Company NameTiton Components Limited
DirectorCarolyn Venessa Isom
Company StatusActive
Company Number01236257
CategoryPrivate Limited Company
Incorporation Date4 December 1975(48 years, 4 months ago)
Previous NameGoodman & Goodman Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Carolyn Isom
StatusCurrent
Appointed23 April 2021(45 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMs Carolyn Venessa Isom
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(48 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Ronald Brighton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(15 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 30 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Boyton Close
Haverhill
Suffolk
CB9 0DZ
Director NameMr Ronald Charles Walter Cheek
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(15 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 July 2003)
RoleCompany Director
Correspondence Address6 Chippingdell
Witham
Essex
Cm8
Director NameMr Peter Farrar
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(15 years, 3 months after company formation)
Appointment Duration8 years (resigned 06 March 1999)
RoleChief Executive
Correspondence AddressPark House
Rivenhall
Witham
Essex
Cm8
Director NameAlan Herbert Goodman
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1995)
RoleProduction Director
Correspondence AddressLongmeadow Lower Road
Hundon
Sudbury
Suffolk
CO10 8DZ
Director NameMr John Neil Anderson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(15 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 01 May 2015)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWoodlands Hall
Raydon
Ipswich
Suffolk
IP7 5QD
Secretary NameDavid Alan Ruffell
NationalityBritish
StatusResigned
Appointed05 March 1991(15 years, 3 months after company formation)
Appointment Duration30 years, 1 month (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Keith Archibald Ritchie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(39 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2024)
RoleChairman
Country of ResidenceEngland
Correspondence Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Contact

Websitetiton.co.uk
Telephone0800 9704190
Telephone regionFreephone

Location

Registered Address894 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches5 other UK companies use this postal address

Shareholders

999 at £1Titon Holdings PLC
99.90%
Ordinary
1 at £1J.n. Anderson & Titon Holdings PLC
0.10%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

1 June 1982Delivered on: 7 June 1982
Satisfied on: 16 February 1990
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Charged by the principal deed & further deed.. Undertaking and all property and assets.
Fully Satisfied

Filing History

2 July 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
13 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
2 October 2017Secretary's details changed for David Alan Ruffell on 1 October 2017 (1 page)
2 October 2017Secretary's details changed for David Alan Ruffell on 1 October 2017 (1 page)
13 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
13 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 September 2016Registered office address changed from International House Peartree Road Stanway Colchester Essex CO3 0JL to 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 September 2016 (1 page)
9 September 2016Registered office address changed from International House Peartree Road Stanway Colchester Essex CO3 0JL to 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 September 2016 (1 page)
22 April 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
22 April 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(3 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(3 pages)
1 May 2015Termination of appointment of John Neil Anderson as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of John Neil Anderson as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of John Neil Anderson as a director on 1 May 2015 (1 page)
7 April 2015Appointment of Mr Keith Archibald Ritchie as a director on 2 April 2015 (2 pages)
7 April 2015Appointment of Mr Keith Archibald Ritchie as a director on 2 April 2015 (2 pages)
7 April 2015Appointment of Mr Keith Archibald Ritchie as a director on 2 April 2015 (2 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
9 March 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
9 March 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
28 February 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
28 February 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
5 April 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
5 April 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
13 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
13 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
3 May 2011Termination of appointment of Ronald Brighton as a director (1 page)
3 May 2011Termination of appointment of Ronald Brighton as a director (1 page)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
24 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
13 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
13 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
23 March 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
23 March 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
11 March 2009Return made up to 05/03/09; full list of members (4 pages)
11 March 2009Return made up to 05/03/09; full list of members (4 pages)
22 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
22 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
7 March 2008Return made up to 05/03/08; full list of members (4 pages)
7 March 2008Return made up to 05/03/08; full list of members (4 pages)
5 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
5 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
12 March 2007Return made up to 05/03/07; full list of members (3 pages)
12 March 2007Return made up to 05/03/07; full list of members (3 pages)
3 April 2006Full accounts made up to 30 September 2005 (7 pages)
3 April 2006Full accounts made up to 30 September 2005 (7 pages)
28 March 2006Return made up to 05/03/06; full list of members (3 pages)
28 March 2006Return made up to 05/03/06; full list of members (3 pages)
25 April 2005Full accounts made up to 30 September 2004 (7 pages)
25 April 2005Full accounts made up to 30 September 2004 (7 pages)
1 April 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 March 2004Return made up to 05/03/04; full list of members (7 pages)
18 March 2004Full accounts made up to 30 September 2003 (7 pages)
18 March 2004Return made up to 05/03/04; full list of members (7 pages)
18 March 2004Full accounts made up to 30 September 2003 (7 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
27 March 2003Full accounts made up to 30 September 2002 (7 pages)
27 March 2003Full accounts made up to 30 September 2002 (7 pages)
27 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Full accounts made up to 30 September 2001 (7 pages)
11 March 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(7 pages)
11 March 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(7 pages)
11 March 2002Full accounts made up to 30 September 2001 (7 pages)
14 April 2001Full accounts made up to 30 September 2000 (7 pages)
14 April 2001Full accounts made up to 30 September 2000 (7 pages)
29 March 2001Return made up to 05/03/01; full list of members (7 pages)
29 March 2001Return made up to 05/03/01; full list of members (7 pages)
14 September 2000Auditor's resignation (1 page)
14 September 2000Auditor's resignation (1 page)
22 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2000Full accounts made up to 30 September 1999 (6 pages)
18 February 2000Full accounts made up to 30 September 1999 (6 pages)
23 March 1999Return made up to 05/03/99; full list of members (6 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Return made up to 05/03/99; full list of members (6 pages)
12 February 1999Full accounts made up to 30 September 1998 (6 pages)
12 February 1999Full accounts made up to 30 September 1998 (6 pages)
23 March 1998Return made up to 05/03/98; no change of members (4 pages)
23 March 1998Return made up to 05/03/98; no change of members (4 pages)
12 February 1998Full accounts made up to 30 September 1997 (6 pages)
12 February 1998Full accounts made up to 30 September 1997 (6 pages)
5 March 1997Full accounts made up to 30 September 1996 (7 pages)
5 March 1997Full accounts made up to 30 September 1996 (7 pages)
27 March 1996Return made up to 05/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1996Return made up to 05/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Full accounts made up to 30 September 1995 (7 pages)
22 February 1996Full accounts made up to 30 September 1995 (7 pages)
27 March 1995Full accounts made up to 30 September 1994 (8 pages)
27 March 1995Return made up to 05/03/95; no change of members (6 pages)
27 March 1995Return made up to 05/03/95; no change of members (6 pages)
27 March 1995Full accounts made up to 30 September 1994 (8 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)