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

TEACRATE LIMITED

C/O PHS GROUP, BLOCK B, WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH,
Company Registration Number
04383030
Private Limited Company
Active

Company Overview

About Teacrate Ltd
TEACRATE LIMITED was founded on 2002-02-27 and has its registered office in Caerphilly. The organisation's status is listed as "Active". Teacrate 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 LIMITED
 
Legal Registered Office
C/O PHS GROUP
BLOCK B
WESTERN INDUSTRIAL ESTATE
CAERPHILLY
CF83 1XH
Other companies in CF83
 
Filing Information
Company Number 04383030
Company ID Number 04383030
Date formed 2002-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 05:47:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEACRATE 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.
Companies with same name TEACRATE LIMITED
The following companies were found which have the same name as TEACRATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEACRATE RENTALS LIMITED BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH Active Company formed on the 1898-12-01

Company Officers of TEACRATE 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 2002-02-27 2012-06-19
KEITH BLAND
Company Secretary 2002-02-27 2002-10-01
KEITH BLAND
Director 2002-02-27 2002-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-02-27 2002-02-27
INSTANT COMPANIES LIMITED
Nominated Director 2002-02-27 2002-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Director 2002-02-27 2002-02-27

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 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 TEACRATE RENTALS LIMITED Director 2018-04-09 CURRENT 1898-12-01 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 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 TEACRATE RENTALS LIMITED Director 2016-07-15 CURRENT 1898-12-01 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
2024-03-01CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2023-07-05Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-05Solvency Statement dated 21/06/23
2023-07-05Statement by Directors
2023-07-05Statement of capital on GBP 1
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
2023-03-08CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2021-07-26SH0125/06/21 STATEMENT OF CAPITAL GBP 20050000
2021-05-18AAFULL ACCOUNTS MADE UP TO 21/06/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-03-03AP01DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BENWELL TAYLOR-SMITH
2021-01-22AA01Current accounting period extended from 21/06/21 TO 30/06/21
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 043830300003
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-11AP01DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS MAGUIRE KEMBALL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/18, 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
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043830300004
2016-07-21AP01DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-21AR0127/02/16 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-10AR0127/02/15 ANNUAL RETURN FULL LIST
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
2015-01-13TM01APPOINTMENT 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 2
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043830300003
2014-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON WOODS
2014-04-02AP03Appointment of Mr David Finlayson as company secretary
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-10AR0127/02/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-27AR0127/02/13 FULL LIST
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE
2012-12-12AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-12-12AP03SECRETARY 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
2012-04-13AR0127/02/12 FULL LIST
2012-02-29AR0128/02/11 FULL LIST
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 29/02/2012
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 29/02/2012
2012-02-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 29/02/2012
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O PHS GROUP PLC WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1XH
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-03AR0127/02/11 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-03AR0127/02/10 FULL LIST
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-05363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-09363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-07-1753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-07-17RES02REREG PLC-PRI 11/07/07
2007-07-17CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-03-19363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-03-19353LOCATION OF REGISTER OF MEMBERS
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: C/O P H S GROUP LTD WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1XH
2007-03-19190LOCATION OF DEBENTURE REGISTER
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-10363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-12363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-24363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-05363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-09CERTNMCOMPANY NAME CHANGED PHS RENTALS PLC CERTIFICATE ISSUED ON 09/04/02
2002-03-28225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-03-28CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2002-03-28117APPLICATION COMMENCE BUSINESS
2002-03-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TEACRATE 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 TEACRATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-20 Outstanding GLAS TRUST CORPORATION LIMITED
2014-10-17 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 (THESECURITY AGENT)
GUARANTEE AND DEBENTURE 2002-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of TEACRATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEACRATE LIMITED
Trademarks
We have not found any records of TEACRATE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEACRATE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2011-07-15 GBP £363 Furn, Equip & Mats

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 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 TEACRATE 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 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.