Company NameTarran Holdings Limited
DirectorsAndrea Jacqueline Tarran and John David Tarran
Company StatusActive
Company Number02152170
CategoryPrivate Limited Company
Incorporation Date31 July 1987(36 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrea Jacqueline Tarran
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2001(14 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address15 Enterpen
Hutton Rudby
Yarm
TS15 0EL
Director NameMr John David Tarran
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(26 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Southside Hutton Rudby
Yarm
TS15 0DF
Director NameMr John David Tarran
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 02 February 1998)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address41 Southside
Hutton Rudby
Yarm
Cleveland
TS15 0DF
Director NameRosalind Barbara Tarran
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Southside
Hutton Rudby
Yarm
Cleveland
TS15 0DF
Secretary NameRosalind Barbara Tarran
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 02 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Southside
Hutton Rudby
Yarm
Cleveland
TS15 0DF
Secretary NameMr John David Tarran
NationalityBritish
StatusResigned
Appointed02 February 1998(10 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Southside
Hutton Rudby
Yarm
Cleveland
TS15 0DF
Director NameChristopher John Tarran
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(14 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 November 2006)
RoleProperty Management
Correspondence Address32 Garbutts Lane
Hutton Rudby
North Yorkshire
TS15 0DL
Director NameChristopher John Tarran
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(20 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 February 2014)
RoleProperty Management
Correspondence Address32 Garbutts Lane
Hutton Rudby
North Yorkshire
TS15 0DL

Contact

Telephone01642 700696
Telephone regionMiddlesbrough

Location

Registered Address15 Enterpen
Hutton Rudby
Yarm
TS15 0EL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby
Built Up AreaHutton Rudby
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

23 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 September 2019Registered 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)
1 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
31 October 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
16 August 2018Cessation of Rosalind Barbara Tarran as a person with significant control on 26 July 2018 (1 page)
16 August 2018Cessation of John David Tarran as a person with significant control on 27 July 2018 (1 page)
16 August 2018Change of details for Andrea Jacqueline Tarran as a person with significant control on 27 July 2018 (2 pages)
20 April 2018Change of details for Rosalind Barbara Tarran as a person with significant control on 3 April 2018 (2 pages)
20 April 2018Notification of Andrea Jacqueline Tarran as a person with significant control on 3 April 2018 (2 pages)
6 February 2018Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX (1 page)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (9 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (9 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
14 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
14 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
7 September 2015Director's details changed for Andrea Jacqueline Tarran on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Andrea Jacqueline Tarran on 7 September 2015 (2 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
19 February 2014Appointment of John David Tarran as a director (2 pages)
19 February 2014Termination of appointment of Christopher Tarran as a director (1 page)
19 February 2014Appointment of John David Tarran as a director (2 pages)
19 February 2014Termination of appointment of Christopher Tarran as a director (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Christopher John Tarran on 31 January 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Christopher John Tarran on 31 January 2010 (2 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 April 2008Return made up to 31/01/08; full list of members (4 pages)
16 April 2008Return made up to 31/01/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 March 2007Return made up to 31/01/07; full list of members (3 pages)
15 March 2007Return made up to 31/01/07; full list of members (3 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
8 February 2006Return made up to 31/01/06; full list of members (7 pages)
8 February 2006Return made up to 31/01/06; full list of members (7 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
8 March 2005Return made up to 31/01/05; full list of members (7 pages)
8 March 2005Return made up to 31/01/05; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 February 2004Return made up to 31/01/04; full list of members (7 pages)
24 February 2004Return made up to 31/01/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 February 2003Return made up to 31/01/03; full list of members (7 pages)
19 February 2003Return made up to 31/01/03; full list of members (7 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
15 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
12 March 2001Return made up to 31/01/01; full list of members (7 pages)
12 March 2001Return made up to 31/01/01; full list of members (7 pages)
9 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 February 2000Return made up to 31/01/00; full list of members (7 pages)
10 February 2000Return made up to 31/01/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
11 February 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 October 1998Full accounts made up to 31 March 1998 (10 pages)
9 October 1998Full accounts made up to 31 March 1998 (10 pages)
10 February 1998Director resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 10/02/98
(4 pages)
10 February 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 10/02/98
(4 pages)
9 January 1998Registered office changed on 09/01/98 from: andersons chatered accountants midland house 202 linthorpe road middlesbrough TS1 3QW (1 page)
9 January 1998Registered office changed on 09/01/98 from: andersons chatered accountants midland house 202 linthorpe road middlesbrough TS1 3QW (1 page)
20 November 1997Full accounts made up to 31 March 1997 (10 pages)
20 November 1997Full accounts made up to 31 March 1997 (10 pages)
18 June 1997Registered office changed on 18/06/97 from: enterpen hutton rudby yarm on tees cleveland TS15 0EL (1 page)
18 June 1997Registered office changed on 18/06/97 from: enterpen hutton rudby yarm on tees cleveland TS15 0EL (1 page)
19 March 1997Return made up to 31/01/97; no change of members (4 pages)
19 March 1997Return made up to 31/01/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
4 March 1996Return made up to 31/01/96; no change of members (4 pages)
4 March 1996Return made up to 31/01/96; no change of members (4 pages)
29 December 1995Full accounts made up to 31 March 1995 (8 pages)
29 December 1995Full accounts made up to 31 March 1995 (8 pages)
27 November 1991Full accounts made up to 31 March 1991 (4 pages)
27 November 1991Full accounts made up to 31 March 1991 (4 pages)
29 September 1989Company name changed\certificate issued on 29/09/89 (2 pages)
29 September 1989Company name changed\certificate issued on 29/09/89 (2 pages)
10 September 1987Company name changed\certificate issued on 10/09/87 (2 pages)
10 September 1987Company name changed\certificate issued on 10/09/87 (2 pages)
31 July 1987Incorporation (6 pages)
31 July 1987Incorporation (6 pages)