Tarameen Limited KNUTSFORD


Tarameen started in year 1945 as Private Limited Company with registration number 00396776. The Tarameen company has been functioning successfully for seventy nine years now and its status is active. The firm's office is based in Knutsford at Cherryholt Farm Burleyhurst Lane. Postal code: WA16 7LP.

Currently there are 3 directors in the the firm, namely Kaye M., John M. and Simon M.. In addition one secretary - Majid A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tarameen Limited Address / Contact

Office Address Cherryholt Farm Burleyhurst Lane
Office Address2 Mobberley
Town Knutsford
Post code WA16 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00396776
Date of Incorporation Thu, 5th Jul 1945
Industry Wholesale of textiles
Industry Packaging activities
End of financial Year 31st March
Company age 79 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Majid A.

Position: Secretary

Appointed: 05 August 2013

Kaye M.

Position: Director

Appointed: 18 June 2001

John M.

Position: Director

Appointed: 25 July 1991

Simon M.

Position: Director

Appointed: 25 July 1991

Maureen M.

Position: Secretary

Appointed: 28 August 2002

Resigned: 05 August 2013

Maureen M.

Position: Director

Appointed: 25 July 1991

Resigned: 15 December 1999

Mohammed M.

Position: Director

Appointed: 25 July 1991

Resigned: 15 December 1999

Janet B.

Position: Secretary

Appointed: 25 July 1991

Resigned: 28 August 2002

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is John M. This PSC and has 75,01-100% shares.

John M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth930 272935 975       
Balance Sheet
Cash Bank In Hand25 99514 610       
Cash Bank On Hand 14 61078 59738 88049 3994 8173 5963 82624 187
Current Assets278 835170 418200 135223 133232 99675 34583 146165 359375 131
Debtors252 840155 808121 538184 253183 59770 52879 550161 533350 944
Net Assets Liabilities 925 9761 052 8541 051 5651 036 4641 034 4401 040 0991 046 8151 036 124
Net Assets Liabilities Including Pension Asset Liability930 272935 975       
Other Debtors  1 1106 40744 72215 58722 58941 270100 230
Property Plant Equipment 355 162336 873319 913312 694304 268298 207292 825 
Tangible Fixed Assets370 536355 162       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve631 871637 574       
Shareholder Funds930 272935 975       
Other
Amount Specific Advance Or Credit Directors  1 5944 04836 6028 4711 0062523 090
Amount Specific Advance Or Credit Made In Period Directors    40 65018 85811 19628 52741 180
Amount Specific Advance Or Credit Repaid In Period Directors   2 454 46 98918 66129 78524 177
Accumulated Depreciation Impairment Property Plant Equipment 120 732118 333109 386117 874124 391131 387140 42370 033
Additions Other Than Through Business Combinations Investment Property Fair Value Model   214 605     
Average Number Employees During Period 44446636
Bank Borrowings 130 62295 32958 927  50 00042 09532 389
Bank Borrowings Overdrafts  59 66223 260383 459217 42641 23233 327339 660
Bank Overdrafts 118 707 241 344383 459217 426143 564232 132330 892
Creditors 96 45559 66223 260414 579250 52641 23233 32723 621
Creditors Due After One Year407 24296 455       
Creditors Due Within One Year197 629286 394       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 13019 5071 3553 1101 945  
Disposals Property Plant Equipment  25 59328 8041 5523 3511 950  
Fixed Assets1 256 3081 148 4061 033 6211 231 2661 224 0471 215 6211 209 5601 204 2081 219 274
Increase From Depreciation Charge For Year Property Plant Equipment  13 73110 5609 8439 6278 9419 03614 462
Investment Property 696 748696 748911 353911 353911 353911 353911 353911 353
Investment Property Fair Value Model 696 748696 748911 353911 353911 353911 353911 353 
Investments Fixed Assets189 02496 496     3030
Net Current Assets Liabilities81 206-115 97586 395-150 441-181 583-175 181-122 229-118 066-153 529
Number Shares Allotted 50 000       
Number Shares Issued Fully Paid  50 00050 00050 00050 00050 00050 00050 000
Other Creditors  33 41433 464505026 56527 4358 938
Other Investments Other Than Loans       3030
Other Taxation Social Security Payable  6 42811 1621 1841 7179 1759 8436
Property Plant Equipment Gross Cost 475 894455 206429 299430 568428 659429 594433 248112 176
Provisions For Liabilities Balance Sheet Subtotal 10 0007 5006 0006 0006 0006 0006 0006 000
Revaluation Reserve248 401248 401       
Secured Debts270 843249 328       
Share Capital Allotted Called Up Paid50 00050 000       
Tangible Fixed Assets Additions 2 352       
Tangible Fixed Assets Cost Or Valuation474 800475 894       
Tangible Fixed Assets Depreciation104 264120 732       
Tangible Fixed Assets Depreciation Charged In Period 16 783       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 315       
Tangible Fixed Assets Disposals 1 258       
Total Additions Including From Business Combinations Property Plant Equipment  4 9052 8972 8211 4422 8853 65429 528
Total Assets Less Current Liabilities1 337 5141 032 4301 120 0161 080 8251 042 4641 040 4401 087 3311 086 1421 065 745
Total Borrowings 249 32995 329300 271383 459217 426193 564274 227363 281
Trade Creditors Trade Payables  38 23151 9379301 33317 3035 247180 056
Trade Debtors Trade Receivables  120 428177 846138 87554 94156 961120 263250 714
Accrued Liabilities Deferred Income    27 84324 39526 315  
Corporation Tax Payable    -1 8881 2554 127  
Other Remaining Borrowings    478    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (10 pages)

Company search