Company NameTanygraig Limited
DirectorDamian Kevin McKay
Company StatusActive
Company Number08254922
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Damian Kevin McKay
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed22 February 2020(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceAustralia
Correspondence AddressHanover House Queen Charlotte Street
Bristol
BS1 4EX
Secretary NameMr Scott John Tidemann
StatusCurrent
Appointed15 July 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressUnit 5 Swan Business Park Sandpit Road
Dartford
Kent
DA1 5ED
Director NameMr Simon Peter Kendall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr John Neil Hughes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr Brian George Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(3 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 22 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMrs Kulvinder Kaur Sangha
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr William Murray Crossan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed19 December 2018(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr John Billowits
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed22 February 2020(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2020)
RoleCEO
Country of ResidenceCanada
Correspondence AddressUnit A Underwood Business Park
Wookey Hole Road
Wells
Somerset
BA5 1AF
Secretary NameMr Jonathan Drake
StatusResigned
Appointed22 February 2020(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2021)
RoleCompany Director
Correspondence AddressHanover House Queen Charlotte Street
Bristol
BS1 4EX
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2012(same day as company formation)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websiteinterica.com
Email address[email protected]
Telephone01825 745100
Telephone regionUckfield

Location

Registered AddressUnit 5 Swan Business Park
Sandpit Road
Dartford
Kent
DA1 5ED
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

623 at £1Graham Miller
6.21%
Ordinary
517 at £1Andrew White
5.15%
Ordinary
517 at £1Bill Crossan
5.15%
Ordinary
517 at £1Brian George Phillips
5.15%
Ordinary
517 at £1Graham Turner
5.15%
Ordinary
517 at £1Ratan Engineer
5.15%
Ordinary
517 at £1Richard Plummer
5.15%
Ordinary
517 at £1Stefenie Reiter
5.15%
Ordinary
418 at £1Richard Fowler
4.17%
Ordinary
309 at £1Richard Fowler
3.08%
Ordinary A
3k at £1Simon Peter Kendall
29.91%
Ordinary A
262 at £1Martin Winter
2.61%
Ordinary
262 at £1Patrick Wilson
2.61%
Ordinary
1.3k at £1Mh Nominees Limited
12.71%
Ordinary A
156 at £1Joanne Miller
1.56%
Ordinary
106 at £1James Blake
1.06%
Ordinary

Financials

Year2014
Turnover£6,241
Net Worth£805,638
Cash£26,414
Current Liabilities£1,761,692

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

5 February 2013Delivered on: 8 February 2013
Satisfied on: 9 August 2014
Persons entitled: Corpro Group Limited

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 January 2013Delivered on: 1 February 2013
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (8 pages)
20 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
22 December 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
22 December 2021Director's details changed for Mr Damian Kevin Mckay on 22 December 2021 (2 pages)
22 December 2021Change of details for Datamine Corporate Limited as a person with significant control on 26 May 2021 (2 pages)
22 December 2021Full accounts made up to 31 December 2020 (17 pages)
20 July 2021Termination of appointment of Jonathan Drake as a secretary on 15 July 2021 (1 page)
20 July 2021Appointment of Mr Scott John Tidemann as a secretary on 15 July 2021 (2 pages)
7 June 2021Registered office address changed from Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF England to Hanover House Queen Charlotte Street Bristol BS1 4EX on 7 June 2021 (1 page)
5 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
23 December 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
26 October 2020Termination of appointment of John Billowits as a director on 30 September 2020 (1 page)
25 February 2020Appointment of Mr Jonathan Drake as a secretary on 22 February 2020 (2 pages)
24 February 2020Appointment of Mr John Billowits as a director on 22 February 2020 (2 pages)
24 February 2020Termination of appointment of Kulvinder Kaur Sangha as a director on 22 February 2020 (1 page)
24 February 2020Termination of appointment of Brian George Phillips as a director on 22 February 2020 (1 page)
24 February 2020Director's details changed for Mr Damian Mckay on 22 February 2020 (2 pages)
24 February 2020Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF on 24 February 2020 (1 page)
24 February 2020Termination of appointment of William Murray Crossan as a director on 22 February 2020 (1 page)
24 February 2020Cessation of Simon Peter Kendall as a person with significant control on 22 February 2020 (1 page)
24 February 2020Director's details changed for Mr John Billowits on 22 February 2020 (2 pages)
24 February 2020Satisfaction of charge 1 in full (1 page)
24 February 2020Termination of appointment of Mh Secretaries Limited as a secretary on 22 February 2020 (1 page)
24 February 2020Termination of appointment of Simon Peter Kendall as a director on 22 February 2020 (1 page)
24 February 2020Notification of Datamine Corporate Limited as a person with significant control on 22 February 2020 (2 pages)
24 February 2020Appointment of Mr Damian Mckay as a director on 22 February 2020 (2 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
8 October 2019Purchase of own shares. (3 pages)
20 September 2019Cancellation of shares. Statement of capital on 4 September 2019
  • GBP 9,644
(4 pages)
22 July 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
25 March 2019Director's details changed for Mrs Kulvinder Kaur Sangha on 15 December 2016 (2 pages)
17 January 2019Statement by Directors (2 pages)
17 January 2019Solvency Statement dated 29/12/18 (2 pages)
17 January 2019Resolutions
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 11/01/2019
(1 page)
17 January 2019Statement of capital on 17 January 2019
  • GBP 10,030
(5 pages)
19 December 2018Appointment of Mr William Murray Crossan as a director on 19 December 2018 (2 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
2 July 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
31 August 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
31 August 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
11 July 2017Appointment of Mr Kulvinder Kaur Sangha as a director on 15 December 2016 (2 pages)
11 July 2017Appointment of Mr Kulvinder Kaur Sangha as a director on 15 December 2016 (2 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
10 October 2016Full accounts made up to 31 December 2015 (16 pages)
10 October 2016Full accounts made up to 31 December 2015 (16 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,030
(6 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,030
(6 pages)
14 October 2015Director's details changed for Mr Simon Peter Kendall on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Simon Peter Kendall on 14 October 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 June 2015Termination of appointment of John Neil Hughes as a director on 22 May 2015 (1 page)
3 June 2015Termination of appointment of John Neil Hughes as a director on 22 May 2015 (1 page)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,030
(6 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,030
(6 pages)
9 August 2014Satisfaction of charge 2 in full (3 pages)
9 August 2014Satisfaction of charge 2 in full (3 pages)
21 July 2014Full accounts made up to 31 December 2013 (13 pages)
21 July 2014Full accounts made up to 31 December 2013 (13 pages)
15 April 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
15 April 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,030
(7 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,030
(7 pages)
14 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 12,000.00
(4 pages)
14 February 2013Change of share class name or designation (2 pages)
14 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 12,000.00
(4 pages)
14 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
14 February 2013Change of share class name or designation (2 pages)
12 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
12 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 February 2013Appointment of Brian George Phillips as a director (3 pages)
12 February 2013Cancellation of shares. Statement of capital on 12 February 2013
  • GBP 10,030
(4 pages)
12 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 17,446
(4 pages)
12 February 2013Cancellation of shares. Statement of capital on 12 February 2013
  • GBP 10,030
(4 pages)
12 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
12 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 17,446
(4 pages)
12 February 2013Purchase of own shares. (3 pages)
12 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 17,446
(4 pages)
12 February 2013Appointment of Brian George Phillips as a director (3 pages)
12 February 2013Purchase of own shares. (3 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2013Appointment of Mr John Neil Hughes as a director (3 pages)
31 January 2013Appointment of Mr John Neil Hughes as a director (3 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)