TANFIELD GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTANFIELD GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04061965
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TANFIELD GROUP PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TANFIELD GROUP PLC located?

    Registered Office Address
    C/O Weightmans Llp
    St. James Gate
    NE1 4AD Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TANFIELD GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    COMELEON PLCNov 02, 2000Nov 02, 2000
    SANDCO 681 LIMITEDAug 30, 2000Aug 30, 2000

    What are the latest accounts for TANFIELD GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TANFIELD GROUP PLC?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for TANFIELD GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Registered office address changed from C/O Weightmans Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ England to C/O Weightmans Llp St. James Gate Newcastle upon Tyne NE1 4AD on Sep 12, 2024

    1 pagesAD01

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Satisfaction of charge 040619650007 in full

    1 pagesMR04

    Satisfaction of charge 040619650008 in full

    1 pagesMR04

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Director's details changed for Mr Martin Hugh Charles Groak on Jun 01, 2021

    2 pagesCH01

    Director's details changed for Mr Daryn Ashley Robinson on Jun 01, 2021

    2 pagesCH01

    Confirmation statement made on Aug 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Registered office address changed from C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ England to C/O Weightmans Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ on Nov 13, 2019

    1 pagesAD01

    Registered office address changed from C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ England to C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ on Sep 26, 2019

    1 pagesAD01

    Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ on Sep 26, 2019

    1 pagesAD01

    Confirmation statement made on Aug 30, 2019 with updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Statement of capital following an allotment of shares on May 31, 2019

    • Capital: GBP 8,145,342.5
    3 pagesSH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of TANFIELD GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Daryn
    St. James Gate
    NE1 4AD Newcastle Upon Tyne
    C/O Weightmans Llp
    England
    Secretary
    St. James Gate
    NE1 4AD Newcastle Upon Tyne
    C/O Weightmans Llp
    England
    187210130001
    GROAK, Martin Hugh Charles
    St. James Gate
    NE1 4AD Newcastle Upon Tyne
    C/O Weightmans Llp
    England
    Director
    St. James Gate
    NE1 4AD Newcastle Upon Tyne
    C/O Weightmans Llp
    England
    EnglandBritish23465680002
    ROBINSON, Daryn Ashley
    St. James Gate
    NE1 4AD Newcastle Upon Tyne
    C/O Weightmans Llp
    England
    Director
    St. James Gate
    NE1 4AD Newcastle Upon Tyne
    C/O Weightmans Llp
    England
    EnglandBritish128719740004
    BROOKS, Charles David
    Planetrees
    Wall
    NE46 4EQ Hexham
    Northumberland
    Secretary
    Planetrees
    Wall
    NE46 4EQ Hexham
    Northumberland
    British78876890002
    ROBINSON, Timothy Philip
    Stanegates Leazes Lane
    NE46 3BA Hexham
    Secretary
    Stanegates Leazes Lane
    NE46 3BA Hexham
    British18158790003
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Nominee Secretary
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    900020010001
    ALLISON, Geoffrey Edward
    Westgate Close
    NE25 9HT Whitley Bay
    7
    Tyne & Wear
    Director
    Westgate Close
    NE25 9HT Whitley Bay
    7
    Tyne & Wear
    EnglandBritish137299540001
    BELL, Steven Phillipson
    10 Myrtle Grove
    NE9 6EQ Low Fell
    Tyne & Wear
    Director
    10 Myrtle Grove
    NE9 6EQ Low Fell
    Tyne & Wear
    British74119670001
    BILLIET, Colin Thomas
    30 Richmond Court
    Kells Lane Low Fell
    NE9 5JG Gateshead
    Tyne & Wear
    Director
    30 Richmond Court
    Kells Lane Low Fell
    NE9 5JG Gateshead
    Tyne & Wear
    United KingdomBritish117720510001
    BRIDGE, John Neville
    The Granary
    Fenwick Shield
    NE18 0QS Matfen
    Northumberland
    Director
    The Granary
    Fenwick Shield
    NE18 0QS Matfen
    Northumberland
    United KingdomBritish33112700002
    BROOKS, Charles David
    Planetrees
    Wall
    NE46 4EQ Hexham
    Northumberland
    Director
    Planetrees
    Wall
    NE46 4EQ Hexham
    Northumberland
    EnglandBritish78876890002
    CAMPBELL, Brendan Joseph
    Shearwater
    Whitburn
    SR6 7SG Sunderland
    66
    Tyne And Wear
    Director
    Shearwater
    Whitburn
    SR6 7SG Sunderland
    66
    Tyne And Wear
    United KingdomIrish75638880001
    CAMPBELL, Brendan Joseph
    66 Shearwater
    Whitburn
    SR6 7SG Sunderland
    Tyne & Wear
    Director
    66 Shearwater
    Whitburn
    SR6 7SG Sunderland
    Tyne & Wear
    United KingdomIrish75638880001
    KELL, Darren Stephen
    Ashwick House
    Tranwell Woods
    NE61 6BH Morpeth
    Northumberland
    Director
    Ashwick House
    Tranwell Woods
    NE61 6BH Morpeth
    Northumberland
    United KingdomBritish92136700001
    MURTAGH, Kevin
    27 Grosvenor Way
    Chapel Park Estate
    NE5 1SF Newcastle Upon Tyne
    Director
    27 Grosvenor Way
    Chapel Park Estate
    NE5 1SF Newcastle Upon Tyne
    British72057280001
    PITHER, Jon Peter
    Selwyn Gardens
    CD3 9AX Cambridge
    5a
    England
    Director
    Selwyn Gardens
    CD3 9AX Cambridge
    5a
    England
    United KingdomBritish96134950002
    PITHER, Jon Peter
    6 Clare Hill
    KT10 9NA Esher
    Surrey
    Director
    6 Clare Hill
    KT10 9NA Esher
    Surrey
    United KingdomBritish96134950001
    ROBINSON, Timothy Philip
    Stanegates Leazes Lane
    NE46 3BA Hexham
    Director
    Stanegates Leazes Lane
    NE46 3BA Hexham
    United KingdomBritish18158790003
    SMITH, Douglas Andrew
    Tweed Lodge
    Kerfield
    EH45 8LY Peebles
    Director
    Tweed Lodge
    Kerfield
    EH45 8LY Peebles
    ScotlandBritish426460001
    STANLEY, Roy Robert Edward
    16 Graham Park Road
    Gosforth
    NE3 4BH Newcastle Upon Tyne
    Director
    16 Graham Park Road
    Gosforth
    NE3 4BH Newcastle Upon Tyne
    United KingdomBritish8609980002
    WOODING, Jeremy Michael
    Hastings Place
    FY8 5LA Lytham St Annes
    2 Hastings Court
    Lancashire
    Director
    Hastings Place
    FY8 5LA Lytham St Annes
    2 Hastings Court
    Lancashire
    EnglandBritish132721740002
    WARD HADAWAY INCORPORATIONS LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Nominee Director
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    900020000001

    What are the latest statements on persons with significant control for TANFIELD GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 31, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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