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

TANFIELD GROUP PLC

C/O WEIGHTMANS LLP, 1 ST JAMES' GATE, NEWCASTLE UPON TYNE, NE99 1YQ,
Company Registration Number
04061965
Public Limited Company
Active

Company Overview

About Tanfield Group Plc
TANFIELD GROUP PLC was founded on 2000-08-30 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Tanfield Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TANFIELD GROUP PLC
 
Legal Registered Office
C/O WEIGHTMANS LLP
1 ST JAMES' GATE
NEWCASTLE UPON TYNE
NE99 1YQ
Other companies in NE1
 
Filing Information
Company Number 04061965
Company ID Number 04061965
Date formed 2000-08-30
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 23:31:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANFIELD GROUP 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 TANFIELD GROUP PLC
The following companies were found which have the same name as TANFIELD GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TANFIELD GROUP LIMITED 3RD FLOOR, 27/29, LOWER PEMBROKE STREET, DUBLIN 2. Dissolved Company formed on the 1993-05-17

Company Officers of TANFIELD GROUP PLC

Current Directors
Officer Role Date Appointed
DARYN ROBINSON
Company Secretary 2014-04-25
MARTIN HUGH CHARLES GROAK
Director 2005-07-07
DARYN ASHLEY ROBINSON
Director 2015-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
JON PETER PITHER
Director 2009-12-22 2017-05-31
ROY ROBERT EDWARD STANLEY
Director 2000-10-23 2015-11-17
CHARLES DAVID BROOKS
Company Secretary 2006-06-13 2013-11-05
CHARLES DAVID BROOKS
Director 2006-06-13 2013-11-05
BRENDAN JOSEPH CAMPBELL
Director 2006-09-25 2013-11-05
DARREN STEPHEN KELL
Director 2003-12-31 2013-11-05
JOHN NEVILLE BRIDGE
Director 2001-01-19 2012-03-08
JEREMY MICHAEL WOODING
Director 2009-06-18 2012-03-08
GEOFFREY EDWARD ALLISON
Director 2008-07-23 2011-01-01
COLIN THOMAS BILLIET
Director 2007-05-18 2009-06-18
TIMOTHY PHILIP ROBINSON
Company Secretary 2000-10-23 2006-06-13
TIMOTHY PHILIP ROBINSON
Director 2000-10-23 2006-06-13
JON PETER PITHER
Director 2000-10-27 2006-01-27
DOUGLAS ANDREW SMITH
Director 2000-11-01 2004-10-08
BRENDAN JOSEPH CAMPBELL
Director 2002-09-17 2003-12-03
KEVIN MURTAGH
Director 2000-10-23 2003-12-03
STEVEN PHILLIPSON BELL
Director 2001-01-19 2003-04-14
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-08-30 2000-10-23
WARD HADAWAY INCORPORATIONS LIMITED
Nominated Director 2000-08-30 2000-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN HUGH CHARLES GROAK MONEYACTION LIMITED Director 2013-12-30 CURRENT 2001-02-23 Active - Proposal to Strike off
MARTIN HUGH CHARLES GROAK MARKER MANAGEMENT SERVICES LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active
DARYN ASHLEY ROBINSON TANGO GROUP LIMITED Director 2016-07-19 CURRENT 2003-10-10 Active
DARYN ASHLEY ROBINSON PREFORMA LIMITED Director 2016-04-07 CURRENT 2009-06-24 Active
DARYN ASHLEY ROBINSON TUTUM GROUP LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
DARYN ASHLEY ROBINSON SANDCO 23 LIMITED Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2016-10-11

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
2023-06-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040619650007
2023-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040619650008
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-06-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07CH01Director's details changed for Mr Daryn Ashley Robinson on 2021-06-01
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-04-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ England
2019-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/19 FROM Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-08-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31SH0131/05/19 STATEMENT OF CAPITAL GBP 8145342.5
2019-01-25PSC08Notification of a person with significant control statement
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-05-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 7920342.5
2018-03-21RP04SH01Second filing of capital allotment of shares GBP7,920,342.50
2018-03-21ANNOTATIONClarification
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 7816175.85
2018-02-23SH0123/02/18 STATEMENT OF CAPITAL GBP 7816175.85
2018-02-23SH0123/02/18 STATEMENT OF CAPITAL GBP 7816175.85
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-08-17RES13THE ALLOTMENT OF EQUITY SECURITIES UP TO A MAXIMUM AGGREGATE NOMINAL AMOUNT OF £390,808.79. 07/08/2017
2017-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JON PETER PITHER
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 7816175.85
2016-10-12SH0110/10/16 STATEMENT OF CAPITAL GBP 7816175.85
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 7685634.65
2016-03-29SH0117/03/16 STATEMENT OF CAPITAL GBP 7685634.65
2016-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-02-15SH0101/02/16 STATEMENT OF CAPITAL GBP 7547703.65
2015-11-26RES09Resolution of authority to purchase a number of shares
2015-11-18AP01DIRECTOR APPOINTED MR DARYN ASHLEY ROBINSON
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROY ROBERT EDWARD STANLEY
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 7546203.65
2015-11-04SH0103/11/15 STATEMENT OF CAPITAL GBP 7546203.65
2015-09-17AR0130/08/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23SH0125/11/14 STATEMENT OF CAPITAL GBP 7086127.95
2014-10-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 7086127.95
2014-09-08AR0130/08/14 NO MEMBER LIST
2014-09-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2014 FROM VIGO CENTRE, BIRTLEY ROAD WASHINGTON TYNE AND WEAR NE38 9DA
2014-04-28AP03SECRETARY APPOINTED MR DARYN ROBINSON
2014-02-06TM02APPOINTMENT TERMINATED, SECRETARY CHARLES BROOKS
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BROOKS
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN CAMPBELL
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN KELL
2013-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-23AR0130/08/13 NO MEMBER LIST
2013-09-23SH0123/07/12 STATEMENT OF CAPITAL GBP 6449561.25
2013-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 040619650007
2013-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 040619650008
2013-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-12SH0123/07/12 STATEMENT OF CAPITAL GBP 6449561.25
2012-09-24AR0130/08/12 NO MEMBER LIST
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WOODING
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIDGE
2012-03-08SH0109/09/11 STATEMENT OF CAPITAL GBP 4727360.90
2012-03-08SH0113/06/11 STATEMENT OF CAPITAL GBP 4727360.90
2011-09-21AR0130/08/11 BULK LIST
2011-05-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALLISON
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-23SH0101/10/10 STATEMENT OF CAPITAL GBP 4703860.90
2010-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-11-05AR0130/08/10 BULK LIST
2010-10-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-26AP01DIRECTOR APPOINTED JON PETER PITHER
2010-10-26AD02SAIL ADDRESS CREATED
2010-10-13AP01DIRECTOR APPOINTED BRENDAN JOSEPH CAMPBELL
2010-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-28363aRETURN MADE UP TO 30/08/09; BULK LIST AVAILABLE SEPARATELY
2009-09-11288aDIRECTOR APPOINTED JEREMY MICHAEL WOODING
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR COLIN BILLIET
2009-08-03OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2009-08-03CERT21REDUCTION OF SHARE PREMIUM
2009-07-04RES13CONSOLIDATION 18/06/2009
2009-07-04122CONSO
2009-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-27288aDIRECTOR APPOINTED GEOFFREY EDWARD ALLISON
2008-12-18363aRETURN MADE UP TO 30/08/08; BULK LIST AVAILABLE SEPARATELY
2008-10-27RES13SUPPLY DOCUMENTS ON WEBSITE 26/09/2008
2008-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-27288aDIRECTOR APPOINTED COLIN THOMAS BILLIET
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-12-17123NC INC ALREADY ADJUSTED 23/07/07
2007-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-17RES04NC INC ALREADY ADJUSTED 23/07/07
2007-10-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-02363sRETURN MADE UP TO 30/08/07; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TANFIELD GROUP 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 TANFIELD GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-21 Outstanding ROY ROBERT EDWARD STANLEY
2013-09-21 Outstanding DARREN STEPHEN KELL
DEBENTURE 2010-09-07 Satisfied SURREY MANAGEMENT SERVICES LIMITED
DEBENTURE 2010-09-07 Satisfied ROY ROBERT EDWARD STANLEY
DEBENTURE 2010-09-07 Satisfied DARREN STEPHEN KELL
CHARGE OF DEPOSIT 2010-01-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) 2005-05-19 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
DEBENTURE 2000-12-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TANFIELD GROUP PLC registering or being granted any patents
Domain Names

TANFIELD GROUP PLC owns 7 domain names.

comeleontechnology.co.uk   jumbotugs.co.uk   sevgroup.co.uk   tanfieldengineeringsystems.co.uk   smithselectricvehicles.co.uk   smithelectricvehicles.co.uk   uprightpoweredaccess.co.uk  

Trademarks
We have not found any records of TANFIELD GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANFIELD GROUP 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 (64209 - Activities of other holding companies n.e.c.) as TANFIELD GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where TANFIELD GROUP 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.
Import/Export of Goods
Goods imported/exported by TANFIELD GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0185079030Separators for electric accumulators (excl. separators of vulcanised rubber other than hard rubber or of textiles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TANFIELD GROUP 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 TANFIELD GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name TAN
Listed Since 30-Dec-03
Market Sector Industrial Engineering
Market Sub Sector Commercial Vehicles & Trucks
Market Capitalisation £22.6737M
Shares Issues 139,530,410.00
Share Type ORD GBP0.05
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.