ALAN TITCHMARSH LIMITED

Register to unlock more data on OkredoRegister

ALAN TITCHMARSH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02177820

Incorporation date

13/10/1987

Size

Dormant

Contacts

Registered address

Registered address

264 Banbury Road, Summertown, Oxford OX2 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1987)
dot icon27/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon06/02/2026
Director's details changed for Mr Alan Fred Titchmarsh on 2026-02-06
dot icon06/02/2026
Director's details changed for Alison Margaret Titchmarsh on 2026-02-06
dot icon06/02/2026
Change of details for Mr Alan Fred Titchmarsh as a person with significant control on 2026-02-06
dot icon02/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-04-16 with updates
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon22/04/2024
Director's details changed for Mr Alan Fred Titchmarsh on 2024-04-01
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon25/05/2023
Change of details for Mr Alan Fred Titchmarsh as a person with significant control on 2023-04-16
dot icon24/05/2023
Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY United Kingdom to 264 Banbury Road Summertown Oxford OX2 7DY on 2023-05-24
dot icon24/05/2023
Director's details changed for Mr Alan Fred Titchmarsh on 2023-04-16
dot icon24/05/2023
Secretary's details changed for Alison Margaret Titchmarsh on 2023-04-16
dot icon24/05/2023
Change of details for Mr Alan Fred Titchmarsh as a person with significant control on 2023-04-16
dot icon24/05/2023
Director's details changed for Mr Alan Fred Titchmarsh on 2023-04-16
dot icon24/05/2023
Director's details changed for Alison Margaret Titchmarsh on 2023-04-16
dot icon30/01/2023
Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 2023-01-30
dot icon24/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon21/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon30/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon05/10/2018
Micro company accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-04-16 with updates
dot icon16/03/2018
Resolutions
dot icon08/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Registered office address changed from , Baker Tilly, Springpark House, Basing View Basingstoke, Hampshire, RG21 4HG to Springpark House Basing View Basingstoke Hampshire RG21 4HG on 2015-10-26
dot icon23/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon04/08/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon29/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/11/2009
Secretary's details changed for Alison Margaret Titchmarsh on 2009-10-01
dot icon30/11/2009
Director's details changed for Alison Margaret Titchmarsh on 2009-10-01
dot icon30/11/2009
Director's details changed for Alan Titchmarsh on 2009-10-01
dot icon13/05/2009
Return made up to 16/04/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/05/2008
Return made up to 16/04/08; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/05/2007
Return made up to 16/04/07; no change of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/04/2006
Return made up to 16/04/06; full list of members
dot icon20/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon15/06/2005
Return made up to 16/04/05; full list of members
dot icon14/04/2004
Return made up to 16/04/04; full list of members
dot icon31/01/2004
Accounts for a dormant company made up to 2003-10-31
dot icon15/06/2003
Return made up to 16/04/03; full list of members
dot icon04/02/2003
Accounts for a dormant company made up to 2002-10-31
dot icon11/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon10/05/2002
Return made up to 16/04/02; full list of members
dot icon17/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon02/05/2001
Return made up to 16/04/01; full list of members
dot icon27/06/2000
Return made up to 16/04/00; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1999-10-31
dot icon30/04/1999
Return made up to 16/04/99; no change of members
dot icon23/02/1999
Full accounts made up to 1998-10-31
dot icon15/07/1998
Return made up to 16/04/98; full list of members
dot icon12/06/1998
New director appointed
dot icon29/01/1998
Accounts for a small company made up to 1997-10-31
dot icon21/05/1997
Return made up to 16/04/97; no change of members
dot icon13/12/1996
Accounts for a small company made up to 1996-10-31
dot icon15/08/1996
Accounts for a small company made up to 1995-10-31
dot icon18/04/1996
Return made up to 16/04/96; no change of members
dot icon22/06/1995
Full accounts made up to 1994-10-31
dot icon10/05/1995
Return made up to 16/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Return made up to 16/04/94; full list of members
dot icon16/05/1994
Full accounts made up to 1993-10-31
dot icon16/07/1993
Full accounts made up to 1992-10-31
dot icon03/06/1993
Return made up to 16/04/93; full list of members
dot icon23/07/1992
Full accounts made up to 1991-10-31
dot icon30/04/1992
Return made up to 16/04/92; no change of members
dot icon14/11/1991
Return made up to 16/04/91; no change of members
dot icon06/09/1991
Full accounts made up to 1990-10-31
dot icon07/02/1991
Registered office changed on 07/02/91 from: hartland house, 26 winchester street, basingstoke, hampshire RG21 1DZ
dot icon14/06/1990
Return made up to 16/04/90; full list of members
dot icon14/06/1990
Full accounts made up to 1989-10-31
dot icon24/01/1990
Return made up to 13/04/89; full list of members
dot icon05/12/1989
Full accounts made up to 1988-10-31
dot icon31/12/1987
Wd 30/11/87 ad 13/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon02/12/1987
Accounting reference date notified as 31/10
dot icon31/10/1987
Secretary resigned;new secretary appointed
dot icon13/10/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Titchmarsh, Alison Margaret
Director
01/05/1998 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN TITCHMARSH LIMITED

ALAN TITCHMARSH LIMITED is an(a) Active company incorporated on 13/10/1987 with the registered office located at 264 Banbury Road, Summertown, Oxford OX2 7DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN TITCHMARSH LIMITED?

toggle

ALAN TITCHMARSH LIMITED is currently Active. It was registered on 13/10/1987 .

Where is ALAN TITCHMARSH LIMITED located?

toggle

ALAN TITCHMARSH LIMITED is registered at 264 Banbury Road, Summertown, Oxford OX2 7DY.

What does ALAN TITCHMARSH LIMITED do?

toggle

ALAN TITCHMARSH LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALAN TITCHMARSH LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-16 with updates.