TANFIELD GROUP PLC
Overview
| Company Name | TANFIELD GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04061965 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TANFIELD GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| COMELEON PLC | Nov 02, 2000 | Nov 02, 2000 |
| SANDCO 681 LIMITED | Aug 30, 2000 | Aug 30, 2000 |
What are the latest accounts for TANFIELD GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TANFIELD GROUP PLC?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for TANFIELD GROUP PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||||||
Satisfaction of charge 040619650007 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 040619650008 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||||||
Director's details changed for Mr Martin Hugh Charles Groak on Jun 01, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Daryn Ashley Robinson on Jun 01, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 30, 2019 with updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on May 31, 2019
| 3 pages | SH01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Who are the officers of TANFIELD GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSON, Daryn | Secretary | St. James Gate NE1 4AD Newcastle Upon Tyne C/O Weightmans Llp England | 187210130001 | |||||||
| GROAK, Martin Hugh Charles | Director | St. James Gate NE1 4AD Newcastle Upon Tyne C/O Weightmans Llp England | England | British | 23465680002 | |||||
| ROBINSON, Daryn Ashley | Director | St. James Gate NE1 4AD Newcastle Upon Tyne C/O Weightmans Llp England | England | British | 128719740004 | |||||
| BROOKS, Charles David | Secretary | Planetrees Wall NE46 4EQ Hexham Northumberland | British | 78876890002 | ||||||
| ROBINSON, Timothy Philip | Secretary | Stanegates Leazes Lane NE46 3BA Hexham | British | 18158790003 | ||||||
| WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 900020010001 | |||||||
| ALLISON, Geoffrey Edward | Director | Westgate Close NE25 9HT Whitley Bay 7 Tyne & Wear | England | British | 137299540001 | |||||
| BELL, Steven Phillipson | Director | 10 Myrtle Grove NE9 6EQ Low Fell Tyne & Wear | British | 74119670001 | ||||||
| BILLIET, Colin Thomas | Director | 30 Richmond Court Kells Lane Low Fell NE9 5JG Gateshead Tyne & Wear | United Kingdom | British | 117720510001 | |||||
| BRIDGE, John Neville | Director | The Granary Fenwick Shield NE18 0QS Matfen Northumberland | United Kingdom | British | 33112700002 | |||||
| BROOKS, Charles David | Director | Planetrees Wall NE46 4EQ Hexham Northumberland | England | British | 78876890002 | |||||
| CAMPBELL, Brendan Joseph | Director | Shearwater Whitburn SR6 7SG Sunderland 66 Tyne And Wear | United Kingdom | Irish | 75638880001 | |||||
| CAMPBELL, Brendan Joseph | Director | 66 Shearwater Whitburn SR6 7SG Sunderland Tyne & Wear | United Kingdom | Irish | 75638880001 | |||||
| KELL, Darren Stephen | Director | Ashwick House Tranwell Woods NE61 6BH Morpeth Northumberland | United Kingdom | British | 92136700001 | |||||
| MURTAGH, Kevin | Director | 27 Grosvenor Way Chapel Park Estate NE5 1SF Newcastle Upon Tyne | British | 72057280001 | ||||||
| PITHER, Jon Peter | Director | Selwyn Gardens CD3 9AX Cambridge 5a England | United Kingdom | British | 96134950002 | |||||
| PITHER, Jon Peter | Director | 6 Clare Hill KT10 9NA Esher Surrey | United Kingdom | British | 96134950001 | |||||
| ROBINSON, Timothy Philip | Director | Stanegates Leazes Lane NE46 3BA Hexham | United Kingdom | British | 18158790003 | |||||
| SMITH, Douglas Andrew | Director | Tweed Lodge Kerfield EH45 8LY Peebles | Scotland | British | 426460001 | |||||
| STANLEY, Roy Robert Edward | Director | 16 Graham Park Road Gosforth NE3 4BH Newcastle Upon Tyne | United Kingdom | British | 8609980002 | |||||
| WOODING, Jeremy Michael | Director | Hastings Place FY8 5LA Lytham St Annes 2 Hastings Court Lancashire | England | British | 132721740002 | |||||
| WARD HADAWAY INCORPORATIONS LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 31, 2018 | The 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