Tarpey Woodfine Architects Limited NEWCASTLE


Founded in 2009, Tarpey Woodfine Architects, classified under reg no. 06956690 is an active company. Currently registered at The Keele Centre Three Mile Lane ST5 5HH, Newcastle the company has been in the business for 15 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 4 directors in the the firm, namely Ruth R., Stephen R. and Stephen D. and others. In addition one secretary - Ruth R. - is with the company. At present 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.

Tarpey Woodfine Architects Limited Address / Contact

Office Address The Keele Centre Three Mile Lane
Office Address2 Keele
Town Newcastle
Post code ST5 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06956690
Date of Incorporation Wed, 8th Jul 2009
Industry Architectural activities
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Ruth R.

Position: Director

Appointed: 31 March 2021

Ruth R.

Position: Secretary

Appointed: 01 January 2021

Stephen R.

Position: Director

Appointed: 21 July 2020

Stephen D.

Position: Director

Appointed: 01 August 2019

David W.

Position: Director

Appointed: 08 July 2009

Temple Secretaries Limited

Position: Secretary

Appointed: 08 July 2009

Resigned: 08 July 2009

Ian T.

Position: Director

Appointed: 08 July 2009

Resigned: 31 March 2021

Ian T.

Position: Secretary

Appointed: 08 July 2009

Resigned: 01 January 2021

Barbara K.

Position: Director

Appointed: 08 July 2009

Resigned: 08 July 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is David W. This PSC and has 25-50% shares. Another one in the persons with significant control register is Ian T. This PSC owns 25-50% shares.

David W.

Notified on 30 September 2016
Ceased on 31 March 2021
Nature of control: 25-50% shares

Ian T.

Notified on 30 September 2016
Ceased on 31 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-31
Balance Sheet
Cash Bank On Hand182 504226 220176 794
Current Assets344 409423 967442 985
Debtors141 295164 377223 670
Net Assets Liabilities248 669310 765345 370
Property Plant Equipment19 80623 19118 826
Total Inventories20 61033 37042 521
Other
Accumulated Depreciation Impairment Property Plant Equipment26 51630 07734 752
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment8 1466 5175 214
Creditors6 4054 3742 241
Future Minimum Lease Payments Under Non-cancellable Operating Leases 43 64127 244
Increase From Depreciation Charge For Year Property Plant Equipment 5 5954 675
Net Current Assets Liabilities237 268294 863331 164
Number Shares Issued Fully Paid 12 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 034 
Other Disposals Property Plant Equipment 2 924 
Par Value Share 1 
Property Plant Equipment Gross Cost46 32253 26853 578
Provisions For Liabilities Balance Sheet Subtotal2 0002 9152 379
Total Additions Including From Business Combinations Property Plant Equipment 9 870310
Total Assets Less Current Liabilities257 074318 054349 990
Advances Credits Directors  30 925

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Fri, 21st Apr 2023 director's details were changed
filed on: 28th, April 2023
Free Download (2 pages)

Company search