Company NameTanni Grey-Thompson Ltd
Company StatusActive
Company Number05946096
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameBaroness Tanni Carys Davina Grey Thompson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleAthlete Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressNot Available
Director NameMr Robert Ian George Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(8 years after company formation)
Appointment Duration9 years, 7 months
RoleAthletics Coach
Country of ResidenceEngland
Correspondence AddressNot Available
Director NameMiss Carys Olivia Grey-Thompson
Date of BirthFebruary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(13 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Niffany Gardens
Skipton
BD23 1SZ
Secretary NameMaureen Loughran
NationalityBritish
StatusResigned
Appointed09 October 2006(2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 25 September 2016)
RoleCompany Director
Correspondence Address18 Boar Lane
Stockton On Tees
Cleveland
TS17 0RX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address15 Niffany Gardens
Skipton
BD23 1SZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1R.i.g. Thompson
50.00%
Ordinary B
50 at £1Tanni Carys Davina Grey Thompson
50.00%
Ordinary A

Financials

Year2014
Net Worth£541,139
Cash£88,663
Current Liabilities£520,229

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

27 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 28 September 2022 (5 pages)
23 December 2022Total exemption full accounts made up to 28 September 2021 (5 pages)
28 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
27 September 2022Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page)
30 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
17 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
7 October 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
21 May 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
23 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 April 2020Change of share class name or designation (2 pages)
23 April 2020Memorandum and Articles of Association (13 pages)
25 March 2020Appointment of Miss Carys Olivia Grey-Thompson as a director on 27 February 2020 (2 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
2 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
9 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 May 2017Director's details changed for Baroness Tanni Carys Davina Grey Thompson on 15 May 2017 (2 pages)
17 May 2017Director's details changed for Baroness Tanni Carys Davina Grey Thompson on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Robert Ian George Thompson on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from Ballasalla 7 the Avenue Eaglescliffe Cleveland TS16 9AS to 15 Niffany Gardens Skipton BD23 1SZ on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Ballasalla 7 the Avenue Eaglescliffe Cleveland TS16 9AS to 15 Niffany Gardens Skipton BD23 1SZ on 15 May 2017 (1 page)
15 May 2017Director's details changed for Mr Robert Ian George Thompson on 15 May 2017 (2 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
26 September 2016Termination of appointment of Maureen Loughran as a secretary on 25 September 2016 (1 page)
26 September 2016Termination of appointment of Maureen Loughran as a secretary on 25 September 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
19 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 January 2015Appointment of Mr Robert Ian George Thompson as a director on 1 October 2014 (2 pages)
24 January 2015Appointment of Mr Robert Ian George Thompson as a director on 1 October 2014 (2 pages)
24 January 2015Appointment of Mr Robert Ian George Thompson as a director on 1 October 2014 (2 pages)
14 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
14 November 2014Statement of company's objects (2 pages)
14 November 2014Statement of company's objects (2 pages)
14 November 2014Change of share class name or designation (2 pages)
14 November 2014Change of share class name or designation (2 pages)
14 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
28 October 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 October 2008Return made up to 25/09/08; full list of members (3 pages)
9 October 2008Return made up to 25/09/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from 53 fulmerton crescent redcar cleveland TS10 4NJ (1 page)
22 July 2008Registered office changed on 22/07/2008 from 53 fulmerton crescent redcar cleveland TS10 4NJ (1 page)
21 July 2008Director's change of particulars / tanni grey thompson / 21/07/2008 (1 page)
21 July 2008Director's change of particulars / tanni grey thompson / 21/07/2008 (1 page)
19 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 November 2007Return made up to 25/09/07; full list of members (2 pages)
13 November 2007Return made up to 25/09/07; full list of members (2 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
25 September 2006Incorporation (9 pages)
25 September 2006Incorporation (9 pages)