TARNCOURT (WELLINGBOROUGH) LTD

Register to unlock more data on OkredoRegister

TARNCOURT (WELLINGBOROUGH) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08396002

Incorporation date

08/02/2013

Size

Small

Contacts

Registered address

Registered address

Mha Cosec Richard House, Winckley Square, Preston, Lancashire PR1 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2013)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon31/03/2026
Registered office address changed from 115B Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ England to Mha Cosec Richard House Winckley Square Preston Lancashire PR1 3HP on 2026-03-31
dot icon18/03/2026
Termination of appointment of Douglas Alexander Benzie as a director on 2025-10-01
dot icon02/03/2026
Satisfaction of charge 083960020008 in full
dot icon02/03/2026
Satisfaction of charge 083960020009 in full
dot icon02/03/2026
Satisfaction of charge 083960020010 in full
dot icon27/01/2026
Registration of charge 083960020013, created on 2026-01-21
dot icon27/01/2026
Registration of charge 083960020014, created on 2026-01-21
dot icon08/01/2026
Satisfaction of charge 083960020012 in full
dot icon28/10/2025
Certificate of change of name
dot icon28/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon20/10/2025
Notification of Tarncourt Properties Limited as a person with significant control on 2025-09-30
dot icon20/10/2025
Cessation of The Barkby Group Plc as a person with significant control on 2025-09-30
dot icon06/10/2025
Accounts for a small company made up to 2024-09-30
dot icon15/04/2025
Consolidation of shares on 2025-03-31
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon21/02/2025
Full accounts made up to 2023-09-30
dot icon22/11/2024
Satisfaction of charge 083960020011 in full
dot icon03/09/2024
Satisfaction of charge 083960020006 in full
dot icon11/07/2024
Certificate of change of name
dot icon05/07/2024
Termination of appointment of Christopher Mark Reynolds as a director on 2024-04-05
dot icon05/07/2024
Termination of appointment of Gary Mark Langridge-Brown as a director on 2024-04-05
dot icon21/06/2024
Registration of charge 083960020012, created on 2024-06-19
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon15/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon21/11/2023
Satisfaction of charge 083960020007 in full
dot icon27/10/2023
Previous accounting period extended from 2023-06-30 to 2023-09-30
dot icon12/04/2023
Full accounts made up to 2022-06-30
dot icon12/04/2023
Registration of charge 083960020011, created on 2023-04-06
dot icon28/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon19/12/2022
Registration of charge 083960020010, created on 2022-12-16
dot icon22/07/2022
Registration of charge 083960020009, created on 2022-07-20
dot icon05/04/2022
Full accounts made up to 2021-07-01
dot icon15/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon02/03/2022
Registration of charge 083960020008, created on 2022-02-28
dot icon11/10/2021
Registration of charge 083960020007, created on 2021-09-30
dot icon10/07/2021
Accounts for a small company made up to 2020-07-02
dot icon01/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon04/11/2020
Satisfaction of charge 083960020005 in full
dot icon17/06/2020
Appointment of Douglas Alexander Benzie as a director on 2020-05-05
dot icon11/05/2020
Registration of charge 083960020006, created on 2020-05-07
dot icon09/03/2020
Resolutions
dot icon09/03/2020
Confirmation statement made on 2020-02-08 with updates
dot icon09/03/2020
Change of details for The Barkby Group Plc as a person with significant control on 2020-03-09
dot icon18/02/2020
Resolutions
dot icon12/02/2020
Change of name notice
dot icon05/02/2020
Registered office address changed from , First Floor 115 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SA, England to 115B Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ on 2020-02-05
dot icon22/01/2020
Current accounting period extended from 2020-03-30 to 2020-06-30
dot icon08/01/2020
Notification of The Barkby Group Plc as a person with significant control on 2020-01-07
dot icon08/01/2020
Cessation of James Duncan Dickson as a person with significant control on 2020-01-07
dot icon08/01/2020
Cessation of Davina Margaret Dickson as a person with significant control on 2020-01-07
dot icon08/01/2020
Cessation of Charles Edward Dickson as a person with significant control on 2020-01-07
dot icon08/01/2020
Termination of appointment of Davina Margaret Dickson as a director on 2020-01-07
dot icon08/01/2020
Registered office address changed from , Richard House Winckley Square, Preston, Lancashire, PR1 3HP to 115B Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ on 2020-01-08
dot icon08/01/2020
Statement of capital following an allotment of shares on 2019-12-16
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon17/12/2019
Notification of Davina Margaret Dickson as a person with significant control on 2019-12-16
dot icon17/12/2019
Notification of James Duncan Dickson as a person with significant control on 2019-12-16
dot icon17/12/2019
Change of details for Mr Charles Edward Dickson as a person with significant control on 2019-12-16
dot icon23/10/2019
Sub-division of shares on 2019-10-10
dot icon13/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon03/01/2019
Registration of charge 083960020005, created on 2018-12-20
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Satisfaction of charge 083960020004 in full
dot icon20/11/2018
Satisfaction of charge 083960020003 in full
dot icon04/07/2018
Registration of charge 083960020003, created on 2018-06-29
dot icon04/07/2018
Registration of charge 083960020004, created on 2018-06-29
dot icon02/05/2018
Satisfaction of charge 083960020002 in full
dot icon02/05/2018
Satisfaction of charge 083960020001 in full
dot icon12/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-30
dot icon23/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon08/02/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon08/02/2017
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon25/01/2017
Director's details changed for Mrs Davina Margaret Dickson on 2016-12-01
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon19/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Registration of charge 083960020002, created on 2015-12-22
dot icon22/12/2015
Registration of charge 083960020001, created on 2015-12-21
dot icon10/11/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon08/09/2015
Certificate of change of name
dot icon07/09/2015
Termination of appointment of John Walton Knight as a director on 2015-09-07
dot icon07/09/2015
Termination of appointment of John Andrew Ferguson as a director on 2015-09-07
dot icon07/09/2015
Termination of appointment of Peter Richard Hector Clayden as a director on 2015-09-07
dot icon07/09/2015
Termination of appointment of James Duncan Dickson as a director on 2015-09-07
dot icon07/09/2015
Termination of appointment of Duncan Dobson Marsden as a director on 2015-09-07
dot icon24/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon17/02/2015
Director's details changed for Mr James Duncan Dickson on 2015-02-12
dot icon04/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon19/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon16/04/2013
Director's details changed for Mr Charles Edward Dickson on 2013-04-15
dot icon15/04/2013
Director's details changed for Mrs Davina Margaret Dickson on 2013-04-15
dot icon26/02/2013
Director's details changed for Duncan Dobson Marsden on 2013-02-26
dot icon08/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, John Andrew
Director
08/02/2013 - 07/09/2015
4
Clayden, Peter Richard Hector
Director
08/02/2013 - 07/09/2015
18
Dickson, Davina Margaret
Director
08/02/2013 - 07/01/2020
16
Reynolds, Christopher Mark
Director
08/02/2013 - 05/04/2024
15
Langridge Brown, Gary Mark
Director
08/02/2013 - 05/04/2024
14

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TARNCOURT (WELLINGBOROUGH) LTD

TARNCOURT (WELLINGBOROUGH) LTD is an(a) Active company incorporated on 08/02/2013 with the registered office located at Mha Cosec Richard House, Winckley Square, Preston, Lancashire PR1 3HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TARNCOURT (WELLINGBOROUGH) LTD?

toggle

TARNCOURT (WELLINGBOROUGH) LTD is currently Active. It was registered on 08/02/2013 .

Where is TARNCOURT (WELLINGBOROUGH) LTD located?

toggle

TARNCOURT (WELLINGBOROUGH) LTD is registered at Mha Cosec Richard House, Winckley Square, Preston, Lancashire PR1 3HP.

What does TARNCOURT (WELLINGBOROUGH) LTD do?

toggle

TARNCOURT (WELLINGBOROUGH) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for TARNCOURT (WELLINGBOROUGH) LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.