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

TAND DEVELOPMENTS LIMITED

CEDAR HOUSE GREENWOOD CLOSE, PONTPRENNAU, CARDIFF, CF23 8RD,
Company Registration Number
05026960
Private Limited Company
Active

Company Overview

About Tand Developments Ltd
TAND DEVELOPMENTS LIMITED was founded on 2004-01-27 and has its registered office in Cardiff. The organisation's status is listed as "Active". Tand Developments Limited is a Private Limited Company registered in WALES 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
TAND DEVELOPMENTS LIMITED
 
Legal Registered Office
CEDAR HOUSE GREENWOOD CLOSE
PONTPRENNAU
CARDIFF
CF23 8RD
Other companies in HP2
 
Previous Names
LIZARD ORCHID DEVELOPMENTS LIMITED29/01/2016
Filing Information
Company Number 05026960
Company ID Number 05026960
Date formed 2004-01-27
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:28:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAND DEVELOPMENTS 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 TAND DEVELOPMENTS LIMITED
The following companies were found which have the same name as TAND DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAND DEVELOPMENTS PTY LTD Active Company formed on the 2021-06-08

Company Officers of TAND DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW REGINALD BOLT
Director 2004-03-30
TRACY DIANE BOLT
Director 2016-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC ANDREW DUDLEY BOLT
Director 2016-01-28 2017-10-31
NAOMI DANIELLE BOLT
Director 2016-01-28 2017-10-31
KEVIN JOHN PEARSON
Company Secretary 2013-04-25 2016-01-28
GEOFFREY PETER SANDERS
Director 2004-03-30 2015-10-01
PETER TAYLOR
Director 2004-03-30 2013-04-24
NICOLA LOUISE LENTHALL
Company Secretary 2011-02-18 2013-02-21
STEPHEN DONALD CORNER
Company Secretary 2004-03-30 2011-02-18
JAMES ANTHONY DIPPLE
Director 2004-12-17 2008-03-31
JULIAN MICHAEL BENKERT
Director 2004-03-30 2004-10-22
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2004-03-22 2004-03-30
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2004-01-27 2004-03-30
OFFICE ORGANISATION & SECRETARIAL SERVICES LIMITED
Company Secretary 2004-01-27 2004-03-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-27 2004-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW REGINALD BOLT TAND ADVISORY CORPORATION LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
ANDREW REGINALD BOLT EHC MALAYSIA LIMITED Director 2013-01-17 CURRENT 2007-01-26 Active - Proposal to Strike off
ANDREW REGINALD BOLT EHC MARRAKECH LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
ANDREW REGINALD BOLT EHC INTERNATIONAL LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
ANDREW REGINALD BOLT CITY OFFICES LONDON LIMITED Director 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
ANDREW REGINALD BOLT GREYCOAT LONDON INVESTMENTS LIMITED Director 2000-03-06 CURRENT 1994-04-29 Dissolved 2015-02-10
ANDREW REGINALD BOLT GREYCOAT LONDON SOUTHBANK LIMITED Director 2000-03-06 CURRENT 1980-05-20 Dissolved 2015-02-10
TRACY DIANE BOLT TAND ADVISORY CORPORATION LIMITED Director 2017-06-09 CURRENT 2017-06-09 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
2024-02-13CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-05-0331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM The Rowans 11 Peaks Hill Purley Surrey CR8 3JG United Kingdom
2022-11-10Director's details changed for Mr Andrew Reginald Bolt on 2022-11-10
2022-11-10Director's details changed for Mrs Tracy Diane Bolt on 2022-11-10
2022-11-10CH01Director's details changed for Mr Andrew Reginald Bolt on 2022-11-10
2022-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/22 FROM The Rowans 11 Peaks Hill Purley Surrey CR8 3JG United Kingdom
2022-04-11AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-06-14AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-04-15AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-03-13AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-05-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI BOLT
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BOLT
2017-05-22AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-07AP01DIRECTOR APPOINTED DOMINIC ANDREW DUDLEY BOLT
2017-02-07AP01DIRECTOR APPOINTED NAOMI DANIELLE BOLT
2017-02-07AP01DIRECTOR APPOINTED TRACY DIANE BOLT
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050269600002
2016-02-10RES13Resolutions passed:
  • Name change 28/01/2016
2016-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-01-29RES15CHANGE OF NAME 28/01/2016
2016-01-29CERTNMCompany name changed lizard orchid developments LIMITED\certificate issued on 29/01/16
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/16 FROM Eaton Court Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TR
2016-01-28TM02Termination of appointment of Kevin John Pearson on 2016-01-28
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-27AR0127/01/16 ANNUAL RETURN FULL LIST
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PETER SANDERS
2015-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/14
2015-06-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/14
2015-06-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-04AR0127/01/15 FULL LIST
2014-08-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/13
2014-08-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/13
2014-07-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/13
2014-07-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-28AR0127/01/14 FULL LIST
2013-09-24AA01CURRSHO FROM 31/03/2014 TO 31/10/2013
2013-09-24AA31/03/13 TOTAL EXEMPTION FULL
2013-05-10AP03SECRETARY APPOINTED MR KEVIN JOHN PEARSON
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 18 BUCKINGHAM GATE LONDON SW1E 6LB
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY NICOLA LENTHALL
2013-02-08AR0127/01/13 FULL LIST
2013-01-07AA31/03/12 TOTAL EXEMPTION FULL
2012-02-02AR0127/01/12 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-22AP03SECRETARY APPOINTED MRS NICOLA LOUISE LENTHALL
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CORNER
2011-02-11AR0127/01/11 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-04AR0127/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER SANDERS / 01/01/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-13363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 4 GROSVENOR PLACE LONDON SW1X 7EG
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES DIPPLE
2008-02-05363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-31363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-01-31288cSECRETARY'S PARTICULARS CHANGED
2006-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-01-06288aNEW DIRECTOR APPOINTED
2004-11-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29288bDIRECTOR RESIGNED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-14288bSECRETARY RESIGNED
2004-04-14225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-04-14287REGISTERED OFFICE CHANGED ON 14/04/04 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2004-04-14288bDIRECTOR RESIGNED
2004-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-14123NC INC ALREADY ADJUSTED 30/03/04
2004-04-14RES04£ NC 100/1000 30/03/0
2004-04-14ELRESS386 DISP APP AUDS 30/03/04
2004-04-14ELRESS369(4) SHT NOTICE MEET 30/03/04
2004-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-1488(2)RAD 30/03/04--------- £ SI 998@1=998 £ IC 2/1000
2004-04-13288aNEW SECRETARY APPOINTED
2004-04-07MEM/ARTSARTICLES OF ASSOCIATION
2004-04-05CERTNMCOMPANY NAME CHANGED PRECIS (2403) LIMITED CERTIFICATE ISSUED ON 05/04/04
2004-03-26288aNEW SECRETARY APPOINTED
2004-03-26288bSECRETARY RESIGNED
2004-03-04288bSECRETARY RESIGNED
2004-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TAND DEVELOPMENTS 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 TAND DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-15 Outstanding AHLI UNITED BANK (UK) PLC (THE LENDER)
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 TAND DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of TAND DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAND DEVELOPMENTS LIMITED
Trademarks
We have not found any records of TAND DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAND DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as TAND DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TAND DEVELOPMENTS 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 TAND DEVELOPMENTS 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 TAND DEVELOPMENTS 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.