Tawnywood Limited CHESTERFIELD


Tawnywood started in year 1990 as Private Limited Company with registration number 02533967. The Tawnywood company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Chesterfield at Capstone House Prospect Park. Postal code: S41 9RD.

Currently there are 2 directors in the the firm, namely Robert V. and John W.. In addition one secretary - Angela H. - 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.

Tawnywood Limited Address / Contact

Office Address Capstone House Prospect Park
Office Address2 Dunston Way Dunston Road
Town Chesterfield
Post code S41 9RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02533967
Date of Incorporation Thu, 23rd Aug 1990
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (136 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

Robert V.

Position: Director

Appointed: 17 November 2015

Angela H.

Position: Secretary

Appointed: 07 February 1997

John W.

Position: Director

Appointed: 19 May 1993

Alan D.

Position: Secretary

Appointed: 19 May 1993

Resigned: 31 January 1997

Thomas M.

Position: Director

Appointed: 19 May 1993

Resigned: 02 August 2013

Christopher P.

Position: Director

Appointed: 31 December 1992

Resigned: 19 May 1993

Alan D.

Position: Director

Appointed: 07 August 1992

Resigned: 19 May 1993

Alan S.

Position: Secretary

Appointed: 07 August 1992

Resigned: 19 May 1993

Walter B.

Position: Director

Appointed: 07 August 1992

Resigned: 19 May 1993

Christopher D.

Position: Director

Appointed: 07 August 1992

Resigned: 31 December 1992

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Hallamshire Developments Limited from Chesterfield, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Tawnywood Holdings Limited that put Chesterfield, England as the address. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Then there is John W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Hallamshire Developments Limited

Capstone House Dunston Way, Chesterfield, S41 9RD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 327493
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Tawnywood Holdings Limited

Capstone House Dunston Way, Chesterfield, S41 9RD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13465611
Notified on 2 February 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 6 April 2016
Ceased on 2 February 2022
Nature of control: 25-50% 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 Worth5 754 3096 391 373       
Balance Sheet
Cash Bank In Hand1 041 843725 413       
Cash Bank On Hand 725 4131 469 5062 020 6425 486 3347 105 8646 782 9304 596 9914 081 132
Current Assets30 106 36831 182 50532 059 98833 444 52639 118 67143 231 31244 237 06249 761 08650 405 736
Debtors17 776 11119 342 92819 726 11920 515 10122 729 26022 722 37124 051 05531 761 01833 303 691
Net Assets Liabilities 6 391 3737 611 7858 518 4359 661 01110 494 12610 909 27811 590 24914 443 733
Net Assets Liabilities Including Pension Asset Liability5 754 3096 391 373       
Other Debtors 17 444 00417 929 29418 499 29320 886 17120 453 46721 279 16524 160 27226 372 339
Property Plant Equipment 7 68757 44652 1334 431 4834 462 2194 449 4174 437 073 
Stocks Inventory11 288 41411 114 164       
Tangible Fixed Assets4 433 3524 407 687       
Total Inventories 11 114 16410 864 36310 908 78310 903 07713 403 07713 403 07713 403 07713 020 913
Reserves/Capital
Called Up Share Capital8080       
Profit Loss Account Reserve5 676 0036 313 067       
Shareholder Funds5 754 3096 391 373       
Other
Accumulated Depreciation Impairment Property Plant Equipment 98 2439 36825 42784 56057 52070 32282 66666 720
Additions Other Than Through Business Combinations Investment Property Fair Value Model  33 95754 182711 206140 49164 268103 86183 960
Amounts Owed By Group Undertakings 1 827 8461 732 2711 756 7521 773 5051 742 2651 700 0726 488 5686 647 651
Bank Borrowings 4 425 0002 500 0002 500 0002 500 0004 968 7504 843 7508 718 7504 593 750
Bank Borrowings Overdrafts 4 425 0002 500 0002 500 0002 500 0004 843 7504 718 7508 460 417125 000
Creditors 31 197 3532 542 0892 534 78636 091 2664 885 6404 753 3208 460 4174 468 750
Creditors Due After One Year4 425 000        
Creditors Due Within One Year26 021 77531 197 353       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  67 2338 458 41 486  26 408
Disposals Property Plant Equipment  67 2338 458 64 237  26 408
Finance Lease Liabilities Present Value Total  42 08934 78634 78641 8907 32034 570 
Fixed Assets6 257 1996 568 7046 054 2596 103 1286 793 6866 964 9137 016 3797 107 8967 191 642
Future Minimum Lease Payments Under Non-cancellable Operating Leases 10 00713 88814 61414 22212 46814 13418 6918 790
Increase Decrease In Property Plant Equipment  64 237  67 933   
Increase From Depreciation Charge For Year Property Plant Equipment  9 36818 56926 15014 44612 80212 34410 462
Investment Property 6 561 0115 996 8076 050 9892 362 1952 502 6862 566 9542 670 8152 754 775
Investment Property Fair Value Model 6 561 0115 996 8076 050 9892 362 1952 502 6862 566 9542 670 8152 754 775
Investments Fixed Assets666688888
Investments In Group Undertakings  6688888
Net Current Assets Liabilities4 084 593-14 8484 266 2635 110 9933 027 4058 576 5558 859 00413 155 32011 935 874
Number Shares Allotted 80       
Number Shares Issued Fully Paid  80808080808080
Other Creditors 26 585 06527 342 41528 060 75033 192 69534 249 92835 012 43435 906 20637 354 504
Other Investments Other Than Loans 66      
Other Taxation Social Security Payable 87 403344 477132 251224 316184 183108 198223 012872 363
Par Value Share 11111111
Property Plant Equipment Gross Cost 105 930105 74564 2374 516 0434 519 7394 519 73967 9334 503 579
Provisions For Liabilities Balance Sheet Subtotal 162 483166 648160 900160 080161 702212 785212 550215 033
Provisions For Liabilities Charges162 483162 483       
Revaluation Reserve78 22678 226       
Secured Debts20 872 79121 457 683       
Share Capital Allotted Called Up Paid8080       
Tangible Fixed Assets Additions 337 170       
Tangible Fixed Assets Cost Or Valuation4 542 5604 505 930       
Tangible Fixed Assets Depreciation109 20898 243       
Tangible Fixed Assets Depreciation Charged In Period 25 665       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 36 630       
Tangible Fixed Assets Disposals 36 630       
Total Additions Including From Business Combinations Property Plant Equipment  67 04813 2565 50067 933  10 248
Total Assets Less Current Liabilities10 341 7926 553 85610 320 52211 214 1219 821 09115 541 46815 875 38320 263 21619 127 516
Total Borrowings 4 425 0002 549 3912 542 0882 534 7865 017 9604 885 6408 753 3204 593 750
Trade Creditors Trade Payables 99 88599 531133 230139 46988 326125 106183 645117 995
Trade Debtors Trade Receivables 71 07864 554259 05669 584526 6391 071 8181 112 178283 701

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements