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

TANNER FOODS LIMITED

ARLA HOUSE, SAVANNAH WAY, LEEDS VALLEY PARK, LEEDS, LS10 1AB,
Company Registration Number
04263206
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tanner Foods Ltd
TANNER FOODS LIMITED was founded on 2001-08-01 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Tanner Foods Limited is a Private Limited Company registered in 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
TANNER FOODS LIMITED
 
Legal Registered Office
ARLA HOUSE
SAVANNAH WAY, LEEDS VALLEY PARK
LEEDS
LS10 1AB
Other companies in LS10
 
Telephone0178-746-0276
 
Filing Information
Company Number 04263206
Company ID Number 04263206
Date formed 2001-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-08-05 17:26:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANNER FOODS 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 TANNER FOODS LIMITED

Current Directors
Officer Role Date Appointed
KINGSLEY AJERIO
Director 2017-04-03
TOMAS KIRSTEIN BRAMMER PIETRANGELI
Director 2017-04-03
IVAR ANDREAS VATNE
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY JAMES WILLIAMS
Director 2002-03-01 2017-04-03
ANDERS TORBJOERN HAEGG
Director 2015-05-19 2017-01-06
TANJOT SINGH SOAR
Company Secretary 2016-06-01 2016-11-10
KAREN YOUNG
Company Secretary 2005-03-31 2016-05-31
KAREN YOUNG
Director 2008-03-28 2016-05-31
JAN EGTVED PEDERSEN
Director 2012-10-01 2015-10-01
NAIRN GLEN
Director 2004-02-05 2008-03-28
BARRY JOHN LEONARD NICHOLLS
Director 2002-03-01 2008-03-28
DAVID MALDWYN RICHARDS
Director 2002-03-01 2005-09-19
DAVID ANTHONY JAMES WILLIAMS
Company Secretary 2002-03-01 2005-03-31
MICHAEL RICHARD JOHN NEWITT
Director 2002-03-01 2004-12-31
KAREN PATRICIA TANNER
Company Secretary 2001-08-21 2002-03-01
ANN TANNER
Director 2001-08-21 2002-03-01
GEORGE ROY TANNER
Director 2001-08-21 2002-03-01
MARK TANNER
Director 2001-08-21 2002-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-01 2001-08-21
INSTANT COMPANIES LIMITED
Nominated Director 2001-08-01 2001-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSLEY AJERIO ARLA FOODS (WESTBURY) LIMITED Director 2017-04-03 CURRENT 2007-05-31 Active
KINGSLEY AJERIO MILK LINK (LLANDYRNOG) LIMITED Director 2017-04-03 CURRENT 2009-06-08 Active - Proposal to Strike off
KINGSLEY AJERIO THE CHEESE COMPANY LIMITED Director 2017-04-03 CURRENT 1991-12-12 Active
KINGSLEY AJERIO MILK LINK (CREDITON) LIMITED Director 2017-04-03 CURRENT 2002-04-30 Active - Proposal to Strike off
KINGSLEY AJERIO WESTBURY DAIRIES LIMITED Director 2017-04-03 CURRENT 2003-07-21 Active
KINGSLEY AJERIO THE CHEESE COMPANY HOLDINGS LIMITED Director 2017-04-03 CURRENT 2003-10-17 Active - Proposal to Strike off
KINGSLEY AJERIO ARLA FOODS NAIRN LIMITED Director 2017-04-03 CURRENT 1998-08-26 Active
KINGSLEY AJERIO ARLA FOODS UK PROPERTY COMPANY LIMITED Director 2017-04-03 CURRENT 1949-09-21 Active
KINGSLEY AJERIO ARLA FOODS HOLDINGS COMPANY LIMITED Director 2017-04-03 CURRENT 1965-06-16 Active
KINGSLEY AJERIO MILK LINK HOLDINGS LIMITED Director 2017-04-03 CURRENT 2001-12-17 Active - Proposal to Strike off
KINGSLEY AJERIO MILK LINK PROCESSING LIMITED Director 2017-04-03 CURRENT 2001-12-17 Active - Proposal to Strike off
KINGSLEY AJERIO MILK LINK (CREDITON NO2) LIMITED Director 2017-04-03 CURRENT 2002-04-30 Active - Proposal to Strike off
KINGSLEY AJERIO ARLA FOODS CHEESE COMPANY LIMITED Director 2017-04-03 CURRENT 2002-05-29 Active
KINGSLEY AJERIO CORNISH COUNTRY LARDER LIMITED Director 2017-04-03 CURRENT 1996-08-14 Active
KINGSLEY AJERIO MILK LINK INVESTMENTS LIMITED Director 2017-04-03 CURRENT 2002-05-29 Active - Proposal to Strike off
KINGSLEY AJERIO ARLA FOODS FINANCE LIMITED Director 2017-04-03 CURRENT 2005-02-01 Active
KINGSLEY AJERIO THE CHEESE COMPANY INVESTMENTS LIMITED Director 2017-04-03 CURRENT 2006-12-13 Active - Proposal to Strike off
KINGSLEY AJERIO ARLA FOODS UK PLC Director 2017-02-21 CURRENT 1998-01-02 Active
KINGSLEY AJERIO ARLA FOODS UK HOLDING LIMITED Director 2017-02-21 CURRENT 2003-02-07 Active
KINGSLEY AJERIO ARLA FOODS LIMITED Director 2017-02-21 CURRENT 1987-06-30 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS INGREDIENTS UK LIMITED Director 2017-08-28 CURRENT 2010-10-12 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS (WESTBURY) LIMITED Director 2017-04-03 CURRENT 2007-05-31 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI MILK LINK (LLANDYRNOG) LIMITED Director 2017-04-03 CURRENT 2009-06-08 Active - Proposal to Strike off
TOMAS KIRSTEIN BRAMMER PIETRANGELI NORTHERN DAIRIES LIMITED Director 2017-04-03 CURRENT 1986-11-06 Liquidation
TOMAS KIRSTEIN BRAMMER PIETRANGELI THE CHEESE COMPANY LIMITED Director 2017-04-03 CURRENT 1991-12-12 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI STAR DAIRIES FOOD SERVICES LIMITED Director 2017-04-03 CURRENT 1993-06-02 Liquidation
TOMAS KIRSTEIN BRAMMER PIETRANGELI MILK LINK (CREDITON) LIMITED Director 2017-04-03 CURRENT 2002-04-30 Active - Proposal to Strike off
TOMAS KIRSTEIN BRAMMER PIETRANGELI WESTBURY DAIRIES LIMITED Director 2017-04-03 CURRENT 2003-07-21 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI THE CHEESE COMPANY HOLDINGS LIMITED Director 2017-04-03 CURRENT 2003-10-17 Active - Proposal to Strike off
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS NAIRN LIMITED Director 2017-04-03 CURRENT 1998-08-26 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS UK PROPERTY COMPANY LIMITED Director 2017-04-03 CURRENT 1949-09-21 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS UK SERVICES LTD. Director 2017-04-03 CURRENT 1989-03-14 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI A HEALD LIMITED Director 2017-04-03 CURRENT 1975-04-22 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS UK INVESTMENTS LIMITED Director 2017-04-03 CURRENT 1942-08-26 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI CHATSWORTH DAIRIES LIMITED Director 2017-04-03 CURRENT 1942-11-14 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS HOLDINGS COMPANY LIMITED Director 2017-04-03 CURRENT 1965-06-16 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ASSOCIATED DAIRIES LIMITED Director 2017-04-03 CURRENT 1987-11-13 Active - Proposal to Strike off
TOMAS KIRSTEIN BRAMMER PIETRANGELI MD FOODS LIMITED Director 2017-04-03 CURRENT 1999-11-19 Active - Proposal to Strike off
TOMAS KIRSTEIN BRAMMER PIETRANGELI MILK LINK HOLDINGS LIMITED Director 2017-04-03 CURRENT 2001-12-17 Active - Proposal to Strike off
TOMAS KIRSTEIN BRAMMER PIETRANGELI MILK LINK PROCESSING LIMITED Director 2017-04-03 CURRENT 2001-12-17 Active - Proposal to Strike off
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA CREAMERY LIMITED Director 2017-04-03 CURRENT 2002-04-30 Liquidation
TOMAS KIRSTEIN BRAMMER PIETRANGELI MILK LINK (CREDITON NO2) LIMITED Director 2017-04-03 CURRENT 2002-04-30 Active - Proposal to Strike off
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS CHEESE COMPANY LIMITED Director 2017-04-03 CURRENT 2002-05-29 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS LIFE ASSURANCE TRUSTEES LIMITED Director 2017-04-03 CURRENT 2009-10-21 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI HEALDS FOODS LIMITED Director 2017-04-03 CURRENT 1926-01-22 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS UK DAIRIES MAJOR RETAIL LIMITED Director 2017-04-03 CURRENT 1909-06-08 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA UK LTD. Director 2017-04-03 CURRENT 1934-10-01 Active - Proposal to Strike off
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS UK DAIRIES INGREDIENTS LIMITED Director 2017-04-03 CURRENT 1968-04-23 Liquidation
TOMAS KIRSTEIN BRAMMER PIETRANGELI CORNISH COUNTRY LARDER LIMITED Director 2017-04-03 CURRENT 1996-08-14 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS UK PLC Director 2017-02-21 CURRENT 1998-01-02 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS UK HOLDING LIMITED Director 2017-02-21 CURRENT 2003-02-07 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS LIMITED Director 2017-02-21 CURRENT 1987-06-30 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI DAIRY UK LIMITED Director 2016-05-13 CURRENT 1985-12-13 Active
IVAR ANDREAS VATNE ARLA MILK LINK LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
IVAR ANDREAS VATNE ARLA FOODS INGREDIENTS UK LIMITED Director 2017-08-28 CURRENT 2010-10-12 Active
IVAR ANDREAS VATNE ARLA FOODS GP LIMITED Director 2017-05-16 CURRENT 2016-11-11 Active
IVAR ANDREAS VATNE ARLA FOODS (WESTBURY) LIMITED Director 2017-04-03 CURRENT 2007-05-31 Active
IVAR ANDREAS VATNE MILK LINK (LLANDYRNOG) LIMITED Director 2017-04-03 CURRENT 2009-06-08 Active - Proposal to Strike off
IVAR ANDREAS VATNE NORTHERN DAIRIES LIMITED Director 2017-04-03 CURRENT 1986-11-06 Liquidation
IVAR ANDREAS VATNE THE CHEESE COMPANY LIMITED Director 2017-04-03 CURRENT 1991-12-12 Active
IVAR ANDREAS VATNE STAR DAIRIES FOOD SERVICES LIMITED Director 2017-04-03 CURRENT 1993-06-02 Liquidation
IVAR ANDREAS VATNE MILK LINK (CREDITON) LIMITED Director 2017-04-03 CURRENT 2002-04-30 Active - Proposal to Strike off
IVAR ANDREAS VATNE WESTBURY DAIRIES LIMITED Director 2017-04-03 CURRENT 2003-07-21 Active
IVAR ANDREAS VATNE THE CHEESE COMPANY HOLDINGS LIMITED Director 2017-04-03 CURRENT 2003-10-17 Active - Proposal to Strike off
IVAR ANDREAS VATNE ARLA FOODS NAIRN LIMITED Director 2017-04-03 CURRENT 1998-08-26 Active
IVAR ANDREAS VATNE ARLA FOODS UK PROPERTY COMPANY LIMITED Director 2017-04-03 CURRENT 1949-09-21 Active
IVAR ANDREAS VATNE ARLA FOODS UK SERVICES LTD. Director 2017-04-03 CURRENT 1989-03-14 Active
IVAR ANDREAS VATNE A HEALD LIMITED Director 2017-04-03 CURRENT 1975-04-22 Active
IVAR ANDREAS VATNE ARLA FOODS UK INVESTMENTS LIMITED Director 2017-04-03 CURRENT 1942-08-26 Active
IVAR ANDREAS VATNE CHATSWORTH DAIRIES LIMITED Director 2017-04-03 CURRENT 1942-11-14 Active
IVAR ANDREAS VATNE ARLA FOODS HOLDINGS COMPANY LIMITED Director 2017-04-03 CURRENT 1965-06-16 Active
IVAR ANDREAS VATNE ASSOCIATED DAIRIES LIMITED Director 2017-04-03 CURRENT 1987-11-13 Active - Proposal to Strike off
IVAR ANDREAS VATNE MD FOODS LIMITED Director 2017-04-03 CURRENT 1999-11-19 Active - Proposal to Strike off
IVAR ANDREAS VATNE MILK LINK HOLDINGS LIMITED Director 2017-04-03 CURRENT 2001-12-17 Active - Proposal to Strike off
IVAR ANDREAS VATNE MILK LINK PROCESSING LIMITED Director 2017-04-03 CURRENT 2001-12-17 Active - Proposal to Strike off
IVAR ANDREAS VATNE ARLA CREAMERY LIMITED Director 2017-04-03 CURRENT 2002-04-30 Liquidation
IVAR ANDREAS VATNE MILK LINK (CREDITON NO2) LIMITED Director 2017-04-03 CURRENT 2002-04-30 Active - Proposal to Strike off
IVAR ANDREAS VATNE ARLA FOODS CHEESE COMPANY LIMITED Director 2017-04-03 CURRENT 2002-05-29 Active
IVAR ANDREAS VATNE ARLA FOODS LIFE ASSURANCE TRUSTEES LIMITED Director 2017-04-03 CURRENT 2009-10-21 Active
IVAR ANDREAS VATNE HEALDS FOODS LIMITED Director 2017-04-03 CURRENT 1926-01-22 Active
IVAR ANDREAS VATNE ARLA FOODS UK DAIRIES MAJOR RETAIL LIMITED Director 2017-04-03 CURRENT 1909-06-08 Active
IVAR ANDREAS VATNE ARLA UK LTD. Director 2017-04-03 CURRENT 1934-10-01 Active - Proposal to Strike off
IVAR ANDREAS VATNE ARLA FOODS UK DAIRIES INGREDIENTS LIMITED Director 2017-04-03 CURRENT 1968-04-23 Liquidation
IVAR ANDREAS VATNE CORNISH COUNTRY LARDER LIMITED Director 2017-04-03 CURRENT 1996-08-14 Active
IVAR ANDREAS VATNE MILK LINK INVESTMENTS LIMITED Director 2017-04-03 CURRENT 2002-05-29 Active - Proposal to Strike off
IVAR ANDREAS VATNE ARLA FOODS FINANCE LIMITED Director 2017-04-03 CURRENT 2005-02-01 Active
IVAR ANDREAS VATNE THE CHEESE COMPANY INVESTMENTS LIMITED Director 2017-04-03 CURRENT 2006-12-13 Active - Proposal to Strike off
IVAR ANDREAS VATNE ARLA FOODS UK PLC Director 2017-02-21 CURRENT 1998-01-02 Active
IVAR ANDREAS VATNE ARLA FOODS UK HOLDING LIMITED Director 2017-02-21 CURRENT 2003-02-07 Active
IVAR ANDREAS VATNE ARLA FOODS LIMITED Director 2017-02-21 CURRENT 1987-06-30 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
2024-07-30FIRST GAZETTE notice for voluntary strike-off
2024-07-23Director's details changed for Sebastiaan Augustinus Johannes Maria Padberg on 2024-03-11
2024-07-18Application to strike the company off the register
2024-04-10Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-04-10Solvency Statement dated 09/04/24
2024-04-10Statement by Directors
2024-04-10Statement of capital on GBP 1
2024-02-07APPOINTMENT TERMINATED, DIRECTOR ANNE-FRANCES BALL
2024-02-07DIRECTOR APPOINTED SEBASTIAAN AUGUSTINUS JOHANNES MARIA PADBERG
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-01APPOINTMENT TERMINATED, DIRECTOR AFSHIN AMIRAHMADI
2023-08-01DIRECTOR APPOINTED MRS ANNE-FRANCES BALL
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-19DIRECTOR APPOINTED LOUIS RUTTER
2023-07-19APPOINTMENT TERMINATED, DIRECTOR SIMON KIN-MAN HO
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-05-27CH01Director's details changed for Mr Simon Kin-Man Ho on 2021-05-24
2020-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-07-09CH01Director's details changed for Mr Simon Kin-Man Ho on 2020-07-01
2020-03-30CH01Director's details changed for Mr Afshin Amirahmadi on 2018-07-01
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KINGSLEY AJERIO
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR IVAR ANDREAS VATNE
2019-04-11AP01DIRECTOR APPOINTED SIMON KIN-MAN HO
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-09-13AP01DIRECTOR APPOINTED MR AFSHIN AMIRAHMADI
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS KIRSTEIN BRAMMER PIETRANGELI
2017-11-16RP04CS01Second filing of Confirmation Statement dated 27/07/2016
2017-11-16ANNOTATIONClarification
2017-09-20AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-09-20AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-04-11RES13Resolutions passed:
  • Appoint and removal of directors by majority 03/03/2017
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY JAMES WILLIAMS
2017-04-05AP01DIRECTOR APPOINTED MR TOMAS KIRSTEIN BRAMMER PIETRANGELI
2017-04-05AP01DIRECTOR APPOINTED MR KINGSLEY AJERIO
2017-04-05AP01DIRECTOR APPOINTED MR IVAR ANDREAS VATNE
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS TORBJOERN HAEGG
2016-12-22TM02Termination of appointment of Tanjot Singh Soar on 2016-11-10
2016-11-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-27AP03Appointment of Mr Tanjot Singh Soar as company secretary on 2016-06-01
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN YOUNG
2016-07-27TM02Termination of appointment of Karen Young on 2016-05-31
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JAN PEDERSEN
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-01-06AUDAUDITOR'S RESIGNATION
2016-01-05AUDAUDITOR'S RESIGNATION
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-20AR0101/08/15 FULL LIST
2015-08-26AA31/12/14 TOTAL EXEMPTION FULL
2015-06-08AP01DIRECTOR APPOINTED MR ANDERS TORBJOERN HAEGG
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JAMES WILLIAMS / 15/08/2014
2014-09-06AA31/12/13 TOTAL EXEMPTION FULL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-13AR0101/08/14 FULL LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION FULL
2013-08-01AR0101/08/13 FULL LIST
2012-11-07AP01DIRECTOR APPOINTED MR JAN EGTVED PEDERSEN
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 3120 GREAT WESTERN COURT HUNTS GROUND ROAD STOKE GIFFORD BRISTOL BS34 8HP
2012-11-07AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-09-27AA31/03/12 TOTAL EXEMPTION FULL
2012-08-08AR0101/08/12 FULL LIST
2011-12-20AA02/04/11 TOTAL EXEMPTION FULL
2011-08-30AR0101/08/11 FULL LIST
2010-12-06AA03/04/10 TOTAL EXEMPTION FULL
2010-08-10AR0101/08/10 FULL LIST
2009-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09
2009-08-03363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-11-13AUDAUDITOR'S RESIGNATION
2008-08-22363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-22353LOCATION OF REGISTER OF MEMBERS
2008-08-20AA29/03/08 TOTAL EXEMPTION FULL
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 3130 GREAT WESTERN COURT HUNTS GROUND ROAD STOKE GIFFORD BRISTOL BS34 8HP
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR BARRY NICHOLLS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR NAIRN GLEN
2008-04-09288aDIRECTOR APPOINTED KAREN BRIDGET YOUNG
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-16363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-09-12AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-08-10363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-10-07288cDIRECTOR'S PARTICULARS CHANGED
2005-10-07363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-10-07353LOCATION OF REGISTER OF MEMBERS
2005-09-30288bDIRECTOR RESIGNED
2005-07-13287REGISTERED OFFICE CHANGED ON 13/07/05 FROM: OXFORD LANE DAIRY OXFORD LANE SIBLE HEDINGHAM ESSEX CO9 3LE
2005-04-19288bSECRETARY RESIGNED
2005-04-19288aNEW SECRETARY APPOINTED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-10288bDIRECTOR RESIGNED
2004-08-12363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2004-02-23288aNEW DIRECTOR APPOINTED
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/03
2003-10-13363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-04-16SASHARES AGREEMENT OTC
2003-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 15/02/02
2002-10-10287REGISTERED OFFICE CHANGED ON 10/10/02 FROM: PLYM HOUSE 3 LONGBRIDGE ROAD PLYMOUTH DEVONSHIRE PL6 8LT
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TANNER FOODS 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 TANNER FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-20 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2006-02-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2006-02-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2006-02-20 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL SECURITY AGREEMENT 2004-02-20 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A. TRADING AS RABOBANK INTERNATIONAL) (THESECURITY TRUSTEE)
SECURITY AGREEMENT 2002-07-25 Satisfied COOPERATIEVE CENTRALE RAIFFESEN-BOERENLEENBANK B.A. (RABOBANK INTERNATIONAL LONDON BRANCH) ASAGENT AND TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
LEGAL CHARGE 2002-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2002-02-13 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of TANNER FOODS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TANNER FOODS LIMITED owns 1 domain names.

tanner-foods.co.uk  

Trademarks
We have not found any records of TANNER FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANNER FOODS 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 (82990 - Other business support service activities n.e.c.) as TANNER FOODS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TANNER FOODS 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 TANNER FOODS 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 TANNER FOODS 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.