Hutton Rudby
Yarm
TS15 0EL
Director Name | Mr John David Tarran |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(73 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Southside Hutton Rudby Yarm North Yorkshire TS15 0DF |
Director Name | Mr John David Tarran |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(51 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 February 1998) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Southside Hutton Rudby Yarm Cleveland TS15 0DF |
Director Name | Rosalind Barbara Tarran |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(51 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Southside Hutton Rudby Yarm Cleveland TS15 0DF |
Secretary Name | Mr John David Tarran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(51 years, 7 months after company formation) |
Appointment Duration | 30 years (resigned 04 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Southside Hutton Rudby Yarm Cleveland TS15 0DF |
Director Name | Christopher John Tarran |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(61 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 November 2006) |
Role | Property Management |
Correspondence Address | 3 South Side Hutton Rudby North Yorkshire TS15 0DD |
Director Name | Christopher John Tarran |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(66 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 February 2014) |
Role | Property Management |
Correspondence Address | 32 Garbutts Lane Hutton Rudby North Yorkshire Ts15 Odl |
Website | anderson-barrowcliff.co.uk |
---|---|
Telephone | 01642 660300 |
Telephone region | Middlesbrough |
Registered Address | 15 Enterpen Hutton Rudby Yarm TS15 0EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hutton Rudby |
Ward | Hutton Rudby |
Built Up Area | Hutton Rudby |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Tarran Holdings LTD 99.98% Ordinary |
---|---|
1 at £1 | Nominee Of Tarran Holdings LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £360,441 |
Cash | £309 |
Current Liabilities | £24,923 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2022 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2023 (7 months, 3 weeks from now) |
29 November 1991 | Delivered on: 4 December 1991 Satisfied on: 13 December 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or tarran properties limited to the chargee on any account whatsoever. Particulars: See form 395 ref M637C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
6 May 1988 | Delivered on: 18 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 south side hutton rugby, north yorkshire. Outstanding |
25 September 1987 | Delivered on: 2 October 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 clairville road middlesbrough cleveland t/n ce 33176. Outstanding |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
5 November 2021 | Termination of appointment of John David Tarran as a secretary on 4 November 2021 (1 page) |
5 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 September 2019 | Registered office address changed from 41 Southside Hutton Rudby North Yorkshire TS15 0DF to 15 Enterpen Hutton Rudby Yarm TS15 0EL on 2 September 2019 (1 page) |
6 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
7 September 2015 | Director's details changed for Andrea Jacqueline Tarran on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Andrea Jacqueline Tarran on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Andrea Jacqueline Tarran on 7 September 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Appointment of Mr John David Tarran as a director on 1 February 2014 (2 pages) |
19 December 2014 | Appointment of Mr John David Tarran as a director on 1 February 2014 (2 pages) |
19 December 2014 | Appointment of Mr John David Tarran as a director on 1 February 2014 (2 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
19 February 2014 | Termination of appointment of Christopher Tarran as a director (1 page) |
19 February 2014 | Termination of appointment of Christopher Tarran as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Christopher John Tarran on 30 September 2009 (1 page) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Christopher John Tarran on 30 September 2009 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Return made up to 31/10/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/10/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
19 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
19 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Return made up to 31/10/05; full list of members
|
7 December 2005 | Return made up to 31/10/05; full list of members
|
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
17 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
10 November 1998 | Return made up to 31/10/98; full list of members
|
10 November 1998 | Return made up to 31/10/98; full list of members
|
9 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: andersons chartered accountants midland house 202 linthorpe road middlesbrough TS1 3QW (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: andersons chartered accountants midland house 202 linthorpe road middlesbrough TS1 3QW (1 page) |
20 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 41 southside hutton rudby, yarm cleveland TS15 0DF (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: 41 southside hutton rudby, yarm cleveland TS15 0DF (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
25 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
25 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
2 January 1996 | Return made up to 31/10/95; no change of members
|
2 January 1996 | Return made up to 31/10/95; no change of members
|
29 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
27 January 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
27 January 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
2 August 1984 | Accounts made up to 31 March 1984 (4 pages) |
2 August 1984 | Accounts made up to 31 March 1984 (4 pages) |
17 August 1983 | Accounts made up to 31 March 1983 (5 pages) |
17 August 1983 | Accounts made up to 31 March 1983 (5 pages) |
10 August 1982 | Accounts made up to 31 March 1982 (8 pages) |
10 August 1982 | Accounts made up to 31 March 1982 (8 pages) |
3 April 1940 | Incorporation (22 pages) |
3 April 1940 | Incorporation (22 pages) |