Company NameTendercrave Limited
DirectorBrian Stanners
Company StatusActive
Company Number03464758
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Brian Stanners
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(4 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address86 Runnymede Road
Darras Hall, Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HH
Secretary NameBarry Grogan
NationalityBritish
StatusResigned
Appointed20 March 1998(4 months, 1 week after company formation)
Appointment Duration16 years, 11 months (resigned 23 February 2015)
RoleConsultant
Correspondence Address38 Park Road
Swarland
Morpeth
Northumberland
NE65 9JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSterling House
Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£221,446
Cash£2,292
Current Liabilities£579,050

Accounts

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

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

12 October 2001Delivered on: 13 October 2001
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: The f/h property k/a land at albert street shieldfield newcastle upon tyne.
Outstanding

Filing History

28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
27 February 2015Termination of appointment of Barry Grogan as a secretary on 23 February 2015 (1 page)
27 February 2015Termination of appointment of Barry Grogan as a secretary on 23 February 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Director's details changed for Brian Stanners on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Brian Stanners on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
3 March 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
19 November 2008Return made up to 12/11/08; full list of members (3 pages)
19 November 2008Return made up to 12/11/08; full list of members (3 pages)
18 March 2008Full accounts made up to 31 March 2007 (17 pages)
18 March 2008Full accounts made up to 31 March 2007 (17 pages)
13 November 2007Return made up to 12/11/07; full list of members (2 pages)
13 November 2007Return made up to 12/11/07; full list of members (2 pages)
17 February 2007Full accounts made up to 31 March 2006 (12 pages)
17 February 2007Full accounts made up to 31 March 2006 (12 pages)
14 November 2006Return made up to 12/11/06; full list of members (2 pages)
14 November 2006Return made up to 12/11/06; full list of members (2 pages)
6 April 2006Full accounts made up to 31 March 2005 (12 pages)
6 April 2006Full accounts made up to 31 March 2005 (12 pages)
6 January 2006Return made up to 12/11/05; full list of members (2 pages)
6 January 2006Return made up to 12/11/05; full list of members (2 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
19 May 2005Full accounts made up to 31 March 2004 (13 pages)
19 May 2005Full accounts made up to 31 March 2004 (13 pages)
25 November 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
(6 pages)
25 November 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
(6 pages)
13 February 2004Registered office changed on 13/02/04 from: c/o henderson 2 telford court morpeth northumberland NE61 2DB (1 page)
13 February 2004Registered office changed on 13/02/04 from: c/o henderson 2 telford court morpeth northumberland NE61 2DB (1 page)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
3 November 2003Return made up to 12/11/03; full list of members (6 pages)
3 November 2003Return made up to 12/11/03; full list of members (6 pages)
29 January 2003Full accounts made up to 31 March 2002 (12 pages)
29 January 2003Full accounts made up to 31 March 2002 (12 pages)
15 November 2002Return made up to 12/11/02; full list of members (6 pages)
15 November 2002Return made up to 12/11/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
13 November 2001Return made up to 12/11/01; full list of members (6 pages)
13 November 2001Return made up to 12/11/01; full list of members (6 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
26 September 2001Full accounts made up to 31 March 2000 (15 pages)
26 September 2001Full accounts made up to 31 March 2000 (15 pages)
29 December 2000Return made up to 12/11/00; full list of members (6 pages)
29 December 2000Return made up to 12/11/00; full list of members (6 pages)
11 February 2000Full accounts made up to 31 March 1999 (13 pages)
11 February 2000Full accounts made up to 31 March 1999 (13 pages)
13 January 2000Return made up to 12/11/99; full list of members (6 pages)
13 January 2000Return made up to 12/11/99; full list of members (6 pages)
25 November 1998Return made up to 12/11/98; full list of members (6 pages)
25 November 1998Return made up to 12/11/98; full list of members (6 pages)
31 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1998£ nc 50000/100000 27/07/98 (1 page)
31 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1998£ nc 50000/100000 27/07/98 (1 page)
30 July 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
30 July 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
1 April 1998Memorandum and Articles of Association (15 pages)
1 April 1998Memorandum and Articles of Association (15 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1998£ nc 1000/50000 20/03/98 (1 page)
30 March 1998£ nc 1000/50000 20/03/98 (1 page)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1998Registered office changed on 24/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
24 March 1998Registered office changed on 24/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
12 November 1997Incorporation (20 pages)
12 November 1997Incorporation (20 pages)