Company Number02784177
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameCarole Clayton
NationalityBritish
StatusCurrent
Appointed07 April 1993(2 months, 1 week after company formation)
Appointment Duration31 years
RoleSecretary
Correspondence Address2 Dodge Fold
Offerton
Stockport
Cheshire
SK2 5YN
Director NameMr Steven Leroy Clayton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1995(2 years, 2 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dodge Fold
Offerton
Stockport
Cheshire
SK2 5YN
Director NameMr Joseph William Howard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(2 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
Secretary NameAnne Lesley Bland
NationalityBritish
StatusResigned
Appointed16 February 1993(2 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 April 1993)
RoleSecretary
Correspondence Address101 St George's Road
Bolton
Lancashire
BL1 2BY
Director NameMr Steven Leroy Clayton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 1993)
RoleCo Director
Correspondence Address17 Kerridge Drive
Bredbury
Stockport
Cheshire
SK6 2PU
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oak Drive
Scholar Green
Cheshire
ST7 3LY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Stephen Leroy Clayton
75.00%
Ordinary
25 at £1Carole Clayton
25.00%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£79,230

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

13 March 2000Delivered on: 18 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 April 1996Delivered on: 12 April 1996
Satisfied on: 25 July 2000
Persons entitled: Kellock Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 September 1995Delivered on: 20 September 1995
Satisfied on: 20 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

15 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
28 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 30 April 2018 (3 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 February 2010Director's details changed for Steven Leroy Clayton on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Steven Leroy Clayton on 1 December 2009 (2 pages)
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Steven Leroy Clayton on 1 December 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 March 2009Return made up to 27/01/09; full list of members (3 pages)
9 March 2009Return made up to 27/01/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 February 2008Return made up to 27/01/08; full list of members (3 pages)
28 February 2008Return made up to 27/01/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 March 2007Return made up to 27/01/07; full list of members (2 pages)
9 March 2007Return made up to 27/01/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
24 March 2006Return made up to 27/01/06; full list of members (2 pages)
24 March 2006Return made up to 27/01/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 February 2005Return made up to 27/01/05; full list of members (6 pages)
21 February 2005Return made up to 27/01/05; full list of members (6 pages)
22 April 2004Registered office changed on 22/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
22 April 2004Registered office changed on 22/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
5 March 2004Return made up to 27/01/04; full list of members (6 pages)
5 March 2004Return made up to 27/01/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 February 2003Return made up to 27/01/03; full list of members (6 pages)
13 February 2003Return made up to 27/01/03; full list of members (6 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 January 2002Return made up to 27/01/02; full list of members (6 pages)
27 January 2002Return made up to 27/01/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 March 2001Return made up to 27/01/01; full list of members (6 pages)
13 March 2001Return made up to 27/01/01; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
20 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
23 February 2000Return made up to 27/01/00; full list of members (6 pages)
23 February 2000Return made up to 27/01/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
24 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
7 July 1999Registered office changed on 07/07/99 from: cedarbank house 8 hawthorn lane wilmslow cheshire SK9 5DD (1 page)
7 July 1999Registered office changed on 07/07/99 from: cedarbank house 8 hawthorn lane wilmslow cheshire SK9 5DD (1 page)
26 February 1999Return made up to 27/01/99; no change of members (4 pages)
26 February 1999Return made up to 27/01/99; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
31 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 March 1998Return made up to 27/01/98; full list of members (6 pages)
11 March 1998Return made up to 27/01/98; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 November 1997Registered office changed on 27/11/97 from: 6-8 market place macclesfield cheshire SK10 1EX (1 page)
27 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 November 1997Registered office changed on 27/11/97 from: 6-8 market place macclesfield cheshire SK10 1EX (1 page)
29 July 1997Registered office changed on 29/07/97 from: 101 st georges road bolton BL1 2BY (1 page)
29 July 1997Registered office changed on 29/07/97 from: 101 st georges road bolton BL1 2BY (1 page)
6 February 1997Return made up to 27/01/97; full list of members (6 pages)
6 February 1997Return made up to 27/01/97; full list of members (6 pages)
14 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
14 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
12 April 1996Particulars of mortgage/charge (4 pages)
12 April 1996Particulars of mortgage/charge (4 pages)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
12 March 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
18 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
18 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
2 May 1995Accounting reference date shortened from 31/01 to 30/04 (1 page)
2 May 1995Accounting reference date shortened from 31/01 to 30/04 (1 page)
2 May 1995Accounts for a small company made up to 30 April 1994 (4 pages)
2 May 1995Accounts for a small company made up to 30 April 1994 (4 pages)
6 April 1995Return made up to 27/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 1995Return made up to 27/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)