Terry Group Limited CHESHIRE


Terry Group started in year 1982 as Private Limited Company with registration number 01683339. The Terry Group company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Cheshire at 1 Longridge Trading Estate. Postal code: WA16 8PR. Since Friday 3rd April 1998 Terry Group Limited is no longer carrying the name Terry Lifts.

Currently there are 3 directors in the the company, namely David A., Sarah M. and Peter M.. In addition one secretary - David A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Terry Group Limited Address / Contact

Office Address 1 Longridge Trading Estate
Office Address2 Knutsford
Town Cheshire
Post code WA16 8PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01683339
Date of Incorporation Thu, 2nd Dec 1982
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

David A.

Position: Director

Appointed: 20 September 2018

David A.

Position: Secretary

Appointed: 20 September 2018

Sarah M.

Position: Director

Appointed: 22 October 2003

Peter M.

Position: Director

Appointed: 29 December 1992

James S.

Position: Director

Appointed: 06 December 2019

Resigned: 16 October 2020

Pauline L.

Position: Secretary

Appointed: 12 July 2017

Resigned: 20 September 2018

Louise B.

Position: Secretary

Appointed: 30 June 2015

Resigned: 12 July 2017

Elizabeth T.

Position: Secretary

Appointed: 28 April 2008

Resigned: 31 March 2015

Andrew F.

Position: Director

Appointed: 12 April 2007

Resigned: 30 April 2008

John M.

Position: Director

Appointed: 08 April 2007

Resigned: 05 December 2019

Kelvin G.

Position: Director

Appointed: 08 April 2007

Resigned: 31 March 2018

Andrew F.

Position: Secretary

Appointed: 01 November 2005

Resigned: 30 April 2008

Sarah M.

Position: Secretary

Appointed: 06 April 2005

Resigned: 01 November 2005

Michael C.

Position: Secretary

Appointed: 01 May 2003

Resigned: 28 February 2005

Martin P.

Position: Secretary

Appointed: 31 October 2002

Resigned: 17 March 2003

Jeffrey B.

Position: Secretary

Appointed: 01 February 1999

Resigned: 31 October 2002

Gregory G.

Position: Director

Appointed: 30 October 1998

Resigned: 20 September 2018

Jeffrey B.

Position: Secretary

Appointed: 01 November 1996

Resigned: 01 November 1996

Nicola M.

Position: Secretary

Appointed: 01 November 1996

Resigned: 31 January 1999

Anneliese M.

Position: Secretary

Appointed: 29 December 1992

Resigned: 31 October 1996

Brian E.

Position: Director

Appointed: 29 December 1992

Resigned: 31 October 1998

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Peter M. This PSC has significiant influence or control over this company,.

Peter M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Terry Lifts April 3, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 18th, October 2023
Free Download (27 pages)

Company search

Advertisements