Tetlow King Planning Limited STAPLE HILL


Founded in 1987, Tetlow King Planning, classified under reg no. 02165802 is an active company. Currently registered at Unit 2 Eclipse Office Park BS16 5EL, Staple Hill the company has been in the business for thirty seven years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022. Since February 19, 2002 Tetlow King Planning Limited is no longer carrying the name Oldfield King (planning).

At present there are 4 directors in the the company, namely Andrew M., Iain W. and James S. and others. In addition one secretary - Jonathan A. - is with the firm. At present 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.

Tetlow King Planning Limited Address / Contact

Office Address Unit 2 Eclipse Office Park
Office Address2 High Street
Town Staple Hill
Post code BS16 5EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02165802
Date of Incorporation Thu, 17th Sep 1987
Industry Urban planning and landscape architectural activities
End of financial Year 30th November
Company age 37 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Jonathan A.

Position: Secretary

Appointed: 01 December 2022

Andrew M.

Position: Director

Appointed: 01 January 2022

Iain W.

Position: Director

Appointed: 01 August 2017

James S.

Position: Director

Appointed: 22 February 2011

Jonathan A.

Position: Director

Appointed: 18 October 2006

Robin T.

Position: Secretary

Resigned: 31 March 2004

Stephen H.

Position: Director

Resigned: 09 April 2018

Rosemary D.

Position: Director

Appointed: 01 January 2022

Resigned: 31 August 2023

John S.

Position: Secretary

Appointed: 30 November 2009

Resigned: 01 December 2022

John S.

Position: Director

Appointed: 18 October 2006

Resigned: 11 November 2023

Mark A.

Position: Secretary

Appointed: 31 March 2004

Resigned: 30 November 2009

Mark A.

Position: Director

Appointed: 12 September 1995

Resigned: 30 November 2009

Christopher L.

Position: Director

Appointed: 10 February 1992

Resigned: 28 July 1995

Pamela H.

Position: Director

Appointed: 08 November 1991

Resigned: 23 October 1992

Melvyn K.

Position: Director

Appointed: 08 November 1991

Resigned: 20 September 2004

Robin T.

Position: Director

Appointed: 08 November 1991

Resigned: 31 July 2014

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats researched, there is James S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan A., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James S.

Notified on 9 April 2018
Nature of control: 25-50% voting rights
25-50% shares

John S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan A.

Notified on 9 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 6 April 2016
Ceased on 9 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Oldfield King (planning) February 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand235 268223 659342 461524 221400 432
Debtors391 363372 480326 369484 612525 797
Net Assets Liabilities 359 271390 931423 114466 878
Other Debtors780780 120 
Property Plant Equipment20 10217 35811 52312 42210 563
Total Inventories39 00054 30065 90073 30025 871
Other
Accrued Liabilities Deferred Income183 125177 150163 271453 810273 511
Accumulated Depreciation Impairment Property Plant Equipment36 91043 67618 36921 35225 668
Average Number Employees During Period1716151718
Corporation Tax Payable43 13931 12224 22654 66075 756
Creditors354 413307 660353 637669 167494 076
Depreciation Rate Used For Property Plant Equipment   1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -30 465-593 
Disposals Property Plant Equipment  -32 522-798 
Increase From Depreciation Charge For Year Property Plant Equipment 6 7665 1583 5764 316
Nominal Value Allotted Share Capital 135135135135
Number Shares Issued Fully Paid 1 3501 3501 3501 350
Other Creditors4 3575 0746 0776 5167 235
Other Provisions Balance Sheet Subtotal8668661 6852 2741 709
Other Taxation Payable92 21081 245151 586135 082128 205
Par Value Share 0000
Prepayments Accrued Income6 8895 6075 47311 1216 253
Property Plant Equipment Gross Cost57 01261 03429 89233 77436 231
Remaining Financial Commitments 5 0746 0776 5167 235
Total Additions Including From Business Combinations Property Plant Equipment 4 0221 3804 6802 457
Trade Creditors Trade Payables31 58213 0698 47719 0999 369
Trade Debtors Trade Receivables383 694366 093320 896473 371519 544

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 19th, April 2023
Free Download (7 pages)

Company search

Advertisements