Company NameTapco (Preservation) Limited
DirectorJohn Robert Millroy
Company StatusActive
Company Number01075762
CategoryPrivate Limited Company
Incorporation Date9 October 1972(51 years, 6 months ago)
Previous NameTapco Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr John Robert Millroy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Director NameBrian Tanner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(19 years, 1 month after company formation)
Appointment Duration25 years (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands 1 Bailes Lane
Normandy
Guildford
Surrey
GU3 2BA
Secretary NameBrian Tanner
NationalityBritish
StatusResigned
Appointed24 November 1991(19 years, 1 month after company formation)
Appointment Duration25 years (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands 1 Bailes Lane
Normandy
Guildford
Surrey
GU3 2BA
Director NameMr Oliver Stephen Millroy
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(49 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Director NameMs Michelle Leah Ford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(49 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Director NameMr Jason Wakefield
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2023(50 years, 4 months after company formation)
Appointment Duration11 months (resigned 11 January 2024)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB

Contact

Websitewww.tapcobasements.co.uk

Location

Registered Address3 Warners Mill
Silks Way
Braintree
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£480,735
Cash£118,463
Current Liabilities£223,799

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

11 January 2024Termination of appointment of Oliver Stephen Millroy as a director on 11 January 2024 (1 page)
11 January 2024Termination of appointment of Jason Wakefield as a director on 11 January 2024 (1 page)
12 December 2023Confirmation statement made on 24 November 2023 with updates (5 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
3 May 2023Director's details changed for Mr Oliver Stephen Millroy on 1 November 2021 (2 pages)
3 May 2023Director's details changed for Ms Michelle Leah Ford on 1 November 2021 (2 pages)
20 February 2023Director's details changed for Mr Jason Wakefield on 20 February 2023 (2 pages)
17 February 2023Appointment of Mr Jason Wakefield as a director on 14 February 2023 (2 pages)
6 December 2022Confirmation statement made on 24 November 2022 with updates (5 pages)
7 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
14 December 2021Confirmation statement made on 24 November 2021 with updates (5 pages)
2 November 2021Appointment of Ms Michelle Leah Ford as a director on 1 November 2021 (2 pages)
2 November 2021Appointment of Mr Oliver Stephen Millroy as a director on 1 November 2021 (2 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
23 December 2020Confirmation statement made on 24 November 2020 with updates (5 pages)
5 August 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
4 December 2019Confirmation statement made on 24 November 2019 with updates (5 pages)
26 November 2019Change of details for Mr John Robert Millroy as a person with significant control on 26 November 2019 (2 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
30 November 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
2 February 2018Director's details changed for Mr John Robert Millroy on 2 February 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
4 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 December 2016Termination of appointment of Brian Tanner as a director on 8 December 2016 (1 page)
20 December 2016Termination of appointment of Brian Tanner as a secretary on 8 December 2016 (1 page)
20 December 2016Termination of appointment of Brian Tanner as a director on 8 December 2016 (1 page)
20 December 2016Termination of appointment of Brian Tanner as a secretary on 8 December 2016 (1 page)
25 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
9 December 2015Registered office address changed from 38 Lyndhurst Road Bexleyheath Kent DA7 6DF to 3 Warners Mill Silks Way Braintree CM7 3GB on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 38 Lyndhurst Road Bexleyheath Kent DA7 6DF to 3 Warners Mill Silks Way Braintree CM7 3GB on 9 December 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 December 2013Registered office address changed from 152 Halfway Street Sidcup Kent DA15 8DG United Kingdom on 13 December 2013 (1 page)
13 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Registered office address changed from 152 Halfway Street Sidcup Kent DA15 8DG United Kingdom on 13 December 2013 (1 page)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
19 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
21 February 2011Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 21 February 2011 (1 page)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 January 2010Director's details changed for John Robert Millroy on 1 December 2009 (2 pages)
13 January 2010Director's details changed for John Robert Millroy on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Brian Tanner on 2 December 2009 (2 pages)
13 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Brian Tanner on 2 December 2009 (2 pages)
13 January 2010Director's details changed for John Robert Millroy on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Brian Tanner on 2 December 2009 (2 pages)
13 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 November 2008Return made up to 24/11/08; full list of members (4 pages)
24 November 2008Return made up to 24/11/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 January 2008Return made up to 24/11/07; full list of members (2 pages)
10 January 2008Return made up to 24/11/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 December 2006Return made up to 24/11/06; full list of members (2 pages)
1 December 2006Return made up to 24/11/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 February 2006Return made up to 24/11/05; full list of members (2 pages)
3 February 2006Return made up to 24/11/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 January 2005Return made up to 24/11/04; full list of members (7 pages)
11 January 2005Return made up to 24/11/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 December 2003Return made up to 24/11/03; full list of members (7 pages)
3 December 2003Return made up to 24/11/03; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 December 2002Return made up to 24/11/02; full list of members (7 pages)
9 December 2002Return made up to 24/11/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 February 2002Return made up to 24/11/01; full list of members (6 pages)
2 February 2002Return made up to 24/11/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
27 November 2000Return made up to 24/11/00; full list of members (6 pages)
27 November 2000Return made up to 24/11/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 March 2000Registered office changed on 21/03/00 from: 12 thorkhill road thames ditton surrey KT7 0UE (1 page)
21 March 2000Registered office changed on 21/03/00 from: 12 thorkhill road thames ditton surrey KT7 0UE (1 page)
7 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Full accounts made up to 31 October 1998 (13 pages)
2 September 1999Full accounts made up to 31 October 1998 (13 pages)
2 December 1998Return made up to 24/11/98; full list of members (6 pages)
2 December 1998Return made up to 24/11/98; full list of members (6 pages)
3 September 1998Full accounts made up to 31 October 1997 (13 pages)
3 September 1998Full accounts made up to 31 October 1997 (13 pages)
24 November 1997Return made up to 24/11/97; no change of members (4 pages)
24 November 1997Return made up to 24/11/97; no change of members (4 pages)
27 July 1997Full accounts made up to 31 October 1996 (15 pages)
27 July 1997Full accounts made up to 31 October 1996 (15 pages)
13 December 1996Return made up to 24/11/96; no change of members (4 pages)
13 December 1996Return made up to 24/11/96; no change of members (4 pages)
9 June 1996Full accounts made up to 31 October 1995 (15 pages)
9 June 1996Full accounts made up to 31 October 1995 (15 pages)
23 November 1995Return made up to 24/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1995Return made up to 24/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1995Auditor's resignation (2 pages)
20 October 1995Auditor's resignation (2 pages)
17 August 1995Auditor's resignation (2 pages)
17 August 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 October 1972Incorporation (15 pages)
9 October 1972Certificate of incorporation (1 page)
9 October 1972Incorporation (15 pages)
9 October 1972Certificate of incorporation (1 page)