Company NameTermstall Limited
Company StatusActive
Company Number01264972
CategoryPrivate Limited Company
Incorporation Date24 June 1976(47 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graham Stephen Carr
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(26 years after company formation)
Appointment Duration21 years, 10 months
RoleFencing Contractor
Country of ResidenceEngland
Correspondence Address6 David Road
Lymm
Cheshire
WA13 0EW
Director NameMs Dawn Elizabeth Whittaker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(26 years after company formation)
Appointment Duration21 years, 10 months
RoleFinancial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Mayton Street
Openshaw
Manchester
M11 2AN
Secretary NameMs Dawn Elizabeth Whittaker
NationalityBritish
StatusCurrent
Appointed10 July 2002(26 years after company formation)
Appointment Duration21 years, 10 months
RoleFinancial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Mayton Street
Openshaw
Manchester
M11 2AN
Director NameMartin John Burns
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(31 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleFencing Contractors
Country of ResidenceEngland
Correspondence Address6 Belmont Road
Bramhall
Stockport
SK7 1LE
Director NameMr Stephen Francis Carr
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(43 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Gemini Business Park
Sheepscar Way
Leeds
LS7 3JB
Director NameMr Anthony Stephen Carr
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(15 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 May 2002)
RoleFencing Contractor
Correspondence Address1 Lymmhay Lane
Lymm
Cheshire
WA13 9DJ
Director NameMr Graham Stephen Carr
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(15 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 May 2002)
RoleFencing Contractor
Country of ResidenceEngland
Correspondence Address6 David Road
Lymm
Cheshire
WA13 0EW
Secretary NameMrs Gladys Carr
NationalityBritish
StatusResigned
Appointed28 December 1991(15 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lymmhay Lane
Lymm
Cheshire
WA13 9DJ
Director NameMr Andrew John Leigh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(15 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 October 2001)
RoleSales Director
Correspondence Address7 Elm Close
Poynton
Stockport
Cheshire
SK12 1QH
Director NameMs Dawn Elizabeth Whittaker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(25 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 May 2002)
RoleFinancial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Mayton Street
Openshaw
Manchester
M11 2AN
Secretary NameMs Dawn Elizabeth Whittaker
NationalityBritish
StatusResigned
Appointed15 October 2001(25 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 May 2002)
RoleFinancial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Mayton Street
Openshaw
Manchester
M11 2AN
Director NameSimon Riley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(25 years, 10 months after company formation)
Appointment Duration2 months (resigned 10 July 2002)
RoleCompany Director
Correspondence Address3 Church Place
Heywood
Manchester
OL10 1LT
Secretary NameMartin Riley
NationalityBritish
StatusResigned
Appointed09 May 2002(25 years, 10 months after company formation)
Appointment Duration2 months (resigned 10 July 2002)
RoleSecretary
Correspondence Address3 Church Place
Heywood
Manchester
OL10 1LT
Director NameMrs Gladys Carr
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(26 years after company formation)
Appointment Duration20 years, 6 months (resigned 11 January 2023)
RoleAdministration Secretary
Country of ResidenceEngland
Correspondence Address1 Lymmhay Lane
Lymm
Cheshire
WA13 9DJ

Contact

Websitewww.termstallltd.co.uk

Location

Registered AddressUnit 9 Gemini Business Park
Sheepscar Way
Leeds
LS7 3JB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£776
Cash£598
Current Liabilities£592,710

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

23 January 1998Delivered on: 31 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h land k/a land and buildings lying to the north of toxteth street manchester t/n GM209512 and all that l/h land k/a 50 burman street droylsden and land and buildings at the rear t/n's GM570891 and GM368243 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
2 December 1997Delivered on: 10 December 1997
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. See the mortgage charge document for full details.
Outstanding
21 July 1994Delivered on: 9 August 1994
Satisfied on: 20 February 1998
Persons entitled: Yorkshire Bank 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.
Fully Satisfied
3 August 1993Delivered on: 13 August 1993
Satisfied on: 20 February 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land tog with the buildings k/a 50 burman street droylsden greater manchester title nos GM570891 and GM368243 tog with all fixtures fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 August 1993Delivered on: 4 August 1993
Satisfied on: 20 February 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a lying to the north of toxteth street manchester title no GM209512 and the land k/a 50 burman street droylsden manchester title nos GM570891 and GM368243 tog with all fixtures and fittings (other than trade) plany and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1987Delivered on: 9 September 1987
Satisfied on: 26 August 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- l/h land & buildings k/a - 5/ burman st, & land & buildings at the beck droylsden tameside greater manchester. T.no- gm 368243 fixed charge over all moveable plant machiniery implements utensils furniture and equipment.
Fully Satisfied
19 July 1984Delivered on: 21 July 1984
Persons entitled: Gustava Berger

Classification: Legal charge
Secured details: £19,000.
Particulars: Land & bldgs situate in droylsden, greater manchester. (See doc M24).
Fully Satisfied

Filing History

18 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
20 November 2019Appointment of Mr Stephen Francis Carr as a director on 20 November 2019 (2 pages)
24 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 June 2016Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 7 June 2016 (1 page)
7 June 2016Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 7 June 2016 (1 page)
18 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
18 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
15 November 2015Accounts for a small company made up to 30 June 2015 (5 pages)
15 November 2015Accounts for a small company made up to 30 June 2015 (5 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(7 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(7 pages)
31 October 2014Accounts for a small company made up to 30 June 2014 (5 pages)
31 October 2014Accounts for a small company made up to 30 June 2014 (5 pages)
26 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(7 pages)
26 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(7 pages)
4 November 2013Accounts for a small company made up to 30 June 2013 (5 pages)
4 November 2013Accounts for a small company made up to 30 June 2013 (5 pages)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page)
3 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
15 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
17 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
17 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
4 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Mrs Gladys Carr on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Martin John Burns on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ms Dawn Elizabeth Whittaker on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ms Dawn Elizabeth Whittaker on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ms Dawn Elizabeth Whittaker on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Gladys Carr on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Dawn Elizabeth Whittaker on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Dawn Elizabeth Whittaker on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Dawn Elizabeth Whittaker on 3 February 2010 (1 page)
3 February 2010Director's details changed for Martin John Burns on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Gladys Carr on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Martin John Burns on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Graham Stephen Carr on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Graham Stephen Carr on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Graham Stephen Carr on 3 February 2010 (2 pages)
7 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
7 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
30 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
30 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
6 December 2007Return made up to 30/11/07; full list of members (3 pages)
6 December 2007Return made up to 30/11/07; full list of members (3 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
6 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
6 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
19 December 2006Return made up to 30/11/06; full list of members (3 pages)
19 December 2006Return made up to 30/11/06; full list of members (3 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 March 2006Return made up to 30/11/05; full list of members (7 pages)
2 March 2006Return made up to 30/11/05; full list of members (7 pages)
25 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
25 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
23 December 2004Return made up to 30/11/04; full list of members (7 pages)
23 December 2004Return made up to 30/11/04; full list of members (7 pages)
18 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
18 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 December 2003Return made up to 30/11/03; full list of members (7 pages)
12 December 2003Return made up to 30/11/03; full list of members (7 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
19 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
19 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
16 December 2002Return made up to 30/11/02; full list of members (8 pages)
16 December 2002Return made up to 30/11/02; full list of members (8 pages)
10 August 2002Registered office changed on 10/08/02 from: 3 church place heywood lancashire OL10 1LT (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed;new director appointed (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New director appointed (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New director appointed (1 page)
10 August 2002New secretary appointed;new director appointed (1 page)
10 August 2002New director appointed (1 page)
10 August 2002Registered office changed on 10/08/02 from: 3 church place heywood lancashire OL10 1LT (1 page)
10 August 2002New director appointed (1 page)
10 August 2002New director appointed (1 page)
10 August 2002New director appointed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: 18 hallfield road bradford west yorkshire BD1 3RQ (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: 18 hallfield road bradford west yorkshire BD1 3RQ (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
4 December 2001Return made up to 30/11/01; full list of members (7 pages)
4 December 2001Return made up to 30/11/01; full list of members (7 pages)
20 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
20 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
11 December 2000Return made up to 30/11/00; full list of members (7 pages)
11 December 2000Return made up to 30/11/00; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 December 1999Return made up to 30/11/99; full list of members (7 pages)
9 December 1999Return made up to 30/11/99; full list of members (7 pages)
10 December 1998Return made up to 30/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 December 1998Return made up to 30/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 July 1998Registered office changed on 23/07/98 from: 15 hallfield road bradford west yorkshire BD1 3RP (1 page)
23 July 1998Registered office changed on 23/07/98 from: 15 hallfield road bradford west yorkshire BD1 3RP (1 page)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (8 pages)
10 December 1997Particulars of mortgage/charge (8 pages)
5 December 1997Return made up to 30/11/97; full list of members (6 pages)
5 December 1997Return made up to 30/11/97; full list of members (6 pages)
19 November 1997Registered office changed on 19/11/97 from: 50 burman street droylsden manchester M35 6AW (1 page)
19 November 1997Registered office changed on 19/11/97 from: 50 burman street droylsden manchester M35 6AW (1 page)
11 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
9 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
9 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
9 December 1996Return made up to 30/11/96; no change of members (4 pages)
9 December 1996Return made up to 30/11/96; no change of members (4 pages)
7 December 1995Return made up to 30/11/95; full list of members (6 pages)
7 December 1995Return made up to 30/11/95; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
16 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
7 February 1990Return made up to 29/12/89; full list of members (4 pages)
7 February 1990Return made up to 29/12/89; full list of members (4 pages)
24 June 1976Incorporation (2 pages)