TETLOW FIFTY-THREE LIMITED

Register to unlock more data on OkredoRegister

TETLOW FIFTY-THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04646750

Incorporation date

24/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton BL6 4SGCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2003)
dot icon29/12/2025
Confirmation statement made on 2025-12-29 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/02/2024
Previous accounting period shortened from 2024-04-30 to 2023-09-30
dot icon09/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon24/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon04/07/2023
Resolutions
dot icon04/07/2023
Memorandum and Articles of Association
dot icon04/07/2023
Resolutions
dot icon22/06/2023
Certificate of change of name
dot icon22/06/2023
Appointment of Mr Mark Hawthornthwaite as a director on 2023-06-20
dot icon22/06/2023
Registered office address changed from Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG to Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 2023-06-22
dot icon22/06/2023
Termination of appointment of Ann Marie Dibben as a secretary on 2023-06-20
dot icon22/06/2023
Termination of appointment of Peter John Davidson as a director on 2023-06-20
dot icon22/06/2023
Termination of appointment of Robert Charles Grenville Perrins as a director on 2023-06-20
dot icon22/06/2023
Termination of appointment of Richard James Stearn as a director on 2023-06-20
dot icon22/06/2023
Termination of appointment of James Matthew Davies as a director on 2023-06-20
dot icon22/06/2023
Cessation of Berkeley Homes Public Limited Company as a person with significant control on 2023-06-20
dot icon22/06/2023
Notification of Tetlow (Pc) Limited as a person with significant control on 2023-06-20
dot icon21/06/2023
Registration of charge 046467500001, created on 2023-06-20
dot icon28/04/2023
Director's details changed for Mr Peter John Davidson on 2021-03-31
dot icon05/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon10/01/2023
Appointment of Mrs Ann Marie Dibben as a secretary on 2023-01-09
dot icon08/07/2022
Termination of appointment of James Angus Loggie as a director on 2022-06-29
dot icon03/05/2022
Termination of appointment of Sean James Gavin as a director on 2022-05-02
dot icon27/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon08/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon07/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon17/05/2021
Termination of appointment of David Michael Mullin as a director on 2021-05-15
dot icon06/05/2021
Appointment of Mr James Angus Loggie as a director on 2021-05-01
dot icon08/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon03/08/2020
Termination of appointment of David Martin Lowry as a director on 2020-07-31
dot icon29/06/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon28/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon28/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon23/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon30/05/2019
Appointment of Mr James Matthew Davies as a director on 2019-05-30
dot icon30/05/2019
Termination of appointment of Harry James Hulton Lewis as a director on 2019-05-30
dot icon30/05/2019
Appointment of Mr Sean James Gavin as a director on 2019-05-30
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2018-04-30
dot icon25/05/2018
Director's details changed for Mr Harry James Hulton Lewis on 2017-09-29
dot icon22/05/2018
Termination of appointment of Gemma Parsons as a secretary on 2018-05-04
dot icon21/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon25/04/2017
Director's details changed for Mr David Michael Mullin on 2015-10-15
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon08/08/2016
Appointment of Ms Gemma Parsons as a secretary on 2016-08-08
dot icon08/08/2016
Termination of appointment of Elaine Anne Driver as a secretary on 2016-08-08
dot icon26/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon06/01/2016
Appointment of Mr Peter John Davidson as a director on 2016-01-06
dot icon21/12/2015
Appointment of Mr David Martin Lowry as a director on 2015-12-21
dot icon21/12/2015
Termination of appointment of Benjamin James Marks as a director on 2015-12-21
dot icon10/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon24/09/2015
Termination of appointment of Nicolas Guy Simpkin as a director on 2015-09-23
dot icon03/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon03/08/2015
Appointment of Mr David Michael Mullin as a director on 2015-07-28
dot icon03/08/2015
Termination of appointment of Mark Patrick James Ewing as a director on 2015-07-28
dot icon14/04/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon16/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon26/11/2014
Director's details changed for Mr Anthony William Pidgley on 2014-11-26
dot icon26/11/2014
Director's details changed for Mr Robert Charles Grenville Perrins on 2014-11-26
dot icon16/07/2014
Statement of company's objects
dot icon16/07/2014
Resolutions
dot icon24/06/2014
Appointment of Mr Mark Patrick James Ewing as a director
dot icon24/06/2014
Appointment of Mr Harry James Hulton Lewis as a director
dot icon05/03/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon05/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon09/08/2013
Director's details changed for Mr Benjamin James Marks on 2013-07-26
dot icon01/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon25/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon02/02/2012
Director's details changed for Mr Benjamin James Marks on 2012-02-01
dot icon26/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon16/12/2011
Appointment of Mr Benjamin James Marks as a director
dot icon16/12/2011
Termination of appointment of Richard Stearn as a secretary
dot icon16/12/2011
Appointment of Mr Alastair Bradshaw as a secretary
dot icon16/12/2011
Termination of appointment of Richard Stearn as a director
dot icon17/11/2011
Director's details changed for Mr Anthony William Pidgley on 2011-11-17
dot icon17/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon10/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon09/02/2011
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
dot icon09/02/2011
Director's details changed for Mr Richard James Stearn on 2009-08-19
dot icon25/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon26/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon15/02/2010
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon26/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon28/10/2009
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
dot icon25/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon27/02/2009
Secretary appointed richard james stearn
dot icon27/02/2009
Appointment terminated secretary alexandra dadd
dot icon18/02/2009
Return made up to 24/01/09; full list of members
dot icon30/07/2008
Secretary appointed alexandra dadd
dot icon30/07/2008
Appointment terminated secretary robert perrins
dot icon21/07/2008
Accounts for a dormant company made up to 2008-04-30
dot icon11/03/2008
Secretary appointed mr robert charles grenville perrins
dot icon11/03/2008
Appointment terminated secretary anthony foster
dot icon25/01/2008
Return made up to 24/01/08; full list of members
dot icon06/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon31/01/2007
Return made up to 24/01/07; full list of members
dot icon14/09/2006
Accounts for a dormant company made up to 2006-04-30
dot icon25/01/2006
Return made up to 24/01/06; full list of members
dot icon11/01/2006
New secretary appointed
dot icon02/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon03/10/2005
Secretary resigned
dot icon01/02/2005
Return made up to 24/01/05; full list of members
dot icon09/12/2004
Director's particulars changed
dot icon01/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon19/08/2004
New director appointed
dot icon12/02/2004
New secretary appointed
dot icon11/02/2004
Secretary resigned
dot icon02/02/2004
Return made up to 24/01/04; full list of members
dot icon26/01/2004
New secretary appointed
dot icon28/10/2003
Secretary resigned
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Accounting reference date extended from 31/01/04 to 30/04/04
dot icon24/01/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawthornthwaite, Mark
Director
20/06/2023 - Present
101
Perrins, Robert Charles Grenville
Director
24/01/2003 - 20/06/2023
517
Stearn, Richard James
Director
13/04/2015 - 20/06/2023
754
Marks, Benjamin James
Director
16/12/2011 - 21/12/2015
282
Davidson, Peter John
Director
06/01/2016 - 20/06/2023
16

Persons with Significant Control

2
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 TETLOW FIFTY-THREE LIMITED

TETLOW FIFTY-THREE LIMITED is an(a) Active company incorporated on 24/01/2003 with the registered office located at Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton BL6 4SG. 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 TETLOW FIFTY-THREE LIMITED?

toggle

TETLOW FIFTY-THREE LIMITED is currently Active. It was registered on 24/01/2003 .

Where is TETLOW FIFTY-THREE LIMITED located?

toggle

TETLOW FIFTY-THREE LIMITED is registered at Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton BL6 4SG.

What does TETLOW FIFTY-THREE LIMITED do?

toggle

TETLOW FIFTY-THREE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for TETLOW FIFTY-THREE LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-29 with no updates.