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

TANNOCHSIDE ASSETS LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, LANCASHIRE, M25 9WS,
Company Registration Number
07294298
Private Limited Company
Active

Company Overview

About Tannochside Assets Ltd
TANNOCHSIDE ASSETS LIMITED was founded on 2010-06-24 and has its registered office in Manchester. The organisation's status is listed as "Active". Tannochside Assets Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TANNOCHSIDE ASSETS LIMITED
 
Legal Registered Office
1ST FLOOR RICO HOUSE GEORGE STREET
PRESTWICH
MANCHESTER
LANCASHIRE
M25 9WS
Other companies in M3
 
Previous Names
DIDSBURY ASSETS LIMITED15/03/2011
DUNEFERRY LTD21/07/2010
Filing Information
Company Number 07294298
Company ID Number 07294298
Date formed 2010-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 05:10:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANNOCHSIDE ASSETS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MIM CONSULTING LIMITED   PARK LANE PARTNERS LIMITED   SEFTON YODAIKEN & CO LTD   SILVERHALL ESTATES LTD   TIEKEY LIMITED   UNITED STATES TAX SERVICES 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 TANNOCHSIDE ASSETS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BERKELEY
Company Secretary 2010-07-13
DAVID SAMUEL HAMMELBURGER
Director 2010-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2010-06-24 2010-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SAMUEL HAMMELBURGER DAVID SAMUEL HOLDINGS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
DAVID SAMUEL HAMMELBURGER COMPASS ASSET HOLDING COMPANY LIMITED Director 2015-06-11 CURRENT 2015-06-01 Active
DAVID SAMUEL HAMMELBURGER COMPASS ASSETS LIMITED Director 2015-05-01 CURRENT 2014-07-14 Active
DAVID SAMUEL HAMMELBURGER COMPASS ASSETS (NO 2) LIMITED Director 2015-05-01 CURRENT 2014-07-25 Active
DAVID SAMUEL HAMMELBURGER MILTON KEYNES ASSETS (NO 3) LIMITED Director 2014-09-09 CURRENT 2014-06-13 Dissolved 2018-05-22
DAVID SAMUEL HAMMELBURGER MILTON KEYNES ASSETS (NO 4) LIMITED Director 2014-09-09 CURRENT 2014-06-13 Dissolved 2018-05-22
DAVID SAMUEL HAMMELBURGER LOCHLOMOND ASSETS LIMITED Director 2013-08-15 CURRENT 2013-07-29 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER ELGIN ASSETS LIMITED Director 2011-11-21 CURRENT 2010-08-05 Active
DAVID SAMUEL HAMMELBURGER PALMERWELL LTD Director 2011-09-14 CURRENT 2010-08-05 Active
DAVID SAMUEL HAMMELBURGER ARDSLEY ASSETS LIMITED Director 2011-07-18 CURRENT 2011-05-13 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER ARDSLEY ASSETS (NO 2) LIMITED Director 2011-07-18 CURRENT 2011-05-13 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER CREWE ASSETS LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER CREWE ASSETS (NO 2) LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER CREWE HOLDING CO LTD Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER DS & AS INVESTMENTS LIMITED Director 2010-02-16 CURRENT 2009-10-24 Active
DAVID SAMUEL HAMMELBURGER BLACKBURN ASSETS (NO 2) LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
DAVID SAMUEL HAMMELBURGER MIDPOINT ASSETS (NO 2) LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
DAVID SAMUEL HAMMELBURGER BLACKBURN ASSETS LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
DAVID SAMUEL HAMMELBURGER MIDPOINT ASSETS LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
DAVID SAMUEL HAMMELBURGER ORIGO ASSETS LIMITED Director 2009-09-23 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER NEATH ASSETS LIMITED Director 2009-02-11 CURRENT 2009-01-27 Active
DAVID SAMUEL HAMMELBURGER WAKEFIELD ASSETS (NO 2) LIMITED Director 2008-12-04 CURRENT 2008-10-03 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER WAKEFIELD ASSETS LIMITED Director 2008-12-04 CURRENT 2008-11-07 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER NEATH ASSETS (NO 2) LIMITED Director 2008-05-15 CURRENT 2008-03-25 Active
DAVID SAMUEL HAMMELBURGER BUSHMILL (NO 2) LTD Director 2007-05-14 CURRENT 2007-05-09 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER PRIDLON LIMITED Director 2007-05-10 CURRENT 1988-04-20 Active
DAVID SAMUEL HAMMELBURGER HAZLEWOOD PROPERTIES (NO2) LIMITED Director 2007-01-18 CURRENT 2007-01-09 Active
DAVID SAMUEL HAMMELBURGER HAZLEWOOD PROPERTIES LIMITED Director 2007-01-18 CURRENT 2007-01-09 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER SURECOURT LTD Director 2005-10-12 CURRENT 2005-07-11 Active
DAVID SAMUEL HAMMELBURGER KEYNSHAM ASSETS (NO 2) LIMITED Director 2005-06-20 CURRENT 2005-05-09 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER KEYNSHAM ASSETS LIMITED Director 2005-06-20 CURRENT 2005-05-09 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER KINGS ROAD ASSETS (NO 2) LTD Director 2005-05-04 CURRENT 2005-02-17 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER KINGS ROAD ASSETS LIMITED Director 2005-01-14 CURRENT 2004-12-03 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER BIRKENHEAD ASSETS LTD Director 2004-10-14 CURRENT 2004-09-27 Active
DAVID SAMUEL HAMMELBURGER BIRKENHEAD ASSETS (NO 2) LTD Director 2004-10-14 CURRENT 2004-09-27 Active
DAVID SAMUEL HAMMELBURGER DOLPHIN NOMINEES (UK) LIMITED Director 2004-04-23 CURRENT 2004-02-27 Active
DAVID SAMUEL HAMMELBURGER AIRPORT ESTATES LIMITED Director 2003-05-27 CURRENT 2003-05-12 Active
DAVID SAMUEL HAMMELBURGER BUSHMILL LTD Director 2002-10-07 CURRENT 2002-09-19 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER STAFFORD ROAD PROPERTIES LTD Director 2001-04-30 CURRENT 2001-03-22 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER LAKELARGE LTD Director 2001-04-29 CURRENT 2001-04-18 Active
DAVID SAMUEL HAMMELBURGER DEESIDE ESTATES LIMITED Director 2000-03-15 CURRENT 2000-03-07 Active
DAVID SAMUEL HAMMELBURGER DAVID SAMUEL MANAGEMENT LIMITED Director 1999-11-26 CURRENT 1999-11-26 Active
DAVID SAMUEL HAMMELBURGER FORDBECK PROPERTIES LTD Director 1998-10-04 CURRENT 1998-08-26 Active
DAVID SAMUEL HAMMELBURGER GENERAL MANAGEMENT SYSTEMS LTD Director 1996-01-29 CURRENT 1996-01-12 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
2024-05-10Application to strike the company off the register
2024-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-28CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-06-26PSC04Change of details for Mr David Samuel Hammelburger as a person with significant control on 2019-06-24
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-05-14CH01Director's details changed for Mr David Samuel Hammelburger on 2018-05-10
2018-05-11PSC04Change of details for Mr David Samuel Hammelburger as a person with significant control on 2018-05-10
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-15CH01Director's details changed for Mr David Samuel Hammelburger on 2017-08-31
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SAMUEL HAMMELBURGER
2017-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-06AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-30CH01Director's details changed for Mr David Samuel Hammelburger on 2016-06-16
2016-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-14AR0124/06/15 ANNUAL RETURN FULL LIST
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 072942980005
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 072942980004
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-08AR0124/06/14 ANNUAL RETURN FULL LIST
2014-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-26AR0124/06/13 ANNUAL RETURN FULL LIST
2013-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-06-26AR0124/06/12 ANNUAL RETURN FULL LIST
2012-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-07-21MG01Particulars of a mortgage or charge / charge no: 3
2011-07-12AR0124/06/11 ANNUAL RETURN FULL LIST
2011-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2
2011-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 1
2011-03-15RES15CHANGE OF NAME 15/03/2011
2011-03-15CERTNMCOMPANY NAME CHANGED DIDSBURY ASSETS LIMITED CERTIFICATE ISSUED ON 15/03/11
2010-07-21RES15CHANGE OF NAME 13/07/2010
2010-07-21CERTNMCOMPANY NAME CHANGED DUNEFERRY LTD CERTIFICATE ISSUED ON 21/07/10
2010-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-14AP01DIRECTOR APPOINTED MR DAVID HAMMELBURGER
2010-07-14AP03SECRETARY APPOINTED MR ANDREW BERKELEY
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-06-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TANNOCHSIDE ASSETS 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 TANNOCHSIDE ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-03 Outstanding ALDERMORE BANK PLC
2014-11-03 Outstanding ALDERMORE BANK PLC
FLOATING CHARGE 2011-07-21 Outstanding ALDERMORE BANK PLC
STANDARD SECURITY EXECUTED ON 24 MAY 2011 2011-06-27 Outstanding ALDERMORE BANK PLC
STANDARD SECURITY EXECUTED ON 24 MAY 2011 2011-06-27 Outstanding ALDERMORE BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 TANNOCHSIDE ASSETS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Debtors 2013-06-30 £ 0
Debtors 2012-06-30 £ 0
Shareholder Funds 2013-06-30 £ 0
Shareholder Funds 2012-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TANNOCHSIDE ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TANNOCHSIDE ASSETS LIMITED
Trademarks
We have not found any records of TANNOCHSIDE ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANNOCHSIDE ASSETS 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 (99999 - Dormant Company) as TANNOCHSIDE ASSETS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TANNOCHSIDE ASSETS 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 TANNOCHSIDE ASSETS 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 TANNOCHSIDE ASSETS 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.