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

TANGERINE CONFECTIONERY GROUP LIMITED

38 BARNARD ROAD,, BOWTHORPE,, NORWICH, NR5 9JP,
Company Registration Number
05660094
Private Limited Company
Active

Company Overview

About Tangerine Confectionery Group Ltd
TANGERINE CONFECTIONERY GROUP LIMITED was founded on 2005-12-21 and has its registered office in Norwich. The organisation's status is listed as "Active". Tangerine Confectionery Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TANGERINE CONFECTIONERY GROUP LIMITED
 
Legal Registered Office
38 BARNARD ROAD,
BOWTHORPE,
NORWICH
NR5 9JP
Other companies in FY4
 
Previous Names
DMWSL 489 LIMITED27/02/2006
Filing Information
Company Number 05660094
Company ID Number 05660094
Date formed 2005-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 22:38:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANGERINE CONFECTIONERY GROUP 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 GROUP 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
CLIVE RICHARD SHARPE
Director 2012-03-20 2014-03-25
GRAHAM KEITH HUNTER
Director 2012-01-16 2014-02-19
WAYNE BEEDLE
Director 2011-06-30 2013-12-31
ROBERT RAMSAUER
Director 2011-06-30 2012-10-19
CHRISTOPHER ALAN MARSHALL
Director 2012-05-31 2012-10-01
CHRISTOPHER ALAN MARSHALL
Director 2006-01-12 2012-01-31
GARRETT JOHN CURRAN
Director 2006-07-05 2011-06-30
STEVE DODDS
Director 2006-05-02 2011-06-30
NATALIE EASTHAM
Director 2006-01-06 2006-07-05
JANE MARGARET HELEN HENRY
Company Secretary 2006-01-12 2006-02-10
DM COMPANY SERVICES LIMITED
Nominated Secretary 2005-12-21 2006-01-12
25 NOMINEES LIMITED
Director 2005-12-21 2006-01-06

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 HOLDING LIMITED Company Secretary 2006-02-10 CURRENT 1997-08-11 Active - Proposal to Strike off
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 HOLDING LIMITED Director 2011-06-30 CURRENT 1997-08-11 Active - Proposal to Strike off
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 HOLDING LIMITED Director 2012-10-19 CURRENT 1997-08-11 Active - Proposal to Strike off
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 HOLDING LIMITED Director 2016-05-31 CURRENT 1997-08-11 Active - Proposal to Strike off
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 RAINBIRD CLOSE MANAGEMENT COMPANY LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
STEVEN FALCON JOSEPH BIG BEAR HOLDINGS LIMITED Director 2017-02-24 CURRENT 2016-12-30 Dissolved 2018-05-29
STEVEN FALCON JOSEPH YELLOW DOOR PROPERTY LIMITED Director 2015-02-09 CURRENT 1993-01-14 Active
STEVEN FALCON JOSEPH TAURUS 3 LIMITED Director 2011-08-16 CURRENT 2011-05-24 Active
STEVEN FALCON JOSEPH TAURUS BIDCO LIMITED Director 2011-08-16 CURRENT 2011-05-24 Active
STEVEN FALCON JOSEPH DAINTEE PROPERTIES LIMITED Director 2011-06-30 CURRENT 1989-03-08 Active - Proposal to Strike off
STEVEN FALCON JOSEPH SWEET DEALERS LIMITED Director 2011-06-30 CURRENT 1993-12-24 Active - Proposal to Strike off
STEVEN FALCON JOSEPH HARLOW'S MINTOES (1995) LIMITED Director 2011-06-30 CURRENT 1995-01-16 Active - Proposal to Strike off
STEVEN FALCON JOSEPH DMWSL 672 LIMITED Director 2011-05-25 CURRENT 2011-05-18 Active - Proposal to Strike off
STEVEN FALCON JOSEPH VALEO CONFECTIONERY LIMITED Director 2006-01-12 CURRENT 1986-06-04 Active
STEVEN FALCON JOSEPH ROCHWOOD LIMITED Director 1992-03-29 CURRENT 1990-03-29 Active - Proposal to Strike off
STEVEN FALCON JOSEPH PORTFOLIO FOODS LIMITED Director 1992-03-29 CURRENT 1990-03-29 Active - Proposal to Strike off
STEVEN FALCON JOSEPH ROCHGROVE LIMITED Director 1992-03-29 CURRENT 1990-03-29 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 HOLDING LIMITED Director 2017-01-06 CURRENT 1997-08-11 Active - Proposal to Strike off
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
2024-03-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-0421/02/24 STATEMENT OF CAPITAL GBP 49676874
2024-02-1607/02/24 STATEMENT OF CAPITAL GBP 49676873
2023-12-2718/12/23 STATEMENT OF CAPITAL GBP 49676870
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-06-20DIRECTOR APPOINTED MR KEVIN RAYMOND GEORGE MOORE
2023-04-12APPOINTMENT TERMINATED, DIRECTOR ASHLEY JAMES HICKS
2023-04-11DIRECTOR APPOINTED MS LINDSEY MOSES-ROBERTS
2023-04-11DIRECTOR APPOINTED MR LEE ANTHONY NICHOLLS
2023-02-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-02-2113/02/23 STATEMENT OF CAPITAL GBP 49676869
2023-01-03DIRECTOR APPOINTED MR THIBAUT GUY EISSAUTIER
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID DRISCOLL
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID DRISCOLL
2023-01-03AP01DIRECTOR APPOINTED MR THIBAUT GUY EISSAUTIER
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-11-10Change of details for Taurus Bidco Limited as a person with significant control on 2016-04-06
2022-11-10PSC05Change of details for Taurus Bidco Limited as a person with significant control on 2016-04-06
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWLEY
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWLEY
2022-02-02Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-02RES10Resolutions passed:
  • Resolution of allotment of securities
2022-01-27RP04CS01
2022-01-2630/09/21 STATEMENT OF CAPITAL GBP 49676868
2022-01-26SH0130/09/21 STATEMENT OF CAPITAL GBP 49676868
2022-01-25REGISTRATION OF A CHARGE / CHARGE CODE 056600940009
2022-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 056600940009
2022-01-11Change of details for Taurus Bidco Limited as a person with significant control on 2021-05-17
2022-01-11PSC05Change of details for Taurus Bidco Limited as a person with significant control on 2021-05-17
2021-12-17CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
2021-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056600940007
2021-11-15SH0130/09/21 STATEMENT OF CAPITAL GBP 49676868
2021-11-1530/09/21 STATEMENT OF CAPITAL GBP 49676868
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
2021-05-12TM02Termination of appointment of Clive Ashley Burnett on 2021-04-27
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ELZA MARLEEN VAN TROYS
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056600940008
2020-12-23AP01DIRECTOR APPOINTED ASHLEY JAMES HICKS
2020-12-22AP01DIRECTOR APPOINTED ANDREW DAVID DRISCOLL
2020-09-24RES10Resolutions passed:
  • Resolution of allotment of securities
2020-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056600940007
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY FRANCHETERRE
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-28PSC07CESSATION OF RAPHAEL MAURICE CHARLES VITAL DE BOTTON AS A PERSON OF SIGNIFICANT CONTROL
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 056600940006
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12AP01DIRECTOR APPOINTED MR ANDREW HAWLEY
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL YVES ASSANT
2018-09-12TM02Termination of appointment of Clive Ashley Burnett on 2018-08-20
2018-05-23PSC02Notification of Taurus Bidco Limited as a person with significant control on 2016-04-06
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-04-24AP01DIRECTOR APPOINTED MR ANTONY FRANCHETERRE
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 12557
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2017-01-08AP01DIRECTOR APPOINTED MR MARIA ELZA MARLEEN VAN TROYS
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR EVE MARION JUHASZ
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT TESTARD
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 12557
2015-12-22AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID ROUX
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 11434
2014-12-23AR0106/12/14 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12SH0121/03/14 STATEMENT OF CAPITAL GBP 11434
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SHARPE
2014-03-25AP01DIRECTOR APPOINTED MR BENOIT TESTARD
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNTER
2014-01-22AP01DIRECTOR APPOINTED MISS EVE MARION JUHASZ
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE
2013-12-27AR0106/12/13 FULL LIST
2013-10-16SH0106/09/13 STATEMENT OF CAPITAL GBP 9884
2013-10-03SH0106/09/13 STATEMENT OF CAPITAL GBP 10001
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AR0106/12/12 FULL LIST
2012-10-26AP01DIRECTOR APPOINTED MR RAPHAEL DE BOTTON
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RAMSAUER
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL
2012-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-06AP01DIRECTOR APPOINTED MR CLIVE RICHARD SHARPE
2012-06-15AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN MARSHALL
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL
2012-02-01AP01DIRECTOR APPOINTED MR GRAHAM KEITH HUNTER
2011-12-13AR0106/12/11 FULL LIST
2011-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-02AP01DIRECTOR APPOINTED ROBERT RAMSAUER
2011-08-02AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
2011-08-02AP01DIRECTOR APPOINTED MR ALAN DAVID ROUX
2011-08-01AP01DIRECTOR APPOINTED MR LIONEL YVES ASSANT
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DODDS
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GARRETT CURRAN
2011-07-18RES13MAX ALLOTED SHARES INCREASED+ 29/06/2011
2011-07-18RES01ADOPT ARTICLES 29/06/2011
2011-07-18RES01ADOPT ARTICLES 30/06/2011
2011-07-18SH0130/06/11 STATEMENT OF CAPITAL GBP 10001.00
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
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 1
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-08AR0106/12/10 FULL LIST
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-08AR0106/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FALCON JOSEPH / 01/11/2009
2009-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE DODDS / 01/10/2009
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
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE ASHLEY BURNETT / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE DODDS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRETT JOHN CURRAN / 01/10/2009
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH / 13/02/2009
2009-01-16363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-10-30RES13SECTION 175 14/10/2008
2008-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-11MEM/ARTSARTICLES OF ASSOCIATION
2008-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-14363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-12287REGISTERED OFFICE CHANGED ON 12/10/07 FROM: CLIFTON ROAD MARTON BLACKPOOL LANCASHIRE FY4 4QB
2007-09-18AUDAUDITOR'S RESIGNATION
2007-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288bDIRECTOR RESIGNED
2006-05-05288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to TANGERINE CONFECTIONERY GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED TO A GROUP DEBENTURE 2011-07-12 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
DEBENTURE 2008-02-25 Satisfied BANK OF SCOTLAND PLC (FOR ITSELF AND AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
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 GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TANGERINE CONFECTIONERY GROUP LIMITED
Trademarks
We have not found any records of TANGERINE CONFECTIONERY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANGERINE CONFECTIONERY GROUP 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 (64202 - Activities of production holding companies) as TANGERINE CONFECTIONERY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TANGERINE CONFECTIONERY GROUP 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 GROUP 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 GROUP 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.