Company NameTarmec & Croft Fencing & Gates Limited
DirectorsAndrew Broadbent and Jane Claire Meecham-Broadbent
Company StatusActive
Company Number07057590
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 6 months ago)
Previous NameT.M.E. Essex Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Andrew Broadbent
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2011(2 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Riverside Business Park
Station Road
Earls Colne
Essex
CO6 2ER
Secretary NameJane Claire Meecham-Broadbent
StatusCurrent
Appointed17 November 2011(2 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressUnit 6 Riverside Business Park
Station Road
Earls Colne
Essex
CO6 2ER
Director NameJane Claire Meecham-Broadbent
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(5 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Park Lane
Earls Colne
Colchester
CO6 2RH
Director NameMrs Jane Claire Broadbent
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Riverside Station Road
Earls Colne
Colchester
Essex
CO6 2ER
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMrs Jane Claire Meecham-Broadbent
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Park Lane
Earls Colne
Colchester
Essex
CO6 2RH

Contact

Websitewww.tarmecfencingandgates.co.uk/
Telephone01787 224848
Telephone regionSudbury

Location

Registered AddressUnit 6 Riverside Business Park
Station Road
Earls Colne
Essex
CO6 2ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne

Shareholders

50 at £1Andrew Broadbent
50.00%
Ordinary
50 at £1Jane Claire Broadbent
50.00%
Ordinary

Financials

Year2014
Net Worth£34,362
Cash£38,873
Current Liabilities£48,600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

5 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
13 November 2014Appointment of Jane Claire Meecham-Broadbent as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Jane Claire Meecham-Broadbent as a director on 13 November 2014 (2 pages)
13 November 2014Termination of appointment of Jane Claire Meecham-Broadbent as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Jane Claire Meecham-Broadbent as a director on 13 November 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 October 2013Registered office address changed from Riverside Station Road, Earls Colne Colchester Essex CO6 2ER United Kingdom on 30 October 2013 (1 page)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Registered office address changed from Riverside Station Road, Earls Colne Colchester Essex CO6 2ER United Kingdom on 30 October 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
19 March 2012Appointment of Jane Claire Meecham-Broadbent as a director (2 pages)
19 March 2012Appointment of Jane Claire Meecham-Broadbent as a director (2 pages)
18 January 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
18 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
18 January 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
18 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
12 December 2011Change of name notice (2 pages)
12 December 2011Change of name notice (2 pages)
12 December 2011Company name changed T.M.E. essex LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
12 December 2011Company name changed T.M.E. essex LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
18 November 2011Appointment of Andrew Broadbent as a director (2 pages)
18 November 2011Appointment of Jane Claire Meecham-Broadbent as a secretary (1 page)
18 November 2011Termination of appointment of Jane Broadbent as a director (1 page)
18 November 2011Appointment of Andrew Broadbent as a director (2 pages)
18 November 2011Appointment of Jane Claire Meecham-Broadbent as a secretary (1 page)
18 November 2011Termination of appointment of Jane Broadbent as a director (1 page)
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
31 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
24 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
26 November 2009Appointment of Jane Claire Broadbent as a director (3 pages)
26 November 2009Appointment of Jane Claire Broadbent as a director (3 pages)
31 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
31 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)