Company NameTatham,Bromage & Company,Limited
Company StatusDissolved
Company Number00745626
CategoryPrivate Limited Company
Incorporation Date1 January 1963(61 years, 4 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Allen Keith Voigts
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(40 years, 5 months after company formation)
Appointment Duration19 years, 3 months (closed 20 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Elm Grove
Thorpe Bay
Essex
SS1 3EZ
Director NameRoberta Elaine Voigts
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(40 years, 5 months after company formation)
Appointment Duration19 years, 3 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elm Grove
Thorpe Bay
Essex
SS1 3EZ
Secretary NameMr Allen Keith Voigts
NationalityBritish
StatusClosed
Appointed20 June 2003(40 years, 5 months after company formation)
Appointment Duration19 years, 3 months (closed 20 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Elm Grove
Thorpe Bay
Essex
SS1 3EZ
Director NameMr Jonathan Randall Allison
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 1992)
RoleShipbroker
Correspondence AddressWild Acre Philpotts Lane
Hildenborough
Tonbridge
Kent
TN81 1PD
Director NameMr Leslie Denis Dorey
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(28 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 1993)
RoleShipbroker
Correspondence Address231 Kents Hill Road
Benfleet
Essex
SS7 5PS
Director NameMr Michael Robert Knott
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(28 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 April 1997)
RoleShipbroker
Correspondence Address42 Woodland Avenue
Hutton
Brentwood
Essex
CM13 1HG
Director NameMr Robert Paul Musselwhite
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(28 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleShipbroker
Correspondence Address87 Stock Road
Billericay
Essex
CM12 0RN
Director NameMr Graham Reginald Newman
Date of BirthJuly 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 1991(28 years, 5 months after company formation)
Appointment Duration12 months (resigned 02 June 1992)
RoleShipbroker
Correspondence Address2 Makepeace Avenue
Highgate
London
N6 6EJ
Secretary NameMr Christopher Stanley Jones
NationalityBritish
StatusResigned
Appointed07 June 1991(28 years, 5 months after company formation)
Appointment Duration12 years (resigned 20 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPellingford Lewes Road
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NG
Director NameMr Christopher Stanley Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(28 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPellingford Lewes Road
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NG
Director NameMichael Patrick Donoghue
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(29 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 September 2000)
RoleShipbroker
Correspondence Address601 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameMr Alan George Gilbert
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(29 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 December 1999)
RoleShipbroker
Correspondence Address8 Blackwater Avenue
Colchester
Essex
CO4 3UY
Director NameDavid Gilbey Cowell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(31 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 1999)
RoleShipbroker
Correspondence Address18 Oak Lodge Avenue
Grange Hill
Chigwell
Essex
IG7 5HZ
Director NameMr Andrew John Thomson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(31 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1998)
RoleShipbroker
Correspondence Address15 Landford Road
Putney London
SW15 1AQ
Director NameRonald Whitta
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(36 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 June 2003)
RoleShipbroker
Correspondence Address31 Glenwood Drive
Romford
Essex
RM2 5AR

Contact

Websitewww.voigts.co.uk

Location

Registered Address14 Elm Grove
Thorpe Bay
Southend On Sea
Essex
SS1 3EZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardThorpe
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
7 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 150,000
(6 pages)
7 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 150,000
(6 pages)
15 November 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
15 November 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
4 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 150,000
(5 pages)
4 July 2015Register inspection address has been changed from Pellingford Lewes Road Scaynes Hill Haywards Heath West Sussex RH17 7NG United Kingdom to 20 Newick Drive Newick Lewes East Sussex BN8 4PA (1 page)
4 July 2015Register inspection address has been changed from Pellingford Lewes Road Scaynes Hill Haywards Heath West Sussex RH17 7NG United Kingdom to 20 Newick Drive Newick Lewes East Sussex BN8 4PA (1 page)
4 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 150,000
(5 pages)
4 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 150,000
(5 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
31 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 150,000
(5 pages)
31 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 150,000
(5 pages)
31 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 150,000
(5 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
7 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
2 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 July 2010Director's details changed for Roberta Elaine Voigts on 7 June 2010 (2 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mr Allen Keith Voigts on 7 June 2010 (2 pages)
21 July 2010Director's details changed for Roberta Elaine Voigts on 7 June 2010 (2 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mr Allen Keith Voigts on 7 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Allen Keith Voigts on 7 June 2010 (2 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Roberta Elaine Voigts on 7 June 2010 (2 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register inspection address has been changed (1 page)
28 July 2009Return made up to 07/06/09; full list of members (3 pages)
28 July 2009Return made up to 07/06/09; full list of members (3 pages)
24 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 August 2008Return made up to 07/06/08; full list of members (3 pages)
12 August 2008Return made up to 07/06/08; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 July 2007Return made up to 07/06/07; no change of members (7 pages)
23 July 2007Return made up to 07/06/07; no change of members (7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 June 2006Return made up to 07/06/06; full list of members (7 pages)
15 June 2006Return made up to 07/06/06; full list of members (7 pages)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
14 July 2005Return made up to 07/06/05; full list of members (7 pages)
14 July 2005Return made up to 07/06/05; full list of members (7 pages)
12 November 2004Full accounts made up to 31 December 2003 (11 pages)
12 November 2004Full accounts made up to 31 December 2003 (11 pages)
8 July 2004Return made up to 07/06/04; full list of members (7 pages)
8 July 2004Return made up to 07/06/04; full list of members (7 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
10 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003Secretary resigned;director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned;director resigned (1 page)
10 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003Director resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: irwin house, 118 southwark street, london, SE1 0SW (1 page)
30 June 2003Registered office changed on 30/06/03 from: irwin house, 118 southwark street, london, SE1 0SW (1 page)
29 June 2003Full accounts made up to 31 December 2002 (11 pages)
29 June 2003Full accounts made up to 31 December 2002 (11 pages)
16 June 2003Return made up to 07/06/03; full list of members (7 pages)
16 June 2003Return made up to 07/06/03; full list of members (7 pages)
23 October 2002Full accounts made up to 31 December 2001 (10 pages)
23 October 2002Full accounts made up to 31 December 2001 (10 pages)
20 June 2002Return made up to 07/06/02; full list of members (8 pages)
20 June 2002Return made up to 07/06/02; full list of members (8 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
15 June 2001Return made up to 07/06/01; full list of members (7 pages)
15 June 2001Return made up to 07/06/01; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
26 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
21 July 1999Full accounts made up to 31 December 1998 (11 pages)
21 July 1999Full accounts made up to 31 December 1998 (11 pages)
7 July 1999Return made up to 07/06/99; full list of members (6 pages)
7 July 1999Return made up to 07/06/99; full list of members (6 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
6 July 1998Return made up to 07/06/98; change of members (8 pages)
6 July 1998Return made up to 07/06/98; change of members (8 pages)
16 June 1998Full group accounts made up to 31 December 1997 (12 pages)
16 June 1998Full group accounts made up to 31 December 1997 (12 pages)
2 September 1997Full group accounts made up to 31 December 1996 (13 pages)
2 September 1997Full group accounts made up to 31 December 1996 (13 pages)
6 July 1997Return made up to 07/06/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1997Return made up to 07/06/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
2 October 1996Full group accounts made up to 31 December 1995 (12 pages)
2 October 1996Full group accounts made up to 31 December 1995 (12 pages)
24 June 1996Return made up to 07/06/96; full list of members (8 pages)
24 June 1996Return made up to 07/06/96; full list of members (8 pages)
2 November 1995Full group accounts made up to 31 December 1994 (15 pages)
2 November 1995Full group accounts made up to 31 December 1994 (15 pages)
6 July 1995Return made up to 07/06/95; change of members (8 pages)
6 July 1995Return made up to 07/06/95; change of members (8 pages)