About

Registered Number: 03615838
Date of Incorporation: 14/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 9b Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, West Yorkshire, LS26 8XT

 

Founded in 1998, Tanglewood Guitar Company Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Active". Hunt, Sharon Louise, Flatt, Anthony James, Rider, Shea Kenneth, Kilmartin, Garry Robert, Kommer, Marc, Turner, George are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLATT, Anthony James 15 March 1999 - 1
RIDER, Shea Kenneth 01 November 2010 - 1
KILMARTIN, Garry Robert 14 August 1998 04 December 2000 1
KOMMER, Marc 24 November 2006 21 February 2008 1
TURNER, George 13 October 1999 19 November 2000 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Sharon Louise 10 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 12 July 2018
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 23 June 2014
AD01 - Change of registered office address 13 February 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 27 September 2012
AA - Annual Accounts 02 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
AR01 - Annual Return 09 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2011
MEM/ARTS - N/A 21 July 2011
MEM/ARTS - N/A 19 July 2011
AA - Annual Accounts 15 July 2011
RESOLUTIONS - N/A 12 July 2011
SH08 - Notice of name or other designation of class of shares 12 July 2011
AP01 - Appointment of director 24 February 2011
MEM/ARTS - N/A 24 November 2010
RESOLUTIONS - N/A 09 November 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 10 June 2010
AP01 - Appointment of director 08 March 2010
363a - Annual Return 22 September 2009
353 - Register of members 22 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 30 May 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 27 June 2007
287 - Change in situation or address of Registered Office 09 March 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
CERTNM - Change of name certificate 05 December 2006
363s - Annual Return 18 September 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 21 September 2005
MEM/ARTS - N/A 25 April 2005
AA - Annual Accounts 25 April 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 26 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
395 - Particulars of a mortgage or charge 24 September 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 22 April 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 30 August 2002
395 - Particulars of a mortgage or charge 23 November 2001
287 - Change in situation or address of Registered Office 11 October 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 30 August 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 11 January 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
287 - Change in situation or address of Registered Office 27 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
287 - Change in situation or address of Registered Office 11 July 2000
287 - Change in situation or address of Registered Office 25 May 2000
395 - Particulars of a mortgage or charge 03 April 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
363s - Annual Return 06 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1998
225 - Change of Accounting Reference Date 28 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
NEWINC - New incorporation documents 14 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2011 Outstanding

N/A

Debenture 03 September 2003 Fully Satisfied

N/A

Debenture 20 November 2001 Fully Satisfied

N/A

Debenture 24 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.