Background WavePink WaveYellow Wave

TERRA NOVA EQUIPMENT LIMITED (02827783)

TERRA NOVA EQUIPMENT LIMITED (02827783) is an active UK company. incorporated on 16 June 1993. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (13960) and 2 other business activities. TERRA NOVA EQUIPMENT LIMITED has been registered for 32 years. Current directors include BUDDING, Carolyn Jane, UTTING, Andrew Scott, WACHT, Sylwester Waldemar.

Company Number
02827783
Status
active
Type
ltd
Incorporated
16 June 1993
Age
32 years
Address
Hubaco House Unit 2 Railway View, Chesterfield, S45 9FR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13960)
Directors
BUDDING, Carolyn Jane, UTTING, Andrew Scott, WACHT, Sylwester Waldemar
SIC Codes
13960, 46410, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRA NOVA EQUIPMENT LIMITED

TERRA NOVA EQUIPMENT LIMITED is an active company incorporated on 16 June 1993 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13960) and 2 other business activities. TERRA NOVA EQUIPMENT LIMITED was registered 32 years ago.(SIC: 13960, 46410, 47910)

Status

active

Active since 32 years ago

Company No

02827783

LTD Company

Age

32 Years

Incorporated 16 June 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

WAKECO (75) LIMITED
From: 16 June 1993To: 11 January 1994
Contact
Address

Hubaco House Unit 2 Railway View Clay Cross Chesterfield, S45 9FR,

Previous Addresses

Summit House Salcombe Court Salcombe Road Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7RG
From: 16 June 1993To: 9 January 2019
Timeline

8 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Loan Secured
Aug 18
Director Left
Sept 18
Loan Secured
Oct 20
Director Joined
Feb 21
Loan Cleared
Mar 22
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BUDDING, Carolyn Jane

Active
Unit 2 Railway View, ChesterfieldS45 9FR
Secretary
Appointed 04 Aug 2000

BUDDING, Carolyn Jane

Active
Unit 2 Railway View, ChesterfieldS45 9FR
Born April 1965
Director
Appointed 04 Aug 2000

UTTING, Andrew Scott

Active
Unit 2 Railway View, ChesterfieldS45 9FR
Born June 1966
Director
Appointed 04 Aug 2000

WACHT, Sylwester Waldemar

Active
Unit 2 Railway View, ChesterfieldS45 9FR
Born February 1986
Director
Appointed 01 Feb 2021

LONGDEN, Christine

Resigned
Little Orchard, BaslowDE45 1RR
Secretary
Appointed 07 Apr 1994
Resigned 04 Aug 2000

LONGDEN, Michael Vernon, Cllr

Resigned
Little Orchard, BaslowDE45 1RR
Secretary
Appointed 16 Jun 1993
Resigned 07 Apr 1994

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Jun 1993
Resigned 16 Jun 1993

LONGDEN, Michael Vernon, Cllr

Resigned
Little Orchard, BaslowDE45 1RR
Born July 1941
Director
Appointed 16 Jun 1993
Resigned 04 Aug 2000

TURNBULL, Richard

Resigned
Cabrachan, GrindlefordS32 2HS
Born June 1951
Director
Appointed 16 Jun 1993
Resigned 07 Apr 1994

VALLANCE, Mark

Resigned
Summit House Salcombe Court, Industrial Estate AlfretonDE55 7RG
Born September 1944
Director
Appointed 10 Jan 2003
Resigned 04 Sept 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Jun 1993
Resigned 16 Jun 1993

Persons with significant control

1

Salcombe Court, AlfretonDE55 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Legacy
24 January 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Legacy
29 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
15 April 2007
287Change of Registered Office
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Small
6 September 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2004
AAAnnual Accounts
Legacy
19 December 2003
403aParticulars of Charge Subject to s859A
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
12 August 2002
288cChange of Particulars
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
4 September 2001
288cChange of Particulars
Legacy
4 September 2001
288cChange of Particulars
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
11 August 2000
395Particulars of Mortgage or Charge
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Legacy
10 August 2000
155(6)a155(6)a
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Auditors Resignation Company
2 December 1998
AUDAUD
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Statement Of Affairs
26 January 1995
SASA
Legacy
26 January 1995
88(2)O88(2)O
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
13 October 1994
AAAnnual Accounts
Resolution
27 September 1994
RESOLUTIONSResolutions
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Legacy
16 May 1994
288288
Resolution
10 May 1994
RESOLUTIONSResolutions
Legacy
10 May 1994
287Change of Registered Office
Legacy
26 April 1994
395Particulars of Mortgage or Charge
Legacy
14 February 1994
224224
Legacy
1 February 1994
288288
Legacy
19 January 1994
123Notice of Increase in Nominal Capital
Resolution
19 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 1993
NEWINCIncorporation