TEMPEL CO UK LTD

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

    Company NameTEMPEL CO UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06880615
    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 TEMPEL CO UK LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TEMPEL CO UK LTD located?

    Registered Office Address
    24 Ousebank Drive
    Skelton
    YO30 1ZB York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TEMPEL CO UK LTD?

    Previous Company Names
    Company NameFromUntil
    LEYLAND & LEYLAND LTDOct 10, 2018Oct 10, 2018
    TEMPEL CO UK LTDApr 17, 2009Apr 17, 2009

    What are the latest accounts for TEMPEL CO UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for TEMPEL CO UK LTD?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for TEMPEL CO UK LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Termination of appointment of Bruno Andre, Joseph, Romain Gerard as a director on Aug 22, 2025

    1 pagesTM01

    Termination of appointment of Francis Sachs as a director on Aug 22, 2025

    1 pagesTM01

    Cessation of Stuart Ralph Poppleton as a person with significant control on Aug 22, 2025

    1 pagesPSC07

    Notification of Tomas Novak as a person with significant control on Aug 22, 2025

    2 pagesPSC01

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2024

    3 pagesAA

    Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield WF2 7AN England to 24 Ousebank Drive Skelton York YO30 1ZB on Sep 09, 2024

    1 pagesAD01

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Certificate of change of name

    Company name changed leyland & leyland LTD\certificate issued on 12/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 12, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 11, 2023

    RES15

    Confirmation statement made on Jul 11, 2023 with updates

    4 pagesCS01

    Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on Jul 10, 2023

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Apr 30, 2022

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Bruno Andre, Joseph, Romain Gerard as a director on Feb 01, 2022

    2 pagesAP01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Termination of appointment of Bruno Andre, Joseph, Romain Gerard as a director on Jan 28, 2022

    1 pagesTM01

    Appointment of Mr Francis Sachs as a director on Jan 28, 2022

    2 pagesAP01

    Cessation of Bruno Andre, Joseph, Romain Gerard as a person with significant control on Jan 19, 2022

    1 pagesPSC07

    Confirmation statement made on Jan 19, 2022 with updates

    4 pagesCS01

    Notification of Stuart Ralph Poppleton as a person with significant control on Jan 19, 2022

    2 pagesPSC01

    Cessation of Stuart Ralph Poppleton as a person with significant control on Dec 01, 2021

    1 pagesPSC07

    Who are the officers of TEMPEL CO UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GERARD, Bruno Andre, Joseph, Romain
    207 Regent Street
    207 Regent Street
    W1B 3HH London
    3rd Floor
    United Kingdom
    Director
    207 Regent Street
    207 Regent Street
    W1B 3HH London
    3rd Floor
    United Kingdom
    FranceFrench197108830001
    GERARD, Bruno Andre, Joseph, Romain
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    United Kingdom
    Director
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    United Kingdom
    FranceFrench197108830001
    GERARD, Bruno Andre, Joseph, Romain
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    United Kingdom
    Director
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    United Kingdom
    FranceFrench197108830001
    OUDDIR, Abderrahim
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    United Kingdom
    Director
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    United Kingdom
    MoroccoMoroccan205838960001
    OUDDIR, Abderrahim
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    England
    Director
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    England
    MoroccoMoroccan205838960001
    OUDIR, Abderrahim
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    England
    Director
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    England
    MorrocoMorrocan205524830001
    POPPLETON, Stuart
    New Brunswick Street
    WF1 5QW Wakefield
    Waterfront House,
    West Yorkshire
    Uk
    Director
    New Brunswick Street
    WF1 5QW Wakefield
    Waterfront House,
    West Yorkshire
    Uk
    United KingdomBritish135769000001
    SACHS, Francis
    207 Regent Street
    207 Regent Street
    W1B 3HH London
    3rd Floor
    United Kingdom
    Director
    207 Regent Street
    207 Regent Street
    W1B 3HH London
    3rd Floor
    United Kingdom
    United KingdomBritish291904800001

    Who are the persons with significant control of TEMPEL CO UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Tomas Novak
    Ousebank Drive
    Skelton
    YO30 1ZB York
    24
    England
    Aug 22, 2025
    Ousebank Drive
    Skelton
    YO30 1ZB York
    24
    England
    No
    Nationality: Czech
    Country of Residence: Czech Republic
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stuart Ralph Poppleton
    207 Regent Street
    207 Regent Street
    W1B 3HH London
    3rd Floor
    United Kingdom
    Jan 19, 2022
    207 Regent Street
    207 Regent Street
    W1B 3HH London
    3rd Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Bruno Andre, Joseph, Romain Gerard
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    United Kingdom
    Dec 01, 2021
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    United Kingdom
    Yes
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stuart Ralph Poppleton
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    United Kingdom
    Jul 21, 2020
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Bruno Andre, Joseph, Romain Gerard
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    Jun 24, 2020
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    Yes
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Abderrahim Ouddir
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    Apr 05, 2017
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    Yes
    Nationality: Moroccan
    Country of Residence: Morocco
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Abderrahim Ouddir
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    Feb 28, 2017
    Floor
    207 Regent Street
    W1B 3HH London
    3rd
    Yes
    Nationality: Moroccan
    Country of Residence: Morocco
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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