Company NameTarbert Limited
Company StatusActive
Company Number05896402
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allen Rodney Carver
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(6 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Herbert Road
Hornchurch
Essex
RM11 3LH
Director NameMr Charles Daryl Carver
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(6 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain House
Dytchleys Coxtie Green Road
Brentwood
Essex
CM14 5RJ
Secretary NameMr Benjamin James Lowthian
StatusCurrent
Appointed30 September 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address63 Wedmore Gardens
London
N19 4SY
Director NameMr John William Carver
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(17 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr John William Carver
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(6 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranks Farm St Marys Lane
Upminster
Essex
RM14 3NU
Secretary NameMr Charles Daryl Carver
NationalityBritish
StatusResigned
Appointed15 February 2007(6 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain House
Dytchleys Coxtie Green Road
Brentwood
Essex
CM14 5RJ
Director NameC & P Registrars Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Secretary NameC & P Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

33 at £1Allen Rodney Carver
33.33%
Ordinary
33 at £1Charles Daryl Carver
33.33%
Ordinary
33 at £1John William Carver
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return4 August 2023 (7 months, 3 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Charges

4 May 2012Delivered on: 11 May 2012
Persons entitled: John William Carver, Allen Rodney Carver, Charles Daryl Carver, John William Carver Discretionary Trust, Allen Rodney Carver Discretionary Trust and Charles Daryl Carver Discretionary Trust

Classification: Guarantee and debenture
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 April 2012Delivered on: 1 May 2012
Satisfied on: 23 November 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

6 February 2024Registered office address changed from Titan Works Hogg Lane Grays Essex RM17 5DU to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 February 2024 (1 page)
8 November 2023Appointment of Mr John William Carver as a director on 3 November 2023 (2 pages)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
17 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
8 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
9 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
18 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
18 August 2020Cessation of John William Carver as a person with significant control on 18 August 2020 (1 page)
18 August 2020Termination of appointment of John William Carver as a director on 18 August 2020 (1 page)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 99
(6 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 99
(6 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 99
(6 pages)
26 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 November 2014Appointment of Mr Benjamin James Lowthian as a secretary on 30 September 2014 (2 pages)
7 November 2014Termination of appointment of Charles Daryl Carver as a secretary on 30 September 2014 (1 page)
7 November 2014Appointment of Mr Benjamin James Lowthian as a secretary on 30 September 2014 (2 pages)
7 November 2014Termination of appointment of Charles Daryl Carver as a secretary on 30 September 2014 (1 page)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 99
(6 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 99
(6 pages)
29 August 2014Registered office address changed from 4 Aztec Row Berners Road London N1 0PW to Titan Works Hogg Lane Grays Essex RM17 5DU on 29 August 2014 (1 page)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 99
(6 pages)
29 August 2014Registered office address changed from 4 Aztec Row Berners Road London N1 0PW to Titan Works Hogg Lane Grays Essex RM17 5DU on 29 August 2014 (1 page)
9 June 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
9 June 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
23 November 2013Satisfaction of charge 1 in full (4 pages)
23 November 2013Satisfaction of charge 1 in full (4 pages)
30 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 99
(6 pages)
30 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 99
(6 pages)
30 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 99
(6 pages)
22 November 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
22 November 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
14 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
1 June 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
1 June 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
5 November 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
5 November 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
22 December 2008Return made up to 04/08/08; full list of members (4 pages)
22 December 2008Return made up to 04/08/08; full list of members (4 pages)
1 October 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
1 October 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
1 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
1 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
1 September 2008Withdrawal of application for striking off (1 page)
1 September 2008Withdrawal of application for striking off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
10 June 2008Application for striking-off (1 page)
10 June 2008Application for striking-off (1 page)
14 September 2007Return made up to 04/08/07; full list of members (3 pages)
14 September 2007Return made up to 04/08/07; full list of members (3 pages)
25 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 March 2007Ad 15/02/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 March 2007Ad 15/02/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 March 2007New secretary appointed;new director appointed (3 pages)
7 March 2007New director appointed (3 pages)
7 March 2007New secretary appointed;new director appointed (3 pages)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New director appointed (3 pages)
7 March 2007New director appointed (3 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (3 pages)
4 August 2006Incorporation (22 pages)
4 August 2006Incorporation (22 pages)