TANGERINE CONFECTIONERY HOLDING LIMITED

TANGERINE CONFECTIONERY HOLDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTANGERINE CONFECTIONERY HOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03417210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TANGERINE CONFECTIONERY HOLDING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TANGERINE CONFECTIONERY HOLDING LIMITED located?

    Registered Office Address
    38 Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TANGERINE CONFECTIONERY HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOMS UK HOLDING LIMITEDSep 01, 1997Sep 01, 1997
    BROOMCO (1326) LIMITEDAug 11, 1997Aug 11, 1997

    What are the latest accounts for TANGERINE CONFECTIONERY HOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for TANGERINE CONFECTIONERY HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 034172100006 in full

    4 pagesMR04

    Satisfaction of charge 034172100005 in full

    4 pagesMR04

    Satisfaction of charge 034172100004 in full

    4 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Clive Ashley Burnett as a secretary on Apr 27, 2021

    1 pagesTM02

    Registered office address changed from Quality House Vicarage Lane Blackpool FY4 4NQ to 38 Barnard Road, Bowthorpe, Norwich NR5 9JP on May 17, 2021

    1 pagesAD01

    Appointment of Ms Katherine Susan Atkinson as a secretary on Apr 27, 2021

    2 pagesAP03

    Termination of appointment of Maria Elza Marleen Van Troys as a director on Dec 29, 2020

    1 pagesTM01

    Registration of charge 034172100006, created on Dec 23, 2020

    36 pagesMR01

    Appointment of Ashley James Hicks as a director on Dec 22, 2020

    2 pagesAP01

    Appointment of Andrew David Driscoll as a director on Dec 22, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on May 27, 2020 with updates

    4 pagesCS01

    Registration of charge 034172100005, created on Jan 31, 2020

    32 pagesMR01

    Sub-division of shares on Oct 25, 2019

    6 pagesSH02

    legacy

    1 pagesSH20

    Statement of capital on Oct 25, 2019

    • Capital: GBP 17,005.99
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 25/10/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Termination of appointment of Antony Francheterre as a director on Jul 31, 2019

    1 pagesTM01

    Who are the officers of TANGERINE CONFECTIONERY HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Katherine Susan
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    Secretary
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    283100360001
    DRISCOLL, Andrew David
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    Director
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    United KingdomBritish108719780003
    HAWLEY, Andrew
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    Director
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    United KingdomBritish193692450001
    HICKS, Ashley James
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    Director
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    EnglandBritish277936160001
    BIRDI, Vispi
    2 Frances Avenue
    SL6 8NX Maidenhead
    Berkshire
    Secretary
    2 Frances Avenue
    SL6 8NX Maidenhead
    Berkshire
    British76192230001
    BURNETT, Clive Ashley
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    Secretary
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    253789460001
    BURNETT, Clive Ashley
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Secretary
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    British110830490001
    DODSON, Anthony Michael
    1 Woburn Close
    Kingsmead
    CW9 8WT Northwich
    Cheshire
    Secretary
    1 Woburn Close
    Kingsmead
    CW9 8WT Northwich
    Cheshire
    English7368280002
    JOSEPH, Steven Falcon
    Orchard Close
    Oval Way
    SL9 8QB Gerrards Cross
    Buckinghamshire
    Secretary
    Orchard Close
    Oval Way
    SL9 8QB Gerrards Cross
    Buckinghamshire
    British61618650001
    KENNEDY, Neil Angus
    Leworthy Mill Farm
    Woolsardisworthy
    EX39 5PY Bideford
    Devon
    England
    Secretary
    Leworthy Mill Farm
    Woolsardisworthy
    EX39 5PY Bideford
    Devon
    England
    British75264280002
    SEARS-BLACK, Roderick Clive
    14 Delves Walk
    Huntington
    CH3 5XG Chester
    Cheshire
    Secretary
    14 Delves Walk
    Huntington
    CH3 5XG Chester
    Cheshire
    British28466510001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ASSANT, Lionel Yves
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    United KingdomFrench154905640001
    BEEDLE, Wayne
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    United KingdomBritish96713740002
    BIRDI, Vispi
    2 Frances Avenue
    SL6 8NX Maidenhead
    Berkshire
    Director
    2 Frances Avenue
    SL6 8NX Maidenhead
    Berkshire
    EnglandBritish76192230001
    DE BOTTON, Raphael Maurice Charles Vital
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    EnglandFrench173191290001
    DODDS, Steve
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    United KingdomBritish112612610001
    FRANCHETERRE, Antony
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    EnglandFrench208945660001
    FRISCH, Henrik
    16 Hambros Alle
    2900 Hellerup
    Denmark
    Director
    16 Hambros Alle
    2900 Hellerup
    Denmark
    British71756110002
    GENTER, Vagn
    Hoyrups Alle 35
    2900
    Hellrup
    Director
    Hoyrups Alle 35
    2900
    Hellrup
    Danish67701530001
    HARKJAER, Per
    Strandvejen 399a
    Klampenborg
    2930
    Denmark
    Director
    Strandvejen 399a
    Klampenborg
    2930
    Denmark
    Danish78882450002
    HUNTER, Graham Keith
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    EnglandBritish116691640001
    JOSEPH, Steven Falcon
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    United KingdomBritish130124020001
    JUHASZ, Eve Marion
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    EnglandBritish184464440001
    KENNEDY, Neil Angus
    Leworthy Mill Farm
    Woolsardisworthy
    EX39 5PY Bideford
    Devon
    England
    Director
    Leworthy Mill Farm
    Woolsardisworthy
    EX39 5PY Bideford
    Devon
    England
    EnglandBritish75264280002
    KITT, Stanley Christopher
    New Dyke
    Laburnum Avenue
    FY8 4LH Lytham
    Lancashire
    Director
    New Dyke
    Laburnum Avenue
    FY8 4LH Lytham
    Lancashire
    EnglandBritish90446160001
    MARSHALL, Christopher Alan
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    United KingdomBritish54759450002
    MOELLER, Ole
    Hybenvej 13
    DK3500 Vareloese
    Denmark
    Director
    Hybenvej 13
    DK3500 Vareloese
    Denmark
    Danish54994370001
    OLUFSEN, Mikael
    Skovgaardsvej 65
    DK2920 Charlottenlund
    Denmark
    Director
    Skovgaardsvej 65
    DK2920 Charlottenlund
    Denmark
    Danish54994290001
    RAMSAUER, Robert
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    United KingdomAustrian161528850001
    ROUX, Alan David
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    EnglandSouth African124510790001
    RYSGAARD, Hans
    Sonder Jagtvej 11
    FOREIGN Horsholm 2970
    Denmark
    Director
    Sonder Jagtvej 11
    FOREIGN Horsholm 2970
    Denmark
    Danish28466500001
    SEARS-BLACK, Roderick Clive
    14 Delves Walk
    Huntington
    CH3 5XG Chester
    Cheshire
    Director
    14 Delves Walk
    Huntington
    CH3 5XG Chester
    Cheshire
    British28466510001
    TESTARD, Benoit
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    EnglandFrench186263950001
    VAN TROYS, Maria Elza Marleen
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    United KingdomBelgian221902550001

    Who are the persons with significant control of TANGERINE CONFECTIONERY HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Francheterre
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    May 31, 2016
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Yes
    Nationality: French
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Tangerine Confectionery Group Limited
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    Apr 06, 2016
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number05660094
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TANGERINE CONFECTIONERY HOLDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 23, 2020
    Delivered On Dec 29, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
    Transactions
    • Dec 29, 2020Registration of a charge (MR01)
    • Dec 01, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 31, 2020
    Delivered On Feb 14, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
    Transactions
    • Feb 14, 2020Registration of a charge (MR01)
    • Nov 18, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 09, 2018
    Delivered On Oct 10, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
    Transactions
    • Oct 10, 2018Registration of a charge (MR01)
    • Nov 18, 2021Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jan 12, 2006
    Delivered On Jan 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over plant machinery and other equipment book debts, stock in trade, present and future,. See the mortgage charge document for full details.
    Persons Entitled
    • Tom Gruppen a/S
    Transactions
    • Jan 24, 2006Registration of a charge (395)
    • Jul 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Jan 12, 2006
    Delivered On Jan 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any accoumt whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Close Brothers Growth Capital (General Partner) Limited as General Partner of Close Brothersgrowth Capital Fund Ii (the Security Trustee)
    Transactions
    • Jan 20, 2006Registration of a charge (395)
    • Jul 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 12, 2006
    Delivered On Jan 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 19, 2006Registration of a charge (395)
    • Jul 04, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0