Tudor Branding Limited TARPORLEY


Founded in 2015, Tudor Branding, classified under reg no. 09641392 is an active company. Currently registered at 1 Rowlands View CW6 0LN, Tarporley the company has been in the business for 9 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

There is a single director in the company at the moment - Shane T., appointed on 16 June 2015. In addition, a secretary was appointed - Shane T., appointed on 28 March 2017. Currenlty, the company lists one former director, whose name is Marion B. and who left the the company on 16 June 2015. In addition, there is one former secretary - Jessica M. who worked with the the company until 28 March 2017.

Tudor Branding Limited Address / Contact

Office Address 1 Rowlands View
Office Address2 Utkinton
Town Tarporley
Post code CW6 0LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09641392
Date of Incorporation Tue, 16th Jun 2015
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Shane T.

Position: Secretary

Appointed: 28 March 2017

Shane T.

Position: Director

Appointed: 16 June 2015

Marion B.

Position: Director

Appointed: 16 June 2015

Resigned: 16 June 2015

Jessica M.

Position: Secretary

Appointed: 16 June 2015

Resigned: 28 March 2017

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Shane T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jessica M. This PSC owns 25-50% shares and has 25-50% voting rights.

Shane T.

Notified on 15 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Jessica M.

Notified on 15 July 2016
Ceased on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth215       
Balance Sheet
Cash Bank On Hand1 30243 85635 9103 3016 05023 308759321
Current Assets11 13843 856  6 05023 259759102 358
Debtors9 836    -49 102 037
Net Assets Liabilities    111232477 947
Property Plant Equipment   3 5092 9672 1421 4801 110
Cash Bank In Hand1 302       
Net Assets Liabilities Including Pension Asset Liability215       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve115       
Shareholder Funds215       
Other
Amount Specific Advance Or Credit Directors  9679 94521 74930 30556 001 
Amount Specific Advance Or Credit Made In Period Directors  96710 91211 8048 55625 696 
Accumulated Depreciation Impairment Property Plant Equipment   1 1692 2153 0403 7024 072
Average Number Employees During Period 2222222
Bank Borrowings Overdrafts     34 87524 34318 197
Creditors10 92321 05030 2906 7579 00634 87524 34318 197
Increase From Depreciation Charge For Year Property Plant Equipment   1 1691 046825662370
Net Current Assets Liabilities21522 8065 620-3 456-2 95632 85623 11025 034
Other Creditors1 4521 9542 047-8 233-20 224-28 973-54 4771 688
Other Taxation Social Security Payable9 47219 09625 99413 09627 65615 50123 80767 967
Property Plant Equipment Gross Cost   4 6785 1825 1825 182 
Total Additions Including From Business Combinations Property Plant Equipment   4 678504   
Total Assets Less Current Liabilities21522 8065 620531134 99824 59026 144
Trade Creditors Trade Payables-1 2 2491 8941 574 66104
Trade Debtors Trade Receivables9 836    -49 102 037
Creditors Due Within One Year10 923       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 12th, January 2024
Free Download (8 pages)

Company search

Advertisements