Ipswich
Suffolk
IP1 1BY
Director Name | Mrs Ruth Robson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 22 Thoroughfare Ipswich Suffolk IP1 1BY |
Secretary Name | Gabriella Joy Kersley |
---|---|
Status | Current |
Appointed | 22 November 2023(30 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 140 Rayne Road Braintree Essex CM7 2QR |
Director Name | Stephen Michael Sheldrake |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 2 months (resigned 22 November 2023) |
Role | Personnel Consultant |
Country of Residence | England |
Correspondence Address | 22 Thoroughfare Ipswich Suffolk IP1 1BY |
Secretary Name | Christine Barbara Sheldrake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 28 years, 3 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Thoroughfare Ipswich Suffolk IP1 1BY |
Director Name | Christine Barbara Sheldrake |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(11 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Thoroughfare Ipswich Suffolk IP1 1BY |
Secretary Name | Mr Stephen Michael Sheldrake |
---|---|
Status | Resigned |
Appointed | 20 December 2021(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 2023) |
Role | Company Director |
Correspondence Address | 140 Rayne Road Braintree Essex CM7 2QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tandem-personnel.com |
---|---|
Telephone | 01473 219969 |
Telephone region | Ipswich |
Registered Address | 140 Rayne Road Braintree Essex CM7 2QR |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,173 |
Cash | £23,710 |
Current Liabilities | £323,939 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
14 July 2009 | Delivered on: 17 July 2009 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
---|---|
22 December 1997 | Delivered on: 24 December 1997 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (inc. Associated rights thereto) which fail to vest effectively or absolutely for any reason in the security holder. Outstanding |
30 November 1993 | Delivered on: 3 December 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
8 September 2020 | Director's details changed for Mrs Ruth Robson on 25 July 2020 (2 pages) |
---|---|
8 September 2020 | Director's details changed for Gabriella Joy Kersley on 17 August 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
28 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
8 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
18 July 2017 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE England to 140 Rayne Road Braintree Essex CM7 2QR on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE England to 140 Rayne Road Braintree Essex CM7 2QR on 18 July 2017 (1 page) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
22 July 2016 | Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 22 July 2016 (1 page) |
15 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
20 April 2015 | Director's details changed for Stephen Michael Sheldrake on 16 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Christine Barbara Sheldrake on 16 April 2013 (2 pages) |
20 April 2015 | Director's details changed for Stephen Michael Sheldrake on 16 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Christine Barbara Sheldrake on 16 April 2013 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 November 2014 | Registered office address changed from 1St Floor 145 High Street Colchester CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 1St Floor 145 High Street Colchester CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 1St Floor 145 High Street Colchester CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page) |
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
27 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 October 2013 | Register inspection address has been changed (1 page) |
15 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Register inspection address has been changed (1 page) |
15 October 2013 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 15 October 2013 (1 page) |
15 January 2013 | Director's details changed for Stephen Michael Sheldrake on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Stephen Michael Sheldrake on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Christine Barbara Sheldrake on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Gabriella Joy Kersley on 14 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Christine Barbara Sheldrake on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Ruth Robson on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Christine Barbara Sheldrake on 14 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Christine Barbara Sheldrake on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Ruth Robson on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Gabriella Joy Kersley on 14 January 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
4 October 2012 | Director's details changed for Ruth Elizabeth Pratley on 29 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Ruth Elizabeth Pratley on 29 September 2012 (2 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 September 2010 | Director's details changed for Ruth Elizabeth Pratley on 1 August 2010 (2 pages) |
27 September 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 27 September 2010 (1 page) |
27 September 2010 | Director's details changed for Ruth Elizabeth Pratley on 1 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Stephen Michael Sheldrake on 1 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Gabriella Joy Kersley on 1 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Ruth Elizabeth Pratley on 1 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Christine Barbara Sheldrake on 1 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Gabriella Joy Kersley on 1 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Christine Barbara Sheldrake on 1 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 27 September 2010 (1 page) |
27 September 2010 | Director's details changed for Christine Barbara Sheldrake on 1 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Gabriella Joy Kersley on 1 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Stephen Michael Sheldrake on 1 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Stephen Michael Sheldrake on 1 August 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 September 2009 | Return made up to 24/08/09; full list of members (7 pages) |
16 September 2009 | Return made up to 24/08/09; full list of members (7 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 September 2008 | Return made up to 24/08/08; full list of members (7 pages) |
18 September 2008 | Return made up to 24/08/08; full list of members (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 September 2007 | Return made up to 24/08/07; full list of members (8 pages) |
6 September 2007 | Return made up to 24/08/07; full list of members (8 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 24/08/06; full list of members (9 pages) |
7 September 2006 | Return made up to 24/08/06; full list of members (9 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 September 2005 | Return made up to 24/08/05; full list of members (9 pages) |
8 September 2005 | Return made up to 24/08/05; full list of members (9 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
18 February 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
1 September 2004 | Return made up to 24/08/04; full list of members
|
1 September 2004 | Return made up to 24/08/04; full list of members
|
3 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
20 September 2003 | Return made up to 24/08/03; full list of members
|
20 September 2003 | Return made up to 24/08/03; full list of members
|
28 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
28 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
4 September 2002 | Return made up to 24/08/02; full list of members
|
4 September 2002 | Return made up to 24/08/02; full list of members
|
27 January 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
27 January 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: pannell kerr forster kerr house 19-23 fore street ipswich IP4 1JW (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: pannell kerr forster kerr house 19-23 fore street ipswich IP4 1JW (1 page) |
22 August 2001 | Return made up to 24/08/01; full list of members (8 pages) |
22 August 2001 | Return made up to 24/08/01; full list of members (8 pages) |
8 March 2001 | Full accounts made up to 31 October 2000 (13 pages) |
8 March 2001 | Full accounts made up to 31 October 2000 (13 pages) |
8 September 2000 | Return made up to 24/08/00; full list of members
|
8 September 2000 | Return made up to 24/08/00; full list of members
|
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
22 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
22 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
4 January 2000 | Director's particulars changed (1 page) |
4 January 2000 | Director's particulars changed (1 page) |
20 August 1999 | Return made up to 24/08/99; no change of members
|
20 August 1999 | Return made up to 24/08/99; no change of members
|
16 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
16 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
25 August 1998 | Return made up to 24/08/98; no change of members
|
25 August 1998 | Return made up to 24/08/98; no change of members
|
20 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
20 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
1 November 1996 | Ad 01/11/96--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
1 November 1996 | Ad 01/11/96--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
27 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
27 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
6 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
20 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
20 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
28 June 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
3 December 1993 | Particulars of mortgage/charge (3 pages) |
3 December 1993 | Particulars of mortgage/charge (3 pages) |
19 October 1993 | Company name changed typeissue LIMITED\certificate issued on 20/10/93 (2 pages) |
19 October 1993 | Company name changed typeissue LIMITED\certificate issued on 20/10/93 (2 pages) |
24 August 1993 | Incorporation (9 pages) |
24 August 1993 | Incorporation (9 pages) |