T.B. TARN LIMITED
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL10 5NJ

Company number 07141724
Status Active
Incorporation Date 1 February 2010
Company Type Private Limited Company
Address THORNDALE FARM, MELSONBY, RICHMOND, NORTH YORKSHIRE, DL10 5NJ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Satisfaction of charge 071417240007 in full; Confirmation statement made on 1 February 2017 with updates; Registration of charge 071417240008, created on 3 January 2017. The most likely internet sites of T.B. TARN LIMITED are www.tbtarn.co.uk, and www.t-b-tarn.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to North Road Rail Station is 6.8 miles; to Heighington Rail Station is 9.7 miles; to Newton Aycliffe Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T B Tarn Limited is a Private Limited Company. The company registration number is 07141724. T B Tarn Limited has been working since 01 February 2010. The present status of the company is Active. The registered address of T B Tarn Limited is Thorndale Farm Melsonby Richmond North Yorkshire Dl10 5nj. . TARN, Thomas Barrie is a Secretary of the company. TARN, Kurtis Barrie is a Director of the company. TARN, Thomas Barrie is a Director of the company. TARN, Wesley Thomas is a Director of the company. Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director HARDBATTLE, Richard Stuart has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
TARN, Thomas Barrie
Appointed Date: 01 February 2010

Director
TARN, Kurtis Barrie
Appointed Date: 07 September 2012
53 years old

Director
TARN, Thomas Barrie
Appointed Date: 01 February 2010
80 years old

Director
TARN, Wesley Thomas
Appointed Date: 01 February 2010
46 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 01 February 2010
Appointed Date: 01 February 2010

Director
HARDBATTLE, Richard Stuart
Resigned: 01 February 2010
Appointed Date: 01 February 2010
55 years old

Persons With Significant Control

Mr Kurtis Barrie Tarn
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Barrie Tarn
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wesley Thomas Tarn
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.B. TARN LIMITED Events

08 Feb 2017
Satisfaction of charge 071417240007 in full
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
13 Jan 2017
Registration of charge 071417240008, created on 3 January 2017
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Registration of charge 071417240007, created on 18 August 2016
...
... and 29 more events
15 Feb 2010
Appointment of Wesley Thomas Tarn as a director
15 Feb 2010
Appointment of Thomas Barrie Tarn as a director
15 Feb 2010
Appointment of Thomas Barrie Tarn as a secretary
15 Feb 2010
Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 15 February 2010
01 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

T.B. TARN LIMITED Charges

3 January 2017
Charge code 0714 1724 0008
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35-37 high row darlington county durham t/no's DU151918 and…
18 August 2016
Charge code 0714 1724 0007
Delivered: 2 September 2016
Status: Satisfied on 8 February 2017
Persons entitled: National Westminster Bank PLC
Description: 35-37 high row darlington county durham t/nos CU233602 and…
27 September 2012
Mortgage deed
Delivered: 11 October 2012
Status: Satisfied on 3 July 2013
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a or being land at thorndale farm melsonby…
27 September 2012
Mortgage deed
Delivered: 11 October 2012
Status: Satisfied on 3 July 2013
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a or being land at moor farm spennymoot…
27 September 2012
Mortgage deed
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a or being 1 collier hill melsonby richmond…
27 September 2012
Mortgage deed
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a or being 2 collier hill melsonby richmond…
15 November 2011
Legal charge
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Thorndale farm melsonby richmond north yorkshire t/no…
20 June 2011
Debenture
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…