About

Registered Number: 05660094
Date of Incorporation: 21/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ

 

Tangerine Confectionery Group Ltd was registered on 21 December 2005 with its registered office in Blackpool, it's status in the Companies House registry is set to "Active". There is one director listed for this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNETT, Clive Ashley 12 December 2018 - 1

Filing History

Document Type Date
MR01 - N/A 14 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 23 December 2019
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 28 December 2018
PSC07 - N/A 28 December 2018
PSC07 - N/A 28 December 2018
AP03 - Appointment of secretary 28 December 2018
AA01 - Change of accounting reference date 28 December 2018
MR01 - N/A 10 October 2018
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
PSC02 - N/A 23 May 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 26 September 2017
MR04 - N/A 24 August 2017
AP01 - Appointment of director 24 April 2017
CS01 - N/A 08 January 2017
AP01 - Appointment of director 08 January 2017
TM01 - Termination of appointment of director 08 January 2017
AA - Annual Accounts 09 September 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 29 September 2014
SH01 - Return of Allotment of shares 12 June 2014
TM01 - Termination of appointment of director 25 March 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AP01 - Appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AR01 - Annual Return 27 December 2013
SH01 - Return of Allotment of shares 16 October 2013
SH01 - Return of Allotment of shares 03 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 17 December 2012
AP01 - Appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
AA - Annual Accounts 12 September 2012
AP01 - Appointment of director 06 August 2012
AP01 - Appointment of director 15 June 2012
TM01 - Termination of appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 19 September 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
RESOLUTIONS - N/A 18 July 2011
RESOLUTIONS - N/A 18 July 2011
SH01 - Return of Allotment of shares 18 July 2011
MG01 - Particulars of a mortgage or charge 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 July 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 15 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
363a - Annual Return 16 January 2009
RESOLUTIONS - N/A 30 October 2008
AA - Annual Accounts 29 September 2008
395 - Particulars of a mortgage or charge 29 February 2008
MEM/ARTS - N/A 11 February 2008
RESOLUTIONS - N/A 01 February 2008
363a - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 12 October 2007
AUD - Auditor's letter of resignation 18 September 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 03 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
CERTNM - Change of name certificate 27 February 2006
395 - Particulars of a mortgage or charge 24 January 2006
RESOLUTIONS - N/A 20 January 2006
RESOLUTIONS - N/A 20 January 2006
RESOLUTIONS - N/A 20 January 2006
RESOLUTIONS - N/A 20 January 2006
395 - Particulars of a mortgage or charge 20 January 2006
SA - Shares agreement 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
123 - Notice of increase in nominal capital 20 January 2006
287 - Change in situation or address of Registered Office 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
395 - Particulars of a mortgage or charge 19 January 2006
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 09 October 2018 Outstanding

N/A

Accession deed to a group debenture 30 June 2011 Fully Satisfied

N/A

Debenture 25 February 2008 Fully Satisfied

N/A

Guarantee & debenture 12 January 2006 Fully Satisfied

N/A

Composite guarantee and debenture 12 January 2006 Fully Satisfied

N/A

Debenture 12 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.