Company NameTatsfield Holdings Limited
Company StatusActive
Company Number02357864
CategoryPrivate Limited Company
Incorporation Date9 March 1989(35 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Marjory Budgen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Kenneth Arthur Budgen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RolePrinter
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Michael James Budgen
Date of BirthApril 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed15 December 2004(15 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Richard Stanley Budgen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(15 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NameMr Michael James Budgen
NationalityBritish
StatusCurrent
Appointed15 December 2004(15 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Neil Spencer Beck
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(26 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NameJanina Chambers
NationalityBritish
StatusResigned
Appointed09 March 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address59 Midland Court
Cirencester
Gloucestershire
GL7 1JZ
Wales
Secretary NameElizabeth Spicer
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address43 Shears Road
Bishopstoke
Eastleigh
Hampshire
SO50 6FZ
Secretary NameMrs Marjory Budgen
NationalityBritish
StatusResigned
Appointed05 June 1995(6 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 December 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStorrington Goatsfield Road
Tatsfield
Westerham
Kent
TN16 2BU

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Turnover£6,937,103
Gross Profit£1,752,981
Net Worth£2,079,356
Cash£490,736
Current Liabilities£1,935,404

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

18 September 2017Delivered on: 20 September 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
5 September 2017Delivered on: 12 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Plot A6 redlands coulsdon CR5 2HT as the same is registered at the land registry under title number SGL163898.
Outstanding
15 August 2012Delivered on: 4 September 2012
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Cash over cash deposit
Secured details: All monies due or to become due from the company to clydesdale bank (trading as both clydesdale bank and yorkshire bank) on any account whatsoever.
Particulars: First fixed charge its entire right title interest (both present and future) in and to all deposits see image for full details.
Outstanding
31 January 2006Delivered on: 16 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 52 unit C1 ullswater industrial estate coulsdon surrey t/n SGL121858.
Outstanding
31 January 2006Delivered on: 16 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 43 gloucester road crotdon t/n SGL468977.
Outstanding
25 January 2006Delivered on: 31 January 2006
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
3 November 1995Delivered on: 10 November 1995
Satisfied on: 5 October 2006
Persons entitled: Barclays 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: 43A gloucester road and 36 milton avenue l/b of croydon t/n SGL468976.
Fully Satisfied
29 November 1994Delivered on: 7 December 1994
Satisfied on: 5 October 2006
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company present and future.
Fully Satisfied
29 November 1991Delivered on: 5 December 1991
Satisfied on: 5 October 2006
Persons entitled: Barclays 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: F/H 43 gloucester rd croydon surrey t/nosgl 468977.
Fully Satisfied

Filing History

20 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
25 November 2019Group of companies' accounts made up to 30 April 2019 (40 pages)
19 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
23 January 2019Group of companies' accounts made up to 30 April 2018 (40 pages)
21 August 2018Satisfaction of charge 023578640008 in full (1 page)
29 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
15 January 2018Group of companies' accounts made up to 30 April 2017 (39 pages)
15 January 2018Group of companies' accounts made up to 30 April 2017 (39 pages)
20 September 2017Registration of charge 023578640009, created on 18 September 2017 (23 pages)
20 September 2017Registration of charge 023578640009, created on 18 September 2017 (23 pages)
12 September 2017Registration of charge 023578640008, created on 5 September 2017 (8 pages)
12 September 2017Registration of charge 023578640008, created on 5 September 2017 (8 pages)
15 May 2017Satisfaction of charge 7 in full (1 page)
15 May 2017Satisfaction of charge 4 in full (1 page)
15 May 2017Satisfaction of charge 7 in full (1 page)
15 May 2017Satisfaction of charge 5 in full (1 page)
15 May 2017Satisfaction of charge 4 in full (1 page)
15 May 2017Satisfaction of charge 5 in full (1 page)
29 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
16 January 2017Group of companies' accounts made up to 30 April 2016 (40 pages)
16 January 2017Group of companies' accounts made up to 30 April 2016 (40 pages)
6 April 2016Director's details changed for Mr Kenneth Arthur Budgen on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Kenneth Arthur Budgen on 6 April 2016 (2 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,002
(8 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,002
(8 pages)
9 March 2016Director's details changed for Mr Richard Stanley Budgen on 19 March 2013 (2 pages)
9 March 2016Director's details changed for Mr Richard Stanley Budgen on 19 March 2013 (2 pages)
9 March 2016Secretary's details changed for Mr Michael James Budgen on 28 November 2015 (1 page)
9 March 2016Director's details changed for Mr Michael James Budgen on 28 November 2015 (2 pages)
9 March 2016Director's details changed for Mr Michael James Budgen on 28 November 2015 (2 pages)
9 March 2016Secretary's details changed for Mr Michael James Budgen on 28 November 2015 (1 page)
6 October 2015Group of companies' accounts made up to 30 April 2015 (27 pages)
6 October 2015Group of companies' accounts made up to 30 April 2015 (27 pages)
31 July 2015Appointment of Mr Neil Spencer Beck as a director on 1 July 2015 (2 pages)
31 July 2015Appointment of Mr Neil Spencer Beck as a director on 1 July 2015 (2 pages)
31 July 2015Appointment of Mr Neil Spencer Beck as a director on 1 July 2015 (2 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,002
(7 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,002
(7 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,002
(7 pages)
17 September 2014Group of companies' accounts made up to 30 April 2014 (24 pages)
17 September 2014Group of companies' accounts made up to 30 April 2014 (24 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,002
(7 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,002
(7 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,002
(7 pages)
11 November 2013Group of companies' accounts made up to 30 April 2013 (26 pages)
11 November 2013Group of companies' accounts made up to 30 April 2013 (26 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
16 January 2013Accounts for a small company made up to 30 April 2012 (10 pages)
16 January 2013Accounts for a small company made up to 30 April 2012 (10 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
28 September 2011Accounts for a small company made up to 30 April 2011 (9 pages)
28 September 2011Accounts for a small company made up to 30 April 2011 (9 pages)
21 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
17 September 2010Accounts for a small company made up to 30 April 2010 (8 pages)
17 September 2010Accounts for a small company made up to 30 April 2010 (8 pages)
10 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
16 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
16 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
30 March 2009Return made up to 09/03/09; full list of members (5 pages)
30 March 2009Return made up to 09/03/09; full list of members (5 pages)
8 July 2008Accounts for a small company made up to 30 April 2008 (8 pages)
8 July 2008Accounts for a small company made up to 30 April 2008 (8 pages)
17 April 2008Return made up to 09/03/08; no change of members (8 pages)
17 April 2008Return made up to 09/03/08; no change of members (8 pages)
7 September 2007Accounts for a small company made up to 30 April 2007 (8 pages)
7 September 2007Accounts for a small company made up to 30 April 2007 (8 pages)
1 April 2007Return made up to 09/03/07; full list of members (9 pages)
1 April 2007Return made up to 09/03/07; full list of members (9 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Accounts for a small company made up to 30 April 2006 (8 pages)
16 August 2006Accounts for a small company made up to 30 April 2006 (8 pages)
30 March 2006Return made up to 09/03/06; full list of members (8 pages)
30 March 2006Return made up to 09/03/06; full list of members (8 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
17 August 2005Accounts for a small company made up to 30 April 2005 (8 pages)
17 August 2005Accounts for a small company made up to 30 April 2005 (8 pages)
17 March 2005Return made up to 09/03/05; full list of members (8 pages)
17 March 2005Return made up to 09/03/05; full list of members (8 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed;new director appointed (2 pages)
11 January 2005New secretary appointed;new director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Secretary resigned (1 page)
27 July 2004Accounts for a small company made up to 30 April 2004 (8 pages)
27 July 2004Accounts for a small company made up to 30 April 2004 (8 pages)
7 April 2004Return made up to 09/03/04; full list of members (7 pages)
7 April 2004Return made up to 09/03/04; full list of members (7 pages)
10 August 2003Accounts for a small company made up to 30 April 2003 (8 pages)
10 August 2003Accounts for a small company made up to 30 April 2003 (8 pages)
20 March 2003Return made up to 09/03/03; full list of members (7 pages)
20 March 2003Return made up to 09/03/03; full list of members (7 pages)
8 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
8 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
26 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
18 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
14 March 2001Return made up to 09/03/01; full list of members (6 pages)
14 March 2001Return made up to 09/03/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (8 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (8 pages)
9 March 2000Return made up to 09/03/00; full list of members (6 pages)
9 March 2000Return made up to 09/03/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
4 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
12 March 1999Return made up to 09/03/99; no change of members (4 pages)
12 March 1999Return made up to 09/03/99; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
18 March 1998Return made up to 09/03/98; no change of members (4 pages)
18 March 1998Return made up to 09/03/98; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 30 April 1997 (9 pages)
25 June 1997Accounts for a small company made up to 30 April 1997 (9 pages)
14 March 1997Return made up to 09/03/97; full list of members (6 pages)
14 March 1997Return made up to 09/03/97; full list of members (6 pages)
26 July 1996Accounts for a small company made up to 30 April 1996 (9 pages)
26 July 1996Accounts for a small company made up to 30 April 1996 (9 pages)
18 March 1996Return made up to 09/03/96; no change of members (4 pages)
18 March 1996Return made up to 09/03/96; no change of members (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
18 July 1995Accounts for a small company made up to 30 April 1995 (9 pages)
18 July 1995Accounts for a small company made up to 30 April 1995 (9 pages)
8 March 1995Return made up to 09/03/95; no change of members (4 pages)
8 March 1995Return made up to 09/03/95; no change of members (4 pages)
9 March 1989Incorporation (16 pages)