GEORGE TANNER (SHALFORD) LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 5HB

Company number 02096752
Status Active
Incorporation Date 5 February 1987
Company Type Private Limited Company
Address HILL HOUSE, SHALFORD, BRAINTREE, ESSEX,, CM7 5HB
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Current accounting period extended from 31 May 2017 to 31 August 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of GEORGE TANNER (SHALFORD) LIMITED are www.georgetannershalford.co.uk, and www.george-tanner-shalford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. George Tanner Shalford Limited is a Private Limited Company. The company registration number is 02096752. George Tanner Shalford Limited has been working since 05 February 1987. The present status of the company is Active. The registered address of George Tanner Shalford Limited is Hill House Shalford Braintree Essex Cm7 5hb. . TANNER, Angela Emily is a Secretary of the company. TANNER, Alexander George is a Director of the company. TANNER, Angela Emily is a Director of the company. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director

Director
TANNER, Angela Emily

82 years old

Persons With Significant Control

George Tanner (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEORGE TANNER (SHALFORD) LIMITED Events

15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
15 Feb 2017
Current accounting period extended from 31 May 2017 to 31 August 2017
20 Oct 2016
Total exemption small company accounts made up to 31 May 2016
22 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

25 Feb 2016
Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
...
... and 90 more events
24 Apr 1987
Registered office changed on 24/04/87 from: hill house shalford braintree essex CM7 5HB

16 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Apr 1987
Registered office changed on 16/04/87 from: 47 brunswick place london N1 6EE

31 Mar 1987
Company name changed daresample LIMITED\certificate issued on 31/03/87
05 Feb 1987
Certificate of Incorporation

GEORGE TANNER (SHALFORD) LIMITED Charges

18 February 2015
Charge code 0209 6752 0013
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Lindsay Jane Whitehead Michael John Rundle
Description: Land at church farm bildeston suffolk.
30 January 2013
Deed of charge
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Penelope Anne Sim, Peter John Laidlaw Jenkins, Nicholas James Jenkins and Stephen Alan Jenkins
Description: F/H property situated at the rear of "pages" shalford essex…
15 January 2009
Legal mortgage
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Pages shalford braintree essex t/no. EX705010 assigns the…
21 June 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied on 1 December 2004
Persons entitled: Robert R.Cullen Limited
Description: Land at raines mill park braintree essex referred to as…
20 July 2001
Legal charge
Delivered: 24 July 2001
Status: Satisfied on 1 December 2004
Persons entitled: R.R. Cullen Limited
Description: All that piece or parcel of f/h land forming part of raines…
3 August 1999
Legal charge
Delivered: 10 August 1999
Status: Satisfied on 1 August 2001
Persons entitled: R.R.Cullen Limited
Description: Piece of parcel of f/h land (part of a larger piece of…
2 May 1997
Legal charge
Delivered: 20 May 1997
Status: Satisfied on 1 August 2001
Persons entitled: Robert Ross Cullen
Description: F/H land forming part of the company's raines mill park…
22 July 1996
Further charge
Delivered: 6 August 1996
Status: Satisfied on 1 August 2001
Persons entitled: Robert Ross Cullen
Description: All that piece or parcel of f/h land forming part of raines…
23 August 1995
Further charge
Delivered: 5 September 1995
Status: Satisfied on 1 August 2001
Persons entitled: Robert Ross Cullen
Description: All that piece or parcel of f/h land forming part of raines…
10 December 1993
Legal charge
Delivered: 16 December 1993
Status: Satisfied on 1 August 2001
Persons entitled: Robert Ross Cullen
Description: F/Hold land forming part of raines mill park estate at mill…
9 January 1990
Legal mortgage
Delivered: 12 January 1990
Status: Satisfied on 4 February 2009
Persons entitled: National Westminster Bank PLC
Description: Land lying on the north side of colne road, halstead…
4 May 1989
Legal charge
Delivered: 12 May 1989
Status: Satisfied on 5 December 1989
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at mill hill…
29 April 1987
Legal charge
Delivered: 11 May 1987
Status: Satisfied on 7 June 1989
Persons entitled: Barclays Bank PLC
Description: Land and buildings at mill hill braintree essex.