Company NameTavismanor Limited
Company StatusActive
Company Number01825986
CategoryPrivate Limited Company
Incorporation Date19 June 1984(39 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Barry Peter Liversidge
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1993(8 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMr George Henri Liversidge
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(31 years after company formation)
Appointment Duration8 years, 9 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMiss Catherine Le Tue
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2020(36 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Secretary NameMrs Yvonne Pain
NationalityBritish
StatusResigned
Appointed30 January 1993(8 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 25 May 2010)
RoleCompany Director
Correspondence AddressHegeston
Long Road West Dedham
Colchester
Essex
CO7 6ES

Contact

Websitetavismanor.com
Email address[email protected]
Telephone01206 544211
Telephone regionColchester

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Barry Liversidge
100.00%
Ordinary

Financials

Year2014
Net Worth£850,187
Cash£66,210
Current Liabilities£260,913

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 3 weeks from now)

Charges

16 December 1988Delivered on: 28 December 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or b e m engineering (colchester) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 October 1988Delivered on: 26 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 moss road peartree industrial estate colchester essex title no ex 354425.
Outstanding
30 September 1988Delivered on: 19 October 1988
Persons entitled:
Barry Peter Liversidge
George William Liversidge

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 30.9.88.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

31 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
22 December 2020Appointment of Miss Catherine Le Tue as a director on 1 December 2020 (2 pages)
22 December 2020Director's details changed for Miss Catherine Le Tue on 1 December 2020 (2 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 January 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
14 August 2019Satisfaction of charge 3 in full (1 page)
14 August 2019Satisfaction of charge 2 in full (1 page)
14 August 2019Satisfaction of charge 1 in full (1 page)
23 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
15 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
15 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 February 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
5 February 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Director's details changed for Barry Liversidge on 30 January 2015 (2 pages)
15 February 2016Director's details changed for Barry Liversidge on 30 January 2015 (2 pages)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
7 July 2015Appointment of Mr George Henri Liversidge as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr George Henri Liversidge as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr George Henri Liversidge as a director on 7 July 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
14 June 2010Termination of appointment of Yvonne Pain as a secretary (1 page)
14 June 2010Termination of appointment of Yvonne Pain as a secretary (1 page)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 March 2009Return made up to 30/01/09; full list of members (3 pages)
26 March 2009Return made up to 30/01/09; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 March 2008Return made up to 30/01/08; full list of members (3 pages)
31 March 2008Return made up to 30/01/08; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2006Return made up to 30/01/06; full list of members (6 pages)
30 May 2006Return made up to 30/01/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2005Amended accounts made up to 30 September 2004 (5 pages)
4 August 2005Amended accounts made up to 30 September 2004 (5 pages)
19 April 2005Return made up to 30/01/05; full list of members (6 pages)
19 April 2005Return made up to 30/01/05; full list of members (6 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
31 January 2004Return made up to 30/01/04; full list of members (6 pages)
31 January 2004Return made up to 30/01/04; full list of members (6 pages)
4 September 2003Accounts for a small company made up to 30 September 2002 (5 pages)
4 September 2003Accounts for a small company made up to 30 September 2002 (5 pages)
13 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
18 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
25 January 2002Return made up to 30/01/02; full list of members (6 pages)
25 January 2002Return made up to 30/01/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 February 2001Return made up to 30/01/01; full list of members (6 pages)
7 February 2001Return made up to 30/01/01; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 February 2000Return made up to 30/01/00; full list of members (6 pages)
14 February 2000Return made up to 30/01/00; full list of members (6 pages)
2 February 2000Registered office changed on 02/02/00 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
2 February 2000Registered office changed on 02/02/00 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
28 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 February 1999Return made up to 30/01/99; full list of members (6 pages)
11 February 1999Return made up to 30/01/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 February 1998Return made up to 30/01/98; no change of members (4 pages)
11 February 1998Return made up to 30/01/98; no change of members (4 pages)
20 November 1997Director's particulars changed (1 page)
20 November 1997Director's particulars changed (1 page)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 February 1997Return made up to 30/01/97; no change of members (4 pages)
10 February 1997Return made up to 30/01/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 February 1996Return made up to 30/01/96; full list of members (6 pages)
21 February 1996Return made up to 30/01/96; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (10 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)