TUNSTALL GROUP LIMITED
YORKSHIRE

Hellopages » North Yorkshire » Selby » DN14 0HR

Company number 00580348
Status Active
Incorporation Date 20 March 1957
Company Type Private Limited Company
Address WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Shaun Parker as a director on 31 December 2016. The most likely internet sites of TUNSTALL GROUP LIMITED are www.tunstallgroup.co.uk, and www.tunstall-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and seven months. The distance to to Selby Rail Station is 7.3 miles; to South Elmsall Rail Station is 8.6 miles; to Hatfield & Stainforth Rail Station is 8.9 miles; to Bentley (S Yorks) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tunstall Group Limited is a Private Limited Company. The company registration number is 00580348. Tunstall Group Limited has been working since 20 March 1957. The present status of the company is Active. The registered address of Tunstall Group Limited is Whitley Lodge Whitley Bridge Yorkshire Dn14 0hr. . FURNISS, Jonathan Paul is a Secretary of the company. SUTHERLAND, Gordon is a Director of the company. Secretary ATTWELL, Simon John has been resigned. Secretary DUFFY, Neil has been resigned. Secretary DYSON, Kevin Frederick has been resigned. Secretary PARKER, Shaun has been resigned. Secretary RAWLINS, Peter Jeremy has been resigned. Secretary STRADLING, Alfred John has been resigned. Secretary WEBSTER, Richard Philip James has been resigned. Secretary WHEELER, Robert Henry has been resigned. Director ATTWELL, Simon John has been resigned. Director BALDWIN, Gil Talbot has been resigned. Director BUCKLEY, James Peter has been resigned. Director CRAMB, David has been resigned. Director DAWSON, Michael John has been resigned. Director DUFFY, Neil has been resigned. Director DYSON, Kevin Frederick has been resigned. Director ELSWORTHY, Stuart has been resigned. Director GLASGOW, Andrew John has been resigned. Director GLYNN, Laurence Anthony has been resigned. Director HAXBY, David Arthur has been resigned. Director HEWITT, David Bruce has been resigned. Director LAWSON, Barrie Forster has been resigned. Director MATTHEWS, Graham John has been resigned. Director PARKER, Shaun has been resigned. Director RAWLINS, Peter Jeremy has been resigned. Director RICE, William Anthony has been resigned. Director STOBART, Paul Lancelot has been resigned. Director STRADLING, Alfred John has been resigned. Director WEBSTER, Richard Philip James has been resigned. Director WHEELER, Robert Henry has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FURNISS, Jonathan Paul
Appointed Date: 04 September 2014

Director
SUTHERLAND, Gordon
Appointed Date: 19 September 2016
66 years old

Resigned Directors

Secretary
ATTWELL, Simon John
Resigned: 30 September 2002
Appointed Date: 01 November 1994

Secretary
DUFFY, Neil
Resigned: 24 May 2011
Appointed Date: 30 April 2003

Secretary
DYSON, Kevin Frederick
Resigned: 26 February 2013
Appointed Date: 24 May 2011

Secretary
PARKER, Shaun
Resigned: 04 September 2014
Appointed Date: 10 February 2014

Secretary
RAWLINS, Peter Jeremy
Resigned: 31 July 1994

Secretary
STRADLING, Alfred John
Resigned: 01 November 1994
Appointed Date: 31 July 1994

Secretary
WEBSTER, Richard Philip James
Resigned: 10 February 2014
Appointed Date: 26 February 2013

Secretary
WHEELER, Robert Henry
Resigned: 30 April 2003
Appointed Date: 30 September 2002

Director
ATTWELL, Simon John
Resigned: 30 September 2002
Appointed Date: 01 November 1994
75 years old

Director
BALDWIN, Gil Talbot
Resigned: 30 October 2013
Appointed Date: 23 May 2011
65 years old

Director
BUCKLEY, James Peter
Resigned: 14 January 2010
Appointed Date: 25 July 2005
62 years old

Director
CRAMB, David
Resigned: 09 June 1998
99 years old

Director
DAWSON, Michael John
Resigned: 11 November 1999
82 years old

Director
DUFFY, Neil
Resigned: 01 June 2011
Appointed Date: 30 April 2003
59 years old

Director
DYSON, Kevin Frederick
Resigned: 26 February 2013
Appointed Date: 12 January 2010
61 years old

Director
ELSWORTHY, Stuart
Resigned: 01 March 2002
Appointed Date: 01 September 1997
79 years old

Director
GLASGOW, Andrew John
Resigned: 31 March 1996
Appointed Date: 24 March 1994
82 years old

Director
GLYNN, Laurence Anthony
Resigned: 01 April 2001
Appointed Date: 24 November 1999
72 years old

Director
HAXBY, David Arthur
Resigned: 09 June 1998
Appointed Date: 01 October 1995
84 years old

Director
HEWITT, David Bruce
Resigned: 09 June 1998
92 years old

Director
LAWSON, Barrie Forster
Resigned: 20 January 1997
Appointed Date: 01 May 1995
83 years old

Director
MATTHEWS, Graham John
Resigned: 12 July 1996
Appointed Date: 01 October 1994
77 years old

Director
PARKER, Shaun
Resigned: 31 December 2016
Appointed Date: 10 February 2014
64 years old

Director
RAWLINS, Peter Jeremy
Resigned: 31 July 1994
84 years old

Director
RICE, William Anthony
Resigned: 29 July 2005
Appointed Date: 05 March 2002
73 years old

Director
STOBART, Paul Lancelot
Resigned: 19 September 2016
Appointed Date: 27 November 2013
68 years old

Director
STRADLING, Alfred John
Resigned: 01 July 1997
89 years old

Director
WEBSTER, Richard Philip James
Resigned: 10 February 2014
Appointed Date: 26 February 2013
60 years old

Director
WHEELER, Robert Henry
Resigned: 30 April 2003
Appointed Date: 30 September 2002
70 years old

Persons With Significant Control

Blythmore Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TUNSTALL GROUP LIMITED Events

06 Apr 2017
Group of companies' accounts made up to 30 September 2016
07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
05 Jan 2017
Termination of appointment of Shaun Parker as a director on 31 December 2016
26 Sep 2016
Termination of appointment of Paul Lancelot Stobart as a director on 19 September 2016
19 Sep 2016
Appointment of Mr Gordon Sutherland as a director on 19 September 2016
...
... and 240 more events
07 May 1986
Accounts made up to 30 September 1984
26 Aug 1983
Accounts made up to 30 September 1982
16 Jun 1983
Listing of particulars
16 Jun 1983
Declaration of satisfaction of mortgage/charge
30 Jul 1977
Company name changed\certificate issued on 30/07/77

TUNSTALL GROUP LIMITED Charges

4 November 2013
Charge code 0058 0348 0022
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0058 0348 0021
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0058 0348 0020
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
21 December 2011
Specific security deed
Delivered: 30 December 2011
Status: Satisfied on 27 November 2013
Persons entitled: The Royal Bank of Scotland as Security Trustee for Itself and the Other Secured Parties (The "Security Agent"
Description: Right, title and interest in the charged securities, all…
22 October 2008
Share mortgage
Delivered: 5 November 2008
Status: Satisfied on 10 December 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: The shares and any new rights including proceeds of any…
3 April 2008
Pledge of financial instruments account
Delivered: 17 April 2008
Status: Satisfied on 10 December 2013
Persons entitled: The Royal Bank of Scotland PLC in Its Capacities as Facility Agent, Mezzanine Facility Agent, Security Agent, the Lenders and the Mezzanine Lenders (The Beneficiaries)
Description: The financial instruments account and the special account…
3 April 2008
Security accession deed
Delivered: 16 April 2008
Status: Satisfied on 27 November 2013
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
Share pledge
Delivered: 16 April 2008
Status: Satisfied on 10 December 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Pledge of the term facilities and the revolving facility…
19 September 2005
Share pledge agreement
Delivered: 1 October 2005
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: First ranking pledge as security for the full and punctual…
15 September 2005
Pledge agreement over shares
Delivered: 4 October 2005
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and the Senior Lenders (Together the Firstranking Pledgees)
Description: The existing shares and all additional shares in the…
15 September 2005
Pledge agreement over shares
Delivered: 4 October 2005
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland as Security Agent and the Mezzanine Lenders (Together the Secondranking Pledgees)
Description: The existing shares and all additional shares in the…
14 September 2005
Pledge of financial instruments account
Delivered: 27 September 2005
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland PLC, in Its Capacity as the Facility Agent, the Mezzanine Facilityagent, the Security Agent and as the Senior Lenders and the Mezzanine Lenders (Together the Beneficiaries)
Description: The financial instruments account (including the special…
14 September 2005
Security accession deed
Delivered: 27 September 2005
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland as Security Trustee for Itself and the Other Secured Parties (Thesecurity Agent)
Description: Fixed and floating charges over the undertaking and all…
16 November 1999
Debenture
Delivered: 29 November 1999
Status: Satisfied on 14 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1998
Canadian share pledge agreement
Delivered: 25 September 1998
Status: Satisfied on 30 November 1999
Persons entitled: National Westminster Bank PLC
Description: All rights title benefits and interest in and to the…
9 September 1998
Equitable charge
Delivered: 24 September 1998
Status: Satisfied on 30 November 1999
Persons entitled: National Westminster Bank PLC
Description: All shares in the company specified in the schedule of the…
16 June 1998
A deed of accession (made 16TH june 1998 made between (1) the company and (2) national westminster bank PLC (the "security trustee") and (3) tedco PLC ("tedco") (the "accession deed")) to a composite guarantee and mortgage debenture (made 18TH may 1998 between (1) tedco and (2) the security trustee (the "debenture"))
Delivered: 25 June 1998
Status: Satisfied on 30 November 1999
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 August 1988
Mortgage debenture
Delivered: 1 September 1988
Status: Satisfied on 31 August 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 October 1982
Supplemental charge
Delivered: 16 October 1980
Status: Satisfied on 11 November 1991
Persons entitled: Cin Industrial Investments LTD
Description: Floating charge. Undertaking and all property and assets.
2 December 1980
Debenture
Delivered: 18 December 1980
Status: Satisfied
Persons entitled: Cin Industrial Investments LTD.
Description: Fixed & floating charges undertaking and all property and…
10 August 1972
Mortgage debenture
Delivered: 30 August 1972
Status: Satisfied on 31 August 1999
Persons entitled: National Westminster Bank PLC
Description: Land & buildings situate on southside of moss road askern…
16 April 1970
Legal mortgage
Delivered: 30 April 1970
Status: Satisfied on 31 August 1999
Persons entitled: National Westminster Bank PLC
Description: Property at rear of rose cottage moss road, askern nr…