About

Registered Number: 02109647
Date of Incorporation: 12/03/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: 3 Tannery Court, North Street, Crewkerne, Somerset, TA18 7AY

 

Tannery Court (Management) Ltd was founded on 12 March 1987 with its registered office in Crewkerne, Somerset, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This company has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DABINETT, Brenda May 21 August 2015 - 1
GASKIN, Joan Maud 06 December 2006 21 August 2015 1
GEE, Frank Edwin Hawes, Director - Chairman N/A 30 June 1993 1
JENKINSON, Douglas William 05 February 1997 24 December 2002 1
ROBERTS, Colin Hedley 01 July 1993 25 March 1994 1
RUGLYS, Herbert Paul 01 April 1994 09 January 1997 1
STARR, Trevor Frederick 03 February 2003 18 May 2006 1
Secretary Name Appointed Resigned Total Appointments
GREY, Simon Timothy 18 July 2014 - 1
HARBACH, Edith Joy 06 December 2006 18 July 2014 1
LLEWELLYN, Ann 01 July 2000 09 April 2002 1
STARR, Mary Edwina N/A 01 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 08 December 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 14 January 2016
TM01 - Termination of appointment of director 05 December 2015
AP01 - Appointment of director 04 December 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 06 January 2015
AD01 - Change of registered office address 08 September 2014
AP03 - Appointment of secretary 08 September 2014
TM02 - Termination of appointment of secretary 08 September 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 13 July 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 09 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 09 September 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
363s - Annual Return 17 December 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 04 September 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 15 December 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 24 November 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 10 November 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 28 October 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 12 December 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 08 August 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 25 May 1994
288 - N/A 21 April 1994
363s - Annual Return 08 December 1993
288 - N/A 25 July 1993
AA - Annual Accounts 01 July 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 03 June 1992
363b - Annual Return 02 February 1992
287 - Change in situation or address of Registered Office 11 July 1991
288 - N/A 11 July 1991
AA - Annual Accounts 21 June 1991
AA - Annual Accounts 22 January 1991
363a - Annual Return 19 December 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 09 January 1990
AA - Annual Accounts 10 February 1989
363 - Annual Return 31 January 1989
287 - Change in situation or address of Registered Office 18 November 1988
288 - N/A 18 November 1988
RESOLUTIONS - N/A 27 July 1987
MEM/ARTS - N/A 27 July 1987
288 - N/A 24 April 1987
287 - Change in situation or address of Registered Office 24 April 1987
CERTNM - Change of name certificate 24 April 1987
CERTINC - N/A 12 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.