Background WavePink WaveYellow Wave

TEAWOOD NOMINEES LIMITED (02677595)

TEAWOOD NOMINEES LIMITED (02677595) is an active UK company. incorporated on 9 January 1992. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TEAWOOD NOMINEES LIMITED has been registered for 34 years. Current directors include DAVIS, Stuart William, LOUDON, David, LOUDON, Keith and 1 others.

Company Number
02677595
Status
active
Type
ltd
Incorporated
9 January 1992
Age
34 years
Address
3 Wellington Place, Leeds, LS1 4AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIS, Stuart William, LOUDON, David, LOUDON, Keith, WHEELER, Michael Edward John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAWOOD NOMINEES LIMITED

TEAWOOD NOMINEES LIMITED is an active company incorporated on 9 January 1992 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TEAWOOD NOMINEES LIMITED was registered 34 years ago.(SIC: 64209)

Status

active

Active since 34 years ago

Company No

02677595

LTD Company

Age

34 Years

Incorporated 9 January 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

3 Wellington Place Leeds, LS1 4AP,

Previous Addresses

9 Bond Court Leeds West Yorkshire LS1 2JZ
From: 26 July 2011To: 23 June 2022
Merton House 84 Albion Street Leeds West Yorkshire LS1 6AG
From: 9 January 1992To: 26 July 2011
Timeline

11 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
May 15
Director Left
Sept 19
Director Left
Oct 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BODDINGTON, Paul

Active
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 05 Apr 2023

DAVIS, Stuart William

Active
Bond Court, LeedsLS1 2JZ
Born March 1967
Director
Appointed 28 Apr 2014

LOUDON, David

Active
Bond Court, LeedsLS1 2JZ
Born April 1960
Director
Appointed 01 Apr 2013

LOUDON, Keith

Active
Bond Court, LeedsLS1 2JZ
Born April 1933
Director
Appointed 01 Apr 2013

WHEELER, Michael Edward John

Active
Bond Court, LeedsLS1 2JZ
Born July 1959
Director
Appointed 13 Nov 2008

ASHFIELD, Philip John Christopher

Resigned
South End House, WokingGU23 6PF
Secretary
Appointed 01 Jan 1994
Resigned 25 Jun 2001

ROWBOTHAM, Brian

Resigned
The Cygnets Wantage Road, Streatley On ThamesRG8 9LB
Secretary
Appointed 25 Jun 2001
Resigned 26 Apr 2002

SCARSBROOK, Brian Peter

Resigned
15 Cosgrove Avenue, Leigh On SeaSS9 3TZ
Secretary
Appointed 10 Jan 1992
Resigned 31 Dec 1993

STAGG, Nicholas Simon

Resigned
Teather & Greenwood Ltd, LondonEC3A 7QR
Secretary
Appointed 29 Apr 2002
Resigned 21 Jan 2003

WEIR, Bruce Allan

Resigned
Teather & Greenwood Ltd, LondonEC3A 7QR
Secretary
Appointed 01 Sept 2004
Resigned 13 Nov 2008

WHEELER, Michael Edward John

Resigned
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 13 Nov 2008
Resigned 05 Apr 2023

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 21 Jan 2003
Resigned 01 Sept 2004

ANDREWS, Victor Thomas

Resigned
10 Barling Road, Southend On SeaSS3 0QB
Born February 1944
Director
Appointed 06 Sept 1999
Resigned 31 Mar 2003

ARCHER, Timothy John

Resigned
Bond Court, LeedsLS1 2JZ
Born July 1966
Director
Appointed 13 Nov 2008
Resigned 31 Jul 2021

ASHFIELD, Philip John Christopher

Resigned
South End House, WokingGU23 6PF
Born January 1940
Director
Appointed 10 Jan 1992
Resigned 10 Aug 2001

ASHFIELD, Sean Philip

Resigned
17 Crownfields, SevenoaksTN13 1EF
Born January 1964
Director
Appointed 31 Mar 1998
Resigned 21 Mar 2003

BARTLETT, Peter Yorke

Resigned
1 Knole Way, SevenoaksTN13 3RS
Born April 1946
Director
Appointed 06 Sept 1999
Resigned 16 Nov 2004

BELLAMY, Michael Terence Ivor

Resigned
Teather & Greenwood Limited, LondonEC3A 7QR
Born September 1956
Director
Appointed 06 Sept 1999
Resigned 13 Nov 2008

BRICKELL, Philip John

Resigned
Macheke 255 Thorpe Hall Avenue, Southend On SeaSS1 3SJ
Born August 1930
Director
Appointed N/A
Resigned 27 Jul 1995

BROWN, Peter

Resigned
Little Ashdown, HaverhillCB9 7QS
Born February 1949
Director
Appointed 06 Sept 1999
Resigned 31 Dec 2003

BULL, Alan Charles

Resigned
16 Roundwood Grove, ShenfieldCM13 2NE
Born November 1946
Director
Appointed 03 Feb 1994
Resigned 30 Jul 1995

BUTLER, David John

Resigned
Copper Beech Godolphin Road, WeybridgeKT13 0PU
Born February 1953
Director
Appointed 24 Jun 1998
Resigned 20 Aug 2002

BYRON, Fiona Ann

Resigned
Bond Court, LeedsLS1 2JZ
Born October 1973
Director
Appointed 01 Apr 2013
Resigned 19 Sept 2019

COOK, Russell Paul

Resigned
The Old Church, WesterhamTN16 1HS
Born April 1962
Director
Appointed 06 Sept 1999
Resigned 05 Sept 2002

CROSS, Martin James

Resigned
3 Leyborne Park, RichmondTW9 3HB
Born March 1949
Director
Appointed 06 Sept 1999
Resigned 14 Oct 2005

DELMAR-MORGAN, Jeremy

Resigned
5 Western Terrace, LondonW6 9TX
Born May 1941
Director
Appointed 09 Jan 1994
Resigned 30 Apr 2004

EDEN, John Kenneth

Resigned
Teather & Greenwood Ltd, LondonEC3A 7QR
Born January 1949
Director
Appointed 31 Mar 1998
Resigned 30 Nov 2007

FAGE, Stephen

Resigned
Easton Grange Easton Lodge, Great DunmowCM6 2BB
Born September 1961
Director
Appointed 31 Oct 1996
Resigned 21 Mar 2003

FELD, Guy

Resigned
Flat 2, LondonEC1Y 8PD
Born May 1967
Director
Appointed 22 Sept 1998
Resigned 15 Oct 2001

FOCKE, Richard Anthony Ash

Resigned
33 The Limes, LondonW2 4ET
Born September 1933
Director
Appointed N/A
Resigned 04 Aug 1995

FORD, Eric Kenelm

Resigned
15 Tenison Avenue, CambridgeCB1 2DX
Born May 1949
Director
Appointed 02 Oct 1995
Resigned 01 Oct 2007

FRENCH, Michael Richard Henry

Resigned
Old Dormers, RotherfieldTN6 3JB
Born November 1945
Director
Appointed 03 Feb 1994
Resigned 30 Apr 2002

GLANCY, James Roland

Resigned
Teather & Greenwood Ltd, LondonEC3A 7QR
Born September 1947
Director
Appointed 30 Mar 1998
Resigned 17 Aug 2007

GRAHAM-WOOD, Malcolm David

Resigned
Little Chartham, GuildfordGU4 8AF
Born March 1957
Director
Appointed 01 Feb 2000
Resigned 06 Nov 2002

GREGORY, Peter

Resigned
6 The Haydens, TonbridgeTN9 1NS
Born March 1950
Director
Appointed 20 Feb 2001
Resigned 03 Feb 2003
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Resolution
10 October 2009
RESOLUTIONSResolutions
Legacy
22 September 2009
363aAnnual Return
Legacy
29 July 2009
225Change of Accounting Reference Date
Legacy
4 March 2009
363aAnnual Return
Legacy
17 December 2008
287Change of Registered Office
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
287Change of Registered Office
Legacy
15 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
30 August 2006
225Change of Accounting Reference Date
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
287Change of Registered Office
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
363aAnnual Return
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
363aAnnual Return
Legacy
25 February 2003
287Change of Registered Office
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288cChange of Particulars
Legacy
7 January 2003
288cChange of Particulars
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
21 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
287Change of Registered Office
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
225Change of Accounting Reference Date
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
23 August 1996
287Change of Registered Office
Legacy
7 April 1996
225Change of Accounting Reference Date
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
17 October 1995
288288
Legacy
30 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
30 August 1994
288288
Legacy
24 March 1994
225(1)225(1)
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
19 February 1994
288288
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
8 June 1993
363aAnnual Return
Incorporation Company
9 January 1992
NEWINCIncorporation