Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEACRATE RENTALS LIMITED
Company Information for

TEACRATE RENTALS LIMITED

C/O PHS GROUP, BLOCK B, WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH,
Company Registration Number
00059738
Private Limited Company
Active

Company Overview

About Teacrate Rentals Ltd
TEACRATE RENTALS LIMITED was founded on 1898-12-01 and has its registered office in Caerphilly. The organisation's status is listed as "Active". Teacrate Rentals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TEACRATE RENTALS LIMITED
 
Legal Registered Office
C/O PHS GROUP
BLOCK B
WESTERN INDUSTRIAL ESTATE
CAERPHILLY
CF83 1XH
Other companies in CF83
 
Filing Information
Company Number 00059738
Company ID Number 00059738
Date formed 1898-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB503547662  
Last Datalog update: 2024-04-07 05:47:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEACRATE RENTALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEACRATE RENTALS LIMITED

Current Directors
Officer Role Date Appointed
DAVID FINLAYSON
Company Secretary 2014-03-17
DAVID JAMES BENWELL TAYLOR-SMITH
Director 2018-04-09
COLIN JOSEPH THOMAS
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROSS MAGUIRE KEMBALL
Director 2017-12-15 2018-04-09
JUSTIN ANTONY JAMES TYDEMAN
Director 2014-12-01 2017-12-15
SIMON ALASDAIR WOODS
Director 2012-12-07 2017-06-30
GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS
Director 2012-06-25 2014-12-24
SIMON ALASDAIR WOODS
Company Secretary 2012-12-07 2014-03-17
JOHN FLETCHER SKIDMORE
Company Secretary 2002-09-23 2012-12-07
JOHN FLETCHER SKIDMORE
Director 2002-09-23 2012-12-07
PETER JAMES COHEN
Director 2002-04-08 2012-06-19
KEITH BLAND
Company Secretary 2002-04-08 2002-10-01
KEITH BLAND
Director 2002-04-08 2002-10-01
AUDREY GERMAINE CAROLINE CLARKE
Company Secretary 1991-12-31 2002-04-08
MARTIN KINNEY
Director 1998-03-03 2002-04-08
KENNETH MUIR MCGRIGOR
Director 1991-12-31 2002-04-08
NEIL ALEXANDER MCGRIGOR
Director 1991-12-31 2002-04-08
JOHN PETER MITCHELL
Director 1999-01-22 2002-04-08
GEORGE HAYE
Director 1999-01-22 2001-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BENWELL TAYLOR-SMITH DIRECT365ONLINE LIMITED Director 2018-04-09 CURRENT 2005-06-30 Active
DAVID JAMES BENWELL TAYLOR-SMITH CLM SAFETY LIMITED Director 2018-04-09 CURRENT 2009-01-29 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WESTERN LIMITED Director 2018-04-09 CURRENT 2001-06-20 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE LIMITED Director 2018-04-09 CURRENT 2002-02-27 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP INVESTMENTS LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS INVESTMENTS LIMITED Director 2018-04-09 CURRENT 1994-02-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH EPSILON TEST SERVICES LIMITED Director 2018-04-09 CURRENT 1995-12-28 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS SERVICES LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDINGS LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WASHROOMS LIMITED Director 2018-04-09 CURRENT 2000-09-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS BIDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PERSONNEL HYGIENE SERVICES LIMITED Director 2018-04-09 CURRENT 1963-08-14 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS COMPLIANCE LIMITED Director 2018-04-09 CURRENT 1999-07-21 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP LIMITED Director 2018-04-09 CURRENT 2005-03-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-05-23 CURRENT 1995-10-16 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH SAFE ESTATES SERVICES LIMITED Director 2016-05-23 CURRENT 1997-02-26 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CAMWATCH LIMITED Director 2016-05-23 CURRENT 2000-04-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH HIGHWAY GLASS LIMITED Director 2016-05-23 CURRENT 2001-03-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER LIMITED Director 2016-05-23 CURRENT 2009-09-10 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP TRUSTEE LIMITED Director 2016-05-23 CURRENT 2009-10-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY BIDCO LIMITED Director 2016-05-23 CURRENT 2011-05-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 2 LIMITED Director 2016-05-23 CURRENT 2011-09-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY TOPCO LIMITED Director 2016-05-23 CURRENT 2011-09-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 1 LIMITED Director 2016-05-23 CURRENT 2011-09-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH VPS HOLDINGS LIMITED Director 2016-05-23 CURRENT 2003-07-17 Active
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP LIMITED Director 2016-05-23 CURRENT 2009-09-03 Dissolved 2017-12-05
COLIN JOSEPH THOMAS KINGSLAND HEALTHCARE LIMITED Director 2017-12-04 CURRENT 1979-01-08 Dissolved 2018-03-13
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (SCOTLAND) LTD. Director 2017-12-04 CURRENT 2007-10-30 Dissolved 2018-03-13
COLIN JOSEPH THOMAS BLR TRUST LIMITED Director 2017-10-09 CURRENT 1999-01-21 Liquidation
COLIN JOSEPH THOMAS MC415 LIMITED Director 2017-06-29 CURRENT 2007-07-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS FLOOR PROTECTION SERVICES LIMITED Director 2017-06-29 CURRENT 1985-02-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS AQUALICIOUS LIMITED Director 2017-06-29 CURRENT 2001-01-26 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (UK) LIMITED Director 2017-06-29 CURRENT 2003-04-07 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ALBANY FACILITIES LIMITED Director 2017-06-29 CURRENT 2004-04-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SHREDAWAY LIMITED Director 2017-06-29 CURRENT 1993-07-20 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS ALL CLEAR LIMITED Director 2017-06-29 CURRENT 1997-02-06 Active
COLIN JOSEPH THOMAS SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED Director 2017-06-29 CURRENT 1997-10-10 Active
COLIN JOSEPH THOMAS SAFE RECORDS MANAGEMENT LTD Director 2017-06-29 CURRENT 1998-12-22 Active - Proposal to Strike off
COLIN JOSEPH THOMAS TENBERRY LIMITED Director 2017-06-29 CURRENT 1999-04-09 Active
COLIN JOSEPH THOMAS WARNER HOWARD GROUP LIMITED Director 2017-06-29 CURRENT 2000-08-22 Active
COLIN JOSEPH THOMAS WARNER HOWARD SERVICES LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS WARNER HOWARD (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS SOUTHERN HYGIENE SERVICES (UK) LIMITED Director 2017-06-29 CURRENT 2001-01-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SECURITY SHREDDING SOLUTIONS LIMITED Director 2017-06-29 CURRENT 2001-08-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PREMIER WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2002-04-16 Active - Proposal to Strike off
COLIN JOSEPH THOMAS RENTACRATE LIMITED Director 2017-06-29 CURRENT 2003-04-17 Active
COLIN JOSEPH THOMAS RENTACRATE (UK) LIMITED Director 2017-06-29 CURRENT 2004-02-06 Active
COLIN JOSEPH THOMAS MC494 LIMITED Director 2017-06-29 CURRENT 2011-12-14 Active
COLIN JOSEPH THOMAS REISSWOLF SCOTLAND LIMITED Director 2017-06-29 CURRENT 2007-02-14 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEAN STEP LIMITED Director 2017-06-29 CURRENT 1987-01-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GRIFFIN ENVIRONMENTAL SERVICES LIMITED Director 2017-06-29 CURRENT 1994-03-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GREENCARE ENVIRONMENTAL LIMITED Director 2017-06-29 CURRENT 1996-07-11 Active - Proposal to Strike off
COLIN JOSEPH THOMAS MAXITECH.BIZ LIMITED Director 2017-06-29 CURRENT 2003-02-05 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED Director 2017-06-29 CURRENT 2006-11-30 Active
COLIN JOSEPH THOMAS H & A WASTE SERVICES LIMITED Director 2017-06-29 CURRENT 2011-08-23 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES (N.I.) LIMITED Director 2017-06-29 CURRENT 1987-07-24 Active - Proposal to Strike off
COLIN JOSEPH THOMAS URBAN PLANTERS LIMITED Director 2017-06-29 CURRENT 1974-05-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS WASTEKIT LIMITED Director 2017-06-29 CURRENT 1973-08-10 Active
COLIN JOSEPH THOMAS WARNER HOWARD LIMITED Director 2017-06-29 CURRENT 1960-06-23 Active
COLIN JOSEPH THOMAS WARNER HOWARD (UK) LIMITED Director 2017-06-29 CURRENT 1967-11-17 Active
COLIN JOSEPH THOMAS WATERING WELL WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEARFAST WASTE DISPOSAL LIMITED Director 2017-06-29 CURRENT 2003-06-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2008-08-29 Active
COLIN JOSEPH THOMAS 3B WASTE SOLUTIONS LIMITED Director 2016-11-21 CURRENT 2001-08-10 Active - Proposal to Strike off
COLIN JOSEPH THOMAS DIRECT365ONLINE LIMITED Director 2016-07-15 CURRENT 2005-06-30 Active
COLIN JOSEPH THOMAS CLM SAFETY LIMITED Director 2016-07-15 CURRENT 2009-01-29 Active
COLIN JOSEPH THOMAS PHS WESTERN LIMITED Director 2016-07-15 CURRENT 2001-06-20 Active
COLIN JOSEPH THOMAS TEACRATE LIMITED Director 2016-07-15 CURRENT 2002-02-27 Active
COLIN JOSEPH THOMAS PHS GROUP INVESTMENTS LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS HOLDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS INVESTMENTS LIMITED Director 2016-07-15 CURRENT 1994-02-11 Active
COLIN JOSEPH THOMAS EPSILON TEST SERVICES LIMITED Director 2016-07-15 CURRENT 1995-12-28 Active
COLIN JOSEPH THOMAS PHS SERVICES LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS HOLDINGS LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS WASHROOMS LIMITED Director 2016-07-15 CURRENT 2000-09-08 Active
COLIN JOSEPH THOMAS PHS BIDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES LIMITED Director 2016-07-15 CURRENT 1963-08-14 Active
COLIN JOSEPH THOMAS PHS COMPLIANCE LIMITED Director 2016-07-15 CURRENT 1999-07-21 Active
COLIN JOSEPH THOMAS PHS GROUP LIMITED Director 2016-07-15 CURRENT 2005-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-29Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-29Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-29Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-30Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-30Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-30Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-30Audit exemption subsidiary accounts made up to 2022-06-30
2023-03-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-07-26SH0125/06/21 STATEMENT OF CAPITAL GBP 1382339
2021-05-18AAFULL ACCOUNTS MADE UP TO 21/06/20
2021-04-28AA01Current accounting period extended from 21/06/21 TO 30/06/21
2021-03-03AP01DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BENWELL TAYLOR-SMITH
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-19AA01Current accounting period extended from 31/03/20 TO 21/06/20
2020-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000597380008
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS MAGUIRE KEMBALL
2018-04-11AP01DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-19AP01DIRECTOR APPOINTED MR CHRISTOPHER ROSS MAGUIRE KEMBALL
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALASDAIR WOODS
2017-01-29RP04CS01Second filing of Confirmation Statement dated 31/12/2016
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 570000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 000597380009
2016-07-21AP01DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 570000
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 570000
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS
2014-12-15AP01DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 000597380008
2014-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON WOODS
2014-04-02AP03Appointment of Mr David Finlayson as company secretary
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 570000
2014-01-16AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-10AR0131/12/12 FULL LIST
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH WALES
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2012-12-12AP03SECRETARY APPOINTED MR SIMON ALASDAIR WOODS
2012-12-12AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-28AP01DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2012-01-05AR0131/12/11 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 05/01/2012
2012-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 05/01/2012
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM P H S GROUP PLC WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1XH
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-18AR0101/01/11 FULL LIST
2011-01-27AR0131/12/10 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-14AR0131/12/09 FULL LIST
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-27RES13APPROVE AGREEMENT 20/04/04
2004-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 151 SCRUBS LANE LONDON NW10 6RH
2002-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-05-24225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2002-05-17RES12VARYING SHARE RIGHTS AND NAMES
2002-05-17122S-DIV 04/04/02
2002-05-17RES13SHARES SUB DIVIDED 04/04/02
2002-04-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-04-16288bDIRECTOR RESIGNED
2002-04-16288bDIRECTOR RESIGNED
2002-04-16288bDIRECTOR RESIGNED
2002-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-16288bDIRECTOR RESIGNED
2002-04-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0223807 Active Licenced property: BURCOTT ROAD UNIT 203B BRISTOL GB BS11 8AP. Correspondance address: HARLESDEN 151 SCRUBS LANE LONDON GB NW10 6RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1017646 Active Licenced property: BOWBURN NORTH INDUSTRIAL ESTATE TEACRATE RENTALS LTD DURHAM ROAD BOWBURN DURHAM DURHAM ROAD GB DH6 5NG. Correspondance address: HARLESDEN 151 SCRUBS LANE LONDON GB NW10 6RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0264716 Active Licenced property: FAIR VIEW INDUSTRIAL ESTATE, UNIT 1 KINGSBURY R CURDWORTH SUTTON COLDFIELD KINGSBURY R GB B76 9EE;ROMAN WAY UNIT 25 COLESHILL BIRMINGHAM COLESHILL GB B46 1HQ. Correspondance address: HARLESDEN 151 SCRUBS LANE LONDON GB NW10 6RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0290922 Active Licenced property: STAKEHILL INDUSTRIAL ESTATE UNITS 8 & 9 MIDDLETON MANCHESTER MIDDLETON GB M24 2RW. Correspondance address: HARLESDEN 151 SCRUBS LANE LONDON GB NW10 6RH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0215825 Active Licenced property: HARLESDEN 151 SCRUBS LANE LONDON GB NW10 6RH.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1002452 Active Licenced property: HUNTING PARK INDUSTRIAL ESTATE UNIT 6 HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON HOUSTOUN INDUSTRIAL ESTATE GB EH54 5QS. Correspondance address: HARLESDEN 151 SCRUBS LANE LONDON GB NW10 6RH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEACRATE RENTALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-20 Outstanding GLAS TRUST CORPORATION LIMITED
2014-10-21 Outstanding GLAS TRUST CORPORATION LIMITED
SECURITY ACCESSION DEED 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES
GUARANTEE AND DEBENTURE 2002-04-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE BENEFICIARIES AS DEFINED THEREIN)
CORPORATE GUARANTEE 2001-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF KEYMAN LIFE POLICY 1998-11-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF KEYMAN LIFE POLICY 1998-11-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-08-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1993-08-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEACRATE RENTALS LIMITED

Intangible Assets
Patents
We have not found any records of TEACRATE RENTALS LIMITED registering or being granted any patents
Domain Names

TEACRATE RENTALS LIMITED owns 1 domain names.

teacrate.co.uk  

Trademarks
We have not found any records of TEACRATE RENTALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEACRATE RENTALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-1 GBP £17 200-R & M of Buildings
Nottingham City Council 2016-12 GBP £760 200-R & M of Buildings
Nottingham City Council 2016-11 GBP £1,159 200-R & M of Buildings
Leicestershire County Council 2015-10 GBP £500 Operational Equipment
Leicestershire County Council 2015-9 GBP £1,592 Operational Equipment
Leicestershire County Council 2015-8 GBP £1,560 Operational Equipment
Leicestershire County Council 2015-7 GBP £10,191 Operational Equipment
Epsom & Ewell Borough Council 2015-7 GBP £107
Epsom & Ewell Borough Council 2015-6 GBP £39
Leicestershire County Council 2014-8 GBP £1,895 Operational Equipment
Leicestershire County Council 2014-5 GBP £563 Operational Equipment
Leicestershire County Council 2014-3 GBP £1,067 Operational Equipment
Derbyshire County Council 2014-3 GBP £2,154
Broadland District Council 2014-1 GBP £269
Derbyshire County Council 2014-1 GBP £1,025
Derbyshire County Council 2013-12 GBP £1,623
Norwich City Council 2013-11 GBP £1,600 Loose Furniture & Fittings 3210
Derbyshire County Council 2013-10 GBP £3,074
Derbyshire County Council 2013-8 GBP £2,075
Norwich City Council 2012-8 GBP £1,569 Loose Furniture & Fittings 3210
Dacorum Borough Council 2011-8 GBP £1,488

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TEACRATE RENTALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TEACRATE RENTALS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0039231010
2011-09-0139269092Articles made from plastic sheet, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEACRATE RENTALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEACRATE RENTALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.