Company NameTatehindle Limited
Company StatusActive
Company Number02620102
CategoryPrivate Limited Company
Incorporation Date13 June 1991(32 years, 10 months ago)
Previous NameTATE And Hindle Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew Brian Tate
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(2 months after company formation)
Appointment Duration32 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Water Tower
Tower Road, Coleshill
Amersham
Buckinghamshire
HP7 0LA
Secretary NameMr Andrew Brian Tate
NationalityBritish
StatusCurrent
Appointed14 August 1991(2 months after company formation)
Appointment Duration32 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Water Tower
Tower Road, Coleshill
Amersham
Buckinghamshire
HP7 0LA
Director NameMr Michael Alan Jamieson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(22 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address168 Unit 4
168 Shoreditch High Street
London
E1 6HU
Director NameMs Sarah Louise Brown
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(24 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address168 Unit 4
168 Shoreditch High Street
London
E1 6HU
Director NameMr Harish Kumar Ratna
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(24 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address168 Unit 4
168 Shoreditch High Street
London
E1 6HU
Director NameMrs Kirsten Mills
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian,British
StatusCurrent
Appointed09 June 2021(30 years after company formation)
Appointment Duration2 years, 10 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address168 Unit 4
168 Shoreditch High Street
London
E1 6HU
Director NameMr Duncan Graham Stewart Lisle-Fenwick
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 1995)
RoleArchitect
Correspondence AddressOrchard Cottage Nether Lane
Nutley
Uckfield
East Sussex
TN22 3LD
Director NameMr James Robert Hindle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(1 year after company formation)
Appointment Duration26 years, 3 months (resigned 28 September 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address16 Latham Road
Twickenham
Middlesex
TW1 1BN
Director NameMr Simon Charles Ricketts
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(9 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 May 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Batchwood Gardens
St. Albans
Hertfordshire
AL3 5SE
Director NameGraham Clark
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(10 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2009)
RoleArchitect
Correspondence AddressTwo Town Quay
Blacksmiths Lane
Laleham
TW18 1UA
Director NameMark Leeson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Batchwood Gardens
St. Albans
Hertfordshire
AL3 5SE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tatehindle.co.uk/
Telephone020 73324850
Telephone regionLondon

Location

Registered Address168 Unit 4
168 Shoreditch High Street
London
E1 6HU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£970,416
Cash£629,012
Current Liabilities£906,598

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

4 May 2005Delivered on: 12 May 2005
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: The sum of £38,363.75.
Outstanding
31 March 1992Delivered on: 10 April 1992
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 February 2021Accounts for a small company made up to 31 May 2020 (12 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
28 February 2020Accounts for a small company made up to 31 May 2019 (11 pages)
5 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 February 2019Accounts for a small company made up to 31 May 2018 (11 pages)
1 October 2018Termination of appointment of James Robert Hindle as a director on 28 September 2018 (1 page)
1 October 2018Cessation of James Robert Hindle as a person with significant control on 28 September 2018 (1 page)
10 August 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
6 March 2018Accounts for a small company made up to 31 May 2017 (15 pages)
17 July 2017Notification of James Robert Hindle as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Michael Alan Jamieson as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Michael Alan Jamieson as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of James Robert Hindle as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of James Robert Hindle as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Andrew Brian Tate as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Andrew Brian Tate as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Andrew Brian Tate as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Michael Alan Jamieson as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Termination of appointment of Simon Charles Ricketts as a director on 31 May 2017 (1 page)
10 July 2017Termination of appointment of Simon Charles Ricketts as a director on 31 May 2017 (1 page)
10 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
15 March 2017Resignation of an auditor (2 pages)
15 March 2017Resignation of an auditor (2 pages)
11 January 2017Accounts for a small company made up to 31 May 2016 (7 pages)
11 January 2017Accounts for a small company made up to 31 May 2016 (7 pages)
26 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 76
(8 pages)
26 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 76
(8 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 March 2016Memorandum and Articles of Association (24 pages)
21 March 2016Memorandum and Articles of Association (24 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
8 February 2016Appointment of Miss Sarah Louise Brown as a director on 1 September 2015 (2 pages)
8 February 2016Appointment of Miss Sarah Louise Brown as a director on 1 September 2015 (2 pages)
8 February 2016Appointment of Mr Harish Kumar Ratna as a director on 1 September 2015 (2 pages)
8 February 2016Appointment of Mr Harish Kumar Ratna as a director on 1 September 2015 (2 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 76
(7 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 76
(7 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 76
(7 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 76
(7 pages)
15 January 2014Appointment of Mr Michael Alan Jamieson as a director (2 pages)
15 January 2014Appointment of Mr Michael Alan Jamieson as a director (2 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
27 February 2012Resolutions
  • RES13 ‐ Ordinary shares of £1 subdivided into ordinary shares of 0.01 each 22/02/2012
(2 pages)
27 February 2012Sub-division of shares on 22 February 2012 (7 pages)
27 February 2012Sub-division of shares on 22 February 2012 (7 pages)
27 February 2012Resolutions
  • RES13 ‐ Ordinary shares of £1 subdivided into ordinary shares of 0.01 each 22/02/2012
(2 pages)
16 February 2012Company name changed tate and hindle design LIMITED\certificate issued on 16/02/12
  • CONNOT ‐
(3 pages)
16 February 2012Company name changed tate and hindle design LIMITED\certificate issued on 16/02/12
  • CONNOT ‐
(3 pages)
2 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-25
(1 page)
2 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-25
(1 page)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Simon Charles Ricketts on 13 June 2010 (2 pages)
1 September 2010Director's details changed for Mr Andrew Brian Tate on 13 June 2010 (2 pages)
1 September 2010Director's details changed for Mr James Robert Hindle on 13 June 2010 (2 pages)
1 September 2010Director's details changed for Mr James Robert Hindle on 13 June 2010 (2 pages)
1 September 2010Director's details changed for Simon Charles Ricketts on 13 June 2010 (2 pages)
1 September 2010Director's details changed for Mr Andrew Brian Tate on 13 June 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 August 2009Appointment terminated director graham clark (1 page)
3 August 2009Appointment terminated director graham clark (1 page)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 June 2008Return made up to 13/06/08; full list of members (4 pages)
18 June 2008Return made up to 13/06/08; full list of members (4 pages)
7 April 2008Appointment terminated director mark leeson (1 page)
7 April 2008Appointment terminated director mark leeson (1 page)
7 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 August 2007Return made up to 13/06/07; no change of members (8 pages)
23 August 2007Return made up to 13/06/07; no change of members (8 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 July 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(8 pages)
11 July 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(8 pages)
25 May 2005Registered office changed on 25/05/05 from: ramillies buildings 215 oxford street london W1F 7SA (1 page)
25 May 2005Registered office changed on 25/05/05 from: ramillies buildings 215 oxford street london W1F 7SA (1 page)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 July 2004Return made up to 13/06/04; full list of members (8 pages)
1 July 2004Return made up to 13/06/04; full list of members (8 pages)
22 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
22 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
7 August 2003Return made up to 13/06/03; full list of members (8 pages)
7 August 2003Return made up to 13/06/03; full list of members (8 pages)
25 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
25 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
1 March 2003Registered office changed on 01/03/03 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
1 March 2003Registered office changed on 01/03/03 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
10 July 2002Return made up to 13/06/02; full list of members (7 pages)
10 July 2002Return made up to 13/06/02; full list of members (7 pages)
18 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
18 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Return made up to 13/06/01; full list of members (6 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Return made up to 13/06/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 September 2000Return made up to 13/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(6 pages)
13 September 2000Return made up to 13/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(6 pages)
23 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
23 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 May 2000Registered office changed on 16/05/00 from: rotherwick house 3 thomas more street london E1 9YX (1 page)
16 May 2000Registered office changed on 16/05/00 from: rotherwick house 3 thomas more street london E1 9YX (1 page)
20 August 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 September 1998Return made up to 13/06/98; no change of members (7 pages)
18 September 1998Return made up to 13/06/98; no change of members (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 August 1997Return made up to 13/06/97; full list of members (6 pages)
11 August 1997Return made up to 13/06/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
19 September 1996Return made up to 13/06/96; no change of members (4 pages)
19 September 1996Return made up to 13/06/96; no change of members (4 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Return made up to 13/06/95; no change of members (4 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Return made up to 13/06/95; no change of members (4 pages)
30 August 1991Memorandum and Articles of Association (13 pages)
30 August 1991Memorandum and Articles of Association (13 pages)