H.TEMPEST LIMITED
ST. IVES

Hellopages » Cornwall » Cornwall » TR26 3HU

Company number 00374510
Status Active
Incorporation Date 16 June 1942
Company Type Private Limited Company
Address THE COLOUR LABORATORY, LELANT, ST. IVES, CORNWALL, TR26 3HU
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2015; Purchase of own shares.. The most likely internet sites of H.TEMPEST LIMITED are www.htempest.co.uk, and www.h-tempest.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and four months. The distance to to St Erth Rail Station is 0.9 miles; to Carbis Bay Rail Station is 1.2 miles; to Hayle Rail Station is 1.5 miles; to Penzance Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Tempest Limited is a Private Limited Company. The company registration number is 00374510. H Tempest Limited has been working since 16 June 1942. The present status of the company is Active. The registered address of H Tempest Limited is The Colour Laboratory Lelant St Ives Cornwall Tr26 3hu. . BUCK, Bryan is a Secretary of the company. BARTON, Matthew Charles is a Director of the company. BUCK, Bryan is a Director of the company. DODGE, Barry Henry is a Director of the company. TEMPEST, Beric Richard John is a Director of the company. TEMPEST, Robert is a Director of the company. TEMPEST, Rose Marian is a Director of the company. TEMPEST, Terence is a Director of the company. Secretary BARTON, Matthew Charles has been resigned. Secretary CRAWFORD, William Keith has been resigned. Secretary FLAVELLE, Michael Gerard has been resigned. Director CRAWFORD, William Keith has been resigned. Director FLAVELLE, Michael Gerard has been resigned. Director STRINGER, Stephen Graeme has been resigned. Director TEMPEST, Hilda has been resigned. The company operates in "Portrait photographic activities".


Current Directors

Secretary
BUCK, Bryan
Appointed Date: 01 April 2008

Director
BARTON, Matthew Charles
Appointed Date: 24 January 2005
55 years old

Director
BUCK, Bryan
Appointed Date: 01 April 2008
67 years old

Director
DODGE, Barry Henry

83 years old

Director

Director
TEMPEST, Robert
Appointed Date: 11 July 2011
51 years old

Director
TEMPEST, Rose Marian

96 years old

Director
TEMPEST, Terence

71 years old

Resigned Directors

Secretary
BARTON, Matthew Charles
Resigned: 01 April 2008
Appointed Date: 20 August 2007

Secretary
CRAWFORD, William Keith
Resigned: 01 September 1994

Secretary
FLAVELLE, Michael Gerard
Resigned: 20 August 2007
Appointed Date: 21 October 1994

Director
CRAWFORD, William Keith
Resigned: 01 September 1994
99 years old

Director
FLAVELLE, Michael Gerard
Resigned: 20 August 2007
Appointed Date: 09 January 2003
67 years old

Director
STRINGER, Stephen Graeme
Resigned: 31 December 2007
Appointed Date: 09 January 2003
79 years old

Director
TEMPEST, Hilda
Resigned: 24 February 2010
106 years old

Persons With Significant Control

Mrs Rose Tempest
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rose Tempest
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Terence Tempest
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Beric Richard John Tempest
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Keith Richard Harkness
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

H.TEMPEST LIMITED Events

19 Jul 2016
Confirmation statement made on 30 June 2016 with updates
18 Jul 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Purchase of own shares.
03 Oct 2015
Full accounts made up to 31 December 2014
08 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 486,039

...
... and 115 more events
12 Sep 1979
Accounts made up to 31 December 1978
25 Nov 1977
Accounts made up to 3 October 1977
11 Oct 1976
Accounts made up to 2 September 1976
03 Nov 1975
Accounts made up to 28 August 1975
16 Jun 1942
Certificate of incorporation

H.TEMPEST LIMITED Charges

8 April 1993
Legal mortgage
Delivered: 16 April 1993
Status: Satisfied on 1 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a temprint works, lelant, st. Ives, cornwall…
16 May 1991
Legal mortgage
Delivered: 22 May 1991
Status: Satisfied on 26 September 1998
Persons entitled: National Westminster Bank PLC
Description: Degroot house, trevethoe, lelant, st ives cornwall title…
12 December 1989
Legal mortgage
Delivered: 21 December 1989
Status: Satisfied on 26 September 1998
Persons entitled: National Westminster Bank PLC
Description: Land adjoining causeway garage camsew road, hayle…
19 June 1989
Legal mortgage
Delivered: 7 July 1989
Status: Satisfied on 26 September 1998
Persons entitled: National Westminster Bank PLC
Description: L/H the causeway garage carnsew road, hayle cornwall and…
22 November 1978
Legal mortgage
Delivered: 1 December 1978
Status: Satisfied on 26 September 1998
Persons entitled: National Westminster Bank PLC
Description: The coach house the nursery, trevethoe, lelant, st ives…
2 September 1977
Legal mortgage
Delivered: 9 September 1977
Status: Satisfied on 26 September 1998
Persons entitled: National Westminster Bank PLC
Description: Trevethoe uny lelant st ives cornwall registered no cl 42…
2 September 1977
Legal mortgage
Delivered: 9 September 1977
Status: Satisfied on 26 September 1998
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as piece or parcel of land at…
2 September 1977
Legal mortgage
Delivered: 9 September 1977
Status: Satisfied on 7 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as premises situate in wilford grove…
25 July 1977
Mortgage debenture
Delivered: 4 August 1977
Status: Satisfied on 1 February 2001
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…