Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAVENERS PLC.
Company Information for

TAVENERS PLC.

38 Barnard Road,, Bowthorpe,, Norwich, NR5 9JP,
Company Registration Number
00271817
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Taveners Plc.
TAVENERS PLC. was founded on 1933-01-03 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Taveners Plc. is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TAVENERS PLC.
 
Legal Registered Office
38 Barnard Road,
Bowthorpe,
Norwich
NR5 9JP
Other companies in FY4
 
Filing Information
Company Number 00271817
Company ID Number 00271817
Date formed 1933-01-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 30/09/2022
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-06-15 08:12:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAVENERS PLC.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TAVENERS PLC.
The following companies were found which have the same name as TAVENERS PLC.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAVENERS LAW LIMITED 18 Cranford House Half Edge Lane Eccles Manchester M30 9GT Active - Proposal to Strike off Company formed on the 2012-01-17

Company Officers of TAVENERS PLC.

Current Directors
Officer Role Date Appointed
CLIVE ASHLEY BURNETT
Company Secretary 2006-02-10
LIONEL YVES ASSANT
Director 2011-06-30
RAPHAEL MAURICE CHARLES VITAL DE BOTTON
Director 2012-10-19
ANTONY FRANCHETERRE
Director 2016-05-31
STEVEN FALCON JOSEPH
Director 2006-01-12
MARIA ELZA MARLEEN VAN TROYS
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
EVE MARION JUHASZ
Director 2014-01-06 2017-01-06
BENOIT TESTARD
Director 2014-03-10 2016-02-16
ALAN DAVID ROUX
Director 2011-06-30 2015-11-16
GRAHAM KEITH HUNTER
Director 2012-01-16 2014-02-19
WAYNE BEEDLE
Director 2011-07-19 2013-12-31
ROBERT RAMSAUER
Director 2011-06-30 2012-10-19
CHRISTOPHER ALAN MARSHALL
Director 2006-01-12 2012-01-31
STEVE DODDS
Director 2006-05-02 2011-06-30
STEVEN FALCON JOSEPH
Company Secretary 2006-01-12 2006-02-10
NIELS PETERSEN
Company Secretary 2001-03-19 2006-01-12
VISPI BIRDI
Director 2001-05-07 2006-01-12
NIELS PETERSEN
Director 2000-06-05 2006-01-12
NEIL ANGUS KENNEDY
Director 2001-03-19 2004-07-01
ANTHONY MICHAEL DODSON
Company Secretary 2000-05-31 2001-03-20
ANTHONY MICHAEL DODSON
Director 2000-05-31 2001-03-20
STANLEY CHRISTOPHER KITT
Director 2000-05-31 2001-03-20
WILLIAM HENRY TAVENER
Director 1992-04-11 2001-03-20
STEPHEN WILLIAM KAY
Company Secretary 1998-07-01 2000-06-01
LINDA CHADWICK
Director 1992-04-11 2000-06-01
STEPHEN WILLIAM KAY
Director 1999-06-21 2000-06-01
OLE MOELLER
Director 1992-04-11 2000-06-01
RODERICK CLIVE SEARS-BLACK
Director 1992-04-11 2000-06-01
ALAN MASSEY
Company Secretary 1992-04-11 1998-06-30
ALAN MASSEY
Director 1992-04-11 1998-06-30
MIKAEL OLUFSEN
Director 1992-04-11 1997-10-28
HANS RYSGAARD
Director 1992-04-11 1997-10-28
JOHN TAVENER
Director 1992-04-11 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ASHLEY BURNETT DAINTEE PROPERTIES LIMITED Company Secretary 2006-02-10 CURRENT 1989-03-08 Active - Proposal to Strike off
CLIVE ASHLEY BURNETT DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED Company Secretary 2006-02-10 CURRENT 1938-10-31 Active - Proposal to Strike off
CLIVE ASHLEY BURNETT SWEET DEALERS LIMITED Company Secretary 2006-02-10 CURRENT 1993-12-24 Active - Proposal to Strike off
CLIVE ASHLEY BURNETT TANGERINE CONFECTIONERY HOLDING LIMITED Company Secretary 2006-02-10 CURRENT 1997-08-11 Active - Proposal to Strike off
CLIVE ASHLEY BURNETT TANGERINE CONFECTIONERY GROUP LIMITED Company Secretary 2006-02-10 CURRENT 2005-12-21 Active
CLIVE ASHLEY BURNETT HARLOW'S MINTOES (1995) LIMITED Company Secretary 2006-02-10 CURRENT 1995-01-16 Active - Proposal to Strike off
CLIVE ASHLEY BURNETT VALEO CONFECTIONERY LIMITED Company Secretary 2006-02-10 CURRENT 1986-06-04 Active
CLIVE ASHLEY BURNETT TOFFEE DE BEURRE LIMITED Company Secretary 2006-02-10 CURRENT 1920-04-29 Active - Proposal to Strike off
CLIVE ASHLEY BURNETT PARRS QUALITY CONFECTIONERY LIMITED Company Secretary 2006-02-10 CURRENT 1949-03-30 Active - Proposal to Strike off
CLIVE ASHLEY BURNETT MOTTO MARKETING COMPANY LIMITED Company Secretary 2006-02-10 CURRENT 1983-06-30 Active - Proposal to Strike off
LIONEL YVES ASSANT COMET MIDCO LIMITED Director 2017-09-29 CURRENT 2017-08-08 Active
LIONEL YVES ASSANT COMET BIDCO LIMITED Director 2017-09-29 CURRENT 2017-07-14 Active
LIONEL YVES ASSANT BIG BEAR HOLDINGS LIMITED Director 2017-02-24 CURRENT 2016-12-30 Dissolved 2018-05-29
LIONEL YVES ASSANT PROJECT VULCAN 1 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2015-07-21
LIONEL YVES ASSANT PROJECT VULCAN 2 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2015-07-21
LIONEL YVES ASSANT IMPETUS - THE PRIVATE EQUITY FOUNDATION Director 2014-07-03 CURRENT 2013-03-25 Active
LIONEL YVES ASSANT DAINTEE PROPERTIES LIMITED Director 2011-06-30 CURRENT 1989-03-08 Active - Proposal to Strike off
LIONEL YVES ASSANT DMWSL 672 LIMITED Director 2011-06-30 CURRENT 2011-05-18 Active - Proposal to Strike off
LIONEL YVES ASSANT SWEET DEALERS LIMITED Director 2011-06-30 CURRENT 1993-12-24 Active - Proposal to Strike off
LIONEL YVES ASSANT TANGERINE CONFECTIONERY HOLDING LIMITED Director 2011-06-30 CURRENT 1997-08-11 Active - Proposal to Strike off
LIONEL YVES ASSANT TANGERINE CONFECTIONERY GROUP LIMITED Director 2011-06-30 CURRENT 2005-12-21 Active
LIONEL YVES ASSANT HARLOW'S MINTOES (1995) LIMITED Director 2011-06-30 CURRENT 1995-01-16 Active - Proposal to Strike off
LIONEL YVES ASSANT VALEO CONFECTIONERY LIMITED Director 2011-06-30 CURRENT 1986-06-04 Active
LIONEL YVES ASSANT TOFFEE DE BEURRE LIMITED Director 2011-06-30 CURRENT 1920-04-29 Active - Proposal to Strike off
LIONEL YVES ASSANT PARRS QUALITY CONFECTIONERY LIMITED Director 2011-06-30 CURRENT 1949-03-30 Active - Proposal to Strike off
LIONEL YVES ASSANT TAURUS 3 LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
LIONEL YVES ASSANT TAURUS BIDCO LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
RAPHAEL MAURICE CHARLES VITAL DE BOTTON TELCO HOLDINGS UK (A) LIMITED Director 2018-05-08 CURRENT 2017-12-06 Active
RAPHAEL MAURICE CHARLES VITAL DE BOTTON TELCO HOLDINGS UK (B) LIMITED Director 2018-05-08 CURRENT 2017-12-06 Active
RAPHAEL MAURICE CHARLES VITAL DE BOTTON BIG BEAR HOLDINGS LIMITED Director 2017-02-24 CURRENT 2016-12-30 Dissolved 2018-05-29
RAPHAEL MAURICE CHARLES VITAL DE BOTTON DAINTEE PROPERTIES LIMITED Director 2012-10-19 CURRENT 1989-03-08 Active - Proposal to Strike off
RAPHAEL MAURICE CHARLES VITAL DE BOTTON DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED Director 2012-10-19 CURRENT 1938-10-31 Active - Proposal to Strike off
RAPHAEL MAURICE CHARLES VITAL DE BOTTON SWEET DEALERS LIMITED Director 2012-10-19 CURRENT 1993-12-24 Active - Proposal to Strike off
RAPHAEL MAURICE CHARLES VITAL DE BOTTON TANGERINE CONFECTIONERY HOLDING LIMITED Director 2012-10-19 CURRENT 1997-08-11 Active - Proposal to Strike off
RAPHAEL MAURICE CHARLES VITAL DE BOTTON TANGERINE CONFECTIONERY GROUP LIMITED Director 2012-10-19 CURRENT 2005-12-21 Active
RAPHAEL MAURICE CHARLES VITAL DE BOTTON TAURUS 3 LIMITED Director 2012-10-19 CURRENT 2011-05-24 Active
RAPHAEL MAURICE CHARLES VITAL DE BOTTON TAURUS BIDCO LIMITED Director 2012-10-19 CURRENT 2011-05-24 Active
RAPHAEL MAURICE CHARLES VITAL DE BOTTON HARLOW'S MINTOES (1995) LIMITED Director 2012-10-19 CURRENT 1995-01-16 Active - Proposal to Strike off
RAPHAEL MAURICE CHARLES VITAL DE BOTTON VALEO CONFECTIONERY LIMITED Director 2012-10-19 CURRENT 1986-06-04 Active
RAPHAEL MAURICE CHARLES VITAL DE BOTTON TOFFEE DE BEURRE LIMITED Director 2012-10-19 CURRENT 1920-04-29 Active - Proposal to Strike off
RAPHAEL MAURICE CHARLES VITAL DE BOTTON PARRS QUALITY CONFECTIONERY LIMITED Director 2012-10-19 CURRENT 1949-03-30 Active - Proposal to Strike off
RAPHAEL MAURICE CHARLES VITAL DE BOTTON MOTTO MARKETING COMPANY LIMITED Director 2012-10-19 CURRENT 1983-06-30 Active - Proposal to Strike off
ANTONY FRANCHETERRE DAINTEE PROPERTIES LIMITED Director 2016-05-31 CURRENT 1989-03-08 Active - Proposal to Strike off
ANTONY FRANCHETERRE DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED Director 2016-05-31 CURRENT 1938-10-31 Active - Proposal to Strike off
ANTONY FRANCHETERRE SWEET DEALERS LIMITED Director 2016-05-31 CURRENT 1993-12-24 Active - Proposal to Strike off
ANTONY FRANCHETERRE TANGERINE CONFECTIONERY HOLDING LIMITED Director 2016-05-31 CURRENT 1997-08-11 Active - Proposal to Strike off
ANTONY FRANCHETERRE TANGERINE CONFECTIONERY GROUP LIMITED Director 2016-05-31 CURRENT 2005-12-21 Active
ANTONY FRANCHETERRE TAURUS 3 LIMITED Director 2016-05-31 CURRENT 2011-05-24 Active
ANTONY FRANCHETERRE TAURUS BIDCO LIMITED Director 2016-05-31 CURRENT 2011-05-24 Active
ANTONY FRANCHETERRE HARLOW'S MINTOES (1995) LIMITED Director 2016-05-31 CURRENT 1995-01-16 Active - Proposal to Strike off
ANTONY FRANCHETERRE VALEO CONFECTIONERY LIMITED Director 2016-05-31 CURRENT 1986-06-04 Active
ANTONY FRANCHETERRE TOFFEE DE BEURRE LIMITED Director 2016-05-31 CURRENT 1920-04-29 Active - Proposal to Strike off
ANTONY FRANCHETERRE PARRS QUALITY CONFECTIONERY LIMITED Director 2016-05-31 CURRENT 1949-03-30 Active - Proposal to Strike off
ANTONY FRANCHETERRE MOTTO MARKETING COMPANY LIMITED Director 2016-05-31 CURRENT 1983-06-30 Active - Proposal to Strike off
STEVEN FALCON JOSEPH DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED Director 2006-01-12 CURRENT 1938-10-31 Active - Proposal to Strike off
STEVEN FALCON JOSEPH TANGERINE CONFECTIONERY HOLDING LIMITED Director 2006-01-12 CURRENT 1997-08-11 Active - Proposal to Strike off
STEVEN FALCON JOSEPH TOFFEE DE BEURRE LIMITED Director 2006-01-12 CURRENT 1920-04-29 Active - Proposal to Strike off
STEVEN FALCON JOSEPH PARRS QUALITY CONFECTIONERY LIMITED Director 2006-01-12 CURRENT 1949-03-30 Active - Proposal to Strike off
STEVEN FALCON JOSEPH MOTTO MARKETING COMPANY LIMITED Director 2006-01-12 CURRENT 1983-06-30 Active - Proposal to Strike off
MARIA ELZA MARLEEN VAN TROYS BIG BEAR HOLDINGS LIMITED Director 2017-02-24 CURRENT 2016-12-30 Dissolved 2018-05-29
MARIA ELZA MARLEEN VAN TROYS DAINTEE PROPERTIES LIMITED Director 2017-01-06 CURRENT 1989-03-08 Active - Proposal to Strike off
MARIA ELZA MARLEEN VAN TROYS DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED Director 2017-01-06 CURRENT 1938-10-31 Active - Proposal to Strike off
MARIA ELZA MARLEEN VAN TROYS DMWSL 672 LIMITED Director 2017-01-06 CURRENT 2011-05-18 Active - Proposal to Strike off
MARIA ELZA MARLEEN VAN TROYS SWEET DEALERS LIMITED Director 2017-01-06 CURRENT 1993-12-24 Active - Proposal to Strike off
MARIA ELZA MARLEEN VAN TROYS TANGERINE CONFECTIONERY HOLDING LIMITED Director 2017-01-06 CURRENT 1997-08-11 Active - Proposal to Strike off
MARIA ELZA MARLEEN VAN TROYS TANGERINE CONFECTIONERY GROUP LIMITED Director 2017-01-06 CURRENT 2005-12-21 Active
MARIA ELZA MARLEEN VAN TROYS TAURUS 3 LIMITED Director 2017-01-06 CURRENT 2011-05-24 Active
MARIA ELZA MARLEEN VAN TROYS TAURUS BIDCO LIMITED Director 2017-01-06 CURRENT 2011-05-24 Active
MARIA ELZA MARLEEN VAN TROYS HARLOW'S MINTOES (1995) LIMITED Director 2017-01-06 CURRENT 1995-01-16 Active - Proposal to Strike off
MARIA ELZA MARLEEN VAN TROYS VALEO CONFECTIONERY LIMITED Director 2017-01-06 CURRENT 1986-06-04 Active
MARIA ELZA MARLEEN VAN TROYS TOFFEE DE BEURRE LIMITED Director 2017-01-06 CURRENT 1920-04-29 Active - Proposal to Strike off
MARIA ELZA MARLEEN VAN TROYS PARRS QUALITY CONFECTIONERY LIMITED Director 2017-01-06 CURRENT 1949-03-30 Active - Proposal to Strike off
MARIA ELZA MARLEEN VAN TROYS MOTTO MARKETING COMPANY LIMITED Director 2017-01-06 CURRENT 1983-06-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-29DS01Application to strike the company off the register
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM Quality House Vicarage Lane Blackpool FY4 4NQ
2021-05-12TM02Termination of appointment of Clive Ashley Burnett on 2021-04-27
2021-05-12AP03Appointment of Ms Katherine Susan Atkinson as company secretary on 2021-04-27
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ELZA MARLEEN VAN TROYS
2020-12-24AP01DIRECTOR APPOINTED ASHLEY JAMES HICKS
2020-12-23AP01DIRECTOR APPOINTED ANDREW DAVID DRISCOLL
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY FRANCHETERRE
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-12-28PSC07CESSATION OF STEVEN FALCON JOSEPH AS A PERSON OF SIGNIFICANT CONTROL
2018-12-28AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-09-12AP01DIRECTOR APPOINTED MR ANDREW HAWLEY
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL YVES ASSANT
2018-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-23PSC02Notification of Tangerine Confectionery Limited as a person with significant control on 2016-04-06
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-08AP01DIRECTOR APPOINTED MRS MARIA ELZA MARLEEN VAN TROYS
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 698254
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR EVE MARION JUHASZ
2016-06-09AP01DIRECTOR APPOINTED MR ANTONY FRANCHETERRE
2016-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT TESTARD
2016-02-15AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID ROUX
2015-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 698254
2015-02-11AR0116/01/15 ANNUAL RETURN FULL LIST
2014-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNTER
2014-03-25AP01DIRECTOR APPOINTED MR BENOIT TESTARD
2014-01-22AP01DIRECTOR APPOINTED MISS EVE MARION JUHASZ
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 698254
2014-01-22AR0116/01/14 FULL LIST
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE
2013-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-29AR0116/01/13 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED MR RAPHAEL DE BOTTON
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RAMSAUER
2012-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-01AR0116/01/12 FULL LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL
2012-02-01AP01DIRECTOR APPOINTED MR GRAHAM KEITH HUNTER
2011-08-02AP01DIRECTOR APPOINTED ROBERT RAMSAUER
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DODDS
2011-08-02AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
2011-08-02AP01DIRECTOR APPOINTED MR ALAN DAVID ROUX
2011-08-02AP01DIRECTOR APPOINTED MR LIONEL YVES ASSANT
2011-07-18RES01ADOPT ARTICLES 30/06/2011
2011-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-02AR0116/01/11 FULL LIST
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-08AR0128/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN MARSHALL / 01/11/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE DODDS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN MARSHALL / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FALCON JOSEPH / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE ASHLEY BURNETT / 01/10/2009
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-11363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH / 01/09/2008
2008-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-23363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-05-23190LOCATION OF DEBENTURE REGISTER
2008-05-23353LOCATION OF REGISTER OF MEMBERS
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM QUALITY HOUSE VICARAGE LANE BLACKPOOL FY4 4NQ
2007-10-12287REGISTERED OFFICE CHANGED ON 12/10/07 FROM: CLIFTON ROAD TANGERINE CONFECTIONERY LTD MARTON, BLACKPOOL LANCASHIRE FY4 4QB
2007-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-12190LOCATION OF DEBENTURE REGISTER
2007-03-12363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-12353LOCATION OF REGISTER OF MEMBERS
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: TOMS CONFECTIONERY LTD CLIFTON ROAD MARTON BLACKPOOL LANCASHIRE FY4 4QB
2006-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-15288aNEW DIRECTOR APPOINTED
2006-03-24363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-24288bSECRETARY RESIGNED
2006-02-17288aNEW SECRETARY APPOINTED
2006-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-09363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TAVENERS PLC. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAVENERS PLC.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1992-02-13 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1991-02-01 Satisfied CLOSE BROTHERS LIMITED
CHATTELS MORTGAGE 1988-02-12 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1986-05-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-05-29 Satisfied HILL SAMUEL & CO LIMITED
MORTGAGE 1982-05-07 Satisfied HILL SAMUEL & CO LIMITED
MORTGAGE 1982-05-07 Satisfied HILL SAMUEL & CO LIMITED
MORTGAGE 1982-05-07 Satisfied HILL SAMUEL & CO LIMITED
DEBENTURE 1982-05-07 Satisfied HILL SAMUEL & CO LIMITED
CHARGE 1982-03-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-08-26 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
LEGAL CHARGE 1981-08-26 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
LEGAL CHARGE 1981-08-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-08-21 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1978-11-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAVENERS PLC.

Intangible Assets
Patents
We have not found any records of TAVENERS PLC. registering or being granted any patents
Domain Names
We do not have the domain name information for TAVENERS PLC.
Trademarks

Trademark applications by TAVENERS PLC.

TAVENERS PLC. is the Original Applicant for the trademark PRINCESS ™ (WIPO865083) through the WIPO on the 2005-08-26
Marshmallows and marshmallow confectionery.
Guimauves et confiserie à base de guimauve.
Malvavisco y dulces de malvavisco.
Income
Government Income
We have not found government income sources for TAVENERS PLC.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TAVENERS PLC. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TAVENERS PLC. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAVENERS PLC. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAVENERS PLC. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.