Company Information for TARPAULINS DIRECT LIMITED
UNIT 2 SHIRES BRIDGE BUSINESS PARK, YORK ROAD, EASINGWOLD, NORTH YORKSHIRE, YO61 3EQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TARPAULINS DIRECT LIMITED | |
Legal Registered Office | |
UNIT 2 SHIRES BRIDGE BUSINESS PARK YORK ROAD EASINGWOLD NORTH YORKSHIRE YO61 3EQ Other companies in YO30 | |
Company Number | 06444238 | |
---|---|---|
Company ID Number | 06444238 | |
Date formed | 2007-12-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB923386809 |
Last Datalog update: | 2024-12-05 06:42:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TARPAULINS DIRECT (HOLDINGS) LIMITED | UNIT 2 SHIRES BRIDGE BUSINESS PARK YORK ROAD EASINGWOLD NORTH YORKSHIRE YO61 3EQ | Active | Company formed on the 2018-06-04 |
Officer | Role | Date Appointed |
---|---|---|
DAVID CHARLES FORDHAM |
||
ANDREW FERREY |
||
DAVID CHARLES FORDHAM |
||
JULIE ANNE MORRISEY |
||
STEPHEN BERNARD MORRISEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL FORDHAM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRAKE INVESTMENNTS LTD. | Director | 2014-01-23 | CURRENT | 2014-01-23 | Dissolved 2015-06-09 | |
ELITE GOLF UK LTD | Director | 2005-08-11 | CURRENT | 2001-07-20 | Active - Proposal to Strike off | |
SOUND STORAGE LIMITED | Director | 2002-02-14 | CURRENT | 2002-02-14 | Active - Proposal to Strike off | |
TECHSTYLE PRODUCTS LIMITED | Director | 2002-02-01 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
E.D.A. SPARKRITE LIMITED | Director | 2002-01-31 | CURRENT | 2002-01-31 | Active - Proposal to Strike off | |
STADIUM CONSUMER PRODUCTS LIMITED | Director | 2001-11-22 | CURRENT | 2001-11-01 | Active | |
ALIC LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Dissolved 2014-11-18 | |
U-STAR MANAGEMENT LIMITED | Director | 2007-07-09 | CURRENT | 2006-11-01 | Dissolved 2015-11-14 | |
ELITE GOLF UK LTD | Director | 2005-08-11 | CURRENT | 2001-07-20 | Active - Proposal to Strike off | |
COMPLEMENTS LIMITED | Director | 2002-06-27 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
SOUND STORAGE LIMITED | Director | 2002-02-14 | CURRENT | 2002-02-14 | Active - Proposal to Strike off | |
TECHSTYLE PRODUCTS LIMITED | Director | 2002-02-01 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
E.D.A. SPARKRITE LIMITED | Director | 2002-01-31 | CURRENT | 2002-01-31 | Active - Proposal to Strike off | |
STADIUM CONSUMER PRODUCTS LIMITED | Director | 2001-11-22 | CURRENT | 2001-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/22 FROM James Nicolson Link Clifton Moor York YO30 4XX | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN BARRINGTON GREENWOOD | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF STEPHEN BERNARD MORRISEY AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064442380003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FERREY | |
PSC07 | CESSATION OF DAVID CHARLES FORDHAM AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of David Charles Fordham on 2019-01-05 | |
PSC02 | Notification of Tarpaulins Direct (Holdings) Limited as a person with significant control on 2019-02-05 | |
AP01 | DIRECTOR APPOINTED MR CONRAD NEIL BETTS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 05/12/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORDHAM / 20/10/2017 | |
CH01 | Director's details changed for Mr David Charles Fordham on 2017-10-20 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORDHAM / 20/10/2017 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Julie Anne Morrissey on 2015-12-07 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MORRISSEY / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FORDHAM / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERREY / 18/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
88(2) | AD 14/12/07 GBP SI 1000@1=1000 GBP IC 1/1001 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED ANDREW FERREY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/12/07 FROM: POPLAR FARM NORTH MOOR EASINGWOLD YO61 3NB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | EBOR TRUSTEES LTD AND DAVID CHARLES FORDHAM TOGETHER BEING 2 OF THE TRUSTEES OF BRADSHAWS DIRECT LIMITED RETIREMENT BENEFIT SCHEME |
Creditors Due After One Year | 2012-01-01 | £ 20,774 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 276,890 |
Creditors and other liabilities
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 TARPAULINS DIRECT LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 234,646 |
Current Assets | 2012-01-01 | £ 581,675 |
Debtors | 2012-01-01 | £ 17,387 |
Fixed Assets | 2012-01-01 | £ 106,311 |
Secured Debts | 2012-01-01 | £ 29,603 |
Shareholder Funds | 2012-01-01 | £ 426,679 |
Stocks Inventory | 2012-01-01 | £ 329,642 |
Tangible Fixed Assets | 2012-01-01 | £ 106,311 |
Debtors and other cash assets
TARPAULINS DIRECT LIMITED owns 22 domain names.
bradshawsdirect.co.uk bradshawsponds.co.uk blissfulexotica.co.uk crestlighting.co.uk flameandfragrance.co.uk fineenglishfragrances.co.uk jainnisa.co.uk lastminuteplants.co.uk love-lavender.co.uk pondbuilder.co.uk pondcraft.co.uk pondkraft.co.uk pondlinersdirect.co.uk tarpaulinsdirect.co.uk tarpaulinsheet.co.uk thewateringstore.co.uk decant-air.co.uk decantair.co.uk solarpondpumps.co.uk solar-fountains.co.uk hozelockaquaforce.co.uk oasepondovac4.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fenland District Council | |
|
Supplies and Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39191019 | Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes) | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 83023000 | Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39191019 | Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes) | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 40070000 | Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 39191019 | Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes) | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 84 | |||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84 | |||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39264000 | Statuettes and other ornamental articles, of plastics | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |