Company number 01026405
Status Active
Incorporation Date 6 October 1971
Company Type Private Limited Company
Address BRADFIELD RD., FINEDON ROAD INDL. ESTATE, WELLINGBOROUGH, NORTHANTS, NN8 4HB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Full accounts made up to 2 October 2015; Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
GBP 1,000
. The most likely internet sites of TINGDENE HOMES LIMITED are www.tingdenehomes.co.uk, and www.tingdene-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Tingdene Homes Limited is a Private Limited Company.
The company registration number is 01026405. Tingdene Homes Limited has been working since 06 October 1971.
The present status of the company is Active. The registered address of Tingdene Homes Limited is Bradfield Rd Finedon Road Indl Estate Wellingborough Northants Nn8 4hb. . BURGESS, Nicholas Charles is a Director of the company. GIBBARD, Matthew Charles is a Director of the company. WILKINS, Ian Scott is a Director of the company. Secretary JONES, Eric has been resigned. Secretary MALYON, Nicola Clare has been resigned. Secretary WILKINS, Ian Scott has been resigned. Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director ARCHER, Edwin Francis has been resigned. Director BURGESS, Nicholas Charles has been resigned. Director CURTIS, John has been resigned. Director EARL, David Robert has been resigned. Director EARL, Louise Mary has been resigned. Director FERRY, Charles A has been resigned. Director FRY, Lesley Ann has been resigned. Director GIBBARD, Christopher James has been resigned. Director GIBBARD, James Charles has been resigned. Director GIBBARD, Sylvia Ann has been resigned. Director JONES, Eric has been resigned. Director MALYON, Nicola Clare has been resigned. Director MANNING, Ian David has been resigned. Director WEAVER, Alan Richard has been resigned. Director WESTWOOD, Andrew John has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 30 June 2013
Appointed Date: 01 November 2007
Director
EARL, Louise Mary
Resigned: 01 October 2005
Appointed Date: 17 October 2003
58 years old
Director
JONES, Eric
Resigned: 09 October 2002
Appointed Date: 21 June 1996
73 years old
Persons With Significant Control
Mr Matthew Gibbard
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Ian Wilkins
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control
TINGDENE HOMES LIMITED Events
19 Jul 2016
Confirmation statement made on 17 July 2016 with updates
20 Apr 2016
Full accounts made up to 2 October 2015
04 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
13 Jun 2015
Registration of charge 010264050006, created on 11 June 2015
17 Apr 2015
Full accounts made up to 30 September 2014
...
... and 122 more events
18 Apr 1987
Return made up to 16/03/87; full list of members
30 Mar 1987
Full accounts made up to 30 September 1986
19 Jun 1986
Full accounts made up to 30 September 1985
19 Jun 1986
Return made up to 24/03/86; full list of members
06 Oct 1971
Incorporation
11 June 2015
Charge code 0102 6405 0006
Delivered: 13 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side the north east side…
6 November 2009
Debenture
Delivered: 14 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2007
Debenture
Delivered: 5 June 2007
Status: Satisfied
on 25 February 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 2001
Guarantee & debenture
Delivered: 26 October 2001
Status: Satisfied
on 17 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1999
Debenture
Delivered: 4 June 1999
Status: Satisfied
on 11 May 2002
Persons entitled: Tingdene Holdings Limited
Description: .. fixed and floating charges over the undertaking and all…
2 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied
on 23 December 1996
Persons entitled: Barclays Bank PLC
Description: Plot 37 bradfield road and plot 35 bradfield road…