Company NameTellwright & Pinner Limited
Company StatusActive
Company Number00329263
CategoryPrivate Limited Company
Incorporation Date28 June 1937(86 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Janet Elizabeth Tellwright
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(53 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMr Martin Roger Tellwright
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(77 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMr Nicholas John Tellwright
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(77 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMr Gerard Anthony Tellwright
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(77 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameChristopher Paul Tellwright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(77 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Secretary NameMr Christopher Tellwright
StatusCurrent
Appointed20 June 2018(81 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMrs Kathleen Mary Tellwright
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(53 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 05 December 2005)
RoleCompany Director
Correspondence AddressFernbank
25-27 Gratwicke Road
Worthing
West Sussex
BN11 4BN
Director NameMr Basil Tellwright
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(53 years, 9 months after company formation)
Appointment Duration23 years, 3 months (resigned 13 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Bentworth 116 Barnham Road
Barnham
Bognor Regis
West Sussex
PO22 0EW
Secretary NameMrs Janet Elizabeth Tellwright
NationalityBritish
StatusResigned
Appointed03 April 1991(53 years, 9 months after company formation)
Appointment Duration27 years, 2 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Austin Friars
London
EC2N 2HE

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Christopher Paul Tellwright
4.39%
Ordinary
70 at £1Gerard Anthony Tellwright
4.39%
Ordinary
70 at £1Martin Roger Tellwright
4.39%
Ordinary
70 at £1Nicholas John Tellwright
4.39%
Ordinary
53 at £1Daniel Richard Tellwright
3.32%
Ordinary
53 at £1Melanie Mathilde Grant
3.32%
Ordinary
53 at £1Natalie Violette Tellwright
3.32%
Ordinary
53 at £1Paul Nicholas Tellwright
3.32%
Ordinary
53 at £1Peter John Tellwright
3.32%
Ordinary
53 at £1Samuel David Tellwright
3.32%
Ordinary
53 at £1Sarah Rhiannon Tellwright
3.32%
Ordinary
472 at £1Executors Of Basil Moreton Tellwright
29.59%
Ordinary
472 at £1Janet Elizabeth Tellwright
29.59%
Ordinary

Financials

Year2014
Net Worth£507,354
Cash£81,733
Current Liabilities£6,061

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 April 2024 (2 weeks, 1 day ago)
Next Return Due17 April 2025 (12 months from now)

Charges

28 August 1963Delivered on: 3 September 1963
Satisfied on: 5 March 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £10,500.
Particulars: Land & buildings on the south side of jaywick lane, clacton on sea. & a strip of land lying to the west thereof. Title no. Ex 65418.
Fully Satisfied
8 February 1963Delivered on: 14 February 1963
Satisfied on: 5 March 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £2000.
Particulars: Cah bungalow jaywick lane, clacton on sea, essex. Title no. Ex 59367.
Fully Satisfied

Filing History

22 September 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
31 July 2023Director's details changed for Christopher Paul Tellwright on 31 July 2023 (2 pages)
31 July 2023Secretary's details changed for Mr Christopher Tellwright on 31 July 2023 (1 page)
31 July 2023Director's details changed for Mr Gerard Anthony Tellwright on 31 July 2023 (2 pages)
31 July 2023Director's details changed for Mr Nicholas John Tellwright on 31 July 2023 (2 pages)
31 July 2023Director's details changed for Mr Martin Roger Tellwright on 31 July 2023 (2 pages)
31 July 2023Director's details changed for Mrs Janet Elizabeth Tellwright on 31 July 2023 (2 pages)
31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
10 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
30 January 2023Director's details changed for Christopher Paul Tellwright on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mrs Janet Elizabeth Tellwright on 30 January 2023 (2 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
1 July 2021Director's details changed for Gerard Tellwright on 1 July 2021 (2 pages)
14 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
10 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
27 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
21 June 2018Termination of appointment of Janet Elizabeth Tellwright as a secretary on 20 June 2018 (1 page)
21 June 2018Appointment of Mr Christopher Tellwright as a secretary on 20 June 2018 (2 pages)
11 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
12 April 2018Cessation of Janet Elizabeth Tellwright as a person with significant control on 15 November 2017 (1 page)
12 April 2018Notification of a person with significant control statement (2 pages)
12 April 2018Confirmation statement made on 3 April 2018 with updates (7 pages)
12 January 2018Statement of company's objects (2 pages)
12 January 2018Resolutions
  • RES13 ‐ Increase of issued share cap 11/11/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
12 January 2018Statement of company's objects (2 pages)
12 January 2018Statement of capital following an allotment of shares on 11 November 2017
  • GBP 1,645
(9 pages)
12 January 2018Resolutions
  • RES13 ‐ Increase of issued share cap 11/11/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
12 January 2018Statement of capital following an allotment of shares on 11 November 2017
  • GBP 1,645
(9 pages)
8 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,595
(9 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,595
(9 pages)
25 February 2016Secretary's details changed for Mrs Janet Elizabeth Tellwright on 18 February 2016 (1 page)
25 February 2016Director's details changed for Mrs Janet Elizabeth Tellwright on 18 February 2016 (2 pages)
25 February 2016Director's details changed for Mrs Janet Elizabeth Tellwright on 18 February 2016 (2 pages)
25 February 2016Secretary's details changed for Mrs Janet Elizabeth Tellwright on 18 February 2016 (1 page)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,595
(7 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,595
(7 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,595
(7 pages)
16 October 2014Appointment of Nicholas Tellwright as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Martin Roger Tellwright as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Martin Roger Tellwright as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Gerard Tellwright as a director on 1 October 2014 (2 pages)
16 October 2014Termination of appointment of Basil Tellwright as a director on 13 July 2014 (1 page)
16 October 2014Appointment of Christopher Paul Tellwright as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Nicholas Tellwright as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Gerard Tellwright as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Christopher Paul Tellwright as a director on 1 October 2014 (2 pages)
16 October 2014Termination of appointment of Basil Tellwright as a director on 13 July 2014 (1 page)
16 October 2014Appointment of Martin Roger Tellwright as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Christopher Paul Tellwright as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Nicholas Tellwright as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Gerard Tellwright as a director on 1 October 2014 (2 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,595
(6 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,595
(6 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,595
(6 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Basil Tellwright on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Basil Tellwright on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Janet Elizabeth Tellwright on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Basil Tellwright on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Janet Elizabeth Tellwright on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Janet Elizabeth Tellwright on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 03/04/09; full list of members (8 pages)
14 April 2009Return made up to 03/04/09; full list of members (8 pages)
17 February 2009Registered office changed on 17/02/2009 from 52 queen anne st london W1G 9LA (1 page)
17 February 2009Registered office changed on 17/02/2009 from 52 queen anne st london W1G 9LA (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 03/04/08; change of members (9 pages)
7 May 2008Return made up to 03/04/08; change of members (9 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 February 2008£ ic 1602/1595 31/12/07 £ sr 7@1=7 (2 pages)
13 February 2008£ ic 1602/1595 31/12/07 £ sr 7@1=7 (2 pages)
11 December 2007Resolutions
  • RES13 ‐ Draft agreement 24/11/07
(6 pages)
11 December 2007Resolutions
  • RES13 ‐ Draft agreement 24/11/07
(6 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Return made up to 03/04/07; full list of members (11 pages)
6 July 2007Return made up to 03/04/07; full list of members (11 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 June 2006Director resigned (1 page)
6 June 2006Return made up to 03/04/06; full list of members
  • 363(287) ‐ Registered office changed on 06/06/06
(12 pages)
6 June 2006Return made up to 03/04/06; full list of members
  • 363(287) ‐ Registered office changed on 06/06/06
(12 pages)
6 June 2006Director resigned (1 page)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Return made up to 03/04/05; full list of members (12 pages)
12 May 2005Return made up to 03/04/05; full list of members (12 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 April 2004Return made up to 03/04/04; full list of members (12 pages)
14 April 2004Return made up to 03/04/04; full list of members (12 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 03/04/02; full list of members (10 pages)
16 April 2002Return made up to 03/04/02; full list of members (10 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 May 2001Return made up to 03/04/01; full list of members (9 pages)
24 May 2001Return made up to 03/04/01; full list of members (9 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 May 2000Return made up to 03/04/00; full list of members (9 pages)
16 May 2000Return made up to 03/04/00; full list of members (9 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 June 1999Return made up to 03/04/99; full list of members (6 pages)
5 June 1999Return made up to 03/04/99; full list of members (6 pages)
15 December 1998Secretary's particulars changed;director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
15 December 1998Secretary's particulars changed;director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 April 1998Return made up to 03/04/98; no change of members (4 pages)
20 April 1998Return made up to 03/04/98; no change of members (4 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 June 1997Return made up to 03/04/97; no change of members (4 pages)
5 June 1997Return made up to 03/04/97; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 May 1996Return made up to 03/04/96; full list of members (6 pages)
20 May 1996Return made up to 03/04/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 May 1995Return made up to 03/04/95; no change of members (4 pages)
17 May 1995Return made up to 03/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
18 September 1986Accounts for a small company made up to 30 June 1985 (4 pages)
18 September 1986Accounts for a small company made up to 30 June 1985 (4 pages)
28 June 1937Certificate of incorporation (2 pages)
28 June 1937Certificate of incorporation (2 pages)