About

Registered Number: 01888960
Date of Incorporation: 22/02/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: Savoy Catering Supplies Nelson Yard, South Denes Road, Great Yarmouth, Norfolk, NR30 3PR,

 

Based in Great Yarmouth, Tanner Brodin Ltd was registered on 22 February 1985. There are 2 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NTJORTJIS, Kyriakos Kikis N/A - 1
NTJORTJIS, Lewis Loizos N/A - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
MR04 - N/A 06 September 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 17 June 2019
AD01 - Change of registered office address 26 March 2019
MR04 - N/A 12 February 2019
MR04 - N/A 12 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 15 September 2016
AR01 - Annual Return 28 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 22 October 2013
AD04 - Change of location of company records to the registered office 22 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 03 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2012
AA - Annual Accounts 15 June 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 30 September 2009
287 - Change in situation or address of Registered Office 17 April 2009
363s - Annual Return 22 October 2008
AA - Annual Accounts 15 October 2008
395 - Particulars of a mortgage or charge 16 November 2007
363s - Annual Return 04 October 2007
AA - Annual Accounts 23 August 2007
395 - Particulars of a mortgage or charge 07 August 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 29 August 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 06 September 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 28 September 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 10 September 1999
RESOLUTIONS - N/A 04 December 1998
AA - Annual Accounts 10 November 1998
363s - Annual Return 09 September 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 12 September 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 15 September 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 09 September 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 21 September 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 06 October 1992
RESOLUTIONS - N/A 05 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1992
123 - Notice of increase in nominal capital 05 May 1992
AA - Annual Accounts 20 November 1991
363a - Annual Return 03 October 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 07 September 1990
AA - Annual Accounts 08 September 1989
363 - Annual Return 08 September 1989
395 - Particulars of a mortgage or charge 22 September 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 30 March 1987
363 - Annual Return 26 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 November 2007 Outstanding

N/A

Debenture 02 August 2007 Fully Satisfied

N/A

Legal charge 01 September 1988 Fully Satisfied

N/A

Debenture 10 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.