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

THE TENDRING FURNITURE SCHEME

ROCKET HOUSE 43 STEPHENSON ROAD, GORSE LANE INDUSTRIAL ESTATE, CLACTON ON SEA, ESSEX, CO15 4XA,
Company Registration Number
05328096
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Tendring Furniture Scheme
THE TENDRING FURNITURE SCHEME was founded on 2005-01-10 and has its registered office in Clacton On Sea. The organisation's status is listed as "Active". The Tendring Furniture Scheme is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE TENDRING FURNITURE SCHEME
 
Legal Registered Office
ROCKET HOUSE 43 STEPHENSON ROAD
GORSE LANE INDUSTRIAL ESTATE
CLACTON ON SEA
ESSEX
CO15 4XA
Other companies in CO15
 
Charity Registration
Charity Number 1108869
Charity Address ROCKET HOUSE, 43 STEPHENSON ROAD, GORSE LANE INDUSTRIAL ESTATE, CLACTON-ON-SEA, ESSEX, CO15 4XA
Charter THE COLLECTION AND REDISTRIBUTION OF FURNITURE TO LOW INCOME FAMILIES AND INDIVIDUALS IN NEED. THE PROVISION OF TRAINING AND WORK EXPERIENCE TO INDIVIDUALS DISADVANTAGED IN THE EMPLOYMENT MARKET.
Filing Information
Company Number 05328096
Company ID Number 05328096
Date formed 2005-01-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 08:35:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TENDRING FURNITURE SCHEME
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 THE TENDRING FURNITURE SCHEME

Current Directors
Officer Role Date Appointed
THERESA HEARNE
Company Secretary 2014-03-25
JOSEPH ALLISON
Director 2008-08-31
THERESA HEARNE
Director 2009-06-09
RACHEL SPINNEY
Director 2015-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH MICHAEL WILLIAM NEWTON
Company Secretary 2011-09-02 2014-03-25
KENNETH MICHAEL NEWTON
Director 2011-01-10 2014-03-25
BEN CHARLES CARROLL
Director 2008-04-30 2013-01-31
HAROLD ARTHUR SHEARING
Director 2006-07-26 2012-11-20
SUSAN ELIZABETH SHEARING
Director 2011-01-10 2012-11-20
JOHN EDWARD CLARK
Director 2011-01-10 2012-11-17
LISA DENISE SCOTT
Company Secretary 2011-08-01 2011-09-01
IAN ARCHIBALD
Company Secretary 2005-01-10 2011-07-31
ROSEMARY SUSAN SMITH
Director 2005-01-10 2011-01-10
MICHAEL JOHN ALLEN WESTON
Director 2005-08-01 2010-09-30
ROY ERNEST RABY
Director 2005-01-10 2010-09-29
PATRICIA ANN JONES
Director 2009-06-09 2010-03-01
BRENDA JOYCE ELLIS
Director 2005-01-10 2008-04-30
MAXINE STEPHANIE RUTH EXWORTH
Director 2005-01-10 2008-04-30
DAVID DENNY TRIOLO
Director 2005-01-10 2007-09-05
DARREN PAUL DUMONT
Director 2005-11-07 2007-04-16
DAVID JOHN CHASTON
Director 2005-01-10 2006-09-18
ALAN BERTRAM WIGGINS
Director 2005-01-10 2006-07-26
DONALD SYDNEY BLACKMORE
Director 2005-01-10 2006-05-07
PATRICIA MANNING
Director 2005-01-10 2006-01-12
LORI LEE CHASLOT
Director 2005-01-10 2006-01-09
COLIN WARD
Director 2005-01-10 2005-11-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-01-10 2005-01-10

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
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-28CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SPINNEY
2022-12-06AP01DIRECTOR APPOINTED MR BEN HEARNE
2022-12-03AP01DIRECTOR APPOINTED MRS PATRICIA RIDGEON
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-22CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-17PSC08Notification of a person with significant control statement
2018-01-17PSC07CESSATION OF JOSEPH ALLISON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-03AR0110/01/16 ANNUAL RETURN FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MRS RACHEL SPINNEY
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-13AR0110/01/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-25AP03Appointment of Mrs Theresa Hearne as company secretary
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NEWTON
2014-03-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY KENNETH NEWTON
2014-01-31AR0110/01/14 ANNUAL RETURN FULL LIST
2013-10-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BEN CARROLL
2013-02-04AR0110/01/13 ANNUAL RETURN FULL LIST
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD SHEARING
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHEARING
2012-11-19CH01Director's details changed for Mr Joseph Allison on 2012-11-19
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK
2012-10-11AA31/03/12 TOTAL EXEMPTION FULL
2012-02-08AR0110/01/12 NO MEMBER LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-07AP03SECRETARY APPOINTED MR KENNETH MICHAEL WILLIAM NEWTON
2011-09-07TM02APPOINTMENT TERMINATED, SECRETARY LISA SCOTT
2011-08-09AP03SECRETARY APPOINTED MRS LISA DENISE SCOTT
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY IAN ARCHIBALD
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CLARK / 17/02/2011
2011-02-01AR0110/01/11 NO MEMBER LIST
2011-01-26AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH SHEARING
2011-01-26AP01DIRECTOR APPOINTED MR JOHN EDWARD CLARK
2011-01-12AP01DIRECTOR APPOINTED MR KENNETH MICHAEL NEWTON
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SMITH
2010-11-23AA31/03/10 TOTAL EXEMPTION FULL
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROY RABY
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN WESTON
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JONES
2010-01-20AR0110/01/10 NO MEMBER LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR HAROLD ARTHUR SHEARING / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ERNEST RABY / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN JONES / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA HEARNE / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN CHARLES CARROLL / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALLISON / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ALLEN WESTON / 20/01/2010
2010-01-09AA31/03/09 TOTAL EXEMPTION FULL
2009-07-01288aDIRECTOR APPOINTED THERESA HEARNE
2009-07-01288aDIRECTOR APPOINTED PATRICIA ANN JONES
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-02363aANNUAL RETURN MADE UP TO 10/01/09
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / ROY RABY / 30/01/2009
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / HAROLD SHEARING / 30/01/2009
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / BEN CARROK / 30/01/2009
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / ROY RABY / 30/01/2009
2008-10-20288aDIRECTOR APPOINTED JOSEPH ALLISON
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR MAXINE EXWORTH
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR BRENDA ELLIS
2008-10-13288aDIRECTOR APPOINTED BEN CHARLES CARROK
2008-09-29AA31/03/08 TOTAL EXEMPTION FULL
2008-04-09363(288)DIRECTOR RESIGNED
2008-04-09363sANNUAL RETURN MADE UP TO 10/01/08
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-14363sANNUAL RETURN MADE UP TO 10/01/07
2007-01-15288aNEW DIRECTOR APPOINTED
2006-09-27288bDIRECTOR RESIGNED
2006-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-25288bDIRECTOR RESIGNED
2006-09-25288bDIRECTOR RESIGNED
2006-09-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE TENDRING FURNITURE SCHEME 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 THE TENDRING FURNITURE SCHEME
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE TENDRING FURNITURE SCHEME's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 THE TENDRING FURNITURE SCHEME

Intangible Assets
Patents
We have not found any records of THE TENDRING FURNITURE SCHEME registering or being granted any patents
Domain Names
We do not have the domain name information for THE TENDRING FURNITURE SCHEME
Trademarks
We have not found any records of THE TENDRING FURNITURE SCHEME registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TENDRING FURNITURE SCHEME. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as THE TENDRING FURNITURE SCHEME are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE TENDRING FURNITURE SCHEME 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 THE TENDRING FURNITURE SCHEME 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 THE TENDRING FURNITURE SCHEME 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1