Tuddenham Holdings Limited IPSWICH


Founded in 2001, Tuddenham Holdings, classified under reg no. 04201966 is an active company. Currently registered at Greshams Ipswich IP4 3QJ, Ipswich the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since August 6, 2001 Tuddenham Holdings Limited is no longer carrying the name Bideawhile 353.

There is a single director in the company at the moment - Mark C., appointed on 6 April 2017. In addition, a secretary was appointed - Mark C., appointed on 1 September 2018. At present 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.

Tuddenham Holdings Limited Address / Contact

Office Address Greshams Ipswich
Office Address2 312 Tuddenham Road
Town Ipswich
Post code IP4 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04201966
Date of Incorporation Thu, 19th Apr 2001
Industry Activities of sport clubs
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Mark C.

Position: Secretary

Appointed: 01 September 2018

Mark C.

Position: Director

Appointed: 06 April 2017

Barry T.

Position: Secretary

Appointed: 06 April 2017

Resigned: 01 September 2018

Barry T.

Position: Director

Appointed: 06 April 2017

Resigned: 01 September 2018

Philip B.

Position: Secretary

Appointed: 01 February 2017

Resigned: 02 February 2017

Philip B.

Position: Director

Appointed: 20 January 2017

Resigned: 02 February 2017

Mark C.

Position: Director

Appointed: 08 September 2003

Resigned: 01 February 2017

Barry T.

Position: Secretary

Appointed: 01 January 2002

Resigned: 01 February 2017

Dennis A.

Position: Director

Appointed: 25 July 2001

Resigned: 03 December 2007

Philip C.

Position: Director

Appointed: 25 July 2001

Resigned: 01 April 2010

Colin C.

Position: Director

Appointed: 25 July 2001

Resigned: 15 November 2002

John C.

Position: Director

Appointed: 25 July 2001

Resigned: 14 May 2007

Roy G.

Position: Director

Appointed: 25 July 2001

Resigned: 27 April 2004

Rosemary R.

Position: Director

Appointed: 25 July 2001

Resigned: 14 May 2007

Stuart W.

Position: Director

Appointed: 25 July 2001

Resigned: 16 September 2002

Oliver K.

Position: Director

Appointed: 25 July 2001

Resigned: 01 September 2018

Barry T.

Position: Director

Appointed: 25 July 2001

Resigned: 01 February 2017

Mark A.

Position: Director

Appointed: 25 July 2001

Resigned: 23 May 2004

Birketts Directors Limited

Position: Corporate Director

Appointed: 19 April 2001

Resigned: 25 July 2001

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 19 April 2001

Resigned: 25 July 2001

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Mark C. This PSC and has 75,01-100% shares.

Mark C.

Notified on 1 April 2017
Nature of control: 75,01-100% shares

Company previous names

Bideawhile 353 August 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth900900900        
Balance Sheet
Debtors900900900900900900900900900900900
Other Debtors  900900900900900900900900900
Property Plant Equipment  111111111
Tangible Fixed Assets111        
Current Assets900900         
Net Assets Liabilities Including Pension Asset Liability900900         
Reserves/Capital
Called Up Share Capital900900900        
Shareholder Funds900900900        
Other
Creditors  111111111
Creditors Due Within One Year111        
Net Current Assets Liabilities899899899899899899899899899899899
Number Shares Allotted900900900        
Other Creditors  111111111
Par Value Share111        
Property Plant Equipment Gross Cost  11111111 
Share Capital Allotted Called Up Paid900900900        
Tangible Fixed Assets Cost Or Valuation11         
Total Assets Less Current Liabilities900900900900900900900900900900900
Fixed Assets11         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 25th, March 2024
Free Download (7 pages)

Company search

Advertisements