George Tanner (holdings) Limited BRAINTREE


Founded in 1987, George Tanner (holdings), classified under reg no. 02096730 is an active company. Currently registered at Hill House CM7 5HB, Braintree the company has been in the business for thirty seven years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely Dean C., Clive T. and Angela T.. Of them, Angela T. has been with the company the longest, being appointed on 6 March 1992 and Dean C. and Clive T. have been with the company for the least time - from 22 November 2022. As of 29 April 2024, there was 1 ex director - Alexander T.. There were no ex secretaries.

George Tanner (holdings) Limited Address / Contact

Office Address Hill House
Office Address2 Shalford
Town Braintree
Post code CM7 5HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02096730
Date of Incorporation Thu, 5th Feb 1987
Industry Activities of head offices
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Angela T.

Position: Secretary

Resigned:

Dean C.

Position: Director

Appointed: 22 November 2022

Clive T.

Position: Director

Appointed: 22 November 2022

Angela T.

Position: Director

Appointed: 06 March 1992

Alexander T.

Position: Director

Resigned: 30 August 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is David W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ian P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Angela T., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Angela T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alexander T.

Notified on 6 April 2016
Ceased on 30 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-31
Balance Sheet
Debtors 73 487
Net Assets Liabilities2 000 1433 941 782
Other Debtors 9 680
Other
Amounts Owed By Related Parties 63 807
Amounts Owed To Group Undertakings100100
Amounts Owed To Related Parties100100
Corporation Tax Payable 3 196
Creditors10059 963
Fixed Assets2 000 2434 153 258
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 897 583
Investment Property 2 153 015
Investment Property Fair Value Model 2 153 015
Investments Fixed Assets2 000 2432 000 243
Net Assets Liabilities Subsidiaries  
Net Current Assets Liabilities-10013 524
Number Shares Issued Fully Paid  
Other Creditors 56 667
Par Value Share  
Percentage Class Share Held In Subsidiary100 
Profit Loss Subsidiaries  
Provisions For Liabilities Balance Sheet Subtotal 225 000
Total Assets Less Current Liabilities2 000 1434 166 782
Voting Power In Subsidiary If Different From Ownership Interest Percent  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to August 31, 2023
filed on: 18th, January 2024
Free Download (10 pages)

Company search

Advertisements