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

TANGERINE CONFECTIONERY HOLDING LIMITED

38 Barnard Road,, Bowthorpe,, Norwich, NR5 9JP,
Company Registration Number
03417210
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tangerine Confectionery Holding Ltd
TANGERINE CONFECTIONERY HOLDING LIMITED was founded on 1997-08-11 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Tangerine Confectionery Holding 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
TANGERINE CONFECTIONERY HOLDING LIMITED
 
Legal Registered Office
38 Barnard Road,
Bowthorpe,
Norwich
NR5 9JP
Other companies in FY4
 
Previous Names
TOMS UK HOLDING LIMITED27/02/2006
Filing Information
Company Number 03417210
Company ID Number 03417210
Date formed 1997-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-06-15 08:12:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANGERINE CONFECTIONERY HOLDING 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 TANGERINE CONFECTIONERY HOLDING LIMITED

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
VISPI BIRDI
Company Secretary 2004-06-30 2006-01-12
VISPI BIRDI
Director 2001-05-07 2006-01-12
HENRIK FRISCH
Director 2000-08-24 2006-01-12
NEIL ANGUS KENNEDY
Company Secretary 2001-03-19 2004-07-01
NEIL ANGUS KENNEDY
Director 2001-03-19 2004-07-01
PER HARKJAER
Director 2000-08-24 2004-04-23
ANTHONY MICHAEL DODSON
Company Secretary 2000-06-19 2001-03-20
STANLEY CHRISTOPHER KITT
Director 1997-09-22 2001-03-20
RODERICK CLIVE SEARS-BLACK
Company Secretary 1997-09-18 2000-06-19
VAGN GENTER
Director 1999-11-15 2000-06-19
OLE MOELLER
Director 1997-09-18 2000-06-19
HANS RYSGAARD
Director 1997-09-18 2000-06-19
RODERICK CLIVE SEARS-BLACK
Director 1997-09-18 2000-06-19
MIKAEL OLUFSEN
Director 1997-09-18 1999-11-15
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-08-11 1997-09-18
DLA NOMINEES LIMITED
Nominated Director 1997-08-11 1997-09-18
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1997-08-11 1997-09-18

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 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 TAVENERS PLC. Company Secretary 2006-02-10 CURRENT 1933-01-03 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 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 TAVENERS PLC. Director 2011-06-30 CURRENT 1933-01-03 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 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 TAVENERS PLC. Director 2012-10-19 CURRENT 1933-01-03 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 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 TAVENERS PLC. Director 2016-05-31 CURRENT 1933-01-03 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 TOFFEE DE BEURRE LIMITED Director 2006-01-12 CURRENT 1920-04-29 Active - Proposal to Strike off
STEVEN FALCON JOSEPH TAVENERS PLC. Director 2006-01-12 CURRENT 1933-01-03 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 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 TAVENERS PLC. Director 2017-01-06 CURRENT 1933-01-03 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
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-29DS01Application to strike the company off the register
2021-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034172100006
2021-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034172100004
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-05-17TM02Termination of appointment of Clive Ashley Burnett on 2021-04-27
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM Quality House Vicarage Lane Blackpool FY4 4NQ
2021-05-12AP03Appointment of Ms Katherine Susan Atkinson as company secretary on 2021-04-27
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ELZA MARLEEN VAN TROYS
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034172100006
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
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034172100005
2019-11-05SH02Sub-division of shares on 2019-10-25
2019-10-25SH20Statement by Directors
2019-10-25SH19Statement of capital on 2019-10-25 GBP 17,005.99
2019-10-25CAP-SSSolvency Statement dated 25/10/19
2019-10-25RES13Resolutions passed:
  • Cancellation of the share premium account 25/10/2019
  • Resolution of reduction in issued share capital
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY FRANCHETERRE
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-12-28AP03Appointment of Mr Clive Ashley Burnett as company secretary on 2018-12-12
2018-12-28AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034172100004
2018-09-12AP01DIRECTOR APPOINTED MR ANDREW HAWLEY
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL DE BOTTON
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL ASSANT
2018-09-12TM02Termination of appointment of Clive Ashley Burnett on 2018-08-20
2018-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-06PSC07CESSATION OF ANTHONY FRANCHETERRE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-23PSC02Notification of Tangerine Confectionery Group Limited as a person with significant control on 2016-04-06
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR EVE MARION JUHASZ
2017-01-08AP01DIRECTOR APPOINTED MRS MARIA ELZA MARLEEN VAN TROYS
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 1700599
2016-07-11AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-09AP01DIRECTOR APPOINTED MR ANTONY FRANCHETERRE
2016-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT TESTARD
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID ROUX
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1700599
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1700599
2014-06-11AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNTER
2014-03-25AP01DIRECTOR APPOINTED MR BENOIT TESTARD
2014-01-22AP01DIRECTOR APPOINTED MISS EVE MARION JUHASZ
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE
2013-06-12AR0131/05/13 FULL LIST
2013-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
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
2012-06-13AR0131/05/12 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
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-08AR0131/05/11 FULL LIST
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-03AR0131/05/10 FULL LIST
2009-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN MARSHALL / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FALCON JOSEPH / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE DODDS / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE ASHLEY BURNETT / 01/10/2009
2009-06-17363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH / 01/12/2008
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSHALL / 12/06/2009
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-07363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-10-12287REGISTERED OFFICE CHANGED ON 12/10/07 FROM: TANGERINE CONFECTIONERY LTD CLIFTON ROAD MARTON, BLACKPOOL LANCASHIRE FY4 4QB
2007-09-18AUDAUDITOR'S RESIGNATION
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: TOMS CONFECTIONERY LTD CLIFTON ROAD MARTON BLACKPOOL LANCASHIRE FY4 4QB
2006-05-05288aNEW DIRECTOR APPOINTED
2006-04-27288bSECRETARY RESIGNED
2006-02-27CERTNMCOMPANY NAME CHANGED TOMS UK HOLDING LIMITED CERTIFICATE ISSUED ON 27/02/06
2006-02-20288aNEW 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
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-24RES13PRIORITY AGREEMENT 12/01/06
2006-01-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20AUDAUDITOR'S RESIGNATION
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 TANGERINE CONFECTIONERY HOLDING 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 TANGERINE CONFECTIONERY HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE AND DEBENTURE 2006-01-12 Satisfied CLOSE BROTHERS GROWTH CAPITAL (GENERAL PARTNER) LIMITED AS GENERAL PARTNER OF CLOSE BROTHERSGROWTH CAPITAL FUND II (THE SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2006-01-12 Satisfied TOM GRUPPEN A/S
Intangible Assets
Patents
We have not found any records of TANGERINE CONFECTIONERY HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TANGERINE CONFECTIONERY HOLDING LIMITED
Trademarks
We have not found any records of TANGERINE CONFECTIONERY HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANGERINE CONFECTIONERY HOLDING 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 TANGERINE CONFECTIONERY HOLDING 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 TANGERINE CONFECTIONERY HOLDING 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 TANGERINE CONFECTIONERY HOLDING 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 TANGERINE CONFECTIONERY HOLDING 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.