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

TEMUKA LIMITED

124 HIGH STREET, MIDSOMER NORTON, RADSTOCK, SOMERSET, BA3 2DA,
Company Registration Number
01362374
Private Limited Company
Active

Company Overview

About Temuka Ltd
TEMUKA LIMITED was founded on 1978-04-11 and has its registered office in Radstock. The organisation's status is listed as "Active". Temuka Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TEMUKA LIMITED
 
Legal Registered Office
124 HIGH STREET
MIDSOMER NORTON
RADSTOCK
SOMERSET
BA3 2DA
Other companies in EX36
 
Filing Information
Company Number 01362374
Company ID Number 01362374
Date formed 1978-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:40:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMUKA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PG GILLARD LIMITED   P G BROWNING LIMITED   PG OWEN LIMITED   R D OWEN SERVICES LTD
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 TEMUKA LIMITED
The following companies were found which have the same name as TEMUKA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEMUKA (HK) LIMITED Dissolved Company formed on the 2007-04-27
TEMUKA ASSOCIATES LIMITED 8/10 SOUTH STREET EPSOM SURREY KT18 7PF Active Company formed on the 2015-05-12
TEMUKA BREEZE PTY LTD VIC 3057 Active Company formed on the 2004-08-17
TEMUKA CONSULTING LIMITED UNIT 18 ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ Dissolved Company formed on the 2013-02-08
TEMUKA CONSTRUCTION LLC 2420 N 202ND PL APT B304 SHORELINE WA 981332788 Active Company formed on the 2019-09-19
TEMUKA FARMS PTY LTD SA 5120 Active Company formed on the 1998-07-22
TEMUKA GS LTD 71 FIELD ROAD LICHFIELD WS13 7RU Active - Proposal to Strike off Company formed on the 2017-08-25
TEMUKA NATURAL PTY LTD QLD 4700 Dissolved Company formed on the 2017-05-10
TEMUKA NAVIGATION CO. PTE. LTD. TEMASEK BOULEVARD Singapore 038985 Dissolved Company formed on the 2008-09-10
TEMUKA PTY LTD WA 6409 Active Company formed on the 1969-01-14
TEMUKA TRADING PTY LTD Active Company formed on the 2019-10-04
TEMUKA, LLC 4664 YERBA SANTA DR SAN DIEGO CA 92115 Dissolved Company formed on the 2020-02-21
TEMUKASTLE PTY LTD Active Company formed on the 2021-04-08

Company Officers of TEMUKA LIMITED

Current Directors
Officer Role Date Appointed
HANNAH JOANNE BROGGIO
Company Secretary 2006-08-14
ANDREW NIGEL BROGGIO
Director 2001-05-30
HANNAH JOANNE BROGGIO
Director 2006-08-14
JANET MARY BROGGIO
Director 1991-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MARY BROGGIO
Company Secretary 1991-08-14 2006-08-14
NIGEL STANLEY CONSTANT BROGGIO
Director 1991-08-14 2004-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNAH JOANNE BROGGIO MEDICAL WIRE & EQUIPMENT CO.(BATH)LIMITED Company Secretary 2006-08-14 CURRENT 1956-09-04 Active
HANNAH JOANNE BROGGIO EXOGEN LIMITED Company Secretary 2005-08-01 CURRENT 1962-02-20 Dissolved 2018-04-17
ANDREW NIGEL BROGGIO EXOGEN LIMITED Director 2003-10-31 CURRENT 1962-02-20 Dissolved 2018-04-17
ANDREW NIGEL BROGGIO MEDICAL WIRE & EQUIPMENT CO.(BATH)LIMITED Director 2001-08-23 CURRENT 1956-09-04 Active
HANNAH JOANNE BROGGIO MEDICAL WIRE & EQUIPMENT CO.(BATH)LIMITED Director 2006-08-14 CURRENT 1956-09-04 Active
JANET MARY BROGGIO MEDICAL WIRE & EQUIPMENT CO.(BATH)LIMITED Director 1991-08-14 CURRENT 1956-09-04 Active

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
2024-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-22CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-23CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS HANNAH JOANNE BROGGIO on 2021-03-08
2021-03-08PSC04Change of details for Ms Louise Mary Richards as a person with significant control on 2021-03-08
2021-03-08CH01Director's details changed for Mr Andrew Nigel Broggio on 2021-03-08
2021-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/21 FROM Narracott Farm Meshaw South Molton Devon EX36 4NP
2020-09-18SH03Purchase of own shares
2020-09-10SH06Cancellation of shares. Statement of capital on 2020-08-19 GBP 231
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-08-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE MARY RICHARDS
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARY BROGGIO
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 013623740008
2018-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 300
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-06-17DISS40Compulsory strike-off action has been discontinued
2017-06-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 300
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 300
2015-09-08AR0114/08/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-21AR0114/08/14 ANNUAL RETURN FULL LIST
2014-07-02DISS40Compulsory strike-off action has been discontinued
2014-07-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 300
2013-09-11AR0114/08/13 ANNUAL RETURN FULL LIST
2013-06-24AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0114/08/12 ANNUAL RETURN FULL LIST
2012-08-29CH01Director's details changed for Mrs Hannah Joanne Broggio on 2012-07-31
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-15AR0114/08/11 ANNUAL RETURN FULL LIST
2011-06-09AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19MG01Particulars of a mortgage or charge / charge no: 7
2010-08-16AR0114/08/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY BROGGIO / 14/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JOANNE BROGGIO / 14/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIGEL BROGGIO / 14/08/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-04-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-08-17363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-29363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-08-29288aNEW SECRETARY APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288bSECRETARY RESIGNED
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: TUXEDO CORONATION ROAD SALCOMBE SOUTH DEVON TQ8 8EA
2005-09-14363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-21363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-09-16288bDIRECTOR RESIGNED
2004-05-08AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-15CERTNMCOMPANY NAME CHANGED TEMUKA DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 15/01/04
2003-09-09363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-05-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-29363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-05-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-17363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-07-25288aNEW DIRECTOR APPOINTED
2001-07-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-04395PARTICULARS OF MORTGAGE/CHARGE
2000-11-13363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-07-19AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-01363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-22363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-05395PARTICULARS OF MORTGAGE/CHARGE
1998-03-05395PARTICULARS OF MORTGAGE/CHARGE
1997-08-20363sRETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
1997-04-21AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-08-23363sRETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS
1996-05-01AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-08-22363sRETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS
1995-05-01AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-09-01363sRETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TEMUKA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against TEMUKA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-03-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-08-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-08-15 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-06-30 £ 250,630
Creditors Due After One Year 2011-06-30 £ 265,640
Creditors Due Within One Year 2012-06-30 £ 133,212
Creditors Due Within One Year 2011-06-30 £ 142,071

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 TEMUKA LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-06-30 £ 180,317
Current Assets 2011-06-30 £ 197,980
Debtors 2012-06-30 £ 75,367
Debtors 2011-06-30 £ 82,090
Fixed Assets 2012-06-30 £ 486,244
Fixed Assets 2011-06-30 £ 487,365
Shareholder Funds 2012-06-30 £ 282,719
Shareholder Funds 2011-06-30 £ 277,634
Stocks Inventory 2012-06-30 £ 104,950
Stocks Inventory 2011-06-30 £ 115,890
Tangible Fixed Assets 2012-06-30 £ 1,203,710
Tangible Fixed Assets 2011-06-30 £ 1,223,762

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEMUKA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMUKA LIMITED
Trademarks
We have not found any records of TEMUKA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMUKA LIMITED. 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 (01500 - Mixed farming) as TEMUKA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEMUKA LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTEMUKA LIMITEDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMUKA LIMITED 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 TEMUKA LIMITED 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.