Company NameTetherdown Limited
DirectorsDonal Vincent O'Meara and John Simon Rodgers
Company StatusActive
Company Number03381757
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donal Vincent O'Meara
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed11 August 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Priory Court
Dublin 16
Irish
Director NameMr John Simon Rodgers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1997(4 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Midway
South Crosland
Huddersfield
West Yorkshire
HD4 7DA
Secretary NameMs Veronica Kearney
NationalityBritish
StatusCurrent
Appointed21 January 1999(1 year, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wood Lawn Park Drive
Firhouse
Dublin 16
Irish
Secretary NameSusan Kinchin
NationalityBritish
StatusResigned
Appointed11 August 1997(2 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1998)
RoleCompany Director
Correspondence Address4 Thirstin Road
Honley
Huddersfield
West Yorkshire
HD7 2PN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 1 Neiley Industrial Park New Mill Road
Honley
Holmfirth
HD9 6QE
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Donal O'meara
50.00%
Ordinary
1 at £1Simon Rodgers
50.00%
Ordinary

Financials

Year2014
Net Worth£700,426
Cash£2,209
Current Liabilities£86,404

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

15 March 2018Delivered on: 16 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north ease side of new mill road, honley, holmfirth (land registry title number: YY2639).
Outstanding
5 March 2018Delivered on: 7 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 March 2010Delivered on: 7 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole units 1 & 3 plot 11 easter inch industrial estate bathgate scotland t/no WLN43352.
Outstanding
31 March 2000Delivered on: 12 April 2000
Satisfied on: 4 June 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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 111 park lane oldbury warley west midlands t/n WM380716 and WM230062. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1999Delivered on: 4 February 1999
Satisfied on: 21 January 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land/blds lying to west side of rotherham rd,parkgate greasborough rotherham south yorkshire; t/no SYK276175 with all buildings fixtures plant machinery thereon; the goodwill of business and proceeds of any insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1999Delivered on: 4 February 1999
Satisfied on: 21 January 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land/blds lying on north east of woodhead rd,honley huddersfield; t/no wyk 137577; all buildings fixtures fixed plant and machinery thereon and all right title and interest thereunder;the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1998Delivered on: 3 June 1998
Satisfied on: 21 January 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment of life policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All money secured by or to become payable under the following life assurance policy no.A12646594L norwich union.donal vincent o'meara for £200,000.
Fully Satisfied
28 May 1998Delivered on: 29 May 1998
Satisfied on: 21 January 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property at the land on the north side of moss lane walkden greater manchester t/n GM481724 goodwill and the proceeds of any insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
11 March 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
11 February 2019Registered office address changed from Riverside Works Woodhead Road Honley Huddersfield West Yorkshire HD9 6PW to Unit 1 Neiley Industrial Park New Mill Road Honley Holmfirth HD9 6QE on 11 February 2019 (1 page)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
16 March 2018Registration of charge 033817570008, created on 15 March 2018 (7 pages)
7 March 2018Registration of charge 033817570007, created on 5 March 2018 (5 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
20 March 2015Accounts for a small company made up to 30 June 2014 (5 pages)
20 March 2015Accounts for a small company made up to 30 June 2014 (5 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
11 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
22 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
10 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
10 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
6 September 2010Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR on 6 September 2010 (1 page)
21 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 April 2010Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
7 April 2010Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
30 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
30 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
15 June 2007Return made up to 05/06/07; no change of members (7 pages)
15 June 2007Return made up to 05/06/07; no change of members (7 pages)
3 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
3 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
22 August 2006Registered office changed on 22/08/06 from: unit 1E black rock mills waingate linthwaithe huddersfield west yorkshire HD7 5N5 (1 page)
22 August 2006Registered office changed on 22/08/06 from: unit 1E black rock mills waingate linthwaithe huddersfield west yorkshire HD7 5N5 (1 page)
6 July 2006Return made up to 05/06/06; full list of members (7 pages)
6 July 2006Return made up to 05/06/06; full list of members (7 pages)
21 April 2006Full accounts made up to 30 June 2005 (11 pages)
21 April 2006Full accounts made up to 30 June 2005 (11 pages)
14 June 2005Return made up to 05/06/05; full list of members (7 pages)
14 June 2005Return made up to 05/06/05; full list of members (7 pages)
29 April 2005Full accounts made up to 30 June 2004 (10 pages)
29 April 2005Full accounts made up to 30 June 2004 (10 pages)
12 July 2004Return made up to 05/06/04; full list of members (7 pages)
12 July 2004Return made up to 05/06/04; full list of members (7 pages)
22 January 2004Full accounts made up to 30 June 2003 (15 pages)
22 January 2004Full accounts made up to 30 June 2003 (15 pages)
11 August 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2003Full accounts made up to 30 June 2002 (13 pages)
28 July 2003Full accounts made up to 30 June 2002 (13 pages)
20 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Full accounts made up to 30 June 2001 (10 pages)
12 November 2001Full accounts made up to 30 June 2001 (10 pages)
1 August 2001Registered office changed on 01/08/01 from: c/o rodgers plant hire LIMITED woodhead road honley huddersfield HD7 2PW (1 page)
1 August 2001Registered office changed on 01/08/01 from: c/o rodgers plant hire LIMITED woodhead road honley huddersfield HD7 2PW (1 page)
21 June 2001Return made up to 05/06/01; full list of members (6 pages)
21 June 2001Return made up to 05/06/01; full list of members (6 pages)
29 March 2001Full accounts made up to 30 June 2000 (10 pages)
29 March 2001Full accounts made up to 30 June 2000 (10 pages)
31 August 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
7 March 2000Full accounts made up to 30 June 1999 (10 pages)
7 March 2000Full accounts made up to 30 June 1999 (10 pages)
3 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
3 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
9 July 1999Return made up to 05/06/99; full list of members (6 pages)
9 July 1999Return made up to 05/06/99; full list of members (6 pages)
13 May 1999Full accounts made up to 30 June 1998 (10 pages)
13 May 1999Full accounts made up to 30 June 1998 (10 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
6 January 1999Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Ad 09/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 1997Ad 09/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 12 york place leeds LS1 2DS (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: 12 york place leeds LS1 2DS (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
5 June 1997Incorporation (15 pages)
5 June 1997Incorporation (15 pages)