Company NameTides Reach Limited
Company StatusActive
Company Number01164611
CategoryPrivate Limited Company
Incorporation Date27 March 1974(50 years, 1 month ago)
Previous NameTides Reach (Amusement Caterers) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael John Tallamy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(17 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Farm
Hulver Road
Ellough
Suffolk
NR34 7UL
Director NameAdam Paul Tallamy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(21 years after company formation)
Appointment Duration29 years, 1 month
RoleIt Recruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarn One Marsh Farm
Hulver Road
Ellough Road
Suffolk
NR34 7TP
Director NameMr Greg Michael Tallamy
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(21 years after company formation)
Appointment Duration29 years, 1 month
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Two Marsh Farm
Hulver Road
Ellough
Suffolk
NR34 7TP
Director NameTallamy Marilyn Ann
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(17 years after company formation)
Appointment Duration22 years, 7 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Farm
Hulver Road
Ellough
Suffolk
NR34 7UL
Director NameMabel Jessie Tallamy
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(17 years after company formation)
Appointment Duration5 years, 1 month (resigned 08 May 1996)
RoleCompany Director
Correspondence Address25 Borrow Road
Oulton Broad
Lowestoft
Suffolk
NR32 3PN
Director NameVivian Tallamy
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 1994)
RoleCompany Director
Correspondence Address25 Borrow Road
Oulton Broad
Lowestoft
Suffolk
NR32 3PN
Secretary NameAdelphi Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1991(17 years after company formation)
Appointment Duration30 years (resigned 07 April 2021)
Correspondence Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL

Contact

Telephone01344 762386
Telephone regionBracknell

Location

Registered Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£356,874
Cash£86,307
Current Liabilities£36,123

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 April 2024 (2 weeks, 4 days ago)
Next Return Due19 April 2025 (12 months from now)

Charges

14 March 2014Delivered on: 20 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 17 the esplanade lowestoft suffolk (land registry title number SK86162). Notification of addition to or amendment of charge.
Outstanding
23 July 2007Delivered on: 4 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 marine parade lowestoft suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 July 2007Delivered on: 31 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 rookery cottages beccles road carlton colville lowerstoft suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

9 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
19 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
7 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
7 April 2021Termination of appointment of Adelphi Secretaries Limited as a secretary on 7 April 2021 (1 page)
23 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
10 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(6 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
20 March 2014Registration of charge 011646110003 (7 pages)
20 March 2014Registration of charge 011646110003 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 December 2013Termination of appointment of Tallamy Marilyn Ann as a director (1 page)
2 December 2013Termination of appointment of Tallamy Marilyn Ann as a director (1 page)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Michael John Tallamy on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Adam Paul Tallamy on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Adam Paul Tallamy on 1 January 2010 (2 pages)
18 May 2010Secretary's details changed for Adelphi Secretaries Limited on 1 January 2010 (2 pages)
18 May 2010Secretary's details changed for Adelphi Secretaries Limited on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Greg Michael Tallamy on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Adam Paul Tallamy on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Tallamy Marilyn Ann on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Michael John Tallamy on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Greg Michael Tallamy on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Tallamy Marilyn Ann on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Tallamy Marilyn Ann on 1 January 2010 (2 pages)
18 May 2010Secretary's details changed for Adelphi Secretaries Limited on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Michael John Tallamy on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Greg Michael Tallamy on 1 January 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 April 2009Registered office changed on 14/04/2009 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page)
14 April 2009Registered office changed on 14/04/2009 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Secretary's change of particulars / adelphi secretaries LIMITED / 30/04/2008 (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 05/04/09; full list of members (5 pages)
14 April 2009Secretary's change of particulars / adelphi secretaries LIMITED / 30/04/2008 (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Return made up to 05/04/09; full list of members (5 pages)
7 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 May 2008Return made up to 05/04/08; full list of members (5 pages)
7 May 2008Return made up to 05/04/08; full list of members (5 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Return made up to 05/04/07; full list of members (3 pages)
9 May 2007Return made up to 05/04/07; full list of members (3 pages)
10 May 2006Return made up to 05/04/06; full list of members (3 pages)
10 May 2006Return made up to 05/04/06; full list of members (3 pages)
13 June 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 September 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 September 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 April 2004Return made up to 05/04/04; full list of members (9 pages)
16 April 2004Return made up to 05/04/04; full list of members (9 pages)
8 January 2004Accounting reference date extended from 05/04/03 to 30/06/03 (1 page)
8 January 2004Accounting reference date extended from 05/04/03 to 30/06/03 (1 page)
19 August 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
19 August 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
19 August 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
17 April 2003Return made up to 05/04/03; full list of members (9 pages)
17 April 2003Return made up to 05/04/03; full list of members (9 pages)
2 September 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2001Total exemption small company accounts made up to 5 April 2000 (4 pages)
15 August 2001Total exemption small company accounts made up to 5 April 2000 (4 pages)
15 August 2001Total exemption small company accounts made up to 5 April 2000 (4 pages)
13 April 2001Return made up to 05/04/01; full list of members (8 pages)
13 April 2001Return made up to 05/04/01; full list of members (8 pages)
18 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
9 April 1999Return made up to 05/04/99; no change of members (4 pages)
9 April 1999Return made up to 05/04/99; no change of members (4 pages)
6 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
6 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
6 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
24 June 1998Accounts for a small company made up to 5 April 1997 (6 pages)
24 June 1998Accounts for a small company made up to 5 April 1997 (6 pages)
24 June 1998Accounts for a small company made up to 5 April 1997 (6 pages)
17 April 1998Return made up to 05/04/98; full list of members (6 pages)
17 April 1998Return made up to 05/04/98; full list of members (6 pages)
13 May 1997Return made up to 05/04/97; no change of members (4 pages)
13 May 1997Return made up to 05/04/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
28 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
28 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Return made up to 05/04/96; no change of members (6 pages)
16 May 1996Return made up to 05/04/96; no change of members (6 pages)
31 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
31 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
31 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
23 May 1995Company name changed tides reach (amusement caterers) LIMITED\certificate issued on 24/05/95 (4 pages)
23 May 1995Company name changed tides reach (amusement caterers) LIMITED\certificate issued on 24/05/95 (4 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995Return made up to 05/04/95; full list of members (6 pages)
31 March 1995Return made up to 05/04/95; full list of members (6 pages)
31 March 1995New director appointed (2 pages)