TINGDENE HOMES LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 4HB

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-three years and twelve 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

Director
BURGESS, Nicholas Charles
Appointed Date: 28 May 1999
67 years old

Director
GIBBARD, Matthew Charles
Appointed Date: 09 August 2012
56 years old

Director
WILKINS, Ian Scott

65 years old

Resigned Directors

Secretary
JONES, Eric
Resigned: 09 October 2002

Secretary
MALYON, Nicola Clare
Resigned: 01 November 2007
Appointed Date: 13 December 2002

Secretary
WILKINS, Ian Scott
Resigned: 13 December 2002
Appointed Date: 09 October 2002

Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 30 June 2013
Appointed Date: 01 November 2007

Director
ARCHER, Edwin Francis
Resigned: 31 March 2010
Appointed Date: 13 December 2002
75 years old

Director
BURGESS, Nicholas Charles
Resigned: 01 April 1993
67 years old

Director
CURTIS, John
Resigned: 11 March 1998
79 years old

Director
EARL, David Robert
Resigned: 31 March 2010
Appointed Date: 01 April 2008
68 years old

Director
EARL, Louise Mary
Resigned: 01 October 2005
Appointed Date: 17 October 2003
58 years old

Director
FERRY, Charles A
Resigned: 30 September 1992
76 years old

Director
FRY, Lesley Ann
Resigned: 12 May 1999
65 years old

Director
GIBBARD, Christopher James
Resigned: 09 August 2012
Appointed Date: 28 May 1999
62 years old

Director
GIBBARD, James Charles
Resigned: 21 February 2008
Appointed Date: 01 April 1994
92 years old

Director
GIBBARD, Sylvia Ann
Resigned: 01 May 1991
86 years old

Director
JONES, Eric
Resigned: 09 October 2002
Appointed Date: 21 June 1996
73 years old

Director
MALYON, Nicola Clare
Resigned: 02 January 2009
Appointed Date: 13 December 2002
60 years old

Director
MANNING, Ian David
Resigned: 01 April 1993
67 years old

Director
WEAVER, Alan Richard
Resigned: 11 June 1993
80 years old

Director
WESTWOOD, Andrew John
Resigned: 31 March 2010
Appointed Date: 13 December 2002
55 years old

Persons With Significant Control

Mr Matthew Gibbard
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian Wilkins
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Nicholas Charles Burgess
Notified on: 6 April 2016
67 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
  • GBP 1,000

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

TINGDENE HOMES LIMITED Charges

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…