Company NameTindale & Stanton Limited
Company StatusActive
Company Number01188441
CategoryPrivate Limited Company
Incorporation Date25 October 1974(49 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr David Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1990(15 years, 9 months after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fairfield
West Kyo
Stanley
County Durham
DH9 8TR
Director NameMr Peter Frankland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(23 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Collingwood Crescent
Darrass Hall
Ponteland
Northumberland
NE20 9DZ
Director NameMr David Martin Pearson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(23 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleFood Technologist
Country of ResidenceEngland
Correspondence Address41 Links Drive
Consett
County Durham
DH8 5XD
Secretary NameMr David Walker
NationalityBritish
StatusCurrent
Appointed26 September 2003(28 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Fairfield
West Kyo
Stanley
County Durham
DH9 8TR
Director NameWilliam Tindale
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(31 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressHeavens Gate
Ballakilpheric
Colby
IM4 9BU
Director NameMr Ernest Stanton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1974
Appointment Duration27 years, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address2 Friarside Crescent
Rowlands Gill
Tyne & Wear
NE39 1DQ
Director NameWilliam Tindale
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1974
Appointment Duration28 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressSilver Garth St Aidans
Seahouses
Northumberland
NE68 7SR
Secretary NameMrs Joan Cullen
NationalityBritish
StatusResigned
Appointed01 January 1981(6 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address7 The Grange
Tanfield Lea
Stanley
County Durham
DH9 9UN
Director NameMrs Joan Cullen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1988(13 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 September 2003)
RoleDirector/Company Secretary
Correspondence Address7 The Grange
Tanfield Lea
Stanley
County Durham
DH9 9UN
Director NameMr Gordon South
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1988(13 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address6 Dunston Bank
Dunston
Gateshead
Tyne & Wear
NE11 9PY
Director NameMr George Winter
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1988(13 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 19 August 2005)
RoleCompany Director
Correspondence Address7 Aberdeen Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2XU
Director NameMrs Jennifer Wilson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressPenllan The Leazes
Burnopfield
Newcastle Upon Tyne
Director NameNigel Burleton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(18 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 August 2005)
RoleEngineer
Correspondence Address17 Cookes Wood
Deerness Vale Broompark
Durham
County Durham
DH7 7RL

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£11,000,640
Gross Profit£6,335,561
Net Worth£749,184
Cash£13,656
Current Liabilities£4,174,711

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 2022Restoration by order of the court (2 pages)
20 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2009Notice of move from Administration to Dissolution (9 pages)
20 May 2009Administrator's progress report to 30 April 2009 (10 pages)
27 November 2008Administrator's progress report to 31 October 2008 (8 pages)
21 July 2008Statement of affairs with form 2.15B/2.14B (12 pages)
3 July 2008Statement of administrator's proposal (24 pages)
23 May 2008Registered office changed on 23/05/2008 from site 9 hobson ind est burnopfield NE16 6EA (1 page)
8 May 2008Appointment of an administrator (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
27 December 2007Accounts made up to 31 December 2006 (27 pages)
23 February 2007Return made up to 06/01/07; full list of members (2 pages)
8 December 2006Particulars of mortgage/charge (20 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Accounts made up to 31 December 2005 (22 pages)
20 July 2006New director appointed (2 pages)
28 March 2006Return made up to 06/01/06; full list of members (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
11 August 2005Particulars of mortgage/charge (3 pages)
8 June 2005Accounts made up to 31 December 2004 (24 pages)
1 March 2005Return made up to 06/01/05; full list of members (8 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
26 April 2004Accounts made up to 31 December 2003 (24 pages)
11 January 2004Return made up to 06/01/04; full list of members (8 pages)
15 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned;director resigned (1 page)
4 June 2003Accounts made up to 31 December 2002 (25 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2003Declaration of assistance for shares acquisition (7 pages)
21 May 2003Declaration of assistance for shares acquisition (7 pages)
21 May 2003Declaration of assistance for shares acquisition (7 pages)
21 May 2003Declaration of assistance for shares acquisition (7 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Particulars of mortgage/charge (5 pages)
16 May 2003Particulars of mortgage/charge (4 pages)
7 May 2003Director resigned (1 page)
9 January 2003Return made up to 06/01/03; full list of members (9 pages)
18 June 2002Director resigned (1 page)
30 April 2002Accounts made up to 31 December 2001 (22 pages)
15 January 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 July 2001Particulars of mortgage/charge (7 pages)
17 May 2001Accounts made up to 31 December 2000 (23 pages)
12 March 2001Return made up to 20/01/01; full list of members (9 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
9 May 2000Accounts made up to 31 December 1999 (21 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (6 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Particulars of mortgage/charge (5 pages)
27 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 April 1999Accounts made up to 31 December 1998 (20 pages)
23 April 1999£ nc 1000/1000000 16/04/99 (1 page)
23 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 February 1999Return made up to 29/01/99; no change of members (6 pages)
29 May 1998Accounts made up to 31 December 1997 (21 pages)
10 February 1998Return made up to 29/01/98; no change of members (6 pages)
26 October 1997Accounts made up to 31 December 1996 (19 pages)
28 January 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
25 July 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
15 July 1996Accounts made up to 31 October 1995 (21 pages)
9 April 1996Return made up to 29/01/96; no change of members (6 pages)
13 November 1995Director resigned (2 pages)
25 October 1974Incorporation (14 pages)