TAPPER AND SON(POOLE)LIMITED
POOLE

Hellopages » Dorset » Poole » BH15 2PG

Company number 00814967
Status Active
Incorporation Date 7 August 1964
Company Type Private Limited Company
Address 32-34 PARKSTONE ROAD, POOLE, DORSET, BH15 2PG
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of TAPPER AND SON(POOLE)LIMITED are www.tapperand.co.uk, and www.tapper-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. The distance to to Hamworthy Rail Station is 2 miles; to Branksome Rail Station is 2.5 miles; to Bournemouth Rail Station is 4.9 miles; to Wareham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tapper and Son Poole Limited is a Private Limited Company. The company registration number is 00814967. Tapper and Son Poole Limited has been working since 07 August 1964. The present status of the company is Active. The registered address of Tapper and Son Poole Limited is 32 34 Parkstone Road Poole Dorset Bh15 2pg. . TAPPER, Steven John is a Secretary of the company. CRUTCHER, Peter Charles is a Director of the company. RICE, Alan is a Director of the company. TAPPER, Christopher John is a Director of the company. TAPPER, Jane Angela Mary is a Director of the company. TAPPER, Paul Christopher is a Director of the company. TAPPER, Steven John is a Director of the company. Secretary CHAPMAN, John Geoffrey has been resigned. Secretary TAPPER, Christopher John has been resigned. Director HAYLEY, Colin Charles has been resigned. Director TAPPER, Mona Violet has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
TAPPER, Steven John
Appointed Date: 10 November 2004

Director
CRUTCHER, Peter Charles
Appointed Date: 06 April 2001
88 years old

Director
RICE, Alan
Appointed Date: 15 January 1996
67 years old

Director

Director
TAPPER, Jane Angela Mary
Appointed Date: 15 November 1996
82 years old

Director

Director
TAPPER, Steven John

56 years old

Resigned Directors

Secretary
CHAPMAN, John Geoffrey
Resigned: 10 November 2004
Appointed Date: 26 February 2003

Secretary
TAPPER, Christopher John
Resigned: 26 February 2003

Director
HAYLEY, Colin Charles
Resigned: 30 November 2014
Appointed Date: 01 January 1996
94 years old

Director
TAPPER, Mona Violet
Resigned: 10 March 1993
112 years old

Persons With Significant Control

Mr Steven John Tapper
Notified on: 4 March 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Chris Tapper
Notified on: 4 March 2017
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Christopher Tapper
Notified on: 4 March 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAPPER AND SON(POOLE)LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Jul 2016
Full accounts made up to 30 September 2015
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

09 Feb 2016
Registration of charge 008149670028, created on 25 January 2016
24 Jun 2015
Full accounts made up to 30 September 2014
...
... and 116 more events
08 Jul 1988
Return made up to 18/03/88; full list of members

04 Sep 1987
Accounts for a small company made up to 30 September 1986

04 Sep 1987
Return made up to 21/03/87; full list of members

28 Oct 1986
Return made up to 21/03/86; full list of members

07 Aug 1964
Incorporation

TAPPER AND SON(POOLE)LIMITED Charges

25 January 2016
Charge code 0081 4967 0028
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Christopher James Lees
Description: Land to the north east side of randalls farm, randalls…
12 September 2014
Charge code 0081 4967 0027
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Christopher James Lees
Description: Freehold land at randalls farm lytchett minster poole…
9 July 2010
Legal charge
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Christopher James Lees
Description: F/H land at randalls farm,, lytchett minster, poole, dorset.
3 March 2009
Mortgage
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Randalls farm house randalls hill lytchett minster dorset;…
3 March 2009
Mortgage
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 51-53 old milton road new milton hampshire; together with…
3 March 2009
Mortgage
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 893-895 christchurch road bournemouth dorset; together with…
3 March 2009
Mortgage
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 987 wimborne road bournemouth dorset; together with all…
7 November 2008
Mortgage
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 173 the broadway broadstone dorset t/no DT37746 together…
7 November 2008
Mortgage
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 29A southampton road ringwood hampshire t/no HP196042…
7 November 2008
Mortgage
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 257 lymington road highcliffe dorset t/no DT191215 together…
12 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 89-91 barrack road christchurch dorset. By way of fixed…
23 June 2006
Legal charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 201 to 203 lower blandford road bradstone dorset. By way of…
20 June 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H interest of 215 the broadway broadstone dorset. By way…
11 February 2002
Legal charge
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property at 35 denmark road poole dorset. By way of…
18 July 2001
Legal mortgage
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 32-34 parkstone road poole dorset t/n…
24 May 2001
Legal mortgage
Delivered: 1 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H wallis house 28 high street milford-on-sea. And the…
9 February 2001
Mortgage debenture
Delivered: 21 February 2001
Status: Satisfied on 31 August 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 May 2000
Legal mortgage
Delivered: 1 June 2000
Status: Satisfied on 19 June 2001
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 29A southampton road…
12 December 1995
Legal mortgage
Delivered: 16 December 1995
Status: Satisfied on 19 June 2001
Persons entitled: Midland Bank PLC
Description: Property at 987 wimborne road, moordown with the benefit of…
17 November 1995
Legal charge
Delivered: 18 November 1995
Status: Satisfied on 19 June 2001
Persons entitled: Midland Bank PLC
Description: 25 lymington road highcliffe with all fixtures and…
2 March 1995
Charge
Delivered: 8 March 1995
Status: Satisfied on 19 June 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
7 November 1994
Legal charge
Delivered: 8 November 1994
Status: Satisfied on 19 June 2001
Persons entitled: Midland Bank PLC
Description: Property k/a 893/895 chistchurch road bournemouth dorset…
12 October 1994
Legal charge
Delivered: 13 October 1994
Status: Satisfied on 19 June 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 173 the broadway lower blandford road…
23 December 1992
Legal charge
Delivered: 24 December 1992
Status: Satisfied on 19 June 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 51/53 old milton road new milton…
26 September 1988
Fixed and floating charge
Delivered: 4 October 1988
Status: Satisfied on 19 June 2001
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
14 July 1977
Mortgage
Delivered: 21 July 1977
Status: Satisfied on 19 June 2001
Persons entitled: Midland Bank PLC
Description: 34 parkstone road poole dorset, title no:- dt 20530…
6 May 1977
Mortgage
Delivered: 11 May 1977
Status: Satisfied on 19 June 2001
Persons entitled: Midland Bank PLC
Description: 32 parkstone rd, poole, dorset.
27 January 1970
Charge
Delivered: 6 February 1970
Status: Outstanding
Persons entitled: Philip B Myers.
Description: 34 parkstone rd., Poole, dorset.