UKBizDB.co.uk

TAPPENDEN (WICKHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tappenden (wickham) Limited. The company was founded 31 years ago and was given the registration number 02819373. The firm's registered office is in DORCHESTER. You can find them at Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TAPPENDEN (WICKHAM) LIMITED
Company Number:02819373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, United Kingdom, DT1 3AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Secretary01 July 1999Active
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Director30 June 1999Active
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Director18 February 2021Active
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Director02 March 1994Active
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Director18 February 2021Active
1 Highline Cottage, Lodge Hill Newtown, Fareham, PO17 6LH

Secretary02 March 1994Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary19 May 1993Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director19 May 1993Active
The Mill House, Wickham, PO17 5HZ

Director02 March 1994Active

People with Significant Control

Mrs Sara Jane Freemantle
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Wadebridge House, 16 Wadebridge Square, Dorchester, United Kingdom, DT1 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Charles Tappenden
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Wadebridge House, 16 Wadebridge Square, Dorchester, United Kingdom, DT1 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-23Officers

Change person secretary company with change date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Address

Change registered office address company with date old address new address.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.