Townsend-coates Limited GUILDFORD


Founded in 1961, Townsend-coates, classified under reg no. 00690635 is an active company. Currently registered at 2 Chancellor Court GU2 7AH, Guildford the company has been in the business for 63 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Gregory D. and Simon G.. In addition one secretary - Gregory D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Townsend-coates Limited Address / Contact

Office Address 2 Chancellor Court
Office Address2 Occam Road Surrey Research Park
Town Guildford
Post code GU2 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00690635
Date of Incorporation Mon, 24th Apr 1961
Industry Non-trading company
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Gregory D.

Position: Director

Appointed: 17 December 2019

Gregory D.

Position: Secretary

Appointed: 04 December 2019

Simon G.

Position: Director

Appointed: 01 September 2010

Nicholas R.

Position: Secretary

Appointed: 02 September 2019

Resigned: 04 December 2019

Joanna H.

Position: Secretary

Appointed: 01 April 2017

Resigned: 02 September 2019

Joanna H.

Position: Director

Appointed: 01 April 2017

Resigned: 02 September 2019

Gary S.

Position: Director

Appointed: 01 September 2010

Resigned: 31 March 2017

Gary S.

Position: Secretary

Appointed: 22 January 2010

Resigned: 31 March 2017

Ian G.

Position: Director

Appointed: 21 May 2009

Resigned: 01 September 2010

Stephen S.

Position: Director

Appointed: 27 August 2008

Resigned: 22 January 2010

Ian G.

Position: Secretary

Appointed: 31 March 2007

Resigned: 22 January 2010

John F.

Position: Director

Appointed: 12 September 2005

Resigned: 31 March 2006

Mark G.

Position: Director

Appointed: 01 February 2003

Resigned: 28 February 2005

Mark G.

Position: Secretary

Appointed: 09 November 2001

Resigned: 28 February 2005

Steven H.

Position: Director

Appointed: 01 July 2000

Resigned: 31 March 2007

Anthony L.

Position: Director

Appointed: 21 June 2000

Resigned: 17 October 2008

Philip S.

Position: Secretary

Appointed: 31 May 2000

Resigned: 09 November 2001

Philip S.

Position: Director

Appointed: 01 October 1996

Resigned: 09 November 2001

John B.

Position: Director

Appointed: 23 March 1995

Resigned: 28 June 1999

Frederick C.

Position: Director

Appointed: 01 September 1994

Resigned: 30 September 2005

Gordon S.

Position: Director

Appointed: 20 August 1992

Resigned: 15 July 1994

Neil F.

Position: Director

Appointed: 02 January 1992

Resigned: 20 August 1992

Derek C.

Position: Director

Appointed: 02 January 1992

Resigned: 04 February 2000

James L.

Position: Director

Appointed: 02 January 1992

Resigned: 31 May 2000

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Sedgemoor Limited from Guildford, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Sedgemoor Limited

2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00288011
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 Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements