Company NameTamwade Limited
DirectorsJerimy George Reynolds and Hugh James Sinclair
Company StatusActive
Company Number01488208
CategoryPrivate Limited Company
Incorporation Date28 March 1980(44 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jerimy George Reynolds
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalton Lodge Middle Warberry Road
Torquay
Devon
TQ1 1RS
Director NameMr Hugh James Sinclair
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGoldenlands Farm
Burbage
Marlborough
Wiltshire
SN8 3RU
Secretary NameMr Hugh James Sinclair
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoldenlands Farm
Burbage
Marlborough
Wiltshire
SN8 3RU
Director NameHuntly Gordon
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 08 April 2007)
RoleCompany Director
Correspondence AddressHaverbrack The Lees
Challock Charing
Canterbury
Kent

Contact

Telephone01392 427799
Telephone regionExeter

Location

Registered Address82 Wandsworth Bridge Road
London
SW6 2TF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

856.5k at £1Rodston LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£789
Cash£479
Current Liabilities£176,859

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 February 1984Delivered on: 6 August 1984
Satisfied on: 6 February 1993
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever registered pursuant to an order of court dated 24/7/84.
Particulars: Land & buildings on the east side of harlestone rd, northampton. Tn: nn 67186.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1983Delivered on: 19 May 1983
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
26 April 1982Delivered on: 17 May 1982
Persons entitled: Concept Plastics Limited

Classification: Agreement
Secured details: £95,000.
Particulars: The company's title to a 5 gv 650 sandretto machine and a 5 gv 500 sandretto machine.
Fully Satisfied
7 May 1981Delivered on: 15 May 1981
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, buildings fixtures, fixed plant and machinery (see 23).
Fully Satisfied
23 July 1980Delivered on: 7 August 1980
Persons entitled:
Burbank Toys Limited
N. R. Bromfield
Comtex Limited
J. F. Powell
Rovex Limited
G F Cockerell
P. F. M. Shewell

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee named therein not exceeding £9,000,000 under the terms of agreement dated 23.7.80.
Particulars: Book & other debts and stocks of raw matterials work in progress and furnished goods of the company both present & future and a bank account of the company.
Fully Satisfied
23 July 1980Delivered on: 30 July 1980
Persons entitled: Industrial & and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over f/h property at lincoln road peterborough cambridgeshire & f/h property at market way canterbury kent. Title nos k 8848 & k 99484 fixed & floating charge over undertaking and all property and assets present and future including, goodwill, book-debts uncalled capital, fixed plant & machinery, stock-in-trade.
Fully Satisfied
23 July 1980Delivered on: 24 July 1980
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as rovex works market way canterbury title nos. K 88481 k 88482. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 January 1986Delivered on: 12 February 1986
Satisfied on: 6 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital benefit of any licenses, patents, patent applications trademark-names, businesscopyrights, licences & other rights legal mortgage over all that l/h property situate at covert road, aylesham, kent k/a units 1 and 2 t/n m 538188 l/h property covert road, aylesham, kent k/a units 3 and 4 t/n k 546657 and/or the proceeds of sale thereof.
Fully Satisfied
28 January 1986Delivered on: 7 February 1986
Satisfied on: 6 February 1993
Persons entitled:
Burbank Toys Limited
N. R. Bromfield
Comtex Limited
J. F. Powell
Rovex Limited
G F Cockerell
P. F. M. Shewell
Wash Shing Toys Co. Limited
Mulit-Toys (Hk) Limited

Classification: Trust deed
Secured details: £735,000 10% convertable debenture stock of clevergate limited and all other moneys intended to be secured by the trust deed.
Particulars: (See doc m 31 for fuller details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 July 1980Delivered on: 24 June 1980
Persons entitled: County Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land north west side broad oak road hackington canterbury kent title no. K 88481 k 88482 f/h land known as combex factory lincoln road werrington peterborough cambridgeshire fixed & floating charge on undertaking and all property and assets present and future including book debts goodwill uncalled capital. Stocks, shares, or other securities.
Fully Satisfied
23 July 1980Delivered on: 24 July 1980
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property :- combex works lincoln road werrington peterborough cambridgeshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 July 2011Delivered on: 28 July 2011
Persons entitled: Jerimy George Reynolds and Hugh James Sinclair

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 July 2011Delivered on: 19 July 2011
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 04535545 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
18 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 May 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
14 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
9 March 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
16 February 2018Director's details changed for Mr Hugh James Sinclair on 16 February 2018 (2 pages)
16 February 2018Director's details changed for Mr Hugh James Sinclair on 16 February 2018 (2 pages)
5 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
17 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
24 March 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
24 March 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 856,500
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 856,500
(5 pages)
2 July 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 856,500
(5 pages)
2 July 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 856,500
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 856,500
(5 pages)
9 June 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 856,500
(5 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
8 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 April 2012Registered office address changed from Beech Hill House, Walnut Gardens Exeter Devon EX4 4DH on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from Beech Hill House, Walnut Gardens Exeter Devon EX4 4DH on 18 April 2012 (2 pages)
3 April 2012Full accounts made up to 31 March 2011 (10 pages)
3 April 2012Full accounts made up to 31 March 2011 (10 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 13 (9 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 13 (9 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 July 2010Full accounts made up to 31 March 2010 (9 pages)
21 July 2010Full accounts made up to 31 March 2010 (9 pages)
3 February 2010Full accounts made up to 31 March 2009 (9 pages)
3 February 2010Full accounts made up to 31 March 2009 (9 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2009Full accounts made up to 31 March 2008 (9 pages)
4 February 2009Full accounts made up to 31 March 2008 (9 pages)
27 January 2009Director's change of particulars / jerimy reynolds / 01/01/2008 (2 pages)
27 January 2009Director's change of particulars / jerimy reynolds / 01/01/2008 (2 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (9 pages)
3 February 2008Full accounts made up to 31 March 2007 (9 pages)
11 January 2008Registered office changed on 11/01/08 from: beech hill house walnut gardens st davids hill exeter devon EX4 4DG (1 page)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Registered office changed on 11/01/08 from: beech hill house walnut gardens st davids hill exeter devon EX4 4DG (1 page)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 August 2007Declaration of mortgage charge released/ceased (1 page)
24 August 2007Declaration of mortgage charge released/ceased (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
10 April 2007Return made up to 31/12/06; full list of members (3 pages)
10 April 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Full accounts made up to 31 March 2006 (9 pages)
5 February 2007Full accounts made up to 31 March 2006 (9 pages)
14 February 2006Full accounts made up to 31 March 2005 (9 pages)
14 February 2006Full accounts made up to 31 March 2005 (9 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 February 2003Registered office changed on 19/02/03 from: the old rectory matford lane exeter devon EX2 4PS (1 page)
19 February 2003Registered office changed on 19/02/03 from: the old rectory matford lane exeter devon EX2 4PS (1 page)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
1 February 2002Return made up to 31/12/01; full list of members (7 pages)
1 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
29 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
24 January 1999Return made up to 31/12/98; full list of members (9 pages)
24 January 1999Return made up to 31/12/98; full list of members (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1998Return made up to 31/12/97; full list of members (9 pages)
28 January 1998Return made up to 31/12/97; full list of members (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
30 January 1997Return made up to 31/12/96; full list of members (9 pages)
30 January 1997Return made up to 31/12/96; full list of members (9 pages)
15 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
15 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)