TATTERSALLS LIMITED
SUFFOLK

Hellopages » Suffolk » Forest Heath » CB8 9BT
Company number 00791113
Status Active
Incorporation Date 7 February 1964
Company Type Private Limited Company
Address TERRACE HOUSE, NEWMARKET, SUFFOLK, CB8 9BT
Home Country United Kingdom
Nature of Business 46230 - Wholesale of live animals
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 24 January 2017 with updates; Amended group of companies' accounts made up to 30 June 2015. The most likely internet sites of TATTERSALLS LIMITED are www.tattersalls.co.uk, and www.tattersalls.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. Tattersalls Limited is a Private Limited Company. The company registration number is 00791113. Tattersalls Limited has been working since 07 February 1964. The present status of the company is Active. The registered address of Tattersalls Limited is Terrace House Newmarket Suffolk Cb8 9bt. . RYAN, Paul Simeon is a Secretary of the company. DAVIES, Gavin Kenneth is a Director of the company. GEORGE, James Richard Brandon is a Director of the company. MAHONY, Edmond Conolly is a Director of the company. MORREY, Philip John is a Director of the company. RUSSELL FIFTEENTH DUKE OF BEDFORD, Andrew Ian Henry, The 15th Duke Of Bedford is a Director of the company. RYAN, Paul Simeon is a Director of the company. WATT, Patrick Andrew Tristram is a Director of the company. Secretary POTTS, Philip Ian Thomas has been resigned. Director DEANE, Arthur Bruce has been resigned. Director MILDMAY-WHITE, Richard Francis Bingham has been resigned. Director MITCHELL, Anthony Martin has been resigned. Director POTTS, Philip Ian Thomas has been resigned. Director WATT, Kenneth Rupert, Captain has been resigned. Director WATT, Michael Andrew has been resigned. The company operates in "Wholesale of live animals".


Current Directors

Secretary
RYAN, Paul Simeon
Appointed Date: 01 July 2002

Director
DAVIES, Gavin Kenneth
Appointed Date: 15 January 2013
55 years old

Director
GEORGE, James Richard Brandon
Appointed Date: 23 January 2002
62 years old

Director

Director
MORREY, Philip John
Appointed Date: 15 January 2013
53 years old


Director
RYAN, Paul Simeon
Appointed Date: 14 January 2003
73 years old

Director
WATT, Patrick Andrew Tristram
Appointed Date: 01 September 1996
61 years old

Resigned Directors

Secretary
POTTS, Philip Ian Thomas
Resigned: 30 June 2002

Director
DEANE, Arthur Bruce
Resigned: 31 August 1996
93 years old

Director
MILDMAY-WHITE, Richard Francis Bingham
Resigned: 08 February 2001
76 years old

Director
MITCHELL, Anthony Martin
Resigned: 31 December 2011
Appointed Date: 01 September 1996
77 years old

Director
POTTS, Philip Ian Thomas
Resigned: 30 June 2002
Appointed Date: 01 September 1996
86 years old

Director
WATT, Kenneth Rupert, Captain
Resigned: 31 August 1996
111 years old

Director
WATT, Michael Andrew
Resigned: 31 August 1996
92 years old

TATTERSALLS LIMITED Events

02 Mar 2017
Group of companies' accounts made up to 30 June 2016
01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
02 Mar 2016
Amended group of companies' accounts made up to 30 June 2015
11 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 508,000

28 Jan 2016
Group of companies' accounts made up to 30 June 2015
...
... and 93 more events
07 May 1986
Group of companies' accounts made up to 30 June 1985

07 May 1986
Return made up to 12/03/86; full list of members

04 Sep 1985
Particulars of mortgage/charge
17 May 1982
Accounts made up to 30 June 1980
18 Jul 1957
Incorporation

TATTERSALLS LIMITED Charges

2 September 1985
Legal charge
Delivered: 4 September 1985
Status: Satisfied on 7 November 2008
Persons entitled: Municipal Mutual Insurance Limited.
Description: Unit c, blocks 204. weldon industrial estate, corly…