Company NameTower Industries Limited
Company StatusActive
Company Number03044127
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMs Rosemary Player
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Aunby
Stamford
Lincolnshire
PE9 4EE
Director NamePeter Samuel Sewell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Denmark Road
Wimbledon Village
London
SW19 4PG
Secretary NameMs Rosemary Player
NationalityBritish
StatusCurrent
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Aunby
Stamford
Lincolnshire
PE9 4EE
Director NameMr Calvan Sydney Player
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Aunby
Stamford
Lincolnshire
PE9 4EE
Director NameElizabeth Ann Sewell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address4 Denmark Road
Wimbledon
London
SW19 4PG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteppauctions.com
Email address[email protected]
Telephone01778 590111
Telephone regionBourne

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Mrs Elizabeth Sewell
29.07%
Ordinary
25 at £1Trustee Of Calvin Player
29.07%
Ordinary
18 at £1Mr Peter Sewell
20.93%
Ordinary
18 at £1Ms Rosemary Player
20.93%
Ordinary

Financials

Year2014
Net Worth£997
Cash£5,152
Current Liabilities£28,327

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (4 days from now)

Charges

17 March 1997Delivered on: 24 March 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
17 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 May 2017Confirmation statement made on 10 April 2017 with updates (9 pages)
11 May 2017Confirmation statement made on 10 April 2017 with updates (9 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 86
(7 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 86
(7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 86
(7 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 86
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 86
(7 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 86
(7 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 May 2009Return made up to 10/04/09; full list of members (5 pages)
15 May 2009Return made up to 10/04/09; full list of members (5 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 April 2008Return made up to 10/04/08; full list of members (5 pages)
29 April 2008Return made up to 10/04/08; full list of members (5 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
19 April 2007Return made up to 10/04/07; full list of members (3 pages)
19 April 2007Return made up to 10/04/07; full list of members (3 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
26 April 2006Return made up to 10/04/06; full list of members (3 pages)
26 April 2006Return made up to 10/04/06; full list of members (3 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
25 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
4 May 2004Return made up to 10/04/04; full list of members (7 pages)
4 May 2004Return made up to 10/04/04; full list of members (7 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
26 April 2003Return made up to 10/04/03; full list of members (7 pages)
26 April 2003Return made up to 10/04/03; full list of members (7 pages)
21 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
21 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
26 April 2002Return made up to 10/04/02; full list of members (8 pages)
26 April 2002Return made up to 10/04/02; full list of members (8 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
9 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
18 April 2000Return made up to 10/04/00; full list of members (8 pages)
18 April 2000Return made up to 10/04/00; full list of members (8 pages)
4 August 1999Full accounts made up to 30 September 1998 (13 pages)
4 August 1999Full accounts made up to 30 September 1998 (13 pages)
18 May 1999Return made up to 10/04/99; full list of members (6 pages)
18 May 1999Return made up to 10/04/99; full list of members (6 pages)
31 January 1999Amended accounts made up to 30 September 1997 (5 pages)
31 January 1999Amended accounts made up to 30 September 1997 (5 pages)
22 December 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 December 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 December 1998Auditor's resignation (1 page)
18 December 1998Auditor's resignation (1 page)
20 October 1998Return made up to 10/04/98; no change of members
  • 363(287) ‐ Registered office changed on 20/10/98
(4 pages)
20 October 1998Return made up to 10/04/98; no change of members
  • 363(287) ‐ Registered office changed on 20/10/98
(4 pages)
4 March 1998Registered office changed on 04/03/98 from: market house 10 market walk saffron walden essex CB10 1JZ (1 page)
4 March 1998Registered office changed on 04/03/98 from: market house 10 market walk saffron walden essex CB10 1JZ (1 page)
23 February 1998Auditor's resignation (2 pages)
23 February 1998Auditor's resignation (2 pages)
29 May 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 May 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
21 January 1997Full accounts made up to 30 September 1996 (14 pages)
21 January 1997Full accounts made up to 30 September 1996 (14 pages)
19 July 1996Accounting reference date shortened from 31/10 to 30/09 (1 page)
19 July 1996Accounting reference date shortened from 31/10 to 30/09 (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
29 May 1996Return made up to 10/04/96; full list of members (6 pages)
29 May 1996Return made up to 10/04/96; full list of members (6 pages)
17 May 1995Ad 01/05/95--------- £ si 84@1=84 £ ic 2/86 (2 pages)
17 May 1995Accounting reference date notified as 31/10 (1 page)
17 May 1995Ad 01/05/95--------- £ si 84@1=84 £ ic 2/86 (2 pages)
17 May 1995Accounting reference date notified as 31/10 (1 page)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 April 1995Incorporation (28 pages)
10 April 1995Incorporation (28 pages)