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

TENBERRY LIMITED

C/O PHS GROUP BLOCK B, WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN, CAERPHILLY, CF83 1XH,
Company Registration Number
03749618
Private Limited Company
Active

Company Overview

About Tenberry Ltd
TENBERRY LIMITED was founded on 1999-04-09 and has its registered office in Caerphilly. The organisation's status is listed as "Active". Tenberry Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TENBERRY LIMITED
 
Legal Registered Office
C/O PHS GROUP BLOCK B
WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN
CAERPHILLY
CF83 1XH
Other companies in CF83
 
Filing Information
Company Number 03749618
Company ID Number 03749618
Date formed 1999-04-09
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:22:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENBERRY 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.
Companies with same name TENBERRY LIMITED
The following companies were found which have the same name as TENBERRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TENBERRY, LLC 2857 PARADISE ROAD, STE 1002 LAS VEGAS NV 89109 Permanently Revoked Company formed on the 2004-03-12

Company Officers of TENBERRY LIMITED

Current Directors
Officer Role Date Appointed
DAVID FINLAYSON
Company Secretary 2014-03-17
COLIN JOSEPH THOMAS
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALASDAIR WOODS
Director 2012-12-07 2017-06-30
GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS
Director 2012-09-28 2014-12-24
SIMON ALASDAIR WOODS
Company Secretary 2012-12-07 2014-03-17
JOHN FLETCHER SKIDMORE
Company Secretary 2005-10-31 2012-12-07
JOHN FLETCHER SKIDMORE
Director 2005-10-31 2012-12-07
PETER JAMES COHEN
Director 2005-10-31 2012-06-19
PAUL JACOBS
Company Secretary 1999-05-10 2005-10-31
STEWART CANTLEY
Director 2000-12-22 2005-10-31
GRAHAM PETER CHALKER
Director 2000-12-22 2005-10-31
PAUL JACOBS
Director 2000-12-22 2005-10-31
ANDREW JOHN LYONS
Director 2000-12-22 2005-10-31
TERENCE ALEXANDER CLEMENTS
Director 1999-11-10 2000-12-22
HADZERA ZARA PHILLIPS
Director 1999-05-10 2000-12-22
ROBIN HENRY PHILLIPS
Director 1999-05-10 2000-09-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-04-09 1999-05-10
INSTANT COMPANIES LIMITED
Nominated Director 1999-04-09 1999-05-10
SWIFT INCORPORATIONS LIMITED
Nominated Director 1999-04-09 1999-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOSEPH THOMAS KINGSLAND HEALTHCARE LIMITED Director 2017-12-04 CURRENT 1979-01-08 Dissolved 2018-03-13
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (SCOTLAND) LTD. Director 2017-12-04 CURRENT 2007-10-30 Dissolved 2018-03-13
COLIN JOSEPH THOMAS BLR TRUST LIMITED Director 2017-10-09 CURRENT 1999-01-21 Liquidation
COLIN JOSEPH THOMAS MC415 LIMITED Director 2017-06-29 CURRENT 2007-07-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS FLOOR PROTECTION SERVICES LIMITED Director 2017-06-29 CURRENT 1985-02-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS AQUALICIOUS LIMITED Director 2017-06-29 CURRENT 2001-01-26 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (UK) LIMITED Director 2017-06-29 CURRENT 2003-04-07 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ALBANY FACILITIES LIMITED Director 2017-06-29 CURRENT 2004-04-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SHREDAWAY LIMITED Director 2017-06-29 CURRENT 1993-07-20 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS ALL CLEAR LIMITED Director 2017-06-29 CURRENT 1997-02-06 Active
COLIN JOSEPH THOMAS SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED Director 2017-06-29 CURRENT 1997-10-10 Active
COLIN JOSEPH THOMAS SAFE RECORDS MANAGEMENT LTD Director 2017-06-29 CURRENT 1998-12-22 Active - Proposal to Strike off
COLIN JOSEPH THOMAS WARNER HOWARD GROUP LIMITED Director 2017-06-29 CURRENT 2000-08-22 Active
COLIN JOSEPH THOMAS WARNER HOWARD SERVICES LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS WARNER HOWARD (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS SOUTHERN HYGIENE SERVICES (UK) LIMITED Director 2017-06-29 CURRENT 2001-01-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SECURITY SHREDDING SOLUTIONS LIMITED Director 2017-06-29 CURRENT 2001-08-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PREMIER WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2002-04-16 Active - Proposal to Strike off
COLIN JOSEPH THOMAS RENTACRATE LIMITED Director 2017-06-29 CURRENT 2003-04-17 Active
COLIN JOSEPH THOMAS RENTACRATE (UK) LIMITED Director 2017-06-29 CURRENT 2004-02-06 Active
COLIN JOSEPH THOMAS MC494 LIMITED Director 2017-06-29 CURRENT 2011-12-14 Active
COLIN JOSEPH THOMAS REISSWOLF SCOTLAND LIMITED Director 2017-06-29 CURRENT 2007-02-14 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEAN STEP LIMITED Director 2017-06-29 CURRENT 1987-01-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GRIFFIN ENVIRONMENTAL SERVICES LIMITED Director 2017-06-29 CURRENT 1994-03-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GREENCARE ENVIRONMENTAL LIMITED Director 2017-06-29 CURRENT 1996-07-11 Active - Proposal to Strike off
COLIN JOSEPH THOMAS MAXITECH.BIZ LIMITED Director 2017-06-29 CURRENT 2003-02-05 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED Director 2017-06-29 CURRENT 2006-11-30 Active
COLIN JOSEPH THOMAS H & A WASTE SERVICES LIMITED Director 2017-06-29 CURRENT 2011-08-23 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES (N.I.) LIMITED Director 2017-06-29 CURRENT 1987-07-24 Active - Proposal to Strike off
COLIN JOSEPH THOMAS URBAN PLANTERS LIMITED Director 2017-06-29 CURRENT 1974-05-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS WASTEKIT LIMITED Director 2017-06-29 CURRENT 1973-08-10 Active
COLIN JOSEPH THOMAS WARNER HOWARD LIMITED Director 2017-06-29 CURRENT 1960-06-23 Active
COLIN JOSEPH THOMAS WARNER HOWARD (UK) LIMITED Director 2017-06-29 CURRENT 1967-11-17 Active
COLIN JOSEPH THOMAS WATERING WELL WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEARFAST WASTE DISPOSAL LIMITED Director 2017-06-29 CURRENT 2003-06-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2008-08-29 Active
COLIN JOSEPH THOMAS 3B WASTE SOLUTIONS LIMITED Director 2016-11-21 CURRENT 2001-08-10 Active - Proposal to Strike off
COLIN JOSEPH THOMAS DIRECT365ONLINE LIMITED Director 2016-07-15 CURRENT 2005-06-30 Active
COLIN JOSEPH THOMAS CLM SAFETY LIMITED Director 2016-07-15 CURRENT 2009-01-29 Active
COLIN JOSEPH THOMAS PHS WESTERN LIMITED Director 2016-07-15 CURRENT 2001-06-20 Active
COLIN JOSEPH THOMAS TEACRATE LIMITED Director 2016-07-15 CURRENT 2002-02-27 Active
COLIN JOSEPH THOMAS PHS GROUP INVESTMENTS LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS HOLDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS INVESTMENTS LIMITED Director 2016-07-15 CURRENT 1994-02-11 Active
COLIN JOSEPH THOMAS EPSILON TEST SERVICES LIMITED Director 2016-07-15 CURRENT 1995-12-28 Active
COLIN JOSEPH THOMAS PHS SERVICES LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS HOLDINGS LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS WASHROOMS LIMITED Director 2016-07-15 CURRENT 2000-09-08 Active
COLIN JOSEPH THOMAS PHS BIDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS TEACRATE RENTALS LIMITED Director 2016-07-15 CURRENT 1898-12-01 Active
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES LIMITED Director 2016-07-15 CURRENT 1963-08-14 Active
COLIN JOSEPH THOMAS PHS COMPLIANCE LIMITED Director 2016-07-15 CURRENT 1999-07-21 Active
COLIN JOSEPH THOMAS PHS GROUP LIMITED Director 2016-07-15 CURRENT 2005-03-08 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
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2024-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-28DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN
2023-04-11CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-12-12AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALASDAIR WOODS
2017-07-03AP01DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-18AR0109/04/16 ANNUAL RETURN FULL LIST
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-30AR0109/04/15 ANNUAL RETURN FULL LIST
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS
2014-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-09AR0109/04/14 ANNUAL RETURN FULL LIST
2014-04-02AP03Appointment of Mr David Finlayson as company secretary
2014-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON WOODS
2013-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-26AR0109/04/13 ANNUAL RETURN FULL LIST
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SKIDMORE
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2012-12-12AP03Appointment of Mr Simon Alasdair Woods as company secretary
2012-12-12AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-09-28AP01DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2012-04-27AR0109/04/12 FULL LIST
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 27/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 27/04/2012
2012-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 27/04/2012
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM REGISTERED OFFICE C/O PHS GROUP PLC WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-14AR0109/04/11 FULL LIST
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-27AR0109/04/10 FULL LIST
2009-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-16363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-22363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-05-22353LOCATION OF REGISTER OF MEMBERS
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM C/O PHS GROUP PLC WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH
2008-05-22190LOCATION OF DEBENTURE REGISTER
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-01363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20225ACC. REF. DATE EXTENDED FROM 30/10/05 TO 31/03/06
2006-06-12363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-06-12288aNEW SECRETARY APPOINTED
2006-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: WARNER HOWARD HOUSE WOODGRANGE AVENUE HARROW MIDDLESEX HA3 0XD
2005-11-24288bDIRECTOR RESIGNED
2005-11-24225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/10/05
2005-11-24288bDIRECTOR RESIGNED
2005-11-24288bDIRECTOR RESIGNED
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-16AUDAUDITOR'S RESIGNATION
2005-06-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TENBERRY 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 TENBERRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THESECURITY AGENT)
SECURITY ACCESSION DEED 2005-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2005-05-26 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
SECURITY ACCESSION DEED BETWEEN THE COMPANY, THE PARENT AND BNP PARIBAS AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT") ACCEDING TO A DEBENTURE DATED 22 DECEMBER 2000 BETWEEN THE PARENT, THE CHARGING COMPANIES AND THE 2000-12-22 Satisfied BNP PARIBAS
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICIES 2000-06-02 Satisfied PARIBAS (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
COMPOSITE GUARANTEE AND DEBENTURE 1999-08-27 Satisfied PARIBAS (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
COMPOSITE GUARANTEE AND DEBENTURE 1999-08-27 Satisfied PARIBAS (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEBENTURE 1999-05-28 Satisfied PARIBAS (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of TENBERRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TENBERRY LIMITED
Trademarks
We have not found any records of TENBERRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENBERRY 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 (99999 - Dormant Company) as TENBERRY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TENBERRY 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 TENBERRY 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 TENBERRY 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.