ABOUT TOWNSCAPE PRODUCTS LIMITED
We have developed the Counter Terror (CT) Block. This perimeter security system has been designed to stop a 7.5 tonne vehicle traveling at 40mph. Manufactured from natural aggregates, the CT Block requires only very shallow (100mm) foundations, making it inexpensive to install without compromising on building security. See how effective it is by viewing the video below.
ConcreteBarriersHQ provided a turn-key operation for us.
The CT Blocks provided perfect functionality whilst enhancing the street landscape.
The CT Blocks provided a cost effective solution, low unit cost and reduced installation costs, and reduced disruption. The ideal solution for our needs.
KEY FINANCES
Year
2017
Assets
£1018.63k
▲ £58.89k (6.14 %)
Cash
£236.93k
▲ £61.77k (35.26 %)
Liabilities
£14.96k
▼ £-262.48k (-94.61 %)
Net Worth
£1003.67k
▲ £321.37k (47.10 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ashfield
- Company name
- TOWNSCAPE PRODUCTS LIMITED
- Company number
- 01162845
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Mar 1974
Age - 52 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.concretebarriershq.co.uk
- Phones
-
+44 (0)1623 513 355
+44 (0)1623 440 267
01623 513 355
01623 440 267
- Registered Address
- FULWOOD ROAD SOUTH,
SUTTON IN ASHFIELD,
NOTTINGHAMSHIRE,
NG17 2JZ
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 05 Jan 2017
- Accounts for a small company made up to 31 March 2016
- 28 Jul 2016
- Confirmation statement made on 25 July 2016 with updates
- 19 Nov 2015
- Accounts for a small company made up to 31 March 2015
CHARGES
-
23 March 2011
- Status
- Outstanding
- Delivered
- 24 March 2011
-
Persons entitled
- Mr Guy Davies, Mrs Yvette Davies
- Description
- Fixed and floating charge over the undertaking and all…
-
8 September 1995
- Status
- Satisfied
on 24 March 2011
- Delivered
- 21 September 1995
-
Persons entitled
- Mrs. Marlene Joan Davies
- Description
- Fixed and floating charges over the undertaking and all…
-
8 September 1995
- Status
- Satisfied
on 24 March 2011
- Delivered
- 21 September 1995
-
Persons entitled
- Mr. Terence Davies
- Description
- Fixed and floating charges over the undertaking and all…
-
24 September 1992
- Status
- Outstanding
- Delivered
- 2 October 1992
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a land & buildings at clattercotes farm…
-
13 August 1980
- Status
- Outstanding
- Delivered
- 22 August 1980
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H land afronting to fulwood road south fulwood industrial…
-
12 August 1980
- Status
- Satisfied
on 14 January 1993
- Delivered
- 13 August 1980
-
Persons entitled
- The Nottinghamshire County Council
- Description
- F/H parcel of land fronting to fulwood rd, south fulwood…
-
4 October 1978
- Status
- Satisfied
on 14 January 1993
- Delivered
- 13 October 1978
-
Persons entitled
- The Nottinghamshire County Council
- Description
- Land fronting to fulwood road (south) fulwood industrial…
-
30 August 1978
- Status
- Outstanding
- Delivered
- 7 September 1978
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over the company's estate or…
See Also
Last update 2018
TOWNSCAPE PRODUCTS LIMITED DIRECTORS
Guy Davies
Acting
- Appointed
- 11 July 2006
- Role
- Secretary
- Address
- 53 Second Avenue, Barnes, London, SW14 8QF
- Name
- DAVIES, Guy
Guy Davies
Acting
PSC
- Appointed
- 01 November 2005
- Occupation
- Investor Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 53 Second Avenue, Barnes, London, SW14 8QF
- Country Of Residence
- England
- Name
- DAVIES, Guy
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Yvette Gay
Acting
PSC
- Appointed
- 01 November 2005
- Occupation
- National Account Manager
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 91 Brook Street, Wymeswold, Loughborough, Leicestershire, England, LE12 6TT
- Country Of Residence
- England
- Name
- GAY, Yvette
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Jonathan Goss
Acting
- Appointed
- 12 July 2006
- Occupation
- Managing Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Treasure House, Bracon Belton, Doncaster, South Yorkshire, DN9 1QP
- Country Of Residence
- United Kingdom
- Name
- GOSS, Jonathan
Martin Butcher
Resigned
- Appointed
- 01 April 1997
- Resigned
- 05 June 1998
- Role
- Secretary
- Address
- 9 Fleming Close, Watnall, Nottingham, Nottinghamshire, NG16 1JY
- Name
- BUTCHER, Martin
Judith Ann Creswick
Resigned
- Appointed
- 05 June 1998
- Resigned
- 12 July 2006
- Role
- Secretary
- Address
- 52 Abbott Lea, Mansfield, Notts, NG19 6NF
- Name
- CRESWICK, Judith Ann
Judith Ann Creswick
Resigned
- Appointed
- 30 August 1996
- Resigned
- 01 April 1997
- Role
- Secretary
- Address
- 52 Abbott Lea, Mansfield, Notts, NG19 6NF
- Name
- CRESWICK, Judith Ann
Marlene Joan Davies
Resigned
- Resigned
- 26 March 1993
- Role
- Secretary
- Address
- 40 Queens Drive, Nuthall, Nottingham, Nottinghamshire, NG16 1EG
- Name
- DAVIES, Marlene Joan
Alan Pannell
Resigned
- Appointed
- 26 March 1993
- Resigned
- 30 August 1996
- Role
- Secretary
- Address
- 58 Worthington Road, Balderton, Newark, Nottinghamshire, NG24 3RE
- Name
- PANNELL, Alan
Judith Ann Creswick
Resigned
- Appointed
- 10 January 1994
- Resigned
- 22 December 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 52 Abbott Lea, Mansfield, Notts, NG19 6NF
- Country Of Residence
- United Kingdom
- Name
- CRESWICK, Judith Ann
Marlene Joan Davies
Resigned
- Resigned
- 07 April 2001
- Occupation
- Secretary
- Role
- Director
- Age
- 93
- Nationality
- British
- Address
- 40 Queens Drive, Nuthall, Nottingham, Nottinghamshire, NG16 1EG
- Name
- DAVIES, Marlene Joan
Terence Davies
Resigned
- Resigned
- 05 October 2005
- Occupation
- Designer
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 40 Queens Drive, Nuthall, Nottingham, Nottinghamshire, NG16 1EG
- Name
- DAVIES, Terence
William Marsh Good
Resigned
- Appointed
- 28 January 2010
- Resigned
- 02 November 2011
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Fulwood Road South, Sutton In Ashfield, Nottinghamshire, NG17 2JZ
- Country Of Residence
- United Kingdom
- Name
- GOOD, William Marsh
David Larthwell
Resigned
- Appointed
- 01 April 2002
- Resigned
- 05 January 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 39 Charlton Avenue, Long Eaton, Nottinghamshire, NG10 2BX
- Name
- LARTHWELL, David
Victor William Semmmens
Resigned
- Appointed
- 01 September 2003
- Resigned
- 23 September 2009
- Occupation
- Solicitor
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 12 Park Valley, Nottingham, NG7 1BQ
- Name
- SEMMMENS, Victor William
Mike Stevenson
Resigned
- Appointed
- 06 April 1998
- Resigned
- 14 March 2007
- Occupation
- Production Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 28 Cumberland Avenue, Warsop, Mansfield, Nottinghamshire, NG20 0JJ
- Name
- STEVENSON, Mike
REVIEWS
Check The Company
Excellent according to the company’s financial health.