About

Registered Number: 00616818
Date of Incorporation: 15/12/1958 (65 years and 6 months ago)
Company Status: Active
Registered Address: 35 Tameside Drive, Castle Bromwich, Birmingham, B35 7AG

 

Tandem Group Plc was founded on 15 December 1958 and are based in Birmingham, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Tandem Group Plc has 17 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATCLIFFE, Philip 22 May 2012 - 1
TAYLOR, Mark Adrian 01 October 2019 - 1
BALFOUR, Neil Roxburgh 13 December 1995 04 July 1997 1
BESTWICK, Andrew Quinton 14 April 2010 31 July 2020 1
BONE, Ronald James N/A 01 November 1995 1
BRASSER, Govert Jacob Willem 23 September 1996 30 June 1998 1
GREGORY, Charles Michael 27 May 1993 25 October 1993 1
HAMER, Keith William 27 May 1993 30 June 1998 1
HOME, David Alexander Cospatrick, The Earl Of Home N/A 27 June 1996 1
JOYNES, Alan William N/A 01 March 1993 1
MITCHELL, Michael Christopher Hewitson N/A 27 May 1993 1
MORRIS, Simon 22 March 2010 27 June 2019 1
REES, Peter Wynford Innes, Lord N/A 27 May 1993 1
SANDERSON, John Francis 30 June 1998 03 March 1999 1
TREFGARNE, Trevor Garro, The Hon N/A 29 November 1994 1
TURPIN, Harry 30 June 1998 03 March 1999 1
WALDRON, Graham 13 December 1995 21 June 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
AA - Annual Accounts 07 July 2020
MA - Memorandum and Articles 03 July 2020
CS01 - N/A 11 March 2020
AP01 - Appointment of director 26 November 2019
RESOLUTIONS - N/A 01 August 2019
AA - Annual Accounts 08 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 13 March 2019
RESOLUTIONS - N/A 05 July 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 13 March 2018
RESOLUTIONS - N/A 29 June 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 13 March 2017
RESOLUTIONS - N/A 04 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 29 March 2016
RESOLUTIONS - N/A 30 June 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 March 2015
RESOLUTIONS - N/A 23 June 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 31 March 2014
RESOLUTIONS - N/A 13 June 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 19 March 2013
SH03 - Return of purchase of own shares 01 March 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
SH03 - Return of purchase of own shares 05 July 2012
RESOLUTIONS - N/A 30 May 2012
AP01 - Appointment of director 30 May 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 14 March 2012
AA01 - Change of accounting reference date 30 November 2011
SH03 - Return of purchase of own shares 29 July 2011
RESOLUTIONS - N/A 01 July 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 10 February 2011
RESOLUTIONS - N/A 24 June 2010
AA - Annual Accounts 24 June 2010
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AR01 - Annual Return 07 May 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 23 March 2010
SH03 - Return of purchase of own shares 17 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
SH03 - Return of purchase of own shares 10 November 2009
MEM/ARTS - N/A 01 November 2009
RESOLUTIONS - N/A 08 October 2009
AA - Annual Accounts 25 August 2009
RESOLUTIONS - N/A 02 July 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
287 - Change in situation or address of Registered Office 15 October 2008
MISC - Miscellaneous document 18 August 2008
MISC - Miscellaneous document 18 August 2008
RESOLUTIONS - N/A 28 July 2008
RESOLUTIONS - N/A 23 June 2008
AA - Annual Accounts 23 June 2008
363s - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 26 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
363s - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2006
RESOLUTIONS - N/A 04 July 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 13 July 2005
RESOLUTIONS - N/A 30 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 04 August 2004
RESOLUTIONS - N/A 30 June 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 07 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
169 - Return by a company purchasing its own shares 10 June 2003
395 - Particulars of a mortgage or charge 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 May 2003
123 - Notice of increase in nominal capital 28 May 2003
363s - Annual Return 16 April 2003
353a - Register of members in non-legible form 14 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 08 April 2003
OC138 - Order of Court 08 April 2003
395 - Particulars of a mortgage or charge 13 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 24 July 2002
RESOLUTIONS - N/A 14 July 2002
RESOLUTIONS - N/A 14 July 2002
RESOLUTIONS - N/A 14 July 2002
RESOLUTIONS - N/A 14 July 2002
123 - Notice of increase in nominal capital 14 July 2002
395 - Particulars of a mortgage or charge 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
RESOLUTIONS - N/A 27 February 2002
RESOLUTIONS - N/A 27 February 2002
AUD - Auditor's letter of resignation 07 February 2002
395 - Particulars of a mortgage or charge 04 December 2001
SA - Shares agreement 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
AA - Annual Accounts 29 July 2001
RESOLUTIONS - N/A 08 July 2001
RESOLUTIONS - N/A 08 July 2001
363s - Annual Return 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
287 - Change in situation or address of Registered Office 16 November 2000
395 - Particulars of a mortgage or charge 08 November 2000
395 - Particulars of a mortgage or charge 13 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
MEM/ARTS - N/A 09 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 2000
123 - Notice of increase in nominal capital 09 October 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
AA - Annual Accounts 13 September 2000
PROSP - Prospectus 31 August 2000
363s - Annual Return 23 March 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 14 March 2000
353 - Register of members 19 November 1999
AA - Annual Accounts 07 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 August 1999
RESOLUTIONS - N/A 06 August 1999
363s - Annual Return 16 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
287 - Change in situation or address of Registered Office 08 March 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
AA - Annual Accounts 13 October 1998
287 - Change in situation or address of Registered Office 25 September 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 August 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
363s - Annual Return 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 21 January 1998
AA - Annual Accounts 07 August 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
363s - Annual Return 07 April 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
287 - Change in situation or address of Registered Office 14 January 1997
AA - Annual Accounts 02 September 1996
MEM/ARTS - N/A 08 August 1996
288 - N/A 18 July 1996
RESOLUTIONS - N/A 03 July 1996
RESOLUTIONS - N/A 03 July 1996
RESOLUTIONS - N/A 03 July 1996
RESOLUTIONS - N/A 03 July 1996
363s - Annual Return 28 March 1996
288 - N/A 28 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1996
RESOLUTIONS - N/A 31 January 1996
RESOLUTIONS - N/A 31 January 1996
123 - Notice of increase in nominal capital 31 January 1996
288 - N/A 10 January 1996
CERTNM - Change of name certificate 29 December 1995
RESOLUTIONS - N/A 09 November 1995
288 - N/A 09 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1995
PROSP - Prospectus 08 November 1995
395 - Particulars of a mortgage or charge 03 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1995
RESOLUTIONS - N/A 24 October 1995
RESOLUTIONS - N/A 24 October 1995
AA - Annual Accounts 16 June 1995
363s - Annual Return 28 April 1995
288 - N/A 06 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1994
AA - Annual Accounts 01 June 1994
288 - N/A 11 April 1994
363s - Annual Return 28 March 1994
395 - Particulars of a mortgage or charge 22 March 1994
288 - N/A 25 January 1994
287 - Change in situation or address of Registered Office 02 December 1993
288 - N/A 01 November 1993
MEM/ARTS - N/A 19 October 1993
RESOLUTIONS - N/A 24 August 1993
RESOLUTIONS - N/A 24 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1993
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 20 July 1993
OC - Order of Court 15 July 1993
AA - Annual Accounts 09 July 1993
RESOLUTIONS - N/A 14 June 1993
RESOLUTIONS - N/A 14 June 1993
RESOLUTIONS - N/A 14 June 1993
RESOLUTIONS - N/A 14 June 1993
395 - Particulars of a mortgage or charge 14 June 1993
395 - Particulars of a mortgage or charge 14 June 1993
395 - Particulars of a mortgage or charge 14 June 1993
395 - Particulars of a mortgage or charge 14 June 1993
288 - N/A 14 June 1993
288 - N/A 14 June 1993
MEM/ARTS - N/A 14 June 1993
123 - Notice of increase in nominal capital 14 June 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 June 1993
288 - N/A 07 June 1993
288 - N/A 06 June 1993
395 - Particulars of a mortgage or charge 19 May 1993
PROSP - Prospectus 04 May 1993
288 - N/A 17 March 1993
288 - N/A 05 March 1993
363b - Annual Return 04 March 1993
363(287) - N/A 04 March 1993
288 - N/A 26 January 1993
288 - N/A 16 October 1992
288 - N/A 26 August 1992
288 - N/A 16 July 1992
RESOLUTIONS - N/A 03 June 1992
288 - N/A 03 June 1992
288 - N/A 14 May 1992
AA - Annual Accounts 12 May 1992
288 - N/A 13 April 1992
363s - Annual Return 18 March 1992
288 - N/A 18 March 1992
395 - Particulars of a mortgage or charge 05 February 1992
SA - Shares agreement 10 December 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 10 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1991
288 - N/A 02 July 1991
363a - Annual Return 26 March 1991
288 - N/A 25 March 1991
288 - N/A 08 March 1991
288 - N/A 03 March 1991
AA - Annual Accounts 25 February 1991
288 - N/A 25 February 1991
88(2)P - N/A 08 August 1990
287 - Change in situation or address of Registered Office 03 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 25 July 1990
SA - Shares agreement 25 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 27 February 1990
RESOLUTIONS - N/A 26 February 1990
CERTNM - Change of name certificate 23 February 1990
88(2)P - N/A 26 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1989
395 - Particulars of a mortgage or charge 08 May 1989
SA - Shares agreement 17 April 1989
363 - Annual Return 13 April 1989
PUC 3 - N/A 06 April 1989
AA - Annual Accounts 13 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1988
PUC 2 - N/A 22 June 1988
288 - N/A 25 April 1988
363 - Annual Return 18 March 1988
PUC 2 - N/A 18 February 1988
AA - Annual Accounts 15 February 1988
288 - N/A 15 February 1988
288 - N/A 01 November 1987
PUC 2 - N/A 29 October 1987
PUC(U) - N/A 19 October 1987
PUC(U) - N/A 06 September 1987
288 - N/A 25 August 1987
MEM/ARTS - N/A 05 August 1987
RESOLUTIONS - N/A 01 July 1987
PUC(U) - N/A 01 June 1987
363 - Annual Return 26 May 1987
PUC(U) - N/A 21 May 1987
PUC(U) - N/A 28 April 1987
RESOLUTIONS - N/A 22 April 1987
288 - N/A 28 March 1987
AA - Annual Accounts 26 March 1987
PUC(U) - N/A 02 September 1986
AA - Annual Accounts 23 July 1986
363 - Annual Return 05 June 1986
PUC(U) - N/A 16 May 1986
AA - Annual Accounts 07 May 1986
CERT5 - Re-registration of a company from private to public 14 June 1982
AA - Annual Accounts 17 August 1976
CERTNM - Change of name certificate 29 October 1963
MISC - Miscellaneous document 15 December 1958
NEWINC - New incorporation documents 15 December 1958

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 February 2013 Outstanding

N/A

Debenture 29 May 2003 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 12 September 2002 Outstanding

N/A

A mortgage of shares 25 February 2002 Fully Satisfied

N/A

Mortgage of shares 19 November 2001 Fully Satisfied

N/A

Fixed charge on receivables and related rights 06 November 2000 Outstanding

N/A

A supplemental guarantee and debenture dated the 28TH september 2000 between amongst others the chargor, two wheel trading co limited, hsbc bank PLC (the "security agent") as agent and trustee for itself and each of the banks (as defined) 28 September 2000 Fully Satisfied

N/A

Guarantee and debenture 24 October 1995 Fully Satisfied

N/A

Legal mortgage 02 March 1994 Fully Satisfied

N/A

Legal mortgage 11 June 1993 Fully Satisfied

N/A

Legal mortgage 01 June 1993 Fully Satisfied

N/A

Legal mortgage 01 June 1993 Fully Satisfied

N/A

Legal mortgage 01 June 1993 Fully Satisfied

N/A

Assignment of life policies 05 May 1993 Fully Satisfied

N/A

Composite guarantee and debenture 24 January 1992 Fully Satisfied

N/A

Charge 19 April 1989 Fully Satisfied

N/A

Standard security registered at sasines 3/3/82 03 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.