Tamewater Developments Ltd ASHTON-UNDER-LYNE


Founded in 2005, Tamewater Developments, classified under reg no. 05393504 is an active company. Currently registered at Fir Tree Farm Lees Road OL5 0PL, Ashton-under-lyne the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2006-02-10 Tamewater Developments Ltd is no longer carrying the name Topgo.

The company has one director. John K., appointed on 6 June 2005. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert S. who worked with the the company until 9 June 2013.

Tamewater Developments Ltd Address / Contact

Office Address Fir Tree Farm Lees Road
Office Address2 Mossley
Town Ashton-under-lyne
Post code OL5 0PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05393504
Date of Incorporation Tue, 15th Mar 2005
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

John K.

Position: Director

Appointed: 06 June 2005

Robert S.

Position: Secretary

Appointed: 11 May 2005

Resigned: 09 June 2013

Barry P.

Position: Director

Appointed: 11 May 2005

Resigned: 09 August 2017

Uk Secretaries Ltd

Position: Corporate Secretary

Appointed: 15 March 2005

Resigned: 11 May 2005

Uk Directors Ltd

Position: Director

Appointed: 15 March 2005

Resigned: 11 May 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Georgio Holdings Limited from Stockport, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is John K. This PSC owns 25-50% shares. Then there is Barry P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Georgio Holdings Limited

Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 10849790
Notified on 9 November 2017
Nature of control: 75,01-100% shares

John K.

Notified on 6 April 2016
Ceased on 9 November 2017
Nature of control: 25-50% shares

Barry P.

Notified on 6 April 2016
Ceased on 9 November 2017
Nature of control: 25-50% shares

Company previous names

Topgo February 10, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand256 028388 419376 856832 781908 069
Current Assets2 075 3761 975 3962 006 3011 727 9121 725 780
Debtors1 261 5471 150 5761 193 121834 431817 711
Net Assets Liabilities-467 967-565 123-579 206-811 274-709 263
Other Debtors590 029478 913532 807173 720152 268
Property Plant Equipment16 43412 3269 24555 5765 200
Total Inventories557 801436 401436 40160 700 
Other
Accrued Liabilities1 7641 510   
Accumulated Depreciation Impairment Property Plant Equipment7 71111 81914 90017 24418 945
Amortisation Negative Goodwill Recognised In Profit Loss 34 000   
Amounts Owed By Related Parties657 110657 460657 810657 733657 733
Average Number Employees During Period22222
Bank Borrowings Overdrafts  46 35637 11625 833
Creditors2 575 9952 575 9952 622 3512 463 1112 451 828
Dividends Paid On Shares 34 000   
Financial Liabilities2 425 9952 425 995   
Fixed Assets 46 32643 24589 57639 200
Increase From Depreciation Charge For Year Property Plant Equipment 4 1083 0812 3447 031
Intangible Assets34 00034 00034 00034 00034 000
Intangible Assets Gross Cost 34 00034 00034 000 
Net Current Assets Liabilities2 057 5941 964 5461 999 9001 712 2611 703 365
Nominal Value Allotted Share Capital150150   
Number Shares Issued Fully Paid150150   
Other Creditors 2 575 9952 575 9952 575 9952 425 995
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 330
Other Disposals Property Plant Equipment    48 676
Other Inventories557 801436 401   
Other Remaining Borrowings150 000150 000   
Other Taxation Social Security Payable  71 637
Par Value Share 1   
Prepayments4 7925 454   
Property Plant Equipment Gross Cost24 14524 14524 14572 82124 145
Total Additions Including From Business Combinations Property Plant Equipment   48 676 
Total Assets Less Current Liabilities2 108 0282 010 8722 043 1451 801 8371 742 565
Total Borrowings150 000150 000   
Trade Creditors Trade Payables13 2299 233-3283 1603 131
Trade Debtors Trade Receivables9 6168 7492 5042 9787 710

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, December 2023
Free Download (11 pages)

Company search