Company NameTeddy Tastic Bear Co Ltd
Company StatusActive
Company Number10608331
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 3 months ago)
Previous NameTeddy Tastic Bearco Ltd

Business Activity

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

Directors

Director NameMr Aaron David Othman
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMarsh Farm Animal Adventure Park Marsh Farm Road M
South Woodham Ferrers
Essex
CM3 5WP
Director NameMr James Nicholas Sinclair
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Farm Animal Adventure Park Marsh Farm Road M
South Woodham Ferrers
Essex
CM3 5WP
Director NameMiss Janequi Carsandas
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityPortuguese
StatusCurrent
Appointed16 February 2022(5 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Farm Animal Adventure Park Marsh Farm Road M
South Woodham Ferrers
Essex
CM3 5WP

Location

Registered AddressMarsh Farm Animal Adventure Park Marsh Farm Road
Marsh Farm Road
South Woodham Ferrers
Essex
CM3 5WP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months, 2 weeks ago)
Next Return Due8 December 2024 (7 months from now)

Charges

19 December 2022Delivered on: 20 December 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
16 October 2019Delivered on: 18 October 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 November 2023Director's details changed for Mr Aaron David Othman on 24 November 2023 (2 pages)
24 November 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
13 January 2023Director's details changed for Mr James Nicholas Sinclair on 13 January 2023 (2 pages)
13 January 2023Change of details for Mr James Nicholas Sinclair as a person with significant control on 13 January 2023 (2 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
20 December 2022Registration of charge 106083310002, created on 19 December 2022 (12 pages)
25 November 2022Confirmation statement made on 24 November 2022 with updates (4 pages)
21 October 2022Memorandum and Articles of Association (20 pages)
21 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 October 2022Satisfaction of charge 106083310001 in full (1 page)
20 September 2022Change of details for Mr James Nicholas Sinclair as a person with significant control on 20 September 2022 (2 pages)
20 September 2022Director's details changed for Mr James Nicholas Sinclair on 20 September 2022 (2 pages)
25 February 2022Appointment of Miss Janequi Carsandas as a director on 16 February 2022 (2 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
25 November 2021Confirmation statement made on 24 November 2021 with updates (4 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
23 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 2
(4 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
11 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
18 October 2019Registration of charge 106083310001, created on 16 October 2019 (57 pages)
14 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-01
(2 pages)
25 May 2019Change of name notice (2 pages)
21 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 May 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
12 April 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)