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

TINDLE PRESS HOLDINGS LIMITED

THE OLD COURT HOUSE, UNION ROAD, FARNHAM, SURREY, GU9 7PT,
Company Registration Number
04958686
Private Limited Company
Active

Company Overview

About Tindle Press Holdings Ltd
TINDLE PRESS HOLDINGS LIMITED was founded on 2003-11-10 and has its registered office in Farnham. The organisation's status is listed as "Active". Tindle Press Holdings Limited is a Private Limited Company registered in 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
TINDLE PRESS HOLDINGS LIMITED
 
Legal Registered Office
THE OLD COURT HOUSE
UNION ROAD
FARNHAM
SURREY
GU9 7PT
Other companies in GU9
 
Filing Information
Company Number 04958686
Company ID Number 04958686
Date formed 2003-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB253680791  
Last Datalog update: 2023-12-06 16:17:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TINDLE PRESS 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 TINDLE PRESS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE PUSEY
Company Secretary 2015-07-08
BERYL JULIA TINDLE
Director 2003-11-10
OWEN CHARLES TINDLE
Director 2003-11-10
RAYMOND STANLEY TINDLE
Director 2003-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN LOUISE FYFIELD
Company Secretary 2014-06-13 2015-07-07
SUSAN RUTH YATES
Company Secretary 2009-04-01 2014-06-12
COLIN ROY GEORGE CHRISTMAS
Company Secretary 2003-11-10 2009-03-31
COLIN ROY GEORGE CHRISTMAS
Director 2004-03-30 2004-04-14
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-11-10 2003-11-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-11-10 2003-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERYL JULIA TINDLE TINDLE CONFERENCES AND EDUCATION LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
BERYL JULIA TINDLE TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED Director 1992-10-04 CURRENT 1979-08-06 Active
BERYL JULIA TINDLE MONMOUTHSHIRE BEACON COMPANY LIMITED Director 1992-10-04 CURRENT 1959-07-31 Active - Proposal to Strike off
BERYL JULIA TINDLE TINDLE NEWSPAPERS LIMITED Director 1992-10-04 CURRENT 1964-03-31 Active
BERYL JULIA TINDLE TENBY OBSERVER LIMITED Director 1992-10-04 CURRENT 1975-09-23 Active - Proposal to Strike off
BERYL JULIA TINDLE SURREY & HANTS NEWS LIMITED Director 1992-10-04 CURRENT 1978-12-22 Active - Proposal to Strike off
BERYL JULIA TINDLE PRINCES WEEKLY NEWSPAPERS LIMITED Director 1992-10-04 CURRENT 1972-04-12 Active - Proposal to Strike off
OWEN CHARLES TINDLE COUNTIES & CAPITAL NEWSPAPERS LIMITED Director 2017-06-30 CURRENT 2011-09-23 Liquidation
OWEN CHARLES TINDLE TINDLE CI BROADCASTING LIMITED Director 2013-08-21 CURRENT 2011-04-19 Active
OWEN CHARLES TINDLE LATEST HOMES UK LIMITED Director 2006-09-01 CURRENT 2006-03-03 Dissolved 2018-08-07
OWEN CHARLES TINDLE TINDLE NEWSPAPERS LIMITED Director 2003-12-01 CURRENT 1964-03-31 Active
OWEN CHARLES TINDLE TINDLE CONFERENCES AND EDUCATION LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
OWEN CHARLES TINDLE POST DISPATCH LIMITED Director 1998-03-18 CURRENT 1975-12-12 Active - Proposal to Strike off
OWEN CHARLES TINDLE P M PUBLICATIONS LIMITED Director 1998-01-01 CURRENT 1981-06-30 Active - Proposal to Strike off
OWEN CHARLES TINDLE 5 MONTPELIER TERRACE LIMITED Director 1994-04-25 CURRENT 1994-04-20 Active
OWEN CHARLES TINDLE TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED Director 1994-04-05 CURRENT 1979-08-06 Active
RAYMOND STANLEY TINDLE COMMUNITY NEWSPAPERS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE MERCURY LOCAL NEWSPAPERS LIMITED Director 2014-06-13 CURRENT 2002-08-27 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE COMMUNITY NEWSPAPERS LIMITED Director 2014-06-13 CURRENT 1999-01-19 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE RADIO HOLDINGS LIMITED Director 2014-05-01 CURRENT 2003-03-20 Liquidation
RAYMOND STANLEY TINDLE WEST COUNTRY COMMUNITY NEWSPAPERS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE CHEW VALLEY GAZETTE PUBLISHING LIMITED Director 2012-01-04 CURRENT 2008-12-17 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE COUNTIES & CAPITAL NEWSPAPERS LIMITED Director 2011-09-26 CURRENT 2011-09-23 Liquidation
RAYMOND STANLEY TINDLE FORESTER NEWSPAPERS LIMITED Director 2010-09-20 CURRENT 1998-09-17 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE LEIGH TIMES SERIES LIMITED Director 2008-09-11 CURRENT 2005-03-01 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE WELLINGTON WEEKLY NEWS LIMITED Director 2006-10-05 CURRENT 2006-09-29 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE PROPERTY WEEKLY SERIES LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE PROVINCIAL WEEKLY NEWSPAPERS LIMITED Director 2003-09-12 CURRENT 1994-02-18 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE LDDS SERIES OF NEWSPAPERS LIMITED Director 2003-08-27 CURRENT 2002-01-07 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE NEW LIFE MAGAZINES LIMITED Director 2003-08-27 CURRENT 1995-12-01 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE SURREY ON SUNDAY LIMITED Director 2003-08-27 CURRENT 2003-04-01 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE THE DIARY (SOUTH WEST) LIMITED Director 2003-08-27 CURRENT 2003-04-24 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TOWN AND COUNTRY ADMART LIMITED Director 2003-08-27 CURRENT 1994-04-19 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE DISTRIBUTION CENTRE LIMITED Director 2003-08-27 CURRENT 1991-03-28 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE FARINGDON NEWSPAPERS LIMITED Director 2003-08-27 CURRENT 2000-06-06 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE GOLDCREST BROADCASTING LIMITED Director 2002-07-05 CURRENT 1992-04-10 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED Director 2001-07-09 CURRENT 1992-01-14 Active
RAYMOND STANLEY TINDLE TINDLE CONFERENCES AND EDUCATION LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
RAYMOND STANLEY TINDLE BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE) Director 1998-10-16 CURRENT 1957-12-11 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE CAMBRIAN NEWS LIMITED Director 1998-10-09 CURRENT 1998-08-27 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE ROSS GAZETTE.LIMITED(THE) Director 1998-06-25 CURRENT 1909-06-10 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE ADVERTISING DIRECTORATE LIMITED Director 1998-02-05 CURRENT 1995-04-10 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE PULMANS WEEKLY NEWS LIMITED Director 1998-02-05 CURRENT 1995-10-03 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE DAWLISH NEWSPAPERS LIMITED Director 1998-01-23 CURRENT 1972-10-09 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE REVIEW AND FORESTER NEWSPAPERS LIMITED Director 1998-01-23 CURRENT 1982-04-20 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE GLAMORGAN GEM LIMITED Director 1998-01-23 CURRENT 1989-01-31 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE THE BRIDGEND AND DISTRICT RECORDER LIMITED Director 1997-10-02 CURRENT 1997-09-17 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS DEVON LIMITED Director 1997-06-30 CURRENT 1985-12-06 Active
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS CORNWALL LIMITED Director 1993-10-04 CURRENT 1961-08-22 Active
RAYMOND STANLEY TINDLE NORTH CORNWALL ADVERTISER LIMITED Director 1993-02-07 CURRENT 1990-02-07 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE COUNTY ECHO NEWSPAPERS LIMITED Director 1992-12-13 CURRENT 1988-12-13 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE ABERGAVENNY CHRONICLE LIMITED Director 1992-10-04 CURRENT 1983-08-16 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED Director 1992-10-04 CURRENT 1979-08-06 Active
RAYMOND STANLEY TINDLE MONMOUTHSHIRE BEACON COMPANY LIMITED Director 1992-10-04 CURRENT 1959-07-31 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE BIGGIN HILL NEWS LIMITED Director 1992-10-04 CURRENT 1974-01-08 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS LIMITED Director 1992-10-04 CURRENT 1964-03-31 Active
RAYMOND STANLEY TINDLE TORBAY NEWS LIMITED Director 1992-10-04 CURRENT 1986-01-30 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE SOUTH HAMS NEWSPAPERS LIMITED Director 1992-10-04 CURRENT 1941-06-12 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TENBY OBSERVER LIMITED Director 1992-10-04 CURRENT 1975-09-23 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE SURREY & HANTS NEWS LIMITED Director 1992-10-04 CURRENT 1978-12-22 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE PRINCES WEEKLY NEWSPAPERS LIMITED Director 1992-10-04 CURRENT 1972-04-12 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE CORNISH AND DEVON POST,LIMITED Director 1992-10-04 CURRENT 1913-06-03 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TAVISTOCK NEWSPAPERS LIMITED Director 1992-09-09 CURRENT 1987-01-22 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE WEST SOMERSET FREE PRESS LIMITED Director 1992-05-18 CURRENT 1899-10-18 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE INTERNET-TODAY(TINDLE).CO.UK. LTD Director 1991-12-13 CURRENT 1991-04-12 Active - Proposal to Strike off

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
2023-11-26CESSATION OF SIMON KEITH PUSEY AS A PERSON OF SIGNIFICANT CONTROL
2023-11-26Change of details for Mr Owen Charles Tindle as a person with significant control on 2023-11-24
2023-11-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-24CESSATION OF WENDY DIANE CRAIG AS A PERSON OF SIGNIFICANT CONTROL
2023-04-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY DIANE CRAIG
2023-03-22CESSATION OF WENDY DIANE CRAIG AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22CESSATION OF WENDY DIANE CRAIG AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-13PSC07CESSATION OF RAYMOND STANLEY TINDLE AS A PERSON OF SIGNIFICANT CONTROL
2022-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PUSEY
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STANLEY TINDLE
2022-07-13AD02Register inspection address changed from The Old Manor House Wolborough Street Newton Abbot Devon TQ12 1NE England to 47 Courtenay Street Newton Abbot Devon TQ12 2QN
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-18AD02Register inspection address changed from Tindle House Harts Yard Farnham Surrey GU9 7GZ United Kingdom to The Old Manor House Wolborough Street Newton Abbot Devon TQ12 1NE
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-10-25AP03Appointment of Mr Danny Cammiade as company secretary on 2021-10-22
2021-10-25TM02Termination of appointment of Alastair James Manson on 2021-10-22
2021-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-02-11AP03Appointment of Mr Alastair James Manson as company secretary on 2019-01-16
2019-01-30TM02Termination of appointment of Amanda Jane Pusey on 2019-01-10
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-04-24SH10Particulars of variation of rights attached to shares
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 218003
2018-04-23SH0120/03/18 STATEMENT OF CAPITAL GBP 218003
2018-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-03RES01ADOPT ARTICLES 20/03/2018
2018-04-03CC04Statement of company's objects
2018-04-03RES13Resolution of allotment of securities
  • ADOPT ARTICLES'>Resolutions passed:
    • Company business; directors permitted to exercise power to authorise directors' conflict of interest 20/03/2018
    • Resolution of allotment of securities
    • ADOPT ARTICLES
  • 2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
    2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 18003
    2017-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
    2017-11-06CH01Director's details changed for Sir Raymond Stanley Tindle on 2017-10-24
    2017-11-06PSC04Change of details for Sir Raymond Stanley Tindle as a person with significant control on 2017-10-24
    2017-08-07CH01Director's details changed for Mr. Owen Charles Tindle on 2017-07-27
    2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE
    2017-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
    2017-03-17CH01Director's details changed for Lady Beryl Julia Tindle on 2017-03-08
    2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 18003
    2016-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
    2016-03-10AD03Registers moved to registered inspection location of Tindle House Harts Yard Farnham Surrey GU9 7GZ
    2016-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
    2015-12-15AD02Register inspection address changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ
    2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 18003
    2015-11-16AR0110/11/15 ANNUAL RETURN FULL LIST
    2015-07-21AP03Appointment of Mrs Amanda Jane Pusey as company secretary on 2015-07-08
    2015-07-21TM02Termination of appointment of Kathryn Louise Fyfield on 2015-07-07
    2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
    2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 18003
    2014-12-09AR0110/11/14 ANNUAL RETURN FULL LIST
    2014-07-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN YATES
    2014-07-11AP03SECRETARY APPOINTED MRS KATHRYN LOUISE FYFIELD
    2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
    2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 18003
    2013-11-19AR0110/11/13 FULL LIST
    2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
    2012-11-22AR0110/11/12 FULL LIST
    2012-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RUTH YATES / 24/09/2012
    2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RAYMOND STANLEY TINDLE / 24/09/2012
    2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN CHARLES TINDLE / 24/09/2012
    2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY BERYL JULIA TINDLE / 24/09/2012
    2012-05-01AUDAUDITOR'S RESIGNATION
    2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
    2011-11-14AR0110/11/11 FULL LIST
    2010-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
    2010-11-11AR0110/11/10 FULL LIST
    2010-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
    2009-11-20AR0110/11/09 FULL LIST
    2009-08-14288aSECRETARY APPOINTED SUSAN RUTH YATES
    2009-08-03288bAPPOINTMENT TERMINATED SECRETARY COLIN CHRISTMAS
    2009-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
    2008-11-14363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
    2008-03-19288cSECRETARY'S CHANGE OF PARTICULARS / COLIN CHRISTMAS / 17/03/2008
    2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
    2007-12-03363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
    2007-08-14MISCSECTION 394
    2007-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
    2006-12-07363aRETURN MADE UP TO 10/11/06; NO CHANGE OF MEMBERS
    2006-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
    2005-11-17363aRETURN MADE UP TO 10/11/05; NO CHANGE OF MEMBERS
    2004-11-17325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
    2004-11-17353LOCATION OF REGISTER OF MEMBERS
    2004-11-17363aRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
    2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
    2004-09-15287REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 114-115 WEST STREET FARNHAM SURREY GU9 7HL
    2004-09-03288cDIRECTOR'S PARTICULARS CHANGED
    2004-09-03288cDIRECTOR'S PARTICULARS CHANGED
    2004-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2004-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2004-04-21288bDIRECTOR RESIGNED
    2004-04-15288aNEW DIRECTOR APPOINTED
    2003-12-22288aNEW SECRETARY APPOINTED
    2003-12-22288bSECRETARY RESIGNED
    2003-12-22288aNEW DIRECTOR APPOINTED
    2003-12-22288aNEW DIRECTOR APPOINTED
    2003-12-22288bDIRECTOR RESIGNED
    2003-12-22288aNEW DIRECTOR APPOINTED
    2003-12-22225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
    2003-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    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 TINDLE PRESS 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 TINDLE PRESS HOLDINGS LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    TINDLE PRESS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges1.42127
    MortgagesNumMortOutstanding0.779
    MortgagesNumMortPartSatisfied0.002
    MortgagesNumMortSatisfied0.659

    This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

    Intangible Assets
    Patents
    We have not found any records of TINDLE PRESS HOLDINGS LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for TINDLE PRESS HOLDINGS LIMITED
    Trademarks
    We have not found any records of TINDLE PRESS HOLDINGS LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for TINDLE PRESS 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 TINDLE PRESS HOLDINGS LIMITED are:

    VEOLIA ES (UK) LIMITED £ 57,050,514
    SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
    MEARS GROUP PLC £ 1,904,190
    ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
    NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
    E.ON ENERGY SOLUTIONS LIMITED £ 394,327
    LIVE WELL AT HOME LIMITED £ 261,609
    CMG LIMITED £ 127,100
    WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
    THE ESLAND GROUP LIMITED £ 63,968
    VEOLIA ES (UK) LIMITED £ 495,658,315
    SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
    MEARS GROUP PLC £ 25,057,436
    CMG LIMITED £ 17,244,447
    E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
    ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
    GATTACA PLC £ 5,330,710
    VALE HOUSE LIMITED £ 4,229,122
    NORTHERN POWERGRID LIMITED £ 2,249,968
    ABBOTT HEALTHCARE LIMITED £ 2,064,588
    VEOLIA ES (UK) LIMITED £ 495,658,315
    SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
    MEARS GROUP PLC £ 25,057,436
    CMG LIMITED £ 17,244,447
    E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
    ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
    GATTACA PLC £ 5,330,710
    VALE HOUSE LIMITED £ 4,229,122
    NORTHERN POWERGRID LIMITED £ 2,249,968
    ABBOTT HEALTHCARE LIMITED £ 2,064,588
    VEOLIA ES (UK) LIMITED £ 495,658,315
    SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
    MEARS GROUP PLC £ 25,057,436
    CMG LIMITED £ 17,244,447
    E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
    ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
    GATTACA PLC £ 5,330,710
    VALE HOUSE LIMITED £ 4,229,122
    NORTHERN POWERGRID LIMITED £ 2,249,968
    ABBOTT HEALTHCARE LIMITED £ 2,064,588
    Outgoings
    Business Rates/Property Tax
    No properties were found where TINDLE PRESS 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 TINDLE PRESS 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 TINDLE PRESS 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.