Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R TUDOR HOLDINGS LIMITED
Company Information for

R TUDOR HOLDINGS LIMITED

CHAPEL FARM CHAPEL LANE, REDMARLEY D'ABITOT, GLOUCESTERSHIRE, GL19 3JF,
Company Registration Number
02612066
Private Limited Company
Active

Company Overview

About R Tudor Holdings Ltd
R TUDOR HOLDINGS LIMITED was founded on 1991-05-17 and has its registered office in Gloucestershire. The organisation's status is listed as "Active". R Tudor Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R TUDOR HOLDINGS LIMITED
 
Legal Registered Office
CHAPEL FARM CHAPEL LANE
REDMARLEY D'ABITOT
GLOUCESTERSHIRE
GL19 3JF
Other companies in WR14
 
Previous Names
ADVANTAGE CHEMICALS HOLDINGS LIMITED25/01/2018
Filing Information
Company Number 02612066
Company ID Number 02612066
Date formed 1991-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB589211419  
Last Datalog update: 2023-07-05 06:17:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R TUDOR HOLDINGS 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 R TUDOR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOSEPH BACHE
Company Secretary 2016-03-31
MICHAEL JOSEPH BACHE
Director 2014-02-10
RACHEL TUDOR
Director 2014-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES NEAL
Director 2014-02-10 2016-10-31
PAULINE DENISE SMITH
Company Secretary 2010-02-11 2016-03-31
STEVEN HAROLD GLOVER
Director 2014-01-23 2014-03-18
ERIC HEATHCOTE
Director 2014-01-23 2014-03-18
CHARLES SCHLECHTWEG
Director 2014-01-23 2014-03-18
DAVID JOHN LEE
Director 1992-05-17 2014-01-23
CLAIRE YARDLEY
Company Secretary 2008-05-04 2010-02-11
BERNARD JOHN LEE
Company Secretary 1996-10-30 2008-05-04
BERNARD JOHN LEE
Director 1996-10-30 2008-05-04
DAVID GEORGE BRANNELLY
Company Secretary 1996-01-26 1996-10-30
DAVID GEORGE BRANNELLY
Director 1996-01-26 1996-10-30
PHILIP ASHLEY HARMAN
Company Secretary 1991-05-17 1996-01-26
PHILIP ASHLEY HARMAN
Director 1991-05-17 1996-01-26
NOTEHURST LIMITED
Nominated Director 1991-05-17 1993-05-17
NOTEHOLD LIMITED
Nominated Secretary 1991-05-17 1991-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH BACHE CHAPEL HOLDINGS LIMITED Director 2010-02-09 CURRENT 1997-06-16 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
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2021-10-31AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-06-01CH01Director's details changed for Miss Rachel Lee Tudor on 2021-06-01
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2020-11-17PSC04Change of details for Miss Rachel Tudor as a person with significant control on 2020-11-17
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-05-29TM02Termination of appointment of Michael Joseph Bache on 2020-05-29
2020-01-15PSC04Change of details for Miss Rachel Tudor as a person with significant control on 2019-10-30
2020-01-15PSC07CESSATION OF MFG EXECUTOR AND TRUSTEE COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026120660005
2019-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026120660007
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026120660006
2019-07-19PSC07CESSATION OF MICHAEL JOSEPH BACHE AS A PERSON OF SIGNIFICANT CONTROL
2019-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE PHOEBE TUDOR-BAKER
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH BACHE
2019-06-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-01-25RES15CHANGE OF COMPANY NAME 25/01/18
2018-01-25CERTNMCOMPANY NAME CHANGED ADVANTAGE CHEMICALS HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/01/18
2017-11-03AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/17 FROM Spring Lane South Malvern Worcestershire WR14 1AT
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES NEAL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-28AR0117/05/16 ANNUAL RETURN FULL LIST
2016-05-04CH01Director's details changed for Miss Rachel Tudor on 2016-04-22
2016-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026120660005
2016-04-15TM02Termination of appointment of Pauline Denise Smith on 2016-03-31
2016-04-15AP03Appointment of Mr Michael Joseph Bache as company secretary on 2016-03-31
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-12AR0117/05/15 ANNUAL RETURN FULL LIST
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-09AR0117/05/14 ANNUAL RETURN FULL LIST
2014-03-18AP01DIRECTOR APPOINTED MISS RACHEL TUDOR
2014-03-18AP01DIRECTOR APPOINTED MR ALAN NEAL
2014-03-18AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH BACHE
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCHLECHTWEG
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HEATHCOTE
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GLOVER
2014-01-24AP01DIRECTOR APPOINTED MR CHARLES SCHLECHTWEG
2014-01-24AP01DIRECTOR APPOINTED MR STEVEN HAROLD GLOVER
2014-01-24AP01DIRECTOR APPOINTED MR ERIC HEATHCOTE
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE
2013-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-07AR0117/05/13 FULL LIST
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-07AR0117/05/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-19AR0117/05/11 FULL LIST
2010-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-08AR0117/05/10 FULL LIST
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE YARDLEY
2010-03-12AP03SECRETARY APPOINTED MISS PAULINE DENISE SMITH
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-22225PREVEXT FROM 30/09/2008 TO 31/03/2009
2009-06-10363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-09-04363sRETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS
2008-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-21288aSECRETARY APPOINTED CLAIRE YARDLEY
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BERNARD LEE
2007-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-12363sRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/06
2006-07-19363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-08363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-05-27363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-04-17395PARTICULARS OF MORTGAGE/CHARGE
2003-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-29363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-28363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-01-29288cDIRECTOR'S PARTICULARS CHANGED
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-29363(287)REGISTERED OFFICE CHANGED ON 29/05/01
2001-05-29363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-05-12395PARTICULARS OF MORTGAGE/CHARGE
2000-12-20287REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 180 HIGH STREET CRADLEY HEATH WARLEY WEST MIDLANDS B64 5HN
2000-05-26363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-18363sRETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS
1998-10-01CERTNMCOMPANY NAME CHANGED ADVANTAGE CHEMICALS LIMITED CERTIFICATE ISSUED ON 02/10/98
1998-06-12363sRETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS
1998-06-09395PARTICULARS OF MORTGAGE/CHARGE
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-05-25363sRETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS
1997-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-30123£ NC 100/25000 27/09/96
1997-01-30SRES04NC INC ALREADY ADJUSTED 27/09/96
1997-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-3088(2)RAD 27/09/96--------- £ SI 19900@1=19900 £ IC 100/20000
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R TUDOR HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R TUDOR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-15 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-04-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-10-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 R TUDOR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of R TUDOR HOLDINGS LIMITED registering or being granted any patents
Domain Names

R TUDOR HOLDINGS LIMITED owns 1 domain names.

advantagechemicals.co.uk  

Trademarks
We have not found any records of R TUDOR HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ADVANTAGE CHEMICALS LIMITED 1999-06-17 Outstanding

We have found 1 mortgage charges which are owed to R TUDOR HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for R TUDOR HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as R TUDOR HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R TUDOR HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R TUDOR HOLDINGS 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 R TUDOR HOLDINGS 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.