Company NameTateside Group Limited
Company StatusActive
Company Number06638397
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graham Joseph Agambar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Richard Day
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Andrew Sullivan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Secretary NameMr Richard Day
NationalityBritish
StatusCurrent
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Jack Cornish
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(9 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,134
Cash£2,134

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

26 April 2021Delivered on: 28 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 February 2019Delivered on: 18 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 10 dock street, aldgate, london E1 8JP.
Outstanding
2 November 2018Delivered on: 6 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

13 July 2020Confirmation statement made on 4 July 2020 with updates (6 pages)
7 July 2020Director's details changed for Mr Jack Cornish on 7 July 2020 (2 pages)
25 November 2019Unaudited abridged accounts made up to 30 June 2019 (8 pages)
8 July 2019Confirmation statement made on 4 July 2019 with updates (6 pages)
25 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
18 February 2019Registration of charge 066383970002, created on 14 February 2019 (36 pages)
6 November 2018Registration of charge 066383970001, created on 2 November 2018 (59 pages)
31 August 2018Confirmation statement made on 4 July 2018 with updates (6 pages)
16 August 2018Appointment of Mr Jack Cornish as a director on 25 June 2018 (2 pages)
16 August 2018Withdrawal of a person with significant control statement on 16 August 2018 (2 pages)
16 August 2018Director's details changed for Mr Andrew Sullivan on 1 August 2018 (2 pages)
16 August 2018Notification of Richard Day as a person with significant control on 25 June 2018 (2 pages)
16 August 2018Notification of Andrew Sullivan as a person with significant control on 25 June 2018 (2 pages)
16 August 2018Director's details changed for Mr Graham Joseph Agambar on 1 August 2018 (2 pages)
16 August 2018Notification of Graham Joseph Agambar as a person with significant control on 25 June 2018 (2 pages)
16 August 2018Director's details changed for Mr Richard Day on 1 August 2018 (2 pages)
16 August 2018Secretary's details changed for Mr Richard Day on 1 August 2018 (1 page)
10 July 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 828.00
(4 pages)
10 July 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 1,064.00
(4 pages)
10 July 2018Change of share class name or designation (2 pages)
9 July 2018Resolutions
  • RES13 ‐ Auth share cap dispensed with/limits on directors' authority applied/allowance for various share capital 25/06/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sum of £729 is capitalised 25/06/2018
(1 page)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
1 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 99
(7 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 99
(7 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 99
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 99
(7 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 99
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 July 2013Annual return made up to 4 July 2013 (6 pages)
29 July 2013Annual return made up to 4 July 2013 (6 pages)
29 July 2013Annual return made up to 4 July 2013 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2012Annual return made up to 4 July 2012 (6 pages)
4 July 2012Annual return made up to 4 July 2012 (6 pages)
4 July 2012Annual return made up to 4 July 2012 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
9 April 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE England on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE England on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE England on 9 April 2010 (1 page)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 July 2009Return made up to 04/07/09; full list of members (7 pages)
22 July 2009Return made up to 04/07/09; full list of members (7 pages)
2 July 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
2 July 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
25 March 2009Ad 02/03/09\gbp si 69@1=69\gbp ic 30/99\ (3 pages)
25 March 2009Ad 02/03/09\gbp si 69@1=69\gbp ic 30/99\ (3 pages)
4 July 2008Incorporation (13 pages)
4 July 2008Incorporation (13 pages)