Titon Hardware Limited COLCHESTER


Founded in 1972, Titon Hardware, classified under reg no. 01071731 is an active company. Currently registered at 894 The Crescent CO4 9YQ, Colchester the company has been in the business for fifty two years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 4 directors in the the firm, namely James F., Paul T. and Carolyn I. and others. In addition one secretary - Carolyn I. - is with the company. As of 16 June 2024, there were 21 ex directors - John A., Alexandra F. and others listed below. There were no ex secretaries.

Titon Hardware Limited Address / Contact

Office Address 894 The Crescent
Office Address2 Colchester Business Park
Town Colchester
Post code CO4 9YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01071731
Date of Incorporation Wed, 13th Sep 1972
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of builders ware of plastic
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

James F.

Position: Director

Appointed: 22 May 2023

Paul T.

Position: Director

Appointed: 14 November 2022

Carolyn I.

Position: Secretary

Appointed: 15 December 2020

Carolyn I.

Position: Director

Appointed: 16 December 2019

Tyson A.

Position: Director

Appointed: 18 March 1999

John A.

Position: Director

Resigned: 19 June 2020

David R.

Position: Secretary

Resigned: 15 December 2020

Alexandra F.

Position: Director

Appointed: 03 May 2022

Resigned: 06 April 2023

Stuart A.

Position: Director

Appointed: 19 April 2022

Resigned: 24 August 2022

Matthew N.

Position: Director

Appointed: 12 July 2021

Resigned: 09 February 2022

Paul C.

Position: Director

Appointed: 01 February 2017

Resigned: 06 October 2023

Lionel H.

Position: Director

Appointed: 22 August 2016

Resigned: 11 October 2021

Susan C.

Position: Director

Appointed: 01 February 2013

Resigned: 02 February 2017

Keith R.

Position: Director

Appointed: 30 April 2012

Resigned: 28 February 2024

Kelvin T.

Position: Director

Appointed: 01 January 2011

Resigned: 28 April 2017

Arthur S.

Position: Director

Appointed: 01 January 2001

Resigned: 07 April 2008

Tony G.

Position: Director

Appointed: 18 March 1999

Resigned: 06 April 2022

Julian W.

Position: Director

Appointed: 18 March 1999

Resigned: 06 April 2022

Nicholas H.

Position: Director

Appointed: 01 October 1998

Resigned: 15 January 2018

Christopher M.

Position: Director

Appointed: 01 August 1997

Resigned: 14 September 2012

David R.

Position: Director

Appointed: 21 May 1993

Resigned: 30 April 2021

Alan G.

Position: Director

Appointed: 13 August 1991

Resigned: 31 January 1995

Ronald B.

Position: Director

Appointed: 13 August 1991

Resigned: 30 April 2011

Christopher J.

Position: Director

Appointed: 05 March 1991

Resigned: 31 March 2015

Alan M.

Position: Director

Appointed: 05 March 1991

Resigned: 31 December 1996

Peter F.

Position: Director

Appointed: 05 March 1991

Resigned: 06 March 1999

Ronald C.

Position: Director

Appointed: 05 March 1991

Resigned: 30 July 2003

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Titon Holdings Plc from Colchester, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Titon Holdings Plc

894 The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

Legal authority English Law
Legal form Public Limited Company
Country registered England
Place registered Companies House, Cardiff, Wales
Registration number 01604952
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Medium company accounts made up to 30th September 2023
filed on: 5th, May 2024
Free Download (39 pages)

Company search

Advertisements