Company NameT And P Limited
DirectorsPeter John Catherall and Tracy Lea Catherall
Company StatusActive
Company Number09827013
CategoryPrivate Limited Company
Incorporation Date15 October 2015(8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter John Catherall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4, Meadow View Sandy Lane
Chester
CH3 5UW
Wales
Director NameMrs Tracy Lea Catherall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4, Meadow View Sandy Lane
Chester
CH3 5UW
Wales
Secretary NameMrs Tracy Lea Catherall
StatusCurrent
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address4, Meadow View Sandy Lane
Chester
CH3 5UW
Wales

Location

Registered Address4 Meadow View
Sandy Lane
Chester
Cheshire
CH3 5UW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (7 months, 1 week ago)
Next Return Due28 October 2024 (5 months, 1 week from now)

Charges

28 November 2019Delivered on: 2 December 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
20 April 2018Delivered on: 30 April 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
13 January 2017Delivered on: 18 January 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Plot 1, the beeches, waste lane, kelsall, tarporley, cheshire, CW6 0PE.
Outstanding
13 January 2017Delivered on: 18 January 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
18 October 2016Delivered on: 18 October 2016
Satisfied on: 14 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Fully Satisfied

Filing History

27 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
16 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
16 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
15 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
12 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
28 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
26 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
7 April 2020Satisfaction of charge 098270130003 in full (1 page)
7 April 2020Satisfaction of charge 098270130005 in full (1 page)
7 April 2020Satisfaction of charge 098270130002 in full (1 page)
7 April 2020Satisfaction of charge 098270130004 in full (1 page)
2 December 2019Registration of charge 098270130005, created on 28 November 2019 (20 pages)
24 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
30 April 2018Registration of charge 098270130004, created on 20 April 2018 (20 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 January 2017Registration of charge 098270130002, created on 13 January 2017 (20 pages)
18 January 2017Registration of charge 098270130002, created on 13 January 2017 (20 pages)
18 January 2017Registration of charge 098270130003, created on 13 January 2017 (18 pages)
18 January 2017Registration of charge 098270130003, created on 13 January 2017 (18 pages)
14 December 2016Satisfaction of charge 098270130001 in full (1 page)
14 December 2016Satisfaction of charge 098270130001 in full (1 page)
23 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 October 2016Registration of charge 098270130001, created on 18 October 2016 (20 pages)
18 October 2016Registration of charge 098270130001, created on 18 October 2016 (20 pages)
31 March 2016Registered office address changed from London House 29a London Road Stockton Heath WA4 6SQ England to 4 Meadow View Sandy Lane Chester Cheshire CH3 5UW on 31 March 2016 (1 page)
31 March 2016Registered office address changed from London House 29a London Road Stockton Heath WA4 6SQ England to 4 Meadow View Sandy Lane Chester Cheshire CH3 5UW on 31 March 2016 (1 page)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 2
(26 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 2
(26 pages)