Company NameTanfield Engineering Systems Limited
DirectorKevin David Harris
Company StatusActive
Company Number07991017
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Previous NameTinsley Special Projects Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Kevin David Harris
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanfield Engineering Systems Tanfield Lea Industri
Stanley
Co Durham
DH9 9NX
Director NameMr George Andrew Fotheringham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEvolution Business And Tax Advisors Llp 10 Evoluti
Wynyard Park
Wynyard
TS22 5TB
Director NameStuart David Arnold
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanfield Engineering Systems Tanfield Lea Industri
Stanley
Co Durham
DH9 9NX

Contact

Websitewww.tanfieldengineeringsystems.com
Telephone01207 521111
Telephone regionConsett

Location

Registered AddressTanfield Engineering Systems Tanfield Lea Industrial Estate
Stanley
Co Durham
DH9 9NX
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Shareholders

1 at £1David Wilson
20.00%
Ordinary E
1 at £1Stuart David Arnold
20.00%
Ordinary A
1 at £1Stuart David Arnold
20.00%
Ordinary B
1 at £1Stuart David Arnold
20.00%
Ordinary C
1 at £1Stuart David Arnold
20.00%
Ordinary D

Financials

Year2014
Net Worth£27,076
Cash£13,647
Current Liabilities£932,107

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

6 August 2020Delivered on: 7 August 2020
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Mortgage debenture.
Outstanding
22 June 2017Delivered on: 23 June 2017
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Particulars: All that freehold land known as units BT95/6 and BT95/15 tanfield lea (north) industrial estate as the same is contained in title number DU282029 and registered at hm land registry.
Outstanding
14 August 2015Delivered on: 18 August 2015
Persons entitled: Stuart Arnold

Classification: A registered charge
Particulars: All intellectual property (as defined in the instrument).
Outstanding
17 January 2014Delivered on: 27 January 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 February 2021Total exemption full accounts made up to 30 March 2020 (11 pages)
10 August 2020Satisfaction of charge 079910170002 in full (1 page)
7 August 2020Registration of charge 079910170004, created on 6 August 2020 (28 pages)
26 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 March 2019 (11 pages)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 March 2018 (11 pages)
12 June 2018Total exemption full accounts made up to 30 March 2017 (8 pages)
26 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
23 June 2017Registration of charge 079910170003, created on 22 June 2017 (20 pages)
23 June 2017Registration of charge 079910170003, created on 22 June 2017 (20 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 5
(5 pages)
22 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 5
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Registration of charge 079910170002, created on 14 August 2015 (44 pages)
18 August 2015Registration of charge 079910170002, created on 14 August 2015 (44 pages)
17 August 2015Termination of appointment of Stuart David Arnold as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Stuart David Arnold as a director on 14 August 2015 (1 page)
13 May 2015Company name changed tinsley special projects LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-13
(3 pages)
13 May 2015Company name changed tinsley special projects LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-13
(3 pages)
20 April 2015Particulars of variation of rights attached to shares (2 pages)
20 April 2015Particulars of variation of rights attached to shares (2 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5
(5 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5
(5 pages)
18 March 2015Registered office address changed from Unit 1 Fiennes Road North West Industrial Estate Peterlee SR8 2QH to Tanfield Engineering Systems Tanfield Lea Industrial Estate Stanley Co Durham DH9 9NX on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Unit 1 Fiennes Road North West Industrial Estate Peterlee SR8 2QH to Tanfield Engineering Systems Tanfield Lea Industrial Estate Stanley Co Durham DH9 9NX on 18 March 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
(5 pages)
2 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
(5 pages)
27 January 2014Registration of charge 079910170001 (41 pages)
27 January 2014Registration of charge 079910170001 (41 pages)
22 January 2014Appointment of Mr Kevin David Harris as a director (2 pages)
22 January 2014Appointment of Mr Kevin David Harris as a director (2 pages)
21 January 2014Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB England on 21 January 2014 (1 page)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
5 October 2012Appointment of Stuart David Arnold as a director (2 pages)
5 October 2012Appointment of Stuart David Arnold as a director (2 pages)
4 October 2012Termination of appointment of George Fotheringham as a director (1 page)
4 October 2012Termination of appointment of George Fotheringham as a director (1 page)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)