Cuffley
EN6 4TP
Director Name | Mr Stuart James Bennett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tams House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4TP |
Director Name | Mr Glen Middleton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Sopers Raod Sopers Raod Cuffley EN6 4TP |
Secretary Name | Mr Stuart James Bennett |
---|---|
Status | Current |
Appointed | 18 December 2015(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Barley House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4TP |
Director Name | Mr Anthony William Tammadge |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 18 December 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Orchard Cottage Epping Green Hertfordshire SG13 8ND |
Director Name | Mr Stephen Paul Tammadge |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 18 December 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tamsels Highview Crouch Lane Goff Oak Hertfordshire EN7 6TH |
Secretary Name | Mr Anthony William Tammadge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Epping Green Hertfordshire SG13 8ND |
Website | tamspackaging.com |
---|---|
Telephone | 01707 876777 |
Telephone region | Welwyn Garden City |
Registered Address | 34-35 Eastcastle Street London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Anthony William Tammadge 50.00% Ordinary |
---|---|
5k at £1 | Stephen Paul Tammadge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,336,703 |
Cash | £1,457,452 |
Current Liabilities | £306,099 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
22 June 2016 | Delivered on: 23 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
27 January 2016 | Delivered on: 28 January 2016 Persons entitled: Lloyds Bank Commercial Finance Limitedq Classification: A registered charge Outstanding |
10 April 1987 | Delivered on: 21 April 1987 Satisfied on: 18 December 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
1 July 2020 | Director's details changed for Mr Glen Middleton on 1 July 2020 (2 pages) |
1 July 2020 | Director's details changed for Mr Andrew Robert Bennett on 1 July 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
23 June 2016 | Registration of charge 020986230003, created on 22 June 2016 (35 pages) |
23 June 2016 | Registration of charge 020986230003, created on 22 June 2016 (35 pages) |
28 January 2016 | Registration of charge 020986230002, created on 27 January 2016 (24 pages) |
28 January 2016 | Registration of charge 020986230002, created on 27 January 2016 (24 pages) |
12 January 2016 | Appointment of Mr Stuart James Bennett as a director on 18 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Anthony William Tammadge as a director on 18 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Anthony William Tammadge as a director on 18 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Anthony William Tammadge as a secretary on 18 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Stuart James Bennett as a director on 18 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Andrew Robert Bennett as a director on 18 December 2015 (2 pages) |
12 January 2016 | Registered office address changed from Sopers Road Cuffley Hertfordshire EN6 4TP to 34-35 Eastcastle Street London W1W 8DW on 12 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Anthony William Tammadge as a secretary on 18 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Glen Middleton as a director on 18 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Stuart James Bennett as a secretary on 18 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Stuart James Bennett as a secretary on 18 December 2015 (2 pages) |
12 January 2016 | Registered office address changed from Sopers Road Cuffley Hertfordshire EN6 4TP to 34-35 Eastcastle Street London W1W 8DW on 12 January 2016 (1 page) |
12 January 2016 | Appointment of Mr Glen Middleton as a director on 18 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Stephen Paul Tammadge as a director on 18 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Andrew Robert Bennett as a director on 18 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Stephen Paul Tammadge as a director on 18 December 2015 (1 page) |
18 December 2015 | Satisfaction of charge 1 in full (1 page) |
18 December 2015 | Satisfaction of charge 1 in full (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Anthony William Tammadge on 14 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Stephen Paul Tammadge on 14 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Anthony William Tammadge on 14 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Stephen Paul Tammadge on 14 July 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 August 2005 | Return made up to 14/07/05; full list of members
|
16 August 2005 | Return made up to 14/07/05; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
5 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 August 1999 | Return made up to 14/07/99; no change of members
|
10 August 1999 | Return made up to 14/07/99; no change of members
|
14 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 July 1998 | Return made up to 14/07/98; full list of members
|
16 July 1998 | Return made up to 14/07/98; full list of members
|
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 July 1997 | Return made up to 14/07/97; change of members (6 pages) |
20 July 1997 | Return made up to 14/07/97; change of members (6 pages) |
18 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
18 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: durham road borehamwood herts WD6 1LR (1 page) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: durham road borehamwood herts WD6 1LR (1 page) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
19 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
8 June 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
8 June 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
8 June 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
21 April 1987 | Particulars of mortgage/charge (3 pages) |
21 April 1987 | Particulars of mortgage/charge (3 pages) |
21 April 1987 | Particulars of mortgage/charge (3 pages) |
10 February 1987 | Incorporation (13 pages) |
10 February 1987 | Incorporation (13 pages) |