UKBizDB.co.uk

TARPEY-HARRIS LIMITED

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

This company is commonly known as Tarpey-harris Limited. The company was founded 54 years ago and was given the registration number 00958369. The firm's registered office is in RIPLEY. You can find them at Morvern House Ormonde Drive, Denby, Ripley, . This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:TARPEY-HARRIS LIMITED
Company Number:00958369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Morvern House Ormonde Drive, Denby, Ripley, England, DE5 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE

Secretary16 April 2019Active
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE

Director18 January 2019Active
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE

Director19 January 2023Active
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE

Director30 December 2016Active
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE

Director18 January 2019Active
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE

Director18 January 2019Active
Garner House, Ormonde Drive, Denby Hall Business Park, Denby, England, DE5 8LE

Secretary01 July 2011Active
Ashbrook, 25 Cricket Lane, Loughborough, LE11 3PD

Secretary13 February 2001Active
Monkstone Main Street, Mowsley, Lutterworth, LE17 6NU

Secretary01 July 1996Active
Paddock House Water Lane, Frisby On The Wreake, Melton Mowbray, LE14 2NP

Secretary-Active
Flamstead House, Denby Hall Business Park, Denby, Ripley, DE5 8JX

Secretary23 March 2005Active
Garner House, Ormonde Drive, Denby Hall Business Park, Denby, England, DE5 8LE

Director31 October 2011Active
Summerfield House, White Tor Road, Starkholmes, Matlock, DE4 5JF

Director30 September 2004Active
Flamstead House, Denby Hall Business Park, Denby, Ripley, DE5 8JX

Director14 January 2008Active
Flamstead House, Denby Hall Business Park, Denby, Ripley, DE5 8JX

Director23 March 2005Active
Monkstone Main Street, Mowsley, Lutterworth, LE17 6NU

Director-Active
3 Vicarwood Avenue, Holbrook, Belper, DE56 0UG

Director07 May 1993Active
Paddock House Water Lane, Frisby On The Wreake, Melton Mowbray, LE14 2NP

Director-Active
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE

Director30 December 2016Active
Avenue De Cheremont 75, B 13oo Wavre, Belgium, FOREIGN

Director08 June 1998Active
Flamstead House, Denby Hall Business Park, Denby, Ripley, DE5 8JX

Director01 January 2000Active
156 Burley Lane, Quarndon, Derby, DE22 5JS

Director-Active
Garner House, Ormonde Drive, Denby Hall Business Park, Denby, England, DE5 8LE

Director-Active
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE

Director16 April 2019Active
Flamstead House, Denby Hall Business Park, Denby, Ripley, DE5 8JX

Director07 May 1993Active
Heuvelken 12, Tessenderlo 3980, Belgium, FOREIGN

Director08 June 1998Active
57 Kilburn Lane, Belper, DE56 0SF

Director17 May 1993Active
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE

Director30 December 2016Active
Morvern House, Ormonde Drive, Denby, Ripley, England, DE5 8LE

Director18 January 2019Active
Park Tremeland 50, B 3120 Tremelo, Belgium, FOREIGN

Director08 June 1998Active

People with Significant Control

Morvern Group Limited
Notified on:18 January 2019
Status:Active
Country of residence:England
Address:5, Deansway, Worcester, England, WR1 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Garner Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Flamstead House, Denby Hall Business Park, Hall Road, Ripley, England, DE5 8JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination director company with name termination date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-09-24Accounts

Accounts with accounts type full.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-06-26Officers

Appoint person secretary company with name date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Address

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

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.