TOWN PASTORS

Register to unlock more data on OkredoRegister

TOWN PASTORS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09091093

Incorporation date

18/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

19 Westleton Way, Felixstowe IP11 2YGCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2014)
dot icon24/06/2025
Termination of appointment of Barry Alan Willson as a director on 2025-06-24
dot icon24/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon03/04/2025
Micro company accounts made up to 2025-03-31
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon18/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon12/05/2023
Micro company accounts made up to 2023-03-31
dot icon03/10/2022
Micro company accounts made up to 2022-03-31
dot icon19/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/11/2021
Termination of appointment of Tony Peter Hodge as a director on 2021-11-01
dot icon28/09/2021
Appointment of Mr Neil David Winton as a director on 2021-09-25
dot icon09/09/2021
Registered office address changed from 2 Herringswell Road Kentford Newmarket Suffolk CB8 7QS England to 19 Westleton Way Felixstowe IP11 2YG on 2021-09-09
dot icon09/09/2021
Appointment of Mr Peter Grierson Livey as a director on 2021-09-06
dot icon09/09/2021
Termination of appointment of Gordon William Kerr as a director on 2021-09-06
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon01/02/2021
Termination of appointment of Charlotte Robinson as a director on 2021-01-21
dot icon04/01/2021
Director's details changed for Mr Tony Peter Hodge on 2020-11-16
dot icon09/10/2020
Director's details changed for Mr Tony Peter Hodge on 2020-10-09
dot icon09/10/2020
Termination of appointment of Peter Grierson Livey as a director on 2020-09-08
dot icon09/10/2020
Termination of appointment of Peter Grierson Livey as a secretary on 2020-09-08
dot icon25/09/2020
Registered office address changed from 19 Westleton Way Felixstowe Suffolk IP11 2YG to 2 Herringswell Road Kentford Newmarket Suffolk CB8 7QS on 2020-09-25
dot icon24/07/2020
Appointment of Miss Charlotte Robinson as a director on 2020-07-20
dot icon20/07/2020
Micro company accounts made up to 2020-03-31
dot icon12/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon13/01/2020
Termination of appointment of Shirley Elayne Austin as a director on 2019-12-31
dot icon04/09/2019
Amended micro company accounts made up to 2019-03-31
dot icon30/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon20/05/2019
Memorandum and Articles of Association
dot icon20/05/2019
Resolutions
dot icon30/04/2019
Micro company accounts made up to 2019-03-31
dot icon01/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon14/06/2018
Micro company accounts made up to 2018-03-31
dot icon10/07/2017
Notification of a person with significant control statement
dot icon02/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon09/05/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/09/2016
Appointment of Mr Gordon William Kerr as a director on 2016-09-04
dot icon04/09/2016
Appointment of Shirley Elayne Austin as a director on 2016-09-04
dot icon13/07/2016
Termination of appointment of Paul Richard Daltry as a director on 2016-06-28
dot icon13/07/2016
Annual return made up to 2016-06-18 no member list
dot icon31/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/06/2015
Annual return made up to 2015-06-18 no member list
dot icon21/06/2015
Registered office address changed from Orwell Centre 114 Fore Hamlet Ipswich Suffolk IP3 8AF United Kingdom to 19 Westleton Way Felixstowe Suffolk IP11 2YG on 2015-06-21
dot icon10/03/2015
Appointment of Mr Peter Grierson Livey as a secretary on 2015-03-10
dot icon24/02/2015
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon17/11/2014
Director's details changed for Major Barry Alan Wilson on 2014-11-17
dot icon09/11/2014
Termination of appointment of Stephen Barry Jay as a director on 2014-11-06
dot icon08/11/2014
Appointment of Major Barry Alan Wilson as a director on 2014-07-04
dot icon18/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
20.79K
-
0.00
-
-
2022
0
21.78K
-
0.00
-
-
2023
0
23.32K
-
0.00
-
-
2023
0
23.32K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.32K £Ascended7.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Gordon William
Director
04/09/2016 - 06/09/2021
9
Winton, Neil David
Director
25/09/2021 - Present
3
Austin, Shirley Elayne
Director
04/09/2016 - 31/12/2019
1
Copsey, Joanna Jane Lankester
Director
18/06/2014 - Present
1
Jay, Stephen Barry
Director
18/06/2014 - 06/11/2014
3

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 TOWN PASTORS

TOWN PASTORS is an(a) Active company incorporated on 18/06/2014 with the registered office located at 19 Westleton Way, Felixstowe IP11 2YG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TOWN PASTORS?

toggle

TOWN PASTORS is currently Active. It was registered on 18/06/2014 .

Where is TOWN PASTORS located?

toggle

TOWN PASTORS is registered at 19 Westleton Way, Felixstowe IP11 2YG.

What does TOWN PASTORS do?

toggle

TOWN PASTORS operates in the Public order and safety activities (84.24 - SIC 2007) sector.

What is the latest filing for TOWN PASTORS?

toggle

The latest filing was on 24/06/2025: Termination of appointment of Barry Alan Willson as a director on 2025-06-24.