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

TATTERSHALL LAKES LIMITED

THE MAYLANDS BUILDING, 200 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HP2 7TG,
Company Registration Number
07056893
Private Limited Company
Active

Company Overview

About Tattershall Lakes Ltd
TATTERSHALL LAKES LIMITED was founded on 2009-10-26 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Tattershall Lakes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TATTERSHALL LAKES LIMITED
 
Legal Registered Office
THE MAYLANDS BUILDING
200 MAYLANDS AVENUE
HEMEL HEMPSTEAD
HP2 7TG
Other companies in HP2
 
Previous Names
INGLEBY (1832) LIMITED10/11/2009
Filing Information
Company Number 07056893
Company ID Number 07056893
Date formed 2009-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 15:13:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TATTERSHALL LAKES 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 TATTERSHALL LAKES LIMITED
The following companies were found which have the same name as TATTERSHALL LAKES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TATTERSHALL LAKES CARAVANS LIMITED 35 CORNFLOWER CLOSE HEALING GRIMSBY DN41 7JR Active Company formed on the 2017-08-21
TATTERSHALL LAKES GOLF BUGGY HIRE LTD 3 HOGGS FIELD CHURCH STREET EASTWOOD NOTTINGHAMSHIRE NG16 3HN Active - Proposal to Strike off Company formed on the 2018-10-09
TATTERSHALL LAKES HOLIDAYS LIMITED No 2 Silkwood Office Park Fryers Way Wakefield WEST YORKSHIRE WF5 9TJ Active - Proposal to Strike off Company formed on the 2019-09-20
TATTERSHALL LAKES RENTALS LTD 2 Orchard Close Rushden NN10 6RW Active - Proposal to Strike off Company formed on the 2020-08-24
TATTERSHALL LAKES HOT TUB CARAVAN BREAKS LTD 71 Kingfisher Rd Burton Joyce Nottingham NG14 5HP Active - Proposal to Strike off Company formed on the 2020-10-06
TATTERSHALL LAKES COUNTRY RETREAT LTD 1 NORTH LODGE ROPSLEY GRANTHAM NG33 4AT Active - Proposal to Strike off Company formed on the 2021-09-02

Company Officers of TATTERSHALL LAKES LIMITED

Current Directors
Officer Role Date Appointed
NEILL TIMOTHY RYDER
Company Secretary 2009-11-11
CARL ANTHONY CASTLEDENE
Director 2009-11-11
GREG LASHLEY
Director 2009-11-11
NEILL TIMOTHY RYDER
Director 2009-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JAYNE FINDING
Director 2009-10-26 2009-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREG LASHLEY MILL RYTHE LIMITED Director 2010-09-08 CURRENT 2010-09-06 Active
NEILL TIMOTHY RYDER SANDY BALLS ESTATE LIMITED Director 2017-01-09 CURRENT 1959-07-01 Active
NEILL TIMOTHY RYDER MERSEA ISLAND HOLIDAY PARK LIMITED Director 2015-12-21 CURRENT 2010-02-18 Active
NEILL TIMOTHY RYDER WILLOUGHBY (880) LIMITED Director 2015-04-21 CURRENT 2015-03-06 Active
NEILL TIMOTHY RYDER BARMOUTH BAY HOLIDAY PARK LIMITED Director 2013-03-28 CURRENT 2013-03-07 Active
NEILL TIMOTHY RYDER MILL RYTHE LIMITED Director 2010-09-08 CURRENT 2010-09-06 Active
NEILL TIMOTHY RYDER AWAY RESORTS (TRANSPORT) LIMITED Director 2008-06-25 CURRENT 2008-04-10 Active
NEILL TIMOTHY RYDER WHITECLIFF BAY AND HOTEL COMPANY,LIMITED Director 2008-02-27 CURRENT 1937-02-09 Active
NEILL TIMOTHY RYDER WHITECLIFF BAY HOLIDAY PARK LIMITED Director 2008-02-27 CURRENT 1954-03-18 Active
NEILL TIMOTHY RYDER AWAY RESORTS HOLDINGS LIMITED Director 2008-01-31 CURRENT 2008-01-28 Active
NEILL TIMOTHY RYDER AWAY RESORTS LIMITED Director 2008-01-15 CURRENT 2007-12-21 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
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-21Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2023-07-10Termination of appointment of Neill Timothy Ryder on 2023-06-19
2023-07-04APPOINTMENT TERMINATED, DIRECTOR NEILL TIMOTHY RYDER
2022-09-16CH01Director's details changed for Mr Carl Anthony Castledine on 2022-09-02
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
2022-09-02Change of details for Away Resorts Ltd as a person with significant control on 2016-04-06
2022-09-02PSC05Change of details for Away Resorts Ltd as a person with significant control on 2016-04-06
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
2022-04-04RES13Resolutions passed:
  • Company business/ director authority 16/02/2022
  • ALTER ARTICLES
2022-04-04MEM/ARTSARTICLES OF ASSOCIATION
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 070568930018
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070568930017
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070568930017
2021-12-13Director's details changed for Carl Anthony Castledene on 2021-12-13
2021-12-13CH01Director's details changed for Carl Anthony Castledene on 2021-12-13
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-07-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 070568930017
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070568930014
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02MR05
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070568930016
2018-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070568930008
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 070568930015
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 070568930014
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27RES13Resolutions passed:
  • Deed of confirmation 19/12/2016
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070568930011
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070568930013
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070568930012
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070568930010
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070568930004
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070568930009
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 070568930008
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 070568930007
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0126/10/15 FULL LIST
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 070568930006
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 070568930005
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 070568930004
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0126/10/14 FULL LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13AR0126/10/13 FULL LIST
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY CASTLEDENE / 07/10/2013
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL TIMOTHY RYDER / 07/10/2013
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG LASHLEY / 07/10/2013
2014-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / NEILL TIMOTHY RYDER / 07/10/2013
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 41 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LD
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-09AR0126/10/12 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-11-23AR0126/10/11 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-29RES13TERMS OF AGREEMENT APPROVED 23/11/2010
2010-11-19AR0126/10/10 FULL LIST
2010-09-20RES13AGREEMENT 09/09/2010
2009-12-16RES13FINANCIAL DOCUMENTS 19/11/2009
2009-12-02RES01ADOPT ARTICLES 19/11/2009
2009-11-28AP03SECRETARY APPOINTED NEILL TIMOTHY RYDER
2009-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2009 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM
2009-11-28AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2009-11-28AP01DIRECTOR APPOINTED NEILL TIMOTHY RYDER
2009-11-28AP01DIRECTOR APPOINTED GREG LASHLEY
2009-11-28AP01DIRECTOR APPOINTED CARL ANTHONY CASTLEDENE
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA FINDING
2009-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-10RES15CHANGE OF NAME 09/11/2009
2009-11-10CERTNMCOMPANY NAME CHANGED INGLEBY (1832) LIMITED CERTIFICATE ISSUED ON 10/11/09
2009-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55201 - Holiday centres and villages




Licences & Regulatory approval
We could not find any licences issued to TATTERSHALL LAKES 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 TATTERSHALL LAKES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-29 Outstanding LLOYDS BANK PLC
2017-12-29 Outstanding LLOYDS BANK PLC
2017-01-09 Outstanding TMF TRUSTEE LIMITED (AS THE SECURITY AGENT)
2017-01-09 Outstanding CARL CASTLEDINE
2017-01-09 Outstanding SAMELHANA LIMITED
2017-01-09 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE
2017-01-09 Outstanding MICHAEL SMITH
2015-12-21 Outstanding LDC (MANAGERS) LIMITED (AS SECURITY TRUSTEE)
2015-12-21 Outstanding CARL CASTLEDINE
2015-07-10 Outstanding LDC (MANAGERS) LIMITED (AS SECURITY TRUSTEE)
2015-07-10 Outstanding CARL CASTLEDINE
2015-04-02 Satisfied LLOYDS BANK PLC
DEBENTURE 2009-11-26 Satisfied CBPE (GENERAL PARTNER) LIMITED
MORTGAGE 2009-11-25 Satisfied HSBC BANK PLC
DEBENTURE 2009-11-25 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TATTERSHALL LAKES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TATTERSHALL LAKES LIMITED
Trademarks
We have not found any records of TATTERSHALL LAKES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TATTERSHALL LAKES 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 (55201 - Holiday centres and villages) as TATTERSHALL LAKES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TATTERSHALL LAKES 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 TATTERSHALL LAKES 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 TATTERSHALL LAKES 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.