Company NameThe Tannery Management Company Limited
Company StatusActive
Company Number08801960
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 December 2013(10 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Margaret Rhoda Bartle
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(2 years after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Richard Scott
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleResource Manager
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMrs Elaine Allman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Paul Thomas Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Andrew John Taylor
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Martin James Garrity
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2017)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Miles Foulger
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2020)
RoleSenior Utility Manager
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Benjamin James
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2020(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2022)
RoleRaf Officer
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ

Location

Registered AddressC/O Allerton Property Management Ltd Sunny Bank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

18 July 2023Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 (1 page)
21 April 2023Micro company accounts made up to 31 March 2023 (7 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
27 April 2022Termination of appointment of Benjamin James as a director on 27 April 2022 (1 page)
25 April 2022Micro company accounts made up to 31 March 2022 (7 pages)
9 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 March 2021 (6 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (7 pages)
5 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
8 October 2020Termination of appointment of Miles Foulger as a director on 8 October 2020 (1 page)
24 September 2020Director's details changed for Mr James Benjamin on 23 September 2020 (2 pages)
22 September 2020Appointment of Mr James Benjamin as a director on 22 September 2020 (2 pages)
15 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Appointment of Mrs Elaine Allman as a director on 4 February 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 October 2017Appointment of Mr Miles Foulger as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Mr Richard Scott as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Mr Richard Scott as a director on 30 October 2017 (2 pages)
30 October 2017Termination of appointment of Martin James Garrity as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Martin James Garrity as a director on 30 October 2017 (1 page)
30 October 2017Appointment of Mr Miles Foulger as a director on 30 October 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Confirmation statement made on 4 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 4 December 2016 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2016Annual return made up to 4 December 2015 no member list (3 pages)
18 January 2016Annual return made up to 4 December 2015 no member list (3 pages)
10 December 2015Appointment of Mr Martin James Garrity as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mr Martin James Garrity as a director on 9 December 2015 (2 pages)
9 December 2015Appointment of Mrs Margaret Rhoda Bartle as a director on 9 December 2015 (2 pages)
9 December 2015Appointment of Mrs Margaret Rhoda Bartle as a director on 9 December 2015 (2 pages)
9 December 2015Termination of appointment of Andrew John Taylor as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Paul Thomas Hogan as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Andrew John Taylor as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Paul Thomas Hogan as a director on 9 December 2015 (1 page)
27 October 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 October 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 June 2015Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 15 June 2015 (1 page)
15 June 2015Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 15 June 2015 (1 page)
22 January 2015Annual return made up to 4 December 2014 no member list (3 pages)
22 January 2015Annual return made up to 4 December 2014 no member list (3 pages)
22 January 2015Annual return made up to 4 December 2014 no member list (3 pages)
17 October 2014Registered office address changed from Alpha Court Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN to C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL on 17 October 2014 (2 pages)
17 October 2014Registered office address changed from Alpha Court Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN to C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL on 17 October 2014 (2 pages)
6 January 2014Register(s) moved to registered inspection location (2 pages)
6 January 2014Register(s) moved to registered inspection location (2 pages)
6 January 2014Register inspection address has been changed (2 pages)
6 January 2014Register inspection address has been changed (2 pages)
4 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
4 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)