Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TERMINUS 55 LIMITED
Company Information for

TERMINUS 55 LIMITED

1 APEX BUSINESS CENTRE, BOSCOMBE ROAD, DUNSTABLE, BEDFORDSHIRE, LU5 4SB,
Company Registration Number
02178516
Private Limited Company
Active

Company Overview

About Terminus 55 Ltd
TERMINUS 55 LIMITED was founded on 1987-10-14 and has its registered office in Dunstable. The organisation's status is listed as "Active". Terminus 55 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TERMINUS 55 LIMITED
 
Legal Registered Office
1 APEX BUSINESS CENTRE
BOSCOMBE ROAD
DUNSTABLE
BEDFORDSHIRE
LU5 4SB
 
Previous Names
POLESTAR DIGITAL LIMITED12/05/2011
Filing Information
Company Number 02178516
Company ID Number 02178516
Date formed 1987-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2009
Account next due 30/06/2011
Latest return 14/09/2010
Return next due 12/10/2011
Type of accounts FULL
Last Datalog update: 2018-12-04 06:33:20
Primary Source:Companies House
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 TERMINUS 55 LIMITED

Current Directors
Officer Role Date Appointed
ALAN GOODWIN
Company Secretary 2004-06-11
ALAN JAMES GOODWIN
Director 2004-06-11
CATHERINE ANN HEARN
Director 2002-08-01
BARRY ALAN HIBBERT
Director 2001-07-30
PETER DOUGLAS JOHNSTON
Director 2009-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KEITH TIMMINS
Director 2008-01-07 2009-04-09
PETER DOUGLAS JOHNSTON
Director 2002-08-01 2007-08-10
CLIVE BRIDGES
Company Secretary 1992-09-14 2004-06-11
CLIVE BRIDGES
Director 1992-09-14 2004-06-11
GRAHAM BEALES
Director 2002-09-30 2003-12-31
JOHN JOSEPH INCLES
Director 1992-09-14 2002-09-30
MALCOLM MURRAY ROBERTSON
Director 2000-11-27 2002-09-30
FREDERICK JAMES BROWN
Director 1992-09-14 2001-09-17
ANTHONY RUDSTON
Director 1996-06-17 2000-08-01
PETER JOHN HOLLORAN
Director 1992-09-14 1996-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GOODWIN TERMINUS 68 LIMITED Company Secretary 2004-06-11 CURRENT 1990-10-19 Dissolved 2014-02-25
ALAN GOODWIN 00054337 LIMITED Company Secretary 2004-06-11 CURRENT 1897-10-07 Liquidation
ALAN GOODWIN TERMINUS 40 LIMITED Company Secretary 2004-06-11 CURRENT 1983-01-12 Active
ALAN GOODWIN TERMINUS 10 LIMITED Company Secretary 2004-06-11 CURRENT 1988-11-16 Active
ALAN GOODWIN TERMINUS 8 LIMITED Company Secretary 2004-06-11 CURRENT 1988-12-02 Active - Proposal to Strike off
ALAN GOODWIN TERMINUS 61 LIMITED Company Secretary 2004-06-11 CURRENT 1989-01-19 Active
ALAN GOODWIN TERMINUS 65 LIMITED Company Secretary 2004-06-11 CURRENT 1952-08-23 Active
ALAN JAMES GOODWIN TERMINUS 68 LIMITED Director 2004-06-11 CURRENT 1990-10-19 Dissolved 2014-02-25
ALAN JAMES GOODWIN TERMINUS 40 LIMITED Director 2004-06-11 CURRENT 1983-01-12 Active
ALAN JAMES GOODWIN TERMINUS 10 LIMITED Director 2004-06-11 CURRENT 1988-11-16 Active
ALAN JAMES GOODWIN TERMINUS 8 LIMITED Director 2004-06-11 CURRENT 1988-12-02 Active - Proposal to Strike off
ALAN JAMES GOODWIN TERMINUS 61 LIMITED Director 2004-06-11 CURRENT 1989-01-19 Active
ALAN JAMES GOODWIN TERMINUS 65 LIMITED Director 2004-06-11 CURRENT 1952-08-23 Active
CATHERINE ANN HEARN TERMINUS 10 LIMITED Director 2002-08-01 CURRENT 1988-11-16 Active
CATHERINE ANN HEARN TERMINUS 8 LIMITED Director 2002-08-01 CURRENT 1988-12-02 Active - Proposal to Strike off
CATHERINE ANN HEARN TERMINUS 61 LIMITED Director 2002-08-01 CURRENT 1989-01-19 Active
BARRY ALAN HIBBERT POLESTAR STONES-WHEATONS LIMITED Director 2016-04-15 CURRENT 2016-03-14 In Administration/Administrative Receiver
BARRY ALAN HIBBERT PBL REALISATION LTD Director 2012-11-28 CURRENT 2012-11-19 In Administration/Administrative Receiver
BARRY ALAN HIBBERT RAFFLES FINE ARTS LIMITED Director 2011-12-20 CURRENT 1999-08-20 Dissolved 2014-06-24
BARRY ALAN HIBBERT PPHL REALISATION LTD Director 2011-06-14 CURRENT 2011-03-23 Dissolved 2017-12-03
BARRY ALAN HIBBERT PIL REALISATION LIMITED Director 2011-06-14 CURRENT 2011-04-04 Dissolved 2017-12-03
BARRY ALAN HIBBERT PUPL REALISATION LTD Director 2006-01-13 CURRENT 2006-01-13 Active - Proposal to Strike off
BARRY ALAN HIBBERT TERMINUS 68 LIMITED Director 2001-07-30 CURRENT 1990-10-19 Dissolved 2014-02-25
BARRY ALAN HIBBERT TERMINUS 40 LIMITED Director 2001-07-30 CURRENT 1983-01-12 Active
BARRY ALAN HIBBERT TERMINUS 10 LIMITED Director 2001-07-30 CURRENT 1988-11-16 Active
BARRY ALAN HIBBERT TERMINUS 8 LIMITED Director 2001-07-30 CURRENT 1988-12-02 Active - Proposal to Strike off
BARRY ALAN HIBBERT TERMINUS 61 LIMITED Director 2001-07-30 CURRENT 1989-01-19 Active
BARRY ALAN HIBBERT TERMINUS 65 LIMITED Director 2001-07-30 CURRENT 1952-08-23 Active
PETER DOUGLAS JOHNSTON EXECUTIVE EXECUTIONS LTD Director 2015-11-19 CURRENT 2015-11-19 Liquidation
PETER DOUGLAS JOHNSTON TERMINUS 68 LIMITED Director 2009-04-09 CURRENT 1990-10-19 Dissolved 2014-02-25
PETER DOUGLAS JOHNSTON TERMINUS 10 LIMITED Director 2009-04-09 CURRENT 1988-11-16 Active
PETER DOUGLAS JOHNSTON TERMINUS 8 LIMITED Director 2009-04-09 CURRENT 1988-12-02 Active - Proposal to Strike off
PETER DOUGLAS JOHNSTON TERMINUS 61 LIMITED Director 2009-04-09 CURRENT 1989-01-19 Active
PETER DOUGLAS JOHNSTON TERMINUS 65 LIMITED Director 2009-04-09 CURRENT 1952-08-23 Active
PETER DOUGLAS JOHNSTON NATURAL HABITAT DEVELOPMENTS LIMITED Director 2002-12-12 CURRENT 2002-12-12 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
2017-02-16AC92Restoration by order of the court
2011-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2011-08-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2011-08-17DS01Application to strike the company off the register
2011-05-12RES15CHANGE OF NAME 10/05/2011
2011-05-12CERTNMCompany name changed polestar digital LIMITED\certificate issued on 12/05/11
2011-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-10-20LATEST SOC20/10/10 STATEMENT OF CAPITAL;GBP 2000000
2010-10-20AR0114/09/10 ANNUAL RETURN FULL LIST
2009-11-09AR0114/09/09 ANNUAL RETURN FULL LIST
2009-10-27CH03SECRETARY'S DETAILS CHNAGED FOR ALAN GOODWIN on 2009-07-31
2009-10-22CH01Director's details changed for Alan Goodwin on 2009-07-31
2009-05-01288aDirector appointed peter douglas johnston
2009-04-30288bAppointment terminated director richard timmins
2008-12-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-12-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-09-19363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-04-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-05287REGISTERED OFFICE CHANGED ON 05/04/2008 FROM MARLBOROUGH COURT SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6DY
2008-02-01288aNEW DIRECTOR APPOINTED
2007-10-26363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-08-16288bDIRECTOR RESIGNED
2007-07-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-09225ACC. REF. DATE EXTENDED FROM 29/09/04 TO 30/09/04
2006-01-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-12-02225ACC. REF. DATE EXTENDED FROM 29/09/05 TO 30/11/05
2005-11-21225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 29/09/04
2005-11-18225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05
2005-10-19363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-08-23225ACC. REF. DATE SHORTENED FROM 30/03/05 TO 30/09/04
2005-08-08225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/03/05
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03363aRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-09-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-14288bDIRECTOR RESIGNED
2003-09-25363aRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-26288cDIRECTOR'S PARTICULARS CHANGED
2002-10-06288bDIRECTOR RESIGNED
2002-10-06288aNEW DIRECTOR APPOINTED
2002-10-06288bDIRECTOR RESIGNED
2002-09-26363aRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-08-17288aNEW DIRECTOR APPOINTED
1998-06-26Declaration of satisfaction of mortgage/charge
1994-11-22Registered office changed on 22/11/94 from:\rembrandt house whippendell road watford WD1 7PP
1994-10-03Return made up to 14/09/94; full list of members
1993-10-06FULL ACCOUNTS MADE UP TO 31/12/92
1993-09-23Return made up to 14/09/93; full list of members
1992-10-06Return made up to 14/09/92; full list of members
1992-09-23FULL ACCOUNTS MADE UP TO 31/12/91
1992-01-05Resolutions passed:<ul><li>Elective resolution passed</ul>
1991-09-24Return made up to 14/09/91; full list of members
1991-01-13Resolutions passed:<ul><li>Special resolution remove pre-emption of capital</ul>
1991-01-13Ad 20/12/90--------- si 1999998@1=1999998 ic 2/2000000
1990-12-12Return made up to 14/09/90; full list of members
1990-09-05Registered office changed on 05/09/90 from:\282 waterloo road london SE1 8RQ
1990-07-02FULL ACCOUNTS MADE UP TO 31/12/88
1990-05-24Director resigned;new director appointed
1990-05-22Director resigned;new director appointed
1990-03-19Director resigned
1990-01-18Accounting reference date shortened from 13/01 to 31/12
1989-11-27Return made up to 24/10/89; full list of members
1989-06-28Director resigned;new director appointed
1989-06-21Registered office changed on 21/06/89 from:\royex house aldermanbury square london EC2V 7LD
1989-06-21Secretary resigned;new secretary appointed
1989-06-05Secretary resigned;new secretary appointed
1989-03-06Accounting reference date shortened from 31/12 to 13/01
1989-02-28Registered office changed on 28/02/89 from:\headington hill hall oxford OX3 obw
1989-02-20Declaration of assistance for shares acquisition
1989-02-14Secretary resigned
1989-02-13Particulars of mortgage/charge
1988-08-22New director appointed
1988-06-17Accounting reference date shortened from 31/03 to 31/12
1988-02-12Secretary resigned;new secretary appointed;director resigned;new director appointed
1987-12-21Registered office changed on 21/12/87 from:\70-74 city road london EC1Y 2DQ
Industry Information
SIC/NAIC Codes
2222 - Printing not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to TERMINUS 55 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 TERMINUS 55 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
We do not yet have the details of TERMINUS 55 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TERMINUS 55 LIMITED registering or being granted any patents
Domain Names

TERMINUS 55 LIMITED owns 1 domain names.

polestardirect.co.uk  

Trademarks
We have not found any records of TERMINUS 55 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TERMINUS 55 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as TERMINUS 55 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TERMINUS 55 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TERMINUS 55 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 TERMINUS 55 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.