About

Registered Number: 03846307
Date of Incorporation: 22/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

 

Based in Yorkshire, Tunstall Holdings Ltd was established in 1999, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Jill 03 May 2002 11 December 2002 1
MARTIN, Nicholas Rupert Zelenka 16 November 1999 03 May 2002 1
STONE, Lisa Jane 11 December 2002 14 September 2005 1
Secretary Name Appointed Resigned Total Appointments
FURNISS, Jonathan Paul 04 September 2014 - 1
DYSON, Kevin Frederick 24 May 2011 26 February 2013 1
PARKER, Shaun 10 February 2014 04 September 2014 1
WEBSTER, Richard Philip James 26 February 2013 10 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
MR01 - N/A 05 August 2020
MR01 - N/A 05 June 2020
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 17 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 11 March 2019
AP01 - Appointment of director 30 January 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 24 October 2017
AP01 - Appointment of director 17 August 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 05 January 2017
CS01 - N/A 30 September 2016
TM01 - Termination of appointment of director 26 September 2016
AP01 - Appointment of director 19 September 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 07 October 2014
AP03 - Appointment of secretary 22 September 2014
TM02 - Termination of appointment of secretary 22 September 2014
AA - Annual Accounts 01 July 2014
AP03 - Appointment of secretary 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
MR04 - N/A 10 December 2013
TM01 - Termination of appointment of director 11 November 2013
RESOLUTIONS - N/A 06 November 2013
MR01 - N/A 25 October 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 03 July 2013
TM01 - Termination of appointment of director 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AP03 - Appointment of secretary 14 March 2013
AP01 - Appointment of director 14 March 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 13 October 2011
TM01 - Termination of appointment of director 08 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
AP03 - Appointment of secretary 02 June 2011
AP01 - Appointment of director 27 May 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
AA - Annual Accounts 14 June 2010
TM01 - Termination of appointment of director 25 January 2010
AP01 - Appointment of director 20 January 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 08 May 2008
395 - Particulars of a mortgage or charge 16 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
RESOLUTIONS - N/A 14 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 17 June 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
123 - Notice of increase in nominal capital 12 October 2005
RESOLUTIONS - N/A 06 October 2005
RESOLUTIONS - N/A 06 October 2005
MEM/ARTS - N/A 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
395 - Particulars of a mortgage or charge 27 September 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 September 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 September 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 September 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 September 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 September 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 September 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 01 August 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
MEM/ARTS - N/A 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2005
123 - Notice of increase in nominal capital 06 June 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 05 August 2004
RESOLUTIONS - N/A 13 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 31 July 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
363s - Annual Return 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
AUD - Auditor's letter of resignation 10 August 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
MEM/ARTS - N/A 07 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
123 - Notice of increase in nominal capital 07 August 2002
AA - Annual Accounts 18 July 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
363s - Annual Return 17 October 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
AA - Annual Accounts 29 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
MEM/ARTS - N/A 05 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
395 - Particulars of a mortgage or charge 29 November 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 November 1999
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 23 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1999
123 - Notice of increase in nominal capital 23 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
MEM/ARTS - N/A 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
287 - Change in situation or address of Registered Office 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
CERTNM - Change of name certificate 11 November 1999
NEWINC - New incorporation documents 22 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2020 Outstanding

N/A

A registered charge 04 June 2020 Outstanding

N/A

A registered charge 18 October 2013 Outstanding

N/A

Security accession deed 03 April 2008 Fully Satisfied

N/A

Security accession deed 14 September 2005 Fully Satisfied

N/A

Debenture 16 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.