Company NameTanfield Brothers Limited
DirectorsGary Tanfield and Michael Tanfield
Company StatusActive
Company Number04195303
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Gary Tanfield
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2001(5 months, 4 weeks after company formation)
Appointment Duration22 years, 7 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address14 Langbaurgh Close
Great Ayton
Middlesbrough
Cleveland
TS9 6QH
Director NameMr Michael Tanfield
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2001(5 months, 4 weeks after company formation)
Appointment Duration22 years, 7 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address14 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Secretary NameSylvia Florence Tanfield
NationalityBritish
StatusCurrent
Appointed01 February 2002(10 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address14 Langbaurgh Close
Great Ayton
Middlesbrough
Cleveland
TS9 6QH
Secretary NameMichael Tanfield
NationalityBritish
StatusResigned
Appointed02 October 2001(5 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 01 February 2002)
RoleJoiner
Correspondence Address98 Acklam Road
Thornaby
Stockton On Tees
Cleveland
TS17 7JR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address14 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£494,255
Cash£26,436
Current Liabilities£101,692

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

23 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2
(5 pages)
9 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2
(5 pages)
14 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
18 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page)
16 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 April 2012Director's details changed for Mr Michael Tanfield on 28 March 2012 (2 pages)
13 April 2012Director's details changed for Mr Michael Tanfield on 28 March 2012 (2 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Michael Tanfield on 28 March 2010 (2 pages)
6 July 2010Director's details changed for Michael Tanfield on 28 March 2010 (2 pages)
6 July 2010Director's details changed for Gary Tanfield on 28 March 2010 (2 pages)
6 July 2010Director's details changed for Gary Tanfield on 28 March 2010 (2 pages)
6 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 April 2009Return made up to 28/03/09; full list of members (4 pages)
17 April 2009Return made up to 28/03/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 April 2008Return made up to 28/03/08; full list of members (4 pages)
11 April 2008Return made up to 28/03/08; full list of members (4 pages)
25 May 2007Return made up to 28/03/07; full list of members (2 pages)
25 May 2007Return made up to 28/03/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 September 2005Return made up to 06/04/05; full list of members (3 pages)
20 September 2005Return made up to 06/04/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 January 2005Registered office changed on 10/01/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page)
10 January 2005Registered office changed on 10/01/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page)
8 December 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
8 December 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
16 June 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2004Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
10 February 2004Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
5 April 2003Return made up to 06/04/03; full list of members (7 pages)
5 April 2003Return made up to 06/04/03; full list of members (7 pages)
22 August 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
19 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New director appointed (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Secretary resigned (1 page)
6 April 2001Incorporation (10 pages)
6 April 2001Incorporation (10 pages)