Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TATTERSETT BUSINESS PARK LTD
Company Information for

TATTERSETT BUSINESS PARK LTD

UNIT 990 ARMY ROAD, TATTERSETT BUSINESS PARK, FAKENHAM, NORFOLK, NR21 7RQ,
Company Registration Number
06865664
Private Limited Company
Active

Company Overview

About Tattersett Business Park Ltd
TATTERSETT BUSINESS PARK LTD was founded on 2009-04-01 and has its registered office in Fakenham. The organisation's status is listed as "Active". Tattersett Business Park Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TATTERSETT BUSINESS PARK LTD
 
Legal Registered Office
UNIT 990 ARMY ROAD
TATTERSETT BUSINESS PARK
FAKENHAM
NORFOLK
NR21 7RQ
Other companies in NR24
 
Previous Names
TP 5 LIMITED18/01/2021
Filing Information
Company Number 06865664
Company ID Number 06865664
Date formed 2009-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/10/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:12:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TATTERSETT BUSINESS PARK LTD
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 TATTERSETT BUSINESS PARK LTD

Current Directors
Officer Role Date Appointed
ROGER GAWN
Director 2017-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALBON
Director 2014-04-06 2018-04-25
SUSAN ELIZABETH COLLINGE
Director 2014-02-07 2017-04-25
JULIA RUTH SKIDMORE
Director 2014-02-09 2014-03-21
ROGER CHARLES GAWN
Director 2009-04-01 2014-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GAWN SUBROSA 8 LTD Director 2017-12-01 CURRENT 2014-11-05 Active - Proposal to Strike off
ROGER GAWN VICTOR 1011 LTD Director 2017-12-01 CURRENT 2011-10-17 Active
ROGER GAWN SUBROSA 16 LTD Director 2017-04-24 CURRENT 2010-01-04 Active - Proposal to Strike off
ROGER GAWN SUBROSA 3 LTD Director 2017-04-24 CURRENT 2011-05-27 Active - Proposal to Strike off
ROGER GAWN SUBROSA 17 LTD Director 2017-04-24 CURRENT 2011-10-17 Liquidation
ROGER GAWN TP 7 LIMITED Director 2017-04-24 CURRENT 2012-02-08 Active
ROGER GAWN SUBROSA 2 LTD Director 2017-04-24 CURRENT 2012-07-20 Liquidation
ROGER GAWN TP FACILITIES LTD Director 2017-04-24 CURRENT 2013-12-18 Active - Proposal to Strike off
ROGER GAWN ARA 1 A LTD Director 2017-04-24 CURRENT 2014-11-04 Active - Proposal to Strike off
ROGER GAWN MELTON HALL LIMITED Director 2017-04-24 CURRENT 1993-02-10 Active
ROGER GAWN FIRETHORN INVESTMENTS LIMITED Director 2017-04-24 CURRENT 1993-03-10 Active
ROGER GAWN GAWN & CO LTD Director 2017-04-24 CURRENT 2011-09-19 Active
ROGER GAWN SUBROSA 1 LTD Director 2017-04-24 CURRENT 2011-01-14 Active
ROGER GAWN HISTORIC BUILDING CONSERVATION LTD Director 2017-04-24 CURRENT 2013-08-19 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
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM Unit 1105 Georgia Road Tattersett Business Park Fakenham Norfolk NR21 7RF England
2024-03-08CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2024-01-3031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-01-3131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24DISS40Compulsory strike-off action has been discontinued
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-01-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18RES15CHANGE OF COMPANY NAME 18/01/21
2021-01-17AD04Register(s) moved to registered office address Unit 1105 Georgia Road Tattersett Business Park Fakenham Norfolk NR21 7RF
2021-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/21 FROM Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-05-18CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2018-12-20AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-07PSC02Notification of Roger Gawn 2010 Family Trust as a person with significant control on 2017-03-01
2018-05-07LATEST SOC07/05/18 STATEMENT OF CAPITAL;GBP 100000
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALBON
2018-04-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068656640005
2017-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068656640004
2017-07-17ANNOTATIONOther
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068656640006
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH COLLINGE
2017-04-26AP01DIRECTOR APPOINTED MR ROGER GAWN
2017-02-22AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-09AR0120/04/16 ANNUAL RETURN FULL LIST
2016-05-08SH0119/04/16 STATEMENT OF CAPITAL GBP 10000
2016-03-22ANNOTATIONClarification
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 068656640005
2016-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068656640004
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-29AR0101/04/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-26AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-08AP01DIRECTOR APPOINTED MR DAVID ALBON
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SKIDMORE
2014-03-10AP01DIRECTOR APPOINTED M/S SUSAN ELIZABETH COLLINGE
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GAWN
2014-02-10AP01DIRECTOR APPOINTED MISS JULIA RUTH SKIDMORE
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-08AR0101/04/13 FULL LIST
2013-03-01AA28/02/12 TOTAL EXEMPTION SMALL
2013-02-09AA01PREVSHO FROM 28/02/2013 TO 31/01/2013
2012-07-23AA30/04/11 TOTAL EXEMPTION SMALL
2012-05-22DISS40DISS40 (DISS40(SOAD))
2012-05-19AR0101/04/12 FULL LIST
2012-05-01GAZ1FIRST GAZETTE
2012-02-28AA01PREVSHO FROM 31/03/2012 TO 28/02/2012
2011-11-27AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-06-13AA30/04/10 TOTAL EXEMPTION SMALL
2011-05-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-05-02AD02SAIL ADDRESS CHANGED FROM: THE BURR CENTRE BLENHEIM SQUARE WEST RAYNHAM PARK FAKENHAM NORFOLK NR21 7JP UNITED KINGDOM
2011-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2011 FROM THE BURR CENTRE BLENHEIM SQUARE WEST RAYNHAM PARK FAKENHAM NORFOLK NR21 7JP UK
2011-04-17DISS40DISS40 (DISS40(SOAD))
2011-04-14AR0101/04/11 FULL LIST
2011-04-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-04-12GAZ1FIRST GAZETTE
2010-04-07AR0101/04/10 FULL LIST
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-07AD02SAIL ADDRESS CREATED
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TATTERSETT BUSINESS PARK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2019-12-17
Petitions to Wind Up (Companies)2019-11-12
Dismissal 2019-02-07
Petitions 2018-11-16
Fines / Sanctions
No fines or sanctions have been issued against TATTERSETT BUSINESS PARK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-12 Outstanding HENSLOW TRADING LIMITED
2016-03-11 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2016-03-11 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
MORTGAGE 2009-12-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2009-11-26 Satisfied LLOYDS TSB BANK PLC
DEED OF COVENANT AND CHARGE 2009-08-28 Satisfied SECRETARY OF STATE FOR DEFENCE
Creditors
Creditors Due After One Year 2012-02-29 £ 712,617
Creditors Due After One Year 2011-05-01 £ 545,196
Creditors Due Within One Year 2012-02-29 £ 0
Creditors Due Within One Year 2011-05-01 £ 3,679

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-28
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 TATTERSETT BUSINESS PARK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 1,000
Called Up Share Capital 2011-05-01 £ 1,000
Cash Bank In Hand 2012-02-29 £ 44
Cash Bank In Hand 2011-05-01 £ 76
Current Assets 2012-02-29 £ 698,264
Current Assets 2011-05-01 £ 549,226
Debtors 2012-02-29 £ 698,220
Debtors 2011-05-01 £ 549,150
Fixed Assets 2012-02-29 £ 1,710,000
Fixed Assets 2011-05-01 £ 1,710,000
Shareholder Funds 2012-02-29 £ 1,696,647
Shareholder Funds 2011-05-01 £ 1,711,351
Tangible Fixed Assets 2012-02-29 £ 1,710,000
Tangible Fixed Assets 2011-05-01 £ 1,710,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TATTERSETT BUSINESS PARK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TATTERSETT BUSINESS PARK LTD
Trademarks
We have not found any records of TATTERSETT BUSINESS PARK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TATTERSETT BUSINESS PARK LTD. 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 (68209 - Other letting and operating of own or leased real estate) as TATTERSETT BUSINESS PARK LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TATTERSETT BUSINESS PARK LTD 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.
Legal Notices/Action
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyTP 5 LIMITEDEvent Date2019-10-21
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN BIRMINGHAM, COMPANY AND INSOLVENCY LIST (ChD) case number CR-2019-BHM-000839 A Petition to wind up the above-named company of Melton Hall, Melton Park, Melton Constable, Norfolk NR24 2NQ presented on 21 October 2019 by LEWIS ONIONS SOLICITORS LIMITED, Allium House, 36 Water Street, Birmingham B3 1HP, claiming to be a creditor of the Company was advertised in The London Gazette on 12 November 2019 and heard at The High Court of Justice, Business and Properly Courts in Birmingham, Birmingham Civil and Family Justice Centre, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 13 December 2019 . The Petition was dismissed. The Petitioner's Solicitors are: LEWIS ONIONS SOLICITORS, Allium House, 36 Water Street, Birmingham B3 1HP : Tel: 0121 200 7240 : Fax: 0121 236 1492 :
 
Initiating party Event TypeDismissal
Defending partyTP 5 LIMITED Event Date2019-02-07
In the High Court of Justice (Chancery Division) Companies Court No 8757 of 2018 In the Matter of TP 5 LIMITED (Company Number 06865664 ) Principal trading address: Unknown and in the Matter of the In…
 
Initiating party Event TypePetitions
Defending partyTP 5 LIMITED Event Date2018-11-16
In the High Court of Justice (Chancery Division) Companies Court No 8757 of 2018 In the Matter of TP 5 LIMITED (Company Number 06865664 ) and in the Matter of the Insolvency Act 1986 A Petition to win…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTP 5 LIMITEDEvent Date0001-01-01
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN BIRMINGHAM. INSOLVENCY AND COMPANIES LIST (ChD) case number 2019-BHM-000839 A Petition to wind up the above-named company of Melton Hall, Melton Park, Melton Constable, Norfolk NR24 2NQ presented on 21 October 2019 , by LEWIS ONIONS SOLICITORS LIMITED , Allium House, 36 Water Street, Birmingham B3 1HP claiming to be a creditor of the company will be heard at The High Court of Justice, Business and Property Courts in Birmingham, Birmingham Civil and Family Justice Centre, Priory Courts, 33 Bull Street, Birmingham B4 6DS on Date: 13 December 2019 Time: 10.00 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 7.14 of the Insolvency (England & Wales) Rules 2016 by 16.00 hours on 12 December 2019.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TATTERSETT BUSINESS PARK LTD 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 TATTERSETT BUSINESS PARK LTD 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.