Company NameTanerock Properties Limited
DirectorsManjit Kaur and Sarwan Singh
Company StatusActive
Company Number02091669
CategoryPrivate Limited Company
Incorporation Date21 January 1987(37 years, 3 months ago)
Previous NamesSlantfast Limited and Bradford Wholesalers Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Manjit Kaur
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhill Farm
Blackhill Lane
Eccup Leeds
LS16 8BB
Director NameSarwan Singh
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhill Farm
Blackhill Lane
Eccup Leeds
LS16 8BB
Secretary NameSarwan Singh
NationalityBritish
StatusCurrent
Appointed14 June 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhill Farm
Blackhill Lane
Eccup Leeds
LS16 8BB
Director NameJhalman Singh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(7 years after company formation)
Appointment Duration1 week (resigned 31 January 1994)
RoleNewsagent
Correspondence Address204 Haworth Road
Bradford
West Yorkshire
BD9 6NJ

Location

Registered AddressTop Floor West, Wharfebank House Wharfebank Mills
Ilkley Road
Otley
West Yorkshire
LS21 3JP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,872,855
Cash£73,034
Current Liabilities£58,872

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

30 August 2007Delivered on: 5 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 market street stalybridge by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licence.
Outstanding
17 December 2003Delivered on: 5 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property with t/n WYK132705. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 May 2000Delivered on: 9 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a blackhill farm blackhill lane eccup west yorkshire LS16 8BA - WYK586014 & WYK586017. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 1998Delivered on: 17 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 tyrrel street bradford west yorkshire t/n WYK520434 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
24 August 1995Delivered on: 30 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 535/537/539/541/541A great horton road bradford west yorkshire t/n WYK213137 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 February 1989Delivered on: 22 February 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate at coronet house otley road bradford, wes t yorks. T/no. Wyk 391631 fixed charge over the plant machinery implements utensills furniture and equipment.
Outstanding
13 October 1988Delivered on: 21 October 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 August 1995Delivered on: 30 August 1995
Satisfied on: 16 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-443 otley road bradford west yorkshire t/n-WYK199389 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 September 2020Confirmation statement made on 12 July 2020 with updates (5 pages)
4 May 2020Registered office address changed from Ceder House Aire Valley Business Park Lawkholme Lane Keighley West Yorkshire BD21 3DU England to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 4 May 2020 (1 page)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
15 December 2018Registered office address changed from 75a Odsal Road Bradford BD6 1PN England to Ceder House Aire Valley Business Park Lawkholme Lane Keighley West Yorkshire BD21 3DU on 15 December 2018 (1 page)
23 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 July 2018Registered office address changed from Blackhill Farm Blackhill Lane Eccup Leeds LS16 8BB to 75a Odsal Road Bradford BD6 1PN on 9 July 2018 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 July 2017Notification of Sarwan Singh as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Sarwan Singh as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
17 July 2017Notification of Sarwan Singh as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 30,000
(5 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 30,000
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 30,000
(5 pages)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 30,000
(5 pages)
2 September 2014Micro company accounts made up to 31 March 2014 (2 pages)
2 September 2014Micro company accounts made up to 31 March 2014 (2 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 30,000
(5 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 30,000
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Director's details changed for Mrs Manjit Kaur on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mrs Manjit Kaur on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mrs Manjit Kaur on 1 October 2009 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 14/06/09; full list of members (4 pages)
16 June 2009Return made up to 14/06/09; full list of members (4 pages)
29 August 2008Return made up to 14/06/08; full list of members (4 pages)
29 August 2008Return made up to 14/06/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 July 2007Return made up to 14/06/07; full list of members (2 pages)
5 July 2007Return made up to 14/06/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 October 2006Return made up to 14/06/06; full list of members (2 pages)
20 October 2006Return made up to 14/06/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 July 2005Return made up to 14/06/05; full list of members (7 pages)
5 July 2005Return made up to 14/06/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
5 January 2004Particulars of mortgage/charge (4 pages)
5 January 2004Particulars of mortgage/charge (4 pages)
1 July 2003Return made up to 14/06/03; full list of members (7 pages)
1 July 2003Return made up to 14/06/03; full list of members (7 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 June 2001Return made up to 14/06/01; full list of members (6 pages)
19 June 2001Return made up to 14/06/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
8 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
30 August 2000Return made up to 14/06/00; full list of members (6 pages)
30 August 2000Return made up to 14/06/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
14 June 1999Return made up to 14/06/99; no change of members (4 pages)
14 June 1999Return made up to 14/06/99; no change of members (4 pages)
13 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 August 1998Return made up to 14/06/98; full list of members (6 pages)
19 August 1998Return made up to 14/06/98; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
8 April 1998Registered office changed on 08/04/98 from: 96 harrogate road eccleshill bradford west yorkshire BD2 3EP (1 page)
8 April 1998Registered office changed on 08/04/98 from: 96 harrogate road eccleshill bradford west yorkshire BD2 3EP (1 page)
27 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 July 1997Return made up to 14/06/97; no change of members
  • 363(287) ‐ Registered office changed on 25/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 1997Return made up to 14/06/97; no change of members
  • 363(287) ‐ Registered office changed on 25/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 September 1996Return made up to 14/06/96; no change of members (4 pages)
6 September 1996Return made up to 14/06/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
29 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
29 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
29 June 1995Return made up to 14/06/95; full list of members (6 pages)
29 June 1995Return made up to 14/06/95; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 March 1995Memorandum and Articles of Association (28 pages)
20 March 1995Memorandum and Articles of Association (28 pages)