Company NameTanby Construction Limited
DirectorsMartin James Borley and Delyse Diana Borley
Company StatusActive
Company Number01792124
CategoryPrivate Limited Company
Incorporation Date15 February 1984(40 years, 2 months ago)
Previous NamePloverkent Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Martin James Borley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(17 years after company formation)
Appointment Duration23 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address620 Limpsfield Road
Warlingham
Surrey
CR6 9DS
Secretary NameMr Martin James Borley
NationalityBritish
StatusCurrent
Appointed01 March 2001(17 years after company formation)
Appointment Duration23 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address620 Limpsfield Road
Warlingham
Surrey
CR6 9DS
Director NameMrs Delyse Diana Borley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 January 2004(19 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address620 Limpsfield Road
Warlingham
Surrey
CR6 9DS
Secretary NameMrs Delyse Diana Borley
NationalityNew Zealander
StatusCurrent
Appointed01 January 2004(19 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address620 Limpsfield Road
Warlingham
Surrey
CR6 9DS
Director NameMr Frederick Thomas Borley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 September 2002)
RoleCompany Director
Correspondence Address21 Hillbury Road
Warlingham
Surrey
CR6 9TH
Director NameMrs Sheila Borley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 November 1999)
RoleSecretary
Correspondence Address21 Hillbury Road
Warlingham
Surrey
CR6 9TH
Secretary NameMrs Sheila Borley
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 November 1999)
RoleCompany Director
Correspondence Address21 Hillbury Road
Warlingham
Surrey
CR6 9TH
Secretary NameSimon John Borley
NationalityBritish
StatusResigned
Appointed24 January 2000(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2001)
RoleManager
Correspondence Address3 Boxwood Way
Warlingham
Surrey
CR6 9SB

Contact

Websitetanbypools.co.uk
Telephone01883 622335
Telephone regionCaterham

Location

Registered Address620 Limpsfield Road
Warlingham
Surrey
CR6 9DS
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Martin Borley
60.00%
Ordinary
40 at £1Delyse D. Borley
40.00%
Ordinary

Financials

Year2014
Net Worth£30,133
Cash£190,221
Current Liabilities£252,818

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

13 October 2015Delivered on: 16 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 July 1984Delivered on: 9 July 1984
Satisfied on: 6 March 2013
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating chargeson undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

23 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
17 March 2023Confirmation statement made on 17 March 2023 with updates (5 pages)
14 March 2023Cessation of Martin James Borley as a person with significant control on 27 February 2023 (1 page)
14 March 2023Notification of Tanby Group Limited as a person with significant control on 27 February 2023 (2 pages)
14 March 2023Cessation of Delyse Diana Borley as a person with significant control on 27 February 2023 (1 page)
11 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
16 October 2015Registration of charge 017921240002, created on 13 October 2015 (26 pages)
16 October 2015Registration of charge 017921240002, created on 13 October 2015 (26 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 January 2015Secretary's details changed for Mr Martin James Borley on 1 October 2009 (1 page)
28 January 2015Secretary's details changed for Mr Martin James Borley on 1 October 2009 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Secretary's details changed for Mr Martin James Borley on 1 October 2009 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Director's details changed for Mr Martin James Borley on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Martin James Borley on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Martin James Borley on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mrs Delyse Diana Borley on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Martin James Borley on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Martin James Borley on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Martin James Borley on 1 April 2014 (2 pages)
1 April 2014Secretary's details changed for Mrs Delyse Diana Borley on 1 April 2014 (1 page)
1 April 2014Director's details changed for Mrs Delyse Diana Borley on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mrs Delyse Diana Borley on 1 April 2014 (2 pages)
1 April 2014Secretary's details changed for Mrs Delyse Diana Borley on 1 April 2014 (1 page)
1 April 2014Secretary's details changed for Mrs Delyse Diana Borley on 1 April 2014 (1 page)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Director's details changed for Mrs Delyse Diana Borley on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Martin James Borley on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Martin James Borley on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mrs Delyse Diana Borley on 29 January 2010 (2 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 April 2008Director and secretary's change of particulars delyse diana borley logged form (1 page)
16 April 2008Director and secretary's change of particulars martin james borley logged form (1 page)
16 April 2008Director and secretary's change of particulars delyse diana borley logged form (1 page)
16 April 2008Director and secretary's change of particulars martin james borley logged form (1 page)
3 March 2008Director and secretary's change of particulars / martin borley / 03/08/2007 (2 pages)
3 March 2008Director and secretary's change of particulars / martin borley / 03/08/2007 (2 pages)
3 March 2008Director and secretary's change of particulars / martin borley / 03/08/2007 (2 pages)
3 March 2008Director and secretary's change of particulars / martin borley / 03/08/2007 (2 pages)
3 March 2008Director and secretary's change of particulars / delyse borley / 03/08/2007 (2 pages)
3 March 2008Director and secretary's change of particulars / delyse borley / 03/08/2007 (2 pages)
3 March 2008Director and secretary's change of particulars / delyse borley / 03/08/2007 (2 pages)
3 March 2008Director and secretary's change of particulars / delyse borley / 03/08/2007 (2 pages)
3 March 2008Return made up to 31/12/07; full list of members (4 pages)
3 March 2008Return made up to 31/12/07; full list of members (4 pages)
3 March 2008Director and secretary's change of particulars / delyse borley / 03/08/2007 (2 pages)
3 March 2008Director and secretary's change of particulars / delyse borley / 03/08/2007 (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004Return made up to 31/12/03; full list of members (7 pages)
26 May 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 April 2002Ad 01/03/01--------- £ si 98@1 (2 pages)
16 April 2002Ad 01/03/01--------- £ si 98@1 (2 pages)
19 March 2002Return made up to 31/12/01; full list of members (6 pages)
19 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001Return made up to 31/12/00; full list of members (6 pages)
9 March 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/99
(1 page)
21 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/99
(1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 March 1997Registered office changed on 25/03/97 from: 2 marks road warlingham surrey CR6 9SH (1 page)
25 March 1997Registered office changed on 25/03/97 from: 2 marks road warlingham surrey CR6 9SH (1 page)
12 March 1997Return made up to 31/12/96; full list of members (6 pages)
12 March 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 April 1996Return made up to 31/12/95; no change of members (4 pages)
4 April 1996Return made up to 31/12/95; no change of members (4 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 February 1984Incorporation (16 pages)
15 February 1984Incorporation (16 pages)