Tanfield Lea
Stanley
Co Durham
DH9 9UU
Director Name | Miss Victoria Jane Hutchinson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14b Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9UU |
Director Name | Harry Reed |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 24 Millfield Road Whickham Gateshead Tyne And Wear NE16 4QP |
Director Name | Robert Cresswell Waugh |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 12 The Hayricks Tanfield Village County Durham DH9 9QP |
Director Name | Kevin Dale Alderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 14 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Turnberry Close The Links Shotley Bridge County Durham DH8 5XG |
Secretary Name | Harry Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 24 Millfield Road Whickham Gateshead Tyne And Wear NE16 4QP |
Secretary Name | Kevin Dale Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 16 Kipling Court Wickham Newcastle Upon Tyne Tyne & Wear NE16 3DH |
Secretary Name | Lesley Ann Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(7 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 14 September 2021) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 14 Turnberry Close The Links Shotley Bridge County Durham DH8 5XG |
Director Name | Lesley Ann Alderson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(8 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 14 September 2021) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 14 Turnberry Close The Links Shotley Bridge County Durham DH8 5XG |
Website | tcf-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01207 230598 |
Telephone region | Consett |
Registered Address | Unit 14b Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9UU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Year | 2012 |
---|---|
Net Worth | £184,438 |
Cash | £31,820 |
Current Liabilities | £409,567 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
5 August 2011 | Delivered on: 10 August 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
31 May 2001 | Delivered on: 1 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
17 May 2001 | Delivered on: 18 May 2001 Persons entitled: Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge on purchase debts which fail to vest and other debts and floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the factoring agreement for the purchase of debts and their related rights or otherwise. Particulars: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debtsby way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts. Outstanding |
15 January 1998 | Delivered on: 20 January 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
17 November 1997 | Delivered on: 27 November 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
20 September 1988 | Delivered on: 26 September 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
14 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 November 2021 | Termination of appointment of Lesley Ann Alderson as a director on 14 September 2021 (1 page) |
5 November 2021 | Termination of appointment of Lesley Ann Alderson as a secretary on 14 September 2021 (1 page) |
5 November 2021 | Termination of appointment of Kevin Dale Alderson as a director on 14 September 2021 (1 page) |
22 April 2021 | Appointment of Miss Victoria Jane Hutchinson as a director on 22 April 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 February 2020 | Satisfaction of charge 1 in full (1 page) |
6 February 2020 | Satisfaction of charge 3 in full (1 page) |
6 February 2020 | Satisfaction of charge 2 in full (1 page) |
6 February 2020 | Satisfaction of charge 5 in full (1 page) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
8 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
5 October 2019 | Satisfaction of charge 4 in full (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 March 2012 | Director's details changed for Michael Roughead on 22 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Michael Roughead on 22 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
8 March 2012 | Director's details changed for Kevin Dale Alderson on 29 November 2011 (2 pages) |
8 March 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
8 March 2012 | Director's details changed for Lesley Ann Alderson on 29 November 2011 (2 pages) |
8 March 2012 | Director's details changed for Michael Roughead on 29 November 2011 (2 pages) |
8 March 2012 | Director's details changed for Kevin Dale Alderson on 29 November 2011 (2 pages) |
8 March 2012 | Director's details changed for Michael Roughead on 29 November 2011 (2 pages) |
8 March 2012 | Director's details changed for Lesley Ann Alderson on 29 November 2011 (2 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 May 2009 | Return made up to 30/11/08; full list of members (4 pages) |
21 May 2009 | Return made up to 30/11/08; full list of members (4 pages) |
20 May 2009 | Location of register of members (non legible) (1 page) |
20 May 2009 | Location of register of members (non legible) (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 February 2008 | Return made up to 30/11/07; full list of members (7 pages) |
4 February 2008 | Return made up to 30/11/07; full list of members (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
12 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: unit 9G tanfield lea industrial estate tanfield lea,stanley co durham DH9 9UU (1 page) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: unit 9G tanfield lea industrial estate tanfield lea,stanley co durham DH9 9UU (1 page) |
2 March 2006 | Return made up to 30/11/05; full list of members (7 pages) |
2 March 2006 | Return made up to 30/11/05; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
5 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
5 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
11 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
11 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 30/11/01; full list of members; amend (7 pages) |
11 December 2002 | Return made up to 30/11/01; full list of members; amend (7 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
28 December 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
28 December 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
18 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members
|
20 December 2000 | Return made up to 30/11/00; full list of members
|
29 August 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
29 August 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
17 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
17 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
29 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
29 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
9 February 1999 | Return made up to 30/11/98; no change of members (4 pages) |
9 February 1999 | Return made up to 30/11/98; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
8 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
20 January 1998 | Particulars of mortgage/charge (6 pages) |
20 January 1998 | Particulars of mortgage/charge (6 pages) |
9 January 1998 | Return made up to 30/11/97; full list of members
|
9 January 1998 | Return made up to 30/11/97; full list of members
|
27 November 1997 | Particulars of mortgage/charge (6 pages) |
27 November 1997 | Particulars of mortgage/charge (6 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
6 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
6 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New secretary appointed;new director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New secretary appointed;new director appointed (2 pages) |
22 December 1995 | Return made up to 30/11/95; full list of members
|
22 December 1995 | Return made up to 30/11/95; full list of members
|
22 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
22 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | New secretary appointed;director resigned (2 pages) |
22 June 1995 | New secretary appointed;director resigned (2 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Memorandum and Articles of Association (14 pages) |
22 June 1995 | Memorandum and Articles of Association (14 pages) |
22 June 1995 | Secretary resigned (2 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |