Company NameTunstall Estate Company Limited(The)
Company StatusActive
Company Number00110145
CategoryPrivate Limited Company
Incorporation Date10 June 1910(113 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harry John Bailey
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(81 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleDistrict Registrar High Court
Country of ResidenceEngland
Correspondence Address14 North End
Hutton Rudby
Yarm
North Yorkshire
TS15 0DG
Director NameMr Jeremy John Boyd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(81 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fewston Close
Elwick Rise
Hartlepool
TS26 0QN
Secretary NameDerek Roger Boyd
NationalityBritish
StatusCurrent
Appointed30 June 1991(81 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Oval
Hartlepool
TS26 9QH
Director NameMr Peter Norman Olsen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(82 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHigh Tunstall College Of Science Elwick Road
West Park
Hartlepool
TS26 0LQ
Director NameGary Tebbett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(95 years, 10 months after company formation)
Appointment Duration18 years
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address60 Wansbeck Gardens
Hartlepool
Cleveland
TS26 9JH
Director NameDerek Roger Boyd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(100 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 The Oval
Hartlepool
Cleveland
TS26 9QH
Director NameMr John Martin Cameron
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(81 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 25 February 2005)
RoleCompany Director
Correspondence AddressHighthorne
Husthwaite
York
North Yorkshire
YO61 4PL
Director NameMr Michael John Fenwick
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(81 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane End House
Eshton
Skipton
N Yorkshire
BD23 3QE
Director NameMr Kenneth William Gardner
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(82 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 27 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Tunstall Avenue
Hartlepool
Cleveland
TS26 8NE

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20 at £5John Martin Cameron
5.59%
Ordinary
20 at £5John Wilson Furness
5.59%
Ordinary
20 at £5William Baronet Gray & Frederick Cresswell Pyman
5.59%
Ordinary
19 at £5Charles Selby Tilly & Dorothy Lewis Spence Horsley & George Harry Horsley
5.31%
Ordinary
18 at £5David Parry & Catherine Isabel Parry
5.03%
Ordinary
18 at £5Douglas Edgar
5.03%
Ordinary
18 at £5Tobias Harry Tilly
5.03%
Ordinary
17 at £5John Watson Cameron
4.75%
Ordinary
17 at £5Michael John Fenwick
4.75%
Ordinary
17 at £5Mrs C.m. Sargeant & Shareholder Name Missing
4.75%
Ordinary
11 at £5Executors Of Otto Leo Tranchman
3.07%
Ordinary
100 at £5William Baronet Gray & Charles Tait Fortune & Tobias Harry Tilly
27.93%
Ordinary
49 at £5Mrs M.j. Godolphin
13.69%
Ordinary
-OTHER
1.68%
-
2 at £5Robert Geoffrey Chapman
0.56%
Ordinary
1 at £5Archie Rickson
0.28%
Ordinary
1 at £5Edward Osborne Bennett
0.28%
Ordinary
1 at £5Harry John Bailey
0.28%
Ordinary
1 at £5Judith Phillippa Edgar
0.28%
Ordinary
1 at £5Mary McDonald Richardson & Flora McDonald Harr & Alexander John McDonald Cameron
0.28%
Ordinary
1 at £5Robert Thomas Gibson
0.28%
Ordinary

Financials

Year2014
Turnover£314
Net Worth£1,832
Cash£205
Current Liabilities£391

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

16 November 1929Delivered on: 22 November 1929
Persons entitled:
G Housley
W S Maclean
J C Fortune
Mrs C Housley

Classification: Mortgage
Secured details: £1000.
Particulars: Land situate in park drive, west hartlepool, durham.
Outstanding

Filing History

11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
10 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
10 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,790
(10 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,790
(10 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
1 May 2015Director's details changed for Mr Harry John Bailey on 1 October 2009 (2 pages)
1 May 2015Director's details changed for Mr Harry John Bailey on 1 October 2009 (2 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,790
(10 pages)
1 May 2015Director's details changed for Gary Tebbett on 1 October 2009 (2 pages)
1 May 2015Director's details changed for Gary Tebbett on 1 October 2009 (2 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,790
(10 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
23 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,790
(19 pages)
23 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,790
(19 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (19 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (19 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (19 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (19 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
5 March 2012Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 5 March 2012 (2 pages)
3 February 2012Termination of appointment of Kenneth Gardner as a director (2 pages)
3 February 2012Termination of appointment of Kenneth Gardner as a director (2 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (20 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (20 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
29 March 2011Appointment of Derek Roger Boyd as a director (3 pages)
29 March 2011Termination of appointment of Michael Fenwick as a director (2 pages)
29 March 2011Termination of appointment of Michael Fenwick as a director (2 pages)
29 March 2011Appointment of Derek Roger Boyd as a director (3 pages)
13 May 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
13 May 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (18 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (18 pages)
11 May 2009Return made up to 30/04/09; full list of members (8 pages)
11 May 2009Return made up to 30/04/09; full list of members (8 pages)
1 May 2009Director's change of particulars / harry bailey / 21/03/2007 (1 page)
1 May 2009Director's change of particulars / harry bailey / 21/03/2007 (1 page)
27 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 June 2008Return made up to 30/04/08; full list of members (11 pages)
5 June 2008Return made up to 30/04/08; full list of members (11 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
16 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
26 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
11 May 2006Return made up to 30/04/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2006Return made up to 30/04/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
10 May 2005Return made up to 30/04/05; full list of members (10 pages)
10 May 2005Return made up to 30/04/05; full list of members (10 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
19 May 2004Return made up to 30/04/04; full list of members (11 pages)
19 May 2004Return made up to 30/04/04; full list of members (11 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
9 May 2003Return made up to 30/04/03; full list of members (11 pages)
9 May 2003Return made up to 30/04/03; full list of members (11 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
8 May 2002Return made up to 30/04/02; no change of members (9 pages)
8 May 2002Return made up to 30/04/02; no change of members (9 pages)
20 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
20 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
8 May 2001Return made up to 30/04/01; no change of members
  • 363(287) ‐ Registered office changed on 08/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2001Return made up to 30/04/01; no change of members
  • 363(287) ‐ Registered office changed on 08/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2001Full accounts made up to 30 June 2000 (8 pages)
27 February 2001Full accounts made up to 30 June 2000 (8 pages)
1 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
16 May 1999Return made up to 30/04/99; no change of members (6 pages)
16 May 1999Return made up to 30/04/99; no change of members (6 pages)
8 March 1999Full accounts made up to 30 June 1998 (8 pages)
8 March 1999Full accounts made up to 30 June 1998 (8 pages)
27 April 1998Full accounts made up to 30 June 1997 (8 pages)
27 April 1998Full accounts made up to 30 June 1997 (8 pages)
8 May 1997Return made up to 30/04/97; full list of members (8 pages)
8 May 1997Return made up to 30/04/97; full list of members (8 pages)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
10 May 1996Return made up to 30/04/96; no change of members (8 pages)
10 May 1996Return made up to 30/04/96; no change of members (8 pages)
4 May 1995Return made up to 30/04/95; no change of members (6 pages)
4 May 1995Return made up to 30/04/95; no change of members (6 pages)
27 April 1995Full accounts made up to 30 June 1994 (9 pages)
27 April 1995Full accounts made up to 30 June 1994 (9 pages)
10 June 1910Incorporation (10 pages)
10 June 1910Incorporation (10 pages)