About

Registered Number: 06360390
Date of Incorporation: 04/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Book End Farm, Timble, Otley, West Yorkshire, LS21 2NN

 

Founded in 2007, Tmp (Bramham) Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUMLEY, Alison Julie Bates 16 November 2010 - 1
HAMMOND, Paul Anthony 04 September 2007 25 November 2008 1
Secretary Name Appointed Resigned Total Appointments
LUMLEY, Richard Albert 03 November 2010 - 1

Filing History

Document Type Date
MR04 - N/A 10 March 2020
MR04 - N/A 23 February 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 13 November 2018
MR01 - N/A 18 October 2018
MR01 - N/A 18 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 21 December 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 10 February 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
AA - Annual Accounts 13 December 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AR01 - Annual Return 01 March 2011
SH01 - Return of Allotment of shares 01 March 2011
AP01 - Appointment of director 08 December 2010
AP03 - Appointment of secretary 08 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
AD01 - Change of registered office address 08 November 2010
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 19 November 2009
AA - Annual Accounts 31 March 2009
225 - Change of Accounting Reference Date 31 March 2009
395 - Particulars of a mortgage or charge 26 February 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
363s - Annual Return 10 November 2008
363a - Annual Return 14 October 2008
353 - Register of members 14 October 2008
353 - Register of members 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
395 - Particulars of a mortgage or charge 10 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
CERTNM - Change of name certificate 16 May 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
NEWINC - New incorporation documents 04 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2018 Outstanding

N/A

A registered charge 03 October 2018 Outstanding

N/A

Mortgage deed 30 January 2012 Fully Satisfied

N/A

Mortgage 19 January 2012 Fully Satisfied

N/A

Mortgage 19 January 2012 Fully Satisfied

N/A

Mortgage 17 May 2011 Outstanding

N/A

Mortgage 11 April 2011 Outstanding

N/A

Mortgage deed 01 April 2011 Outstanding

N/A

Mortgage 01 April 2011 Fully Satisfied

N/A

Mortgage 20 February 2009 Fully Satisfied

N/A

Mortgage 30 May 2008 Outstanding

N/A

Debenture 23 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.