TARDEBIGGE HOLDINGS LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 3BB

Company number 00987766
Status Active
Incorporation Date 25 August 1970
Company Type Private Limited Company
Address THE SHADOWS COPYHOLT LANE, LOWER BENTLEY, BROMSGROVE, WORCESTERSHIRE, B60 3BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,000 . The most likely internet sites of TARDEBIGGE HOLDINGS LIMITED are www.tardebiggeholdings.co.uk, and www.tardebigge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. Tardebigge Holdings Limited is a Private Limited Company. The company registration number is 00987766. Tardebigge Holdings Limited has been working since 25 August 1970. The present status of the company is Active. The registered address of Tardebigge Holdings Limited is The Shadows Copyholt Lane Lower Bentley Bromsgrove Worcestershire B60 3bb. . HARRIS, Joyce Edith is a Secretary of the company. HARRIS, Jonathan Lane is a Director of the company. Secretary HARRIS, Jonathan Lane has been resigned. Secretary HAYNES, Sharron has been resigned. Secretary HUGHES, Catherine Margaret has been resigned. Director HARRIS, Elizabeth Ann has been resigned. Director MURRAY-WATSON, Hilary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARRIS, Joyce Edith
Appointed Date: 01 February 2006

Director

Resigned Directors

Secretary
HARRIS, Jonathan Lane
Resigned: 13 February 2003

Secretary
HAYNES, Sharron
Resigned: 31 January 2006
Appointed Date: 10 November 2003

Secretary
HUGHES, Catherine Margaret
Resigned: 10 November 2003
Appointed Date: 13 February 2003

Director
HARRIS, Elizabeth Ann
Resigned: 20 December 2002
Appointed Date: 20 March 1995
73 years old

Director
MURRAY-WATSON, Hilary
Resigned: 13 February 2003
79 years old

Persons With Significant Control

Mr Jonathan Lane Harris
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

TARDEBIGGE HOLDINGS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 October 2015
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000

...
... and 82 more events
11 Dec 1986
Return made up to 31/12/85; full list of members

10 Dec 1986
Group of companies' accounts made up to 31 October 1984

10 Dec 1986
Return made up to 31/12/84; full list of members

18 Nov 1986
New director appointed

30 Jul 1986
Registered office changed on 30/07/86 from: grimley hall finstall bromsgrove worcestershire

TARDEBIGGE HOLDINGS LIMITED Charges

1 December 1982
Mortgage
Delivered: 9 December 1982
Status: Satisfied on 30 May 2008
Persons entitled: Lloyds Bank PLC
Description: Land and premises forming part of the grimley hall estate…
3 June 1982
Debenture
Delivered: 5 June 1982
Status: Satisfied on 30 May 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
14 July 1980
Legal charge
Delivered: 15 July 1980
Status: Satisfied on 30 May 2008
Persons entitled: Lloyds Bank LTD
Description: F/H land at foxlydiate lane webheath bentley pauncefoot…
14 July 1980
Debenture
Delivered: 15 July 1980
Status: Satisfied on 30 May 2008
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over undertaking and all property…
30 July 1979
Marine mortgage
Delivered: 10 August 1979
Status: Satisfied on 30 May 2008
Persons entitled: Mercantile Credit Company LTD
Description: Sail & motor single screw vessel "dolly gray" on 386519.
29 January 1979
Legal charge
Delivered: 2 February 1979
Status: Satisfied on 30 May 2008
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: Land at foxlydiate lane, webheath, bentley, pauncefoot…
29 January 1979
Legal charge
Delivered: 2 February 1979
Status: Satisfied on 30 May 2008
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: Land at foxlydiate lane, webheath, bentley, pauncefoot…
29 January 1979
Legal charge
Delivered: 2 February 1979
Status: Satisfied on 30 May 2008
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: Land at foxlydiate lane, webheath, bentley, pauncefoot…
29 January 1979
Legal charge
Delivered: 2 February 1979
Status: Satisfied on 30 May 2008
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: Land at foxlydiate lane, webheath, bentley, pauncefoot…
29 January 1979
Charge
Delivered: 2 February 1979
Status: Satisfied on 30 May 2008
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: The company's interest under an agreement d/d 31-12-78…
28 November 1977
Legal charge
Delivered: 5 December 1977
Status: Satisfied on 30 May 2008
Persons entitled: Lloyds Bank LTD
Description: Land at spring hill farm, foxlydiate nr redditch.