Company NameTarcon Limited
DirectorsChristopher Roystone Brown and Andrew Michael Ray
Company StatusActive
Company Number08412452
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Christopher Roystone Brown
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(2 years, 1 month after company formation)
Appointment Duration9 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AG
Director NameMr Andrew Michael Ray
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AG
Director NameTony Constantine
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 High Hazel Court
Treeton
Rotherham
S60 5TW
Director NameMr Philip Gerard Hughes
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mullanary Road
Dungannon
County Tyrone
BT71 7LS
Northern Ireland
Director NameMr Donal James Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplebridge Farm House
Ayton Road Great Ayton
Middlesbrough
Cleveland
TS9 6PZ
Director NameMr Anthony Constantine
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AG
Director NameMr Philip Gerard Hughes
Date of BirthDecember 1982 (Born 41 years ago)
NationalityNorthern Irish
StatusResigned
Appointed03 May 2017(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AG

Contact

Telephone01642 233400
Telephone regionMiddlesbrough

Location

Registered AddressHughes House
Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

16 July 2015Delivered on: 28 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 October 2020Accounts for a small company made up to 30 April 2020 (9 pages)
21 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 30 April 2019 (12 pages)
16 December 2019Termination of appointment of Donal James Hughes as a director on 10 December 2019 (1 page)
16 December 2019Appointment of Mr Andrew Michael Ray as a director on 10 December 2019 (2 pages)
21 November 2019Termination of appointment of Anthony Constantine as a director on 15 November 2019 (1 page)
21 November 2019Termination of appointment of Philip Gerard Hughes as a director on 15 November 2019 (1 page)
10 May 2019Previous accounting period shortened from 31 October 2019 to 30 April 2019 (1 page)
18 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
27 November 2018Director's details changed for Mr Anthony Constantine on 31 October 2018 (2 pages)
11 June 2018Cessation of Donal James Hughes as a person with significant control on 14 May 2018 (3 pages)
11 June 2018Cessation of Philip Gerard Hughes as a person with significant control on 14 May 2018 (3 pages)
31 May 2018Notification of Applebridge Construction Limited as a person with significant control on 14 May 2018 (4 pages)
10 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
26 January 2018Appointment of Mr Donal James Hughes as a director on 3 May 2017 (2 pages)
3 May 2017Termination of appointment of Donal James Hughes as a director on 3 May 2017 (1 page)
3 May 2017Appointment of Mr Philip Gerard Hughes as a director on 3 May 2017 (2 pages)
3 May 2017Termination of appointment of Donal James Hughes as a director on 3 May 2017 (1 page)
3 May 2017Appointment of Mr Philip Gerard Hughes as a director on 3 May 2017 (2 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 February 2017Memorandum and Articles of Association (19 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 February 2017Memorandum and Articles of Association (19 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 November 2016Company name changed applebridge surfacing LIMITED\certificate issued on 01/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
1 November 2016Company name changed applebridge surfacing LIMITED\certificate issued on 01/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
28 July 2015Registration of charge 084124520001, created on 16 July 2015 (36 pages)
28 July 2015Registration of charge 084124520001, created on 16 July 2015 (36 pages)
7 April 2015Appointment of Mr Anthony Constantine as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Anthony Constantine as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Anthony Constantine as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Christopher Roystone Brown as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Christopher Roystone Brown as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Christopher Roystone Brown as a director on 7 April 2015 (2 pages)
27 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 October 2014Change of name notice (2 pages)
30 October 2014Company name changed asl anabaptizo surfacing LIMITED\certificate issued on 30/10/14
  • RES15 ‐ Change company name resolution on 2014-10-21
(2 pages)
30 October 2014Change of name notice (2 pages)
30 October 2014Company name changed asl anabaptizo surfacing LIMITED\certificate issued on 30/10/14
  • RES15 ‐ Change company name resolution on 2014-10-21
(2 pages)
21 October 2014Termination of appointment of Tony Constantine as a director on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Tony Constantine as a director on 21 October 2014 (1 page)
8 October 2014Termination of appointment of Philip Hughes as a director on 21 February 2014 (2 pages)
8 October 2014Termination of appointment of Philip Hughes as a director on 21 February 2014 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 June 2014Change of name notice (2 pages)
17 June 2014Change of name notice (2 pages)
17 June 2014Company name changed ndl (north east) LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-05-23
(2 pages)
17 June 2014Company name changed ndl (north east) LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-05-23
(2 pages)
21 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-14
(1 page)
21 May 2014Change of name notice (2 pages)
21 May 2014Change of name notice (2 pages)
21 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-14
(1 page)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
5 March 2013Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
5 March 2013Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
5 March 2013Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom on 5 March 2013 (1 page)
20 February 2013Incorporation (29 pages)
20 February 2013Incorporation (29 pages)