Company NameTanglewood Guitar Company Limited
Company StatusActive
Company Number03615838
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)
Previous Name3D Associates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments

Directors

Director NameMr Anthony James Flatt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(7 months after company formation)
Appointment Duration25 years, 1 month
RoleSales
Country of ResidenceEngland
Correspondence AddressChapters York Road
Elvington
York
YO41 4DY
Secretary NameSharon Louise Hunt
NationalityBritish
StatusCurrent
Appointed10 February 2003(4 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address93a Ringway
Garforth
Leeds
LS25 1BZ
Director NameMarc Kommer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2009(11 years after company formation)
Appointment Duration14 years, 8 months
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address9b Astley Way, Astley Lane Industrial Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameMr Shea Kenneth Rider
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(12 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9b Astley Way, Astley Lane Industrial Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameGarry Robert Kilmartin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Haven
Old Lane, Guiseley
Leeds
West Yorkshire
LS20 8PD
Director NameMr David James McCullen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address14 Sheridan Way
Pudsey
West Yorkshire
LS28 9NU
Secretary NameMr David James McCullen
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address14 Sheridan Way
Pudsey
West Yorkshire
LS28 9NU
Director NameGeorge Turner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2000)
RoleCommercial Director
Correspondence AddressThe Lodge
Apperley Lane
Bradford
West Yorkshire
BD10 0PD
Director NamePaul Martin Newton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(2 years, 3 months after company formation)
Appointment Duration17 years (resigned 01 December 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 47 South Road
Weston Super Mare
BS23 2LX
Director NameMarc Kommer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2008)
RoleMusical Instrument Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address27 Croham Mount
South Croydon
Surrey
CR2 0BR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.tanglewoodguitarcompany.com

Location

Registered Address9b Astley Way, Astley Lane Industrial Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaSwillington

Financials

Year2013
Net Worth£519,587
Cash£113,064
Current Liabilities£823,300

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

15 September 2011Delivered on: 22 September 2011
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 September 2003Delivered on: 24 September 2003
Satisfied on: 3 November 2011
Persons entitled: Bibby Factors Northeast Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
20 November 2001Delivered on: 23 November 2001
Satisfied on: 17 January 2012
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.
Fully Satisfied
24 March 2000Delivered on: 3 April 2000
Satisfied on: 3 November 2011
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts and benefit of all contracts and policies of insurance thereunder. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
17 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
7 September 2022Director's details changed for Marc Kommer on 6 September 2022 (2 pages)
6 September 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
15 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
7 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
14 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
29 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
1 December 2017Termination of appointment of Paul Martin Newton as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Paul Martin Newton as a director on 1 December 2017 (1 page)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(10 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(10 pages)
4 August 2015Total exemption small company accounts made up to 30 October 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 30 October 2014 (6 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(10 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(10 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 February 2014Registered office address changed from 1 Ash Way Thorp Arch Estate Wetherby West Yorkshire LS23 7BJ on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 1 Ash Way Thorp Arch Estate Wetherby West Yorkshire LS23 7BJ on 13 February 2014 (1 page)
24 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(10 pages)
24 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(10 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 September 2012Director's details changed for Mr Anthony James Flatt on 8 February 2012 (2 pages)
27 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
27 September 2012Director's details changed for Mr Anthony James Flatt on 8 February 2012 (2 pages)
27 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
27 September 2012Director's details changed for Marc Kommer on 30 June 2012 (2 pages)
27 September 2012Director's details changed for Marc Kommer on 30 June 2012 (2 pages)
27 September 2012Director's details changed for Mr Anthony James Flatt on 8 February 2012 (2 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 September 2011Register(s) moved to registered inspection location (1 page)
9 September 2011Register inspection address has been changed (1 page)
9 September 2011Register(s) moved to registered inspection location (1 page)
9 September 2011Register inspection address has been changed (1 page)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
21 July 2011Memorandum and Articles of Association (12 pages)
21 July 2011Memorandum and Articles of Association (12 pages)
19 July 2011Memorandum and Articles of Association (12 pages)
19 July 2011Memorandum and Articles of Association (12 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 July 2011Change of share class name or designation (2 pages)
12 July 2011Change of share class name or designation (2 pages)
12 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 February 2011Appointment of Mr Shea Kenneth Rider as a director (2 pages)
24 February 2011Appointment of Mr Shea Kenneth Rider as a director (2 pages)
24 November 2010Memorandum and Articles of Association (12 pages)
24 November 2010Memorandum and Articles of Association (12 pages)
9 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
1 November 2010Director's details changed for Paul Martin Newton on 14 August 2010 (2 pages)
1 November 2010Director's details changed for Paul Martin Newton on 14 August 2010 (2 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
8 March 2010Appointment of Marc Kommer as a director (1 page)
8 March 2010Appointment of Marc Kommer as a director (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Return made up to 14/08/09; full list of members (5 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Return made up to 14/08/09; full list of members (5 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 December 2008Return made up to 14/08/08; full list of members (5 pages)
5 December 2008Return made up to 14/08/08; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 February 2008Appointment terminated director marc kommer (1 page)
25 February 2008Appointment terminated director marc kommer (1 page)
22 October 2007Return made up to 14/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2007Return made up to 14/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 March 2007Registered office changed on 09/03/07 from: unit 601 thorpe arch estate wetherby west yorkshire LS23 7BJ (1 page)
9 March 2007Registered office changed on 09/03/07 from: unit 601 thorpe arch estate wetherby west yorkshire LS23 7BJ (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
5 December 2006Company name changed 3D associates LIMITED\certificate issued on 05/12/06 (2 pages)
5 December 2006Company name changed 3D associates LIMITED\certificate issued on 05/12/06 (2 pages)
18 September 2006Return made up to 14/08/06; full list of members (7 pages)
18 September 2006Return made up to 14/08/06; full list of members (7 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 April 2005Memorandum and Articles of Association (10 pages)
25 April 2005Memorandum and Articles of Association (10 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2004Return made up to 14/08/04; full list of members (8 pages)
24 August 2004Return made up to 14/08/04; full list of members (8 pages)
26 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
26 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 April 2004Registered office changed on 20/04/04 from: unit 416C thorpe arch industrial park wetherby yorkshire LS23 7BJ (1 page)
20 April 2004Registered office changed on 20/04/04 from: unit 416C thorpe arch industrial park wetherby yorkshire LS23 7BJ (1 page)
24 September 2003Particulars of mortgage/charge (5 pages)
24 September 2003Particulars of mortgage/charge (5 pages)
27 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
22 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
11 October 2001Registered office changed on 11/10/01 from: unit 416C thorp arch estate wetherby LS23 6HD (1 page)
11 October 2001Registered office changed on 11/10/01 from: unit 416C thorp arch estate wetherby LS23 6HD (1 page)
20 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(7 pages)
20 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(7 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 October 1999 (6 pages)
31 January 2001Accounts for a small company made up to 31 October 1999 (6 pages)
11 January 2001Return made up to 14/08/00; change of members
  • 363(287) ‐ Registered office changed on 11/01/01
(7 pages)
11 January 2001Return made up to 14/08/00; change of members
  • 363(287) ‐ Registered office changed on 11/01/01
(7 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (3 pages)
27 December 2000New director appointed (3 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Registered office changed on 27/12/00 from: aston business park 5 town end close leeds west yorkshire LS13 2AF (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Registered office changed on 27/12/00 from: aston business park 5 town end close leeds west yorkshire LS13 2AF (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: astonbusiness park 5 town end close leeds west yorkshire LS13 2AF (1 page)
11 July 2000Registered office changed on 11/07/00 from: astonbusiness park 5 town end close leeds west yorkshire LS13 2AF (1 page)
25 May 2000Registered office changed on 25/05/00 from: 1 church hill bramhope leeds west yorkshire LS16 9BA (1 page)
25 May 2000Registered office changed on 25/05/00 from: 1 church hill bramhope leeds west yorkshire LS16 9BA (1 page)
3 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
6 October 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1999Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
28 August 1998Ad 03/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 1998Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
28 August 1998Ad 03/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 1998Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998New director appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 August 1998Registered office changed on 20/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 August 1998Incorporation (16 pages)
14 August 1998Incorporation (16 pages)