Tato Holdings Limited NORTHWICH


Founded in 1996, Tato Holdings, classified under reg no. 03258156 is an active company. Currently registered at C/o Thor Specialities (uk) Ltd Wincham Avenue CW9 6GB, Northwich the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 9 directors in the the firm, namely Albert S., David S. and Philip M. and others. In addition one secretary - Simon P. - is with the company. As of 17 May 2024, there were 15 ex directors - Kevin H., Kelvin D. and others listed below. There were no ex secretaries.

Tato Holdings Limited Address / Contact

Office Address C/o Thor Specialities (uk) Ltd Wincham Avenue
Office Address2 Wincham
Town Northwich
Post code CW9 6GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03258156
Date of Incorporation Wed, 2nd Oct 1996
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Albert S.

Position: Director

Appointed: 30 June 2023

David S.

Position: Director

Appointed: 14 November 2022

Philip M.

Position: Director

Appointed: 14 November 2022

Ruediger B.

Position: Director

Appointed: 01 August 2021

Qinglin Z.

Position: Director

Appointed: 28 September 2020

Ian L.

Position: Director

Appointed: 01 July 2020

Giuseppe D.

Position: Director

Appointed: 03 April 2018

Peter H.

Position: Director

Appointed: 01 April 2007

Simon P.

Position: Secretary

Appointed: 02 October 1996

David H.

Position: Director

Appointed: 02 October 1996

Kevin H.

Position: Director

Appointed: 01 July 2020

Resigned: 30 June 2023

Kelvin D.

Position: Director

Appointed: 03 April 2018

Resigned: 01 January 2021

Mark J.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Joan P.

Position: Director

Appointed: 27 June 2008

Resigned: 24 September 2020

Thomas M.

Position: Director

Appointed: 01 April 2007

Resigned: 30 October 2019

Desmond C.

Position: Director

Appointed: 30 September 2004

Resigned: 06 May 2005

Alwin A.

Position: Director

Appointed: 19 March 2003

Resigned: 01 September 2012

Christopher B.

Position: Director

Appointed: 19 March 2002

Resigned: 09 January 2008

Stephen V.

Position: Director

Appointed: 01 April 1999

Resigned: 09 November 2015

William M.

Position: Director

Appointed: 01 February 1999

Resigned: 31 March 2002

Wolfgang D.

Position: Director

Appointed: 14 September 1998

Resigned: 27 September 2006

Dieter S.

Position: Director

Appointed: 02 October 1996

Resigned: 31 December 1998

Jean R.

Position: Director

Appointed: 02 October 1996

Resigned: 26 April 2002

Hans S.

Position: Director

Appointed: 02 October 1996

Resigned: 31 March 2021

George G.

Position: Director

Appointed: 02 October 1996

Resigned: 01 April 1999

People with significant control

The register of persons with significant control who own or control the company includes 7 names. As BizStats found, there is Simon C. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Jeremy C. This PSC owns 50,01-75% shares. The third one is 3I Plc, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a public limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Simon C.

Notified on 21 February 2019
Nature of control: 50,01-75% shares

Jeremy C.

Notified on 21 February 2019
Nature of control: 50,01-75% shares

3i Plc

16 Palace Street, London, SW1E 5JD, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Great Britain
Place registered Great Britain
Registration number 03975789
Notified on 6 April 2016
Nature of control: 25-50% shares

David H.

Notified on 1 September 2023
Nature of control: 50,01-75% voting rights

Hans-Jurgen S.

Notified on 6 April 2016
Ceased on 21 February 2019
Nature of control: significiant influence or control

Joan M.

Notified on 6 April 2016
Ceased on 21 February 2019
Nature of control: significiant influence or control

Desmond C.

Notified on 6 April 2016
Ceased on 18 August 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 19th, September 2023
Free Download (47 pages)

Company search