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

TAMWADE (NORTHAMPTON) LIMITED

WALTON LODGE, MIDDLE WARBERRY ROAD, TORQUAY, TQ1 1RS,
Company Registration Number
01488194
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tamwade (northampton) Ltd
TAMWADE (NORTHAMPTON) LIMITED was founded on 1980-03-28 and has its registered office in Torquay. The organisation's status is listed as "Active - Proposal to Strike off". Tamwade (northampton) Limited is a Private 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
TAMWADE (NORTHAMPTON) LIMITED
 
Legal Registered Office
WALTON LODGE
MIDDLE WARBERRY ROAD
TORQUAY
TQ1 1RS
Other companies in EX4
 
Filing Information
Company Number 01488194
Company ID Number 01488194
Date formed 1980-03-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-08-06 17:10:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAMWADE (NORTHAMPTON) LIMITED
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.

Company Officers of TAMWADE (NORTHAMPTON) LIMITED

Current Directors
Officer Role Date Appointed
HUGH JAMES SINCLAIR
Company Secretary 1991-12-31
JERIMY GEORGE REYNOLDS
Director 1991-12-31
HUGH JAMES SINCLAIR
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
HUNTLY GORDON
Director 1991-12-31 2007-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH JAMES SINCLAIR PEDIGREE BOOKS AND TOYS LIMITED Company Secretary 1996-11-26 CURRENT 1996-11-05 Active - Proposal to Strike off
HUGH JAMES SINCLAIR ANNUAL CONCEPTS LIMITED Company Secretary 1993-08-06 CURRENT 1993-05-24 Active - Proposal to Strike off
HUGH JAMES SINCLAIR PELHAM PUPPETS LIMITED Company Secretary 1993-02-26 CURRENT 1993-02-23 Active - Proposal to Strike off
HUGH JAMES SINCLAIR SLC PROMOTIONS LIMITED Company Secretary 1993-02-07 CURRENT 1992-02-07 Liquidation
HUGH JAMES SINCLAIR TAMWADE LIMITED Company Secretary 1991-12-31 CURRENT 1980-03-28 Active
HUGH JAMES SINCLAIR PEDIGREE GROUP LIMITED Company Secretary 1991-12-31 CURRENT 1985-11-27 Active
HUGH JAMES SINCLAIR PEDIGREE DOLLS AND TOYS LIMITED Company Secretary 1991-12-31 CURRENT 1980-04-18 Active
HUGH JAMES SINCLAIR TAMWADE LEASING LIMITED Company Secretary 1991-12-31 CURRENT 1981-08-11 Active
HUGH JAMES SINCLAIR COMBEX LIMITED Company Secretary 1991-12-31 CURRENT 1982-11-15 Active - Proposal to Strike off
JERIMY GEORGE REYNOLDS ANNUAL CONCEPTS LIMITED Director 1993-08-06 CURRENT 1993-05-24 Active - Proposal to Strike off
JERIMY GEORGE REYNOLDS PELHAM PUPPETS LIMITED Director 1993-02-26 CURRENT 1993-02-23 Active - Proposal to Strike off
JERIMY GEORGE REYNOLDS SLC PROMOTIONS LIMITED Director 1993-02-07 CURRENT 1992-02-07 Liquidation
JERIMY GEORGE REYNOLDS TAMWADE LIMITED Director 1991-12-31 CURRENT 1980-03-28 Active
JERIMY GEORGE REYNOLDS PEDIGREE DOLLS AND TOYS LIMITED Director 1991-12-31 CURRENT 1980-04-18 Active
JERIMY GEORGE REYNOLDS TAMWADE LEASING LIMITED Director 1991-12-31 CURRENT 1981-08-11 Active
JERIMY GEORGE REYNOLDS COMBEX LIMITED Director 1991-12-31 CURRENT 1982-11-15 Active - Proposal to Strike off
JERIMY GEORGE REYNOLDS PEDIGREE GROUP LIMITED Director 1986-01-16 CURRENT 1985-11-27 Active
HUGH JAMES SINCLAIR PEDIGREE BOOKS AND TOYS LIMITED Director 1996-11-26 CURRENT 1996-11-05 Active - Proposal to Strike off
HUGH JAMES SINCLAIR WELLCLUB LIMITED Director 1994-10-21 CURRENT 1994-10-06 Active
HUGH JAMES SINCLAIR ANNUAL CONCEPTS LIMITED Director 1993-08-06 CURRENT 1993-05-24 Active - Proposal to Strike off
HUGH JAMES SINCLAIR PELHAM PUPPETS LIMITED Director 1993-02-26 CURRENT 1993-02-23 Active - Proposal to Strike off
HUGH JAMES SINCLAIR SLC PROMOTIONS LIMITED Director 1993-02-07 CURRENT 1992-02-07 Liquidation
HUGH JAMES SINCLAIR TAMWADE LIMITED Director 1991-12-31 CURRENT 1980-03-28 Active
HUGH JAMES SINCLAIR PEDIGREE DOLLS AND TOYS LIMITED Director 1991-12-31 CURRENT 1980-04-18 Active
HUGH JAMES SINCLAIR TAMWADE LEASING LIMITED Director 1991-12-31 CURRENT 1981-08-11 Active
HUGH JAMES SINCLAIR COMBEX LIMITED Director 1991-12-31 CURRENT 1982-11-15 Active - Proposal to Strike off
HUGH JAMES SINCLAIR CHAWTON HOLDINGS LIMITED Director 1991-12-01 CURRENT 1989-12-01 Dissolved 2016-04-05
HUGH JAMES SINCLAIR PEDIGREE GROUP LIMITED Director 1986-01-16 CURRENT 1985-11-27 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
2021-08-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-21DS01Application to strike the company off the register
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM Beech Hill House, Walnut Gardens Exeter Devon EX4 4DH
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-24DISS40Compulsory strike-off action has been discontinued
2017-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-23AA01Previous accounting period shortened from 31/03/12 TO 31/12/11
2012-02-15AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-24AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2010-01-28AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-28CH01Director's details changed for Mr Jerimy George Reynolds on 2010-01-27
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / JERIMY REYNOLDS / 01/01/2008
2008-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: BEECH HILL HOUSE WALNUT GARDENS ST DAVIDS HILL EXETER DEVON EX4 4DG
2007-07-02288bDIRECTOR RESIGNED
2007-04-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: THE OLD RECTORY MATFORD LANE EXETER DEVON EX2 4PS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-04363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-24363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-28363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-30363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-25363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-15225(2)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-31363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-10-31AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-03363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-11-11AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-02288DIRECTOR'S PARTICULARS CHANGED
1993-02-02363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-06AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-03-19288DIRECTOR'S PARTICULARS CHANGED
1992-02-16287REGISTERED OFFICE CHANGED ON 16/02/92 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
1992-01-28363xRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-11-08AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-07-07363aRETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS
1991-06-17AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-07-12288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
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 TAMWADE (NORTHAMPTON) LIMITED 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 TAMWADE (NORTHAMPTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER GUARANTEE & DEBENTURE 1983-05-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1981-05-07 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1980-07-23 Satisfied COUNTY BANK LIMITED
COLLATERAL DEBENTURE 1980-07-23 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION.
DEED OF CHARGE 1980-07-23 Satisfied ROVEX LIMITED
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
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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 TAMWADE (NORTHAMPTON) LIMITED

Intangible Assets
Patents
We have not found any records of TAMWADE (NORTHAMPTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAMWADE (NORTHAMPTON) LIMITED
Trademarks
We have not found any records of TAMWADE (NORTHAMPTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAMWADE (NORTHAMPTON) 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 (99999 - Dormant Company) as TAMWADE (NORTHAMPTON) LIMITED 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 TAMWADE (NORTHAMPTON) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAMWADE (NORTHAMPTON) 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 TAMWADE (NORTHAMPTON) 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.