Company NameTeak Limited
DirectorsMark Thomas Tyrie and James Robert Tyrie
Company StatusActive
Company Number03228099
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Previous NamesCabinteam Limited and Teak.com Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Mark Thomas Tyrie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1996(3 days after company formation)
Appointment Duration27 years, 9 months
RoleFurniture Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Church Street
Gestingthorpe
Halstead
Essex
CO9 3AX
Director NameMr James Robert Tyrie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2018(21 years, 8 months after company formation)
Appointment Duration6 years
RoleManufacturer
Country of ResidenceEngland
Correspondence Address19 Springwood Drive
Braintree
Essex
CM7 2RN
Secretary NameJames Robert Tyrie
NationalityBritish
StatusResigned
Appointed26 July 1996(3 days after company formation)
Appointment Duration21 years, 8 months (resigned 31 March 2018)
RoleCustomer Service Manager
Correspondence Address19 Ridgewell Road
Great Yeldham
Essex
CO9 4RG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.walkham.co.uk/

Location

Registered Address19 Springwood Drive
Braintree
Essex
CM7 2RN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£884,774
Cash£2
Current Liabilities£725

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 March 2024 (2 weeks, 2 days ago)
Next Return Due14 April 2025 (12 months from now)

Charges

22 February 1998Delivered on: 27 February 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
10 April 2018Appointment of Mr James Robert Tyrie as a director on 31 March 2018 (2 pages)
10 April 2018Termination of appointment of James Robert Tyrie as a secretary on 31 March 2018 (1 page)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 April 2011Director's details changed for Mr Mark Thomas Tyrie on 1 October 2010 (2 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 April 2011Director's details changed for Mr Mark Thomas Tyrie on 1 October 2010 (2 pages)
13 April 2011Director's details changed for Mr Mark Thomas Tyrie on 1 October 2010 (2 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 April 2010Director's details changed for Mr Mark Thomas Tyrie on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Mark Thomas Tyrie on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 April 2008Director's change of particulars / mark tyrie / 30/04/2007 (2 pages)
28 April 2008Director's change of particulars / mark tyrie / 30/04/2007 (2 pages)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 January 2006Memorandum and Articles of Association (16 pages)
5 January 2006Memorandum and Articles of Association (16 pages)
20 December 2005Company name changed teak.com LIMITED\certificate issued on 20/12/05 (2 pages)
20 December 2005Company name changed teak.com LIMITED\certificate issued on 20/12/05 (2 pages)
9 December 2005Registered office changed on 09/12/05 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
9 December 2005Registered office changed on 09/12/05 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
4 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Return made up to 13/07/05; full list of members (2 pages)
27 September 2005Return made up to 13/07/05; full list of members (2 pages)
14 June 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
14 June 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
4 August 2004Return made up to 13/07/04; full list of members (5 pages)
4 August 2004Return made up to 13/07/04; full list of members (5 pages)
29 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
29 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
21 January 2004Registered office changed on 21/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
21 January 2004Registered office changed on 21/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
25 July 2003Return made up to 13/07/03; full list of members (5 pages)
25 July 2003Return made up to 13/07/03; full list of members (5 pages)
18 June 2003Accounts for a dormant company made up to 30 September 2002 (8 pages)
18 June 2003Accounts for a dormant company made up to 30 September 2002 (8 pages)
21 October 2002Return made up to 13/07/02; full list of members (5 pages)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Return made up to 13/07/02; full list of members (5 pages)
21 October 2002Secretary's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (8 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (8 pages)
25 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
16 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
4 August 2000Company name changed cabinteam LIMITED\certificate issued on 07/08/00 (2 pages)
4 August 2000Company name changed cabinteam LIMITED\certificate issued on 07/08/00 (2 pages)
25 July 2000Return made up to 13/07/00; full list of members (6 pages)
25 July 2000Return made up to 13/07/00; full list of members (6 pages)
12 June 2000Full accounts made up to 30 September 1999 (8 pages)
12 June 2000Full accounts made up to 30 September 1999 (8 pages)
2 November 1999Full accounts made up to 30 September 1998 (9 pages)
2 November 1999Full accounts made up to 30 September 1998 (9 pages)
19 August 1999Return made up to 13/07/99; no change of members (4 pages)
19 August 1999Return made up to 13/07/99; no change of members (4 pages)
2 August 1999Delivery ext'd 3 mth 30/09/98 (1 page)
2 August 1999Delivery ext'd 3 mth 30/09/98 (1 page)
17 July 1998Return made up to 13/07/98; no change of members (4 pages)
17 July 1998Return made up to 13/07/98; no change of members (4 pages)
16 June 1998Full accounts made up to 30 September 1997 (9 pages)
16 June 1998Full accounts made up to 30 September 1997 (9 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
13 November 1997Registered office changed on 13/11/97 from: c/o blease lloyd & co 1 pemberton row london EC4A 3HY (1 page)
13 November 1997Registered office changed on 13/11/97 from: c/o blease lloyd & co 1 pemberton row london EC4A 3HY (1 page)
15 July 1997Return made up to 13/07/97; full list of members (5 pages)
15 July 1997Return made up to 13/07/97; full list of members (5 pages)
20 September 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
20 September 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
12 August 1996New director appointed (1 page)
12 August 1996New director appointed (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996New secretary appointed (1 page)
11 August 1996Secretary resigned (1 page)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
11 August 1996Secretary resigned (1 page)
3 August 1996Registered office changed on 03/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
3 August 1996Registered office changed on 03/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
23 July 1996Incorporation (20 pages)
23 July 1996Incorporation (20 pages)