Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEARCY TANSLEY AND COMPANY LIMITED
Company Information for

SEARCY TANSLEY AND COMPANY LIMITED

300 Thames Valley Park Drive, Reading, RG6 1PT,
Company Registration Number
00331909
Private Limited Company
Active

Company Overview

About Searcy Tansley And Company Ltd
SEARCY TANSLEY AND COMPANY LIMITED was founded on 1937-09-24 and has its registered office in Reading. The organisation's status is listed as "Active". Searcy Tansley And Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SEARCY TANSLEY AND COMPANY LIMITED
 
Legal Registered Office
300 Thames Valley Park Drive
Reading
RG6 1PT
Other companies in RG6
 
Filing Information
Company Number 00331909
Company ID Number 00331909
Date formed 1937-09-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-28
Account next due 2024-09-30
Latest return 2024-05-23
Return next due 2025-06-06
Type of accounts GROUP
Last Datalog update: 2024-05-23 08:55:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEARCY TANSLEY AND COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEARCY TANSLEY AND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARC BRADLEY
Company Secretary 2014-07-31
MARC BRADLEY
Director 2014-07-31
EDWARD CHARLES GRIFFITHS
Director 2015-02-16
CHARLIE RICHARDS
Director 2016-04-27
ALASTAIR DUNBAR STOREY
Director 2014-07-31
MATTHEW OWEN THOMAS
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN MADDISON
Director 2014-04-30 2017-01-31
GUY RUSSELL SUTHERLAND
Director 2014-07-31 2015-09-30
FILEX SERVICES LIMITED
Company Secretary 2007-12-10 2014-07-31
RICHARD WARREN TEAR
Director 2010-06-18 2014-07-31
DOUGLAS JAMES TETLEY
Director 2010-06-18 2014-04-30
RICHARD GARY BALFOUR-LYNN
Director 2007-06-21 2010-06-18
JAGTAR SINGH
Director 2007-06-21 2010-06-18
MICHAEL ALBERT BIBRING
Director 2007-06-21 2010-03-03
IAN BRUCE CAVE
Director 2007-12-10 2010-03-03
RICHARD WARREN TEAR
Director 1991-05-10 2007-12-31
GRAHAM JOHN OWEN
Company Secretary 2003-01-21 2007-12-10
RICHARD CORRIGAN
Director 2006-05-30 2007-12-10
STEPHEN EASTHOPE
Director 2007-03-01 2007-12-10
JOHN ANTHONY NUGENT
Director 2006-10-02 2007-12-10
GRAHAM JOHN OWEN
Director 1991-05-10 2007-12-10
NIGEL PATRICK GOODHEW
Director 1991-05-10 2007-07-02
RICHARD JOHN GOODHEW
Director 1991-05-10 2007-07-02
GILES RICHARD CARLESS SHEPARD
Director 1995-05-26 2006-04-24
TREVOR JOHN GRANT
Company Secretary 2001-09-30 2002-12-13
DAVID BRYCE EDWARDS
Company Secretary 1991-05-10 2001-09-30
FREDERICK JAMES MEYNELL
Director 1991-05-10 2001-07-31
GORDON ERIC GOODHEW
Director 1991-05-10 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC BRADLEY RESTAURANTS ETC LIMITED Director 2016-04-08 CURRENT 2007-05-31 In Administration/Administrative Receiver
MARC BRADLEY HIX TOWNHOUSE LIMITED Director 2016-04-08 CURRENT 2013-04-03 Liquidation
MARC BRADLEY WSH & MARK HIX RESTAURANTS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
MARC BRADLEY X EST CATERING LIMITED Director 2014-07-31 CURRENT 2000-03-28 Active
MARC BRADLEY TOB RESTAURANTS LIMITED Director 2014-07-31 CURRENT 2007-10-10 Active
MARC BRADLEY SEARCYS 1847 CHAMPAGNE BAR LIMITED Director 2014-07-31 CURRENT 2008-10-27 Active
MARC BRADLEY WSH AND ST LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
MARC BRADLEY WSH INTERNATIONAL INVESTMENTS LIMITED Director 2013-11-15 CURRENT 2013-10-24 Active
MARC BRADLEY WESTBURY STREET HOLDINGS LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
MARC BRADLEY BENUGO (MUSEUM 2004) LIMITED Director 2007-12-14 CURRENT 2004-06-11 Active
MARC BRADLEY WSH GROUP LIMITED Director 2007-11-20 CURRENT 2000-08-01 Active
MARC BRADLEY BAXTERSTOREY LIMITED Director 2007-11-20 CURRENT 1985-11-21 Active
MARC BRADLEY PORTICO CORPORATE RECEPTION MANAGEMENT LIMITED Director 2007-11-20 CURRENT 2004-06-22 Active
MARC BRADLEY CATER LINK LIMITED Director 2007-11-20 CURRENT 1999-03-12 Active
EDWARD CHARLES GRIFFITHS PORTICO CORPORATE RECEPTION MANAGEMENT LIMITED Director 2015-02-16 CURRENT 2004-06-22 Active
EDWARD CHARLES GRIFFITHS THE GOLD SERVICE FOUNDATION Director 2013-08-12 CURRENT 2013-08-12 Active
EDWARD CHARLES GRIFFITHS A STYLING STORY LTD Director 2006-05-01 CURRENT 1992-03-05 Active
EDWARD CHARLES GRIFFITHS INTEGER PARTNERSHIP LIMITED Director 2001-01-04 CURRENT 2001-01-04 Active
EDWARD CHARLES GRIFFITHS RUXLEY RISE MANAGEMENT LIMITED Director 1999-12-01 CURRENT 1996-11-26 Active
CHARLIE RICHARDS X EST CATERING LIMITED Director 2016-04-27 CURRENT 2000-03-28 Active
CHARLIE RICHARDS TOB RESTAURANTS LIMITED Director 2016-04-27 CURRENT 2007-10-10 Active
CHARLIE RICHARDS SEARCYS 1847 CHAMPAGNE BAR LIMITED Director 2016-04-27 CURRENT 2008-10-27 Active
CHARLIE RICHARDS SEARCYS - 30 EUSTON SQUARE LIMITED Director 2016-04-27 CURRENT 2012-04-25 Active
ALASTAIR DUNBAR STOREY X EST CATERING LIMITED Director 2014-07-31 CURRENT 2000-03-28 Active
ALASTAIR DUNBAR STOREY TOB RESTAURANTS LIMITED Director 2014-07-31 CURRENT 2007-10-10 Active
ALASTAIR DUNBAR STOREY SEARCYS 1847 CHAMPAGNE BAR LIMITED Director 2014-07-31 CURRENT 2008-10-27 Active
ALASTAIR DUNBAR STOREY SEARCYS - 30 EUSTON SQUARE LIMITED Director 2014-07-31 CURRENT 2012-04-25 Active
MATTHEW OWEN THOMAS X EST CATERING LIMITED Director 2016-11-01 CURRENT 2000-03-28 Active
MATTHEW OWEN THOMAS TOB RESTAURANTS LIMITED Director 2016-11-01 CURRENT 2007-10-10 Active
MATTHEW OWEN THOMAS SEARCYS 1847 CHAMPAGNE BAR LIMITED Director 2016-11-01 CURRENT 2008-10-27 Active
MATTHEW OWEN THOMAS SEARCYS - 30 EUSTON SQUARE LIMITED Director 2016-11-01 CURRENT 2012-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24REGISTRATION OF A CHARGE / CHARGE CODE 003319090014
2024-05-23CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2023-07-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/22
2023-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/19
2020-09-16AP01DIRECTOR APPOINTED PAUL ADRIAN JACKSON
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW OWEN THOMAS
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW OWEN THOMAS
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW OWEN THOMAS
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-03-09PSC05Change of details for Wsh and St Limited as a person with significant control on 2019-08-16
2020-03-06CH01Director's details changed for Matthew Owen Thomas on 2019-08-16
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/18
2019-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/19 FROM Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 003319090013
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003319090011
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/17
2018-09-07AD02Register inspection address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 2007500
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 2007500
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MADDISON
2017-01-24CH01Director's details changed for Mr Marc Bradley on 2016-11-21
2017-01-18AP01DIRECTOR APPOINTED MATTHEW OWEN THOMAS
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 003319090012
2016-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/16
2016-06-16AD02Register inspection address changed from 2 Chester Row London SW1W 9JH to 100 Barbirolli Square Manchester M2 3AB
2016-05-25AR0123/05/16 ANNUAL RETURN FULL LIST
2016-05-24AP01DIRECTOR APPOINTED MR CHARLIE RICHARDS
2016-05-10AR0106/05/16 ANNUAL RETURN FULL LIST
2015-11-27AUDAUDITOR'S RESIGNATION
2015-11-27AUDAUDITOR'S RESIGNATION
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY RUSSELL SUTHERLAND
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 2007500
2015-06-19SH0109/05/15 STATEMENT OF CAPITAL GBP 2007500.00
2015-05-20AR0106/05/15 ANNUAL RETURN FULL LIST
2015-04-20AP01DIRECTOR APPOINTED MR EDWARD CHARLES GRIFFITHS
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-10AA01CURRSHO FROM 30/06/2015 TO 31/12/2014
2014-10-10AD02SAIL ADDRESS CHANGED FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS ENGLAND
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 1 BRIDGES COURT YORK ROAD LONDON SW11 3BB
2014-09-23AA01PREVSHO FROM 31/12/2014 TO 30/06/2014
2014-09-23AA01PREVSHO FROM 31/12/2014 TO 30/06/2014
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 003319090011
2014-09-08AA01CURREXT FROM 30/06/2014 TO 31/12/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY
2014-08-22TM02APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2014-08-22RES01ADOPT ARTICLES 30/07/2014
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TEAR
2014-08-12AP01DIRECTOR APPOINTED MR ALASTAIR DUNBAR STOREY
2014-08-12AP01DIRECTOR APPOINTED MR MARC BRADLEY
2014-08-11AP03SECRETARY APPOINTED MR MARC BRADLEY
2014-08-11AP01DIRECTOR APPOINTED MR GUY RUSSELL SUTHERLAND
2014-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-05AP01DIRECTOR APPOINTED CHRISTOPHER JOHN MADDISON
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 7500
2014-06-03AR0106/05/14 FULL LIST
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TETLEY
2013-12-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-09AR0106/05/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-23AR0106/05/12 FULL LIST
2012-02-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-08-03AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-05-12AR0106/05/11 FULL LIST
2011-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2011-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-05-11AD02SAIL ADDRESS CREATED
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-15AUDAUDITOR'S RESIGNATION
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 1 BRIDGES COURT YORK ROAD BATTERSEA LONDON SW11 3BB
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN
2010-06-24AP01DIRECTOR APPOINTED DOUGLAS JAMES TETLEY
2010-06-24AP01DIRECTOR APPOINTED MR RICHARD WARREN TEAR
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2010-05-11AR0106/05/10 FULL LIST
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAVE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING
2010-02-02GAZ1FIRST GAZETTE
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-12363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-03-16363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS; AMEND
2009-03-16353LOCATION OF REGISTER OF MEMBERS
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BALFOUR-LYNN / 06/05/2008
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIBRING / 06/05/2008
2009-01-22288aSECRETARY APPOINTED FILEX SERVICES LIMITED LOGGED FORM
2009-01-21288aSECRETARY APPOINTED FILEX SERVICES LIMITED
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY GRAHAM OWEN
2008-11-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-13RES01ADOPT ARTICLES 16/10/2008
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-07363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-01-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars


Licences & Regulatory approval
We could not find any licences issued to SEARCY TANSLEY AND COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against SEARCY TANSLEY AND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
2014-09-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
GUARANTEE & DEBENTURE 2010-06-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-03-08 Satisfied BANK OF SCOTLAND PLC AS SECURITY AGENT
SUPPLEMENTAL CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2008-10-24 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
GUARANTEE & DEBENTURE 2007-12-17 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
LEGAL CHARGE 1994-06-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-10-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-26
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEARCY TANSLEY AND COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SEARCY TANSLEY AND COMPANY LIMITED registering or being granted any patents
Domain Names

SEARCY TANSLEY AND COMPANY LIMITED owns 4 domain names.

searcys.co.uk   searcyschampagne.co.uk   searcysclubthegherkin.co.uk   30pavilionroad.co.uk  

Trademarks
We have not found any records of SEARCY TANSLEY AND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEARCY TANSLEY AND COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as SEARCY TANSLEY AND COMPANY LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where SEARCY TANSLEY AND COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySEARCY TANSLEY AND COMPANY LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEARCY TANSLEY AND COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEARCY TANSLEY AND COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.