Company NameTatham Limited
Company StatusActive
Company Number04576541
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Timothy James Porritt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(2 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFarnham Road
Bradford
BD7 3JG
Director NameMr Victor Vincent Matthews
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(8 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacart House Farnham Road
Bradford
West Yorkshire
BD7 3JG
Director NameMiss Caroline Alexandra Jane Matthews
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacart House The Grange Industrial Park
Farnham Road
Bradford
West Yorkshire
BD7 3JG
Director NameDaniel Austin Manfred Matthews
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacart House Farnham Road
Bradford
West Yorkshire
BD7 3JG
Director NameDavid Ingham Porritt
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGhyll Brae
Ghyll Head
Windermere
Cumbria
LA23 3LJ
Secretary NameDavid Ingham Porritt
NationalityBritish
StatusResigned
Appointed21 January 2003(2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 03 July 2003)
RoleCompany Director
Correspondence AddressGhyll Brae
Ghyll Head
Windermere
Cumbria
LA23 3LJ
Secretary NameMr Stephen Anthony Turner
NationalityBritish
StatusResigned
Appointed03 July 2003(8 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Pendle Road
Gilstead
Bingley
West Yorkshire
BD16 3NG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitetatham-uk.com
Email address[email protected]
Telephone07 899998277
Telephone regionMobile

Location

Registered AddressFarnham Road
Bradford
BD7 3JG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£121,958
Cash£127,925
Current Liabilities£147,112

Accounts

Latest Accounts28 April 2023 (11 months ago)
Next Accounts Due28 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
21 October 2020Unaudited abridged accounts made up to 28 April 2020 (8 pages)
13 February 2020Director's details changed for Mr Timothy James Porritt on 1 May 2014 (2 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
5 July 2019Micro company accounts made up to 28 April 2019 (2 pages)
30 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
19 October 2018Micro company accounts made up to 28 April 2018 (2 pages)
12 December 2017Unaudited abridged accounts made up to 28 April 2017 (10 pages)
12 December 2017Unaudited abridged accounts made up to 28 April 2017 (10 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 28 April 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 28 April 2016 (3 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 April 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 April 2015 (3 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 25,000
(5 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 25,000
(5 pages)
23 January 2015Total exemption small company accounts made up to 28 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 28 April 2014 (4 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 25,000
(5 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 25,000
(5 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 25,000
(5 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 25,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 28 April 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 28 April 2013 (3 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 28 April 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 28 April 2012 (4 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 28 April 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 28 April 2011 (4 pages)
12 January 2011Total exemption small company accounts made up to 28 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 28 April 2010 (4 pages)
8 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 28 April 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 28 April 2009 (3 pages)
2 November 2009Director's details changed for Timothy James Porritt on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Timothy James Porritt on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Timothy James Porritt on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
27 November 2008Total exemption small company accounts made up to 28 April 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 28 April 2008 (3 pages)
30 October 2008Return made up to 29/10/08; full list of members (4 pages)
30 October 2008Return made up to 29/10/08; full list of members (4 pages)
14 November 2007Return made up to 29/10/07; full list of members (2 pages)
14 November 2007Return made up to 29/10/07; full list of members (2 pages)
3 November 2007Total exemption small company accounts made up to 28 April 2007 (5 pages)
3 November 2007Total exemption small company accounts made up to 28 April 2007 (5 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
8 November 2006Total exemption small company accounts made up to 28 April 2006 (3 pages)
8 November 2006Total exemption small company accounts made up to 28 April 2006 (3 pages)
6 November 2006Return made up to 29/10/06; full list of members (3 pages)
6 November 2006Return made up to 29/10/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 28 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 28 April 2005 (5 pages)
3 November 2005Return made up to 29/10/05; full list of members (3 pages)
3 November 2005Return made up to 29/10/05; full list of members (3 pages)
19 October 2004Return made up to 29/10/04; full list of members (7 pages)
19 October 2004Return made up to 29/10/04; full list of members (7 pages)
13 August 2004Ad 30/09/03--------- £ si 24999@1 (2 pages)
13 August 2004Total exemption small company accounts made up to 28 April 2004 (7 pages)
13 August 2004Ad 30/09/03--------- £ si 24999@1 (2 pages)
13 August 2004Total exemption small company accounts made up to 28 April 2004 (7 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
20 October 2003Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
  • 363(288) ‐ Secretary resigned
(7 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
  • 363(288) ‐ Secretary resigned
(7 pages)
20 October 2003New secretary appointed (2 pages)
22 September 2003Accounting reference date extended from 31/10/03 to 28/04/04 (1 page)
22 September 2003Accounting reference date extended from 31/10/03 to 28/04/04 (1 page)
4 July 2003Company name changed square thought LIMITED\certificate issued on 04/07/03 (6 pages)
4 July 2003Company name changed square thought LIMITED\certificate issued on 04/07/03 (6 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003New director appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
29 October 2002Incorporation (9 pages)
29 October 2002Incorporation (9 pages)