Company NameTadberry Evedale Limited
DirectorsAlan Richard Hurle and Richard Spencer Hurle
Company StatusActive
Company Number02138205
CategoryPrivate Limited Company
Incorporation Date5 June 1987(36 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Alan Richard Hurle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1991(3 years, 11 months after company formation)
Appointment Duration33 years
RolePrinting & Allied
Country of ResidenceEngland
Correspondence AddressUnit 4, Gardner Industrial Estate Kent House Lane
Beckenham
BR3 1QZ
Director NameMr Richard Spencer Hurle
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(25 years, 12 months after company formation)
Appointment Duration10 years, 11 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 4, Gardner Industrial Estate Kent House Lane
Beckenham
BR3 1QZ
Director NameMr Thomas Farrar Edgelow
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(3 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 August 2009)
RolePrinting And Allied
Country of ResidenceUnited Kingdom
Correspondence Address15 Connaught Gardens
London
N10 3LD
Director NameVivian Joseph Haigh
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(3 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2003)
RolePrinting And Allied
Correspondence Address8 Roffes Lane
Chaldon
Caterham
Surrey
CR3 5PS
Director NameMr Michael Edward Irwin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1997)
RolePrinting And Allied
Correspondence Address31 Reddons Road
Beckenham
Kent
BR3 1LY
Secretary NameMr Thomas Farrar Edgelow
NationalityBritish
StatusResigned
Appointed06 May 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Connaught Gardens
London
N10 3LD
Secretary NameReuben Olaniyan Oni
NationalityBritish
StatusResigned
Appointed08 September 1997(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address2 Billington House
Deeley Road
London
SW8 4XF
Secretary NameMr Thomas Farrar Edgelow
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(12 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2009)
RolePrinting And Allied
Country of ResidenceUnited Kingdom
Correspondence Address15 Connaught Gardens
London
N10 3LD

Contact

Websitetadberry-evedale.co.uk

Location

Registered AddressUnit 4, Gardner Industrial Estate
Kent House Lane
Beckenham
BR3 1QZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Shareholders

2 at £1Alan Richard Hurle
33.33%
Ordinary
1 at £1Alan Richard Hurle
16.67%
Ordinary D
1 at £1Alan Richard Hurle
16.67%
Ordinary E
1 at £1Alan Richard Hurle
16.67%
Ordinary H
1 at £1Sheila Francies Hurle
16.67%
Ordinary G

Financials

Year2014
Net Worth£387,929
Cash£261,260
Current Liabilities£388,351

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (2 weeks, 6 days from now)

Charges

1 August 1997Delivered on: 7 August 1997
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: 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.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 June 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
20 September 2021Director's details changed for Mr Alan Richard Hurle on 20 September 2021 (2 pages)
4 June 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 6
(6 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 6
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
(6 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
(6 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
(6 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6
(6 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6
(6 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6
(6 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (24 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (24 pages)
20 June 2013Appointment of Mr Richard Spencer Hurle as a director (2 pages)
20 June 2013Appointment of Mr Richard Spencer Hurle as a director (2 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
23 July 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
22 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
22 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
22 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
1 September 2009Appointment terminated director thomas edgelow (1 page)
1 September 2009Appointment terminated director thomas edgelow (1 page)
1 September 2009Appointment terminated secretary thomas edgelow (1 page)
1 September 2009Appointment terminated secretary thomas edgelow (1 page)
14 July 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
14 July 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
14 May 2009Return made up to 06/05/09; full list of members (6 pages)
14 May 2009Return made up to 06/05/09; full list of members (6 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
6 August 2008Return made up to 06/05/08; full list of members (6 pages)
6 August 2008Return made up to 06/05/08; full list of members (6 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
9 May 2007Return made up to 06/05/07; full list of members (4 pages)
9 May 2007Return made up to 06/05/07; full list of members (4 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
16 May 2006Return made up to 06/05/06; full list of members (4 pages)
16 May 2006Return made up to 06/05/06; full list of members (4 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 June 2005Return made up to 06/05/05; full list of members (10 pages)
1 June 2005Return made up to 06/05/05; full list of members (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
24 May 2004Return made up to 06/05/04; full list of members (10 pages)
24 May 2004Return made up to 06/05/04; full list of members (10 pages)
19 October 2003Full accounts made up to 31 December 2002 (14 pages)
19 October 2003Full accounts made up to 31 December 2002 (14 pages)
16 May 2003Return made up to 06/05/03; full list of members (10 pages)
16 May 2003Return made up to 06/05/03; full list of members (10 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
28 May 2002Return made up to 06/05/02; full list of members (10 pages)
28 May 2002Return made up to 06/05/02; full list of members (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
14 May 2001Return made up to 06/05/01; full list of members (10 pages)
14 May 2001Return made up to 06/05/01; full list of members (10 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 June 2000Return made up to 06/05/00; full list of members (10 pages)
13 June 2000Return made up to 06/05/00; full list of members (10 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
2 August 1999Full accounts made up to 31 December 1998 (12 pages)
2 August 1999Full accounts made up to 31 December 1998 (12 pages)
14 May 1999Return made up to 06/05/99; no change of members (4 pages)
14 May 1999Return made up to 06/05/99; no change of members (4 pages)
2 September 1998Full accounts made up to 31 December 1997 (12 pages)
2 September 1998Full accounts made up to 31 December 1997 (12 pages)
13 May 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1998£ ic 12/11 31/07/97 £ sr 1@1=1 (1 page)
6 April 1998£ ic 12/11 31/07/97 £ sr 1@1=1 (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998Secretary resigned (1 page)
11 February 1998Auditor's resignation (1 page)
11 February 1998Auditor's resignation (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Full accounts made up to 31 December 1996 (15 pages)
19 August 1997Director resigned (1 page)
19 August 1997Full accounts made up to 31 December 1996 (15 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
16 June 1997Return made up to 06/05/97; no change of members (4 pages)
16 June 1997Return made up to 06/05/97; no change of members (4 pages)
9 August 1996Full accounts made up to 31 December 1995 (14 pages)
9 August 1996Full accounts made up to 31 December 1995 (14 pages)
7 June 1996Return made up to 06/05/96; full list of members (6 pages)
7 June 1996Return made up to 06/05/96; full list of members (6 pages)
1 November 1995Director's particulars changed (2 pages)
1 November 1995Director's particulars changed (2 pages)
24 August 1995Return made up to 06/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
24 August 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(17 pages)
24 August 1995Return made up to 06/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
24 August 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(17 pages)
2 August 1995Full accounts made up to 31 December 1994 (13 pages)
2 August 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
8 December 1989Company name changed\certificate issued on 08/12/89 (2 pages)
8 December 1989Company name changed\certificate issued on 08/12/89 (2 pages)
5 June 1987Incorporation (15 pages)
5 June 1987Incorporation (15 pages)