Tanners South East Limited BIDBOROUGH


Founded in 2013, Tanners South East, classified under reg no. 08792759 is an active company. Currently registered at The Kentish Hare TN3 0XB, Bidborough the company has been in the business for eleven years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has 4 directors, namely James T., Christopher T. and Keith M. and others. Of them, Keith M., Maureen M. have been with the company the longest, being appointed on 1 February 2014 and James T. and Christopher T. have been with the company for the least time - from 1 April 2014. As of 25 April 2024, there was 1 ex director - Laurence A.. There were no ex secretaries.

Tanners South East Limited Address / Contact

Office Address The Kentish Hare
Office Address2 95 Bidborough Ridge
Town Bidborough
Post code TN3 0XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08792759
Date of Incorporation Wed, 27th Nov 2013
Industry Public houses and bars
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

James T.

Position: Director

Appointed: 01 April 2014

Christopher T.

Position: Director

Appointed: 01 April 2014

Keith M.

Position: Director

Appointed: 01 February 2014

Maureen M.

Position: Director

Appointed: 01 February 2014

Laurence A.

Position: Director

Appointed: 27 November 2013

Resigned: 01 February 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As we identified, there is Tanners Holdings Limited from Plymouth, England. This PSC is classified as "a limited", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Loyco International Limited that entered Tunbridge Wells, England as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher T., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tanners Holdings Limited

Barbican Kitchen Ltd Southside Street, Plymouth, PL1 2LQ, England

Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 05379460
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Loyco International Limited

The Grange Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 07235265
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Keith M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maureen M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth13 3462 390       
Balance Sheet
Cash Bank On Hand 44 86446 62521 19822 76923 40352 08887 34480 629
Current Assets103 56692 19391 97261 97493 48988 960110 841149 199133 359
Debtors34 05235 78538 93032 69062 64056 59850 58949 45840 951
Net Assets Liabilities 2 3903 385-12 614-5 5553 43710 83023 94327 147
Other Debtors  22 73721 09349 02756 18850 58949 45840 951
Property Plant Equipment 10 98524 97128 43629 11527 73225 44630 58329 440
Total Inventories 11 5446 4178 0868 0808 9598 16412 39711 779
Cash Bank In Hand60 25744 864       
Net Assets Liabilities Including Pension Asset Liability13 3462 390       
Stocks Inventory9 25711 544       
Tangible Fixed Assets5 65310 985       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve13 2462 290       
Shareholder Funds13 3462 390       
Other
Accrued Liabilities Deferred Income  4558 03020 2062 9963 6514 0724 652
Accumulated Depreciation Impairment Property Plant Equipment 2 4278 88313 02618 80423 41727 37332 20035 930
Average Number Employees During Period  22292626232628
Bank Borrowings Overdrafts    3 9744 6397 1799 7279 976
Creditors 99 9074 07398 849123 234110 02879 648118 861106 698
Deferred Tax Liabilities     3 2272 988  
Depreciation Rate Used For Property Plant Equipment   252525252525
Dividends Paid On Shares  12 00024 000     
Fixed Assets  24 97128 43629 11527 73225 44630 58329 440
Income From Related Parties       12 0962 254
Increase Decrease In Existing Provisions      -239  
Increase From Depreciation Charge For Year Property Plant Equipment  6 4564 1434 9624 6133 9564 8273 730
Net Current Assets Liabilities8 824-7 714-13 153-36 875-29 745-21 06831 19330 33826 661
Net Deferred Tax Liability Asset     3 227-239  
Other Creditors  4 0738151 466    
Payments To Related Parties       13 272 
Property Plant Equipment Gross Cost 13 41233 85441 46247 91951 14952 81962 78365 370
Provisions     3 2272 988  
Provisions For Liabilities Balance Sheet Subtotal 8814 3603 3603 4593 2272 9885 4117 360
Total Additions Including From Business Combinations Property Plant Equipment  20 442   1 6709 9642 587
Total Assets Less Current Liabilities14 4773 27111 818-8 439-6306 66456 63960 92156 101
Trade Creditors Trade Payables  50 40235 45036 59722 62421 13843 33241 382
Trade Debtors Trade Receivables  16 19311 59713 613410   
Advances Credits Directors10 0006 00018 00018 00010 00022 1329188
Advances Credits Made In Period Directors10 000 18 000 28 00022 13222 04183 
Advances Credits Repaid In Period Directors  12 000 18 00010 000   
Amount Specific Advance Or Credit Directors10 0006 0009 000      
Amount Specific Advance Or Credit Made In Period Directors 16 0009 000      
Amount Specific Advance Or Credit Repaid In Period Directors 20 0006 000      
Creditors Due Within One Year94 74299 907       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges1 131881       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 6 788       
Tangible Fixed Assets Cost Or Valuation6 62413 412       
Tangible Fixed Assets Depreciation9712 427       
Tangible Fixed Assets Depreciation Charged In Period 1 456       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Current accounting period extended from 2024-04-30 to 2024-06-30
filed on: 10th, January 2024
Free Download (1 page)

Company search

Advertisements