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

TENPIN (HALIFAX) LIMITED

ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, MK43 0EQ,
Company Registration Number
05810239
Private Limited Company
Active

Company Overview

About Tenpin (halifax) Ltd
TENPIN (HALIFAX) LIMITED was founded on 2006-05-09 and has its registered office in Bedford. The organisation's status is listed as "Active". Tenpin (halifax) Limited is a Private Limited Company registered in ENGLAND 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
TENPIN (HALIFAX) LIMITED
 
Legal Registered Office
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK
CRANFIELD
BEDFORD
MK43 0EQ
Other companies in SW19
 
Previous Names
TENPIN NEW UNIT 2 LIMITED19/10/2006
Filing Information
Company Number 05810239
Company ID Number 05810239
Date formed 2006-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-06 08:09:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENPIN (HALIFAX) 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 TENPIN (HALIFAX) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE JASON SHEPPARD
Company Secretary 2015-04-24
RACHEL GRIFFIN
Director 2017-12-04
GEORGE JASON SHEPPARD
Director 2015-06-10
MARK SIMON WILLIS
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CARRICK
Director 2015-04-24 2017-12-04
CHARLES TRUSCOTT FREEMAN
Director 2015-04-24 2017-02-28
RICHARD JAMES DARWIN
Company Secretary 2010-10-31 2015-04-24
RICHARD JAMES DARWIN
Director 2010-07-14 2015-04-24
PAULINE ALICE MILNER
Director 2010-07-30 2015-04-24
PETER ANTHONY SMITH
Company Secretary 2006-05-09 2010-10-31
PETER WILLIAM HASPEL
Director 2006-05-09 2010-07-30
KAYE ELIZABETH COLLINS
Director 2006-05-09 2010-01-15
SIMON BARRY PREW
Director 2006-11-21 2009-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL GRIFFIN GEORGICA (LEWISHAM) LIMITED Director 2017-12-04 CURRENT 2006-09-28 Active
RACHEL GRIFFIN TENPIN (SUNDERLAND) LIMITED Director 2017-12-04 CURRENT 2006-04-25 Active
RACHEL GRIFFIN TENPIN ONE LIMITED Director 2017-12-04 CURRENT 2015-10-12 Active
RACHEL GRIFFIN TENPIN FIVE LIMITED Director 2017-12-04 CURRENT 2015-10-13 Active
RACHEL GRIFFIN GEORGICA HOLDINGS LIMITED Director 2017-12-04 CURRENT 2006-10-20 Active
RACHEL GRIFFIN GNU 5 LIMITED Director 2017-12-04 CURRENT 2007-03-12 Active
GEORGE JASON SHEPPARD GEORGICA (LEWISHAM) LIMITED Director 2015-06-10 CURRENT 2006-09-28 Active
GEORGE JASON SHEPPARD TENPIN (SUNDERLAND) LIMITED Director 2015-06-10 CURRENT 2006-04-25 Active
GEORGE JASON SHEPPARD GEORGICA HOLDINGS LIMITED Director 2015-06-10 CURRENT 2006-10-20 Active
GEORGE JASON SHEPPARD GNU 5 LIMITED Director 2015-06-10 CURRENT 2007-03-12 Active
MARK SIMON WILLIS QUATTROLEISURE LIMITED Director 2018-02-05 CURRENT 1990-07-13 Active
MARK SIMON WILLIS INDOOR BOWLING EQUITY LIMITED Director 2017-04-12 CURRENT 2015-05-29 Active
MARK SIMON WILLIS INDOOR BOWLING ACQUISITIONS LIMITED Director 2017-04-12 CURRENT 2014-11-28 Active
MARK SIMON WILLIS TEG HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-02-22 Active
MARK SIMON WILLIS TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
MARK SIMON WILLIS GEORGICA (LEWISHAM) LIMITED Director 2017-02-28 CURRENT 2006-09-28 Active
MARK SIMON WILLIS ESSENDEN LIMITED Director 2017-02-28 CURRENT 2009-03-05 Active
MARK SIMON WILLIS TENPIN (SUNDERLAND) LIMITED Director 2017-02-28 CURRENT 2006-04-25 Active
MARK SIMON WILLIS GEORGICA LIMITED Director 2017-02-28 CURRENT 2000-07-24 Active
MARK SIMON WILLIS GEORGICA HOLDINGS LIMITED Director 2017-02-28 CURRENT 2006-10-20 Active
MARK SIMON WILLIS GNU 5 LIMITED Director 2017-02-28 CURRENT 2007-03-12 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
2024-05-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-05-10CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2024-05-07DIRECTOR APPOINTED MRS RACHEL MARIE BRAYBROOK
2024-05-07APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID SMITH
2024-05-03DIRECTOR APPOINTED MR BRET ASTLE
2023-06-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/23
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL GRIFFIN
2022-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/21
2022-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-01AP01DIRECTOR APPOINTED MR ANTONY DAVID SMITH
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMON WILLIS
2018-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM St Georges House 5 st. Georges Road London SW19 4DR England
2017-12-04AP01DIRECTOR APPOINTED MISS RACHEL GRIFFIN
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARRICK
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-10AP01DIRECTOR APPOINTED MR MARK WILLIS
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TRUSCOTT FREEMAN
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/15
2016-05-16AR0109/05/16 ANNUAL RETURN FULL LIST
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/15 FROM 3rd Floor 2 & 4 st. Georges Road Wimbledon London SW19 4DP
2015-08-21MEM/ARTSARTICLES OF ASSOCIATION
2015-08-21RES01ADOPT ARTICLES 21/08/15
2015-08-04CC04Statement of company's objects
2015-08-04RES01ADOPT ARTICLES 04/08/15
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/14
2015-06-10AP01DIRECTOR APPOINTED MR GEORGE JASON SHEPPARD
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-20AR0109/05/15 ANNUAL RETURN FULL LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DARWIN
2015-05-06TM02Termination of appointment of Richard James Darwin on 2015-04-24
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MILNER
2015-05-06AP03SECRETARY APPOINTED MR GEORGE JASON SHEPPARD
2015-05-06AP01DIRECTOR APPOINTED MR MARK CARRICK
2015-05-06AP01DIRECTOR APPOINTED MR CHARLES TRUSCOTT FREEMAN
2014-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13
2014-08-29RES13DIRECT OR INDIRECT CONFLICT OF INTERESTS 11/08/2014
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-05AR0109/05/14 FULL LIST
2013-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12
2013-05-17AR0109/05/13 FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-19AR0109/05/12 FULL LIST
2012-04-04MEM/ARTSARTICLES OF ASSOCIATION
2012-04-04RES01ALTER ARTICLES 23/03/2012
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-05AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-05-17AR0109/05/11 FULL LIST
2010-11-01AP03SECRETARY APPOINTED MR RICHARD JAMES DARWIN
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY PETER SMITH
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 3RD FLOOR 2 & 4 ST. GEORGES ROAD WIMBLEDON LONDON SW19 4DP UNITED KINGDOM
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 33 KING STREET LONDON SW1Y 6RJ
2010-08-13AP01DIRECTOR APPOINTED MRS PAULINE ALICE MILNER
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER HASPEL
2010-08-09AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-08-02AP01DIRECTOR APPOINTED MR RICHARD JAMES DARWIN
2010-05-21AR0109/05/10 FULL LIST
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KAYE COLLINS
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PREW
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM HASPEL / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAYE ELIZABETH COLLINS / 14/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / PETER ANTHONY SMITH / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PREW / 14/10/2009
2009-05-19363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-04-07AAFULL ACCOUNTS MADE UP TO 28/12/08
2008-05-28363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-02-26395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23288aNEW DIRECTOR APPOINTED
2006-10-19CERTNMCOMPANY NAME CHANGED TENPIN NEW UNIT 2 LIMITED CERTIFICATE ISSUED ON 19/10/06
2006-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TENPIN (HALIFAX) 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 TENPIN (HALIFAX) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2009-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
DEBENTURE 2008-04-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2007-10-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AND ITS SUCCESSORS) (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEED SUPPLEMENTAL TO A DEBENTURE DATED 6 MAY 2005 AND 2007-02-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AND ITS SUCCESSORS) ON BEHALF OF ITSELF AS SECURITY TRUSTEE ANDTHE BANKS AND FINANCIAL INSTITUTIONS FROM TIME TO TIME PARTIES TO THE SENIOR FINANCE DOCUMENTS
SUPPLEMENTAL DEED TO THE DEBENTURE 2007-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AND ITS SUCCESSORS) IN ITS CAPACITY AS SECURITY TRUSTEE FOR THENOTES TRUSTEE (AND ITS SUCCESSORS) AND THE NOTEHOLDERS (THE NOTE AGENT) AND FOR THE BENEFIT OF ITSELF, THE NOTE TRUSTEE AND THE NOTEHOLDERS
Intangible Assets
Patents
We have not found any records of TENPIN (HALIFAX) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TENPIN (HALIFAX) LIMITED
Trademarks
We have not found any records of TENPIN (HALIFAX) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENPIN (HALIFAX) 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 (93290 - Other amusement and recreation activities n.e.c.) as TENPIN (HALIFAX) LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where TENPIN (HALIFAX) 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 TENPIN (HALIFAX) 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 TENPIN (HALIFAX) 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.