Tindle Press Holdings Limited FARNHAM


Tindle Press Holdings started in year 2003 as Private Limited Company with registration number 04958686. The Tindle Press Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Farnham at The Old Court House. Postal code: GU9 7PT.

At the moment there are 2 directors in the the company, namely Beryl T. and Owen T.. In addition one secretary - Danny C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tindle Press Holdings Limited Address / Contact

Office Address The Old Court House
Office Address2 Union Road
Town Farnham
Post code GU9 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04958686
Date of Incorporation Mon, 10th Nov 2003
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Danny C.

Position: Secretary

Appointed: 22 October 2021

Beryl T.

Position: Director

Appointed: 10 November 2003

Owen T.

Position: Director

Appointed: 10 November 2003

Alastair M.

Position: Secretary

Appointed: 16 January 2019

Resigned: 22 October 2021

Amanda P.

Position: Secretary

Appointed: 08 July 2015

Resigned: 10 January 2019

Kathryn F.

Position: Secretary

Appointed: 13 June 2014

Resigned: 07 July 2015

Susan Y.

Position: Secretary

Appointed: 01 April 2009

Resigned: 12 June 2014

Colin C.

Position: Director

Appointed: 30 March 2004

Resigned: 14 April 2004

Raymond T.

Position: Director

Appointed: 10 November 2003

Resigned: 16 April 2022

Colin C.

Position: Secretary

Appointed: 10 November 2003

Resigned: 31 March 2009

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 2003

Resigned: 10 November 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 10 November 2003

Resigned: 10 November 2003

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As BizStats discovered, there is Owen T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Simon P. This PSC has significiant influence or control over the company,. Then there is Wendy C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Owen T.

Notified on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon P.

Notified on 16 April 2022
Ceased on 24 November 2023
Nature of control: significiant influence or control

Wendy C.

Notified on 1 March 2023
Ceased on 25 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Wendy C.

Notified on 16 April 2022
Ceased on 28 February 2023
Nature of control: significiant influence or control

Raymond T.

Notified on 6 April 2016
Ceased on 16 April 2022
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 23rd, November 2023
Free Download (43 pages)

Company search

Advertisements