Company NameTame Valley Limited
Company StatusActive
Company Number03056124
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)
Previous NamesTannock Hill Limited and Pugh Davies (Tamworth) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Jeremy Joseph
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1995(3 weeks, 6 days after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMr Jonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(1 month after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Secretary NameMr Jack Ward
StatusCurrent
Appointed27 January 2024(28 years, 8 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
Director NameMr Michael Alexander Joseph
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(28 years, 10 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
Secretary NameJames Forbes Kay
NationalityBritish
StatusResigned
Appointed08 June 1995(3 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1999)
RoleCS
Correspondence AddressOak Barn House
Castle Hill Bredbury
Stockport
Cheshire
SK6 2RY
Secretary NameMr Ian Peter Stoner
NationalityBritish
StatusResigned
Appointed30 September 1999(4 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 26 January 2024)
RoleCompany Director
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,175,476
Cash£137

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Charges

2 October 2000Delivered on: 18 October 2000
Persons entitled: Bradfrd & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and premises k/a plateau 2 salmon fields royton oldham and all buildings trade and other fixtures plant and machinery the goodwill all present and future licences all bookdebts all stocks and shares. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 August 1995Delivered on: 23 August 1995
Persons entitled: Bradford & Bingley Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the south side of brent wilnecote,tamworth,staffordshire with all fixtures,fixed plant/machinery thereon; t/no.sf 149801; the goodwill of business and all licences,patents,trademarks.......etc.......all book/other debts and claims; all stocks,shares and other securities.......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 January 2024Appointment of Mr Jack Ward as a secretary on 27 January 2024 (2 pages)
29 January 2024Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA on 29 January 2024 (1 page)
26 January 2024Termination of appointment of Ian Peter Stoner as a secretary on 26 January 2024 (1 page)
22 January 2024Accounts for a small company made up to 30 April 2023 (9 pages)
18 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
24 January 2023Accounts for a small company made up to 30 April 2022 (9 pages)
13 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
28 January 2022Satisfaction of charge 2 in full (1 page)
28 January 2022Satisfaction of charge 1 in full (1 page)
21 January 2022Accounts for a small company made up to 30 April 2021 (9 pages)
13 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
15 February 2021Accounts for a small company made up to 30 April 2020 (9 pages)
14 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
21 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
25 January 2019Accounts for a small company made up to 30 April 2018 (7 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 30 April 2017 (6 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
1 June 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page)
1 June 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page)
1 June 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
1 June 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page)
1 June 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 June 2009Return made up to 12/05/09; full list of members (3 pages)
2 June 2009Return made up to 12/05/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
23 May 2008Return made up to 12/05/08; full list of members (3 pages)
23 May 2008Return made up to 12/05/08; full list of members (3 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
15 May 2007Return made up to 12/05/07; full list of members (2 pages)
15 May 2007Return made up to 12/05/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
16 May 2006Return made up to 12/05/06; full list of members (2 pages)
16 May 2006Return made up to 12/05/06; full list of members (2 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
6 June 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 June 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
7 June 2004Return made up to 12/05/04; full list of members (7 pages)
7 June 2004Return made up to 12/05/04; full list of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
22 May 2003Return made up to 12/05/03; full list of members (7 pages)
22 May 2003Return made up to 12/05/03; full list of members (7 pages)
7 April 2003Company name changed pugh davies (tamworth) LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed pugh davies (tamworth) LIMITED\certificate issued on 07/04/03 (2 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
16 May 2002Return made up to 12/05/02; full list of members (7 pages)
16 May 2002Return made up to 12/05/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
5 June 2001Return made up to 12/05/01; full list of members (6 pages)
5 June 2001Return made up to 12/05/01; full list of members (6 pages)
23 May 2001Registered office changed on 23/05/01 from: 29 dale street manchester M1 1EY (1 page)
23 May 2001Registered office changed on 23/05/01 from: 29 dale street manchester M1 1EY (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 October 2000Particulars of mortgage/charge (5 pages)
18 October 2000Particulars of mortgage/charge (5 pages)
6 June 2000Return made up to 12/05/00; full list of members (6 pages)
6 June 2000Return made up to 12/05/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
11 June 1999Return made up to 12/05/99; no change of members (4 pages)
11 June 1999Return made up to 12/05/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 February 1998Accounting reference date extended from 19/01/98 to 30/04/98 (1 page)
17 February 1998Accounting reference date extended from 19/01/98 to 30/04/98 (1 page)
20 November 1997Accounts for a small company made up to 19 January 1997 (6 pages)
20 November 1997Accounts for a small company made up to 19 January 1997 (6 pages)
11 June 1997Return made up to 12/05/97; no change of members
  • 363(287) ‐ Registered office changed on 11/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1997Return made up to 12/05/97; no change of members
  • 363(287) ‐ Registered office changed on 11/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1996Accounts for a small company made up to 19 January 1996 (7 pages)
21 November 1996Accounts for a small company made up to 19 January 1996 (7 pages)
18 June 1996Return made up to 12/05/96; full list of members (6 pages)
18 June 1996Return made up to 12/05/96; full list of members (6 pages)
23 August 1995Particulars of mortgage/charge (8 pages)
23 August 1995Particulars of mortgage/charge (8 pages)
29 June 1995Company name changed tannock hill LIMITED\certificate issued on 30/06/95 (4 pages)
29 June 1995Company name changed tannock hill LIMITED\certificate issued on 30/06/95 (4 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 129 queen street cardiff CF1 4BJ (1 page)
20 June 1995Registered office changed on 20/06/95 from: 129 queen street cardiff CF1 4BJ (1 page)
12 May 1995Incorporation (16 pages)
12 May 1995Incorporation (16 pages)