THE TENDRING FURNITURE SCHEME - CLACTON ON SEA


Company Profile Company Filings

Overview

THE TENDRING FURNITURE SCHEME is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CLACTON ON SEA and has the status: Active.
THE TENDRING FURNITURE SCHEME was incorporated 19 years ago on 10/01/2005 and has the registered number: 05328096. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

THE TENDRING FURNITURE SCHEME - CLACTON ON SEA

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ROCKET HOUSE 43 STEPHENSON ROAD
CLACTON ON SEA
ESSEX
CO15 4XA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS THERESA HEARNE Secretary 2014-03-25 CURRENT
MR JOSEPH ALLISON Jul 1951 British Director 2008-08-31 CURRENT
MRS THERESA HEARNE Apr 1947 British Director 2009-06-09 CURRENT
MR BEN HEARNE Oct 1946 British Director 2022-12-01 CURRENT
MRS PATRICIA RIDGEON Oct 1942 British Director 2022-12-01 CURRENT
MR JOHN ALLISON Jun 2002 British Director 2022-12-01 CURRENT
MR KENNETH MICHAEL NEWTON Nov 1949 British Director 2011-01-10 UNTIL 2014-03-25 RESIGNED
MAXINE STEPHANIE RUTH EXWORTH Aug 1949 British Director 2005-01-10 UNTIL 2008-04-30 RESIGNED
MR ROY ERNEST RABY Sep 1934 British Director 2005-01-10 UNTIL 2010-09-29 RESIGNED
MR HAROLD ARTHUR SHEARING Aug 1946 British Director 2006-07-26 UNTIL 2012-11-20 RESIGNED
MRS SUSAN ELIZABETH SHEARING Oct 1946 English Director 2011-01-10 UNTIL 2012-11-20 RESIGNED
COUNCILLOR MRS ROSEMARY SUSAN SMITH May 1937 British Director 2005-01-10 UNTIL 2011-01-10 RESIGNED
MRS RACHEL SPINNEY Aug 1971 British Director 2015-10-16 UNTIL 2022-12-01 RESIGNED
MR DAVID DENNY TRIOLO Jun 1924 British Director 2005-01-10 UNTIL 2007-09-05 RESIGNED
COLIN WARD May 1946 British Director 2005-01-10 UNTIL 2005-11-07 RESIGNED
MRS LISA DENISE SCOTT Secretary 2011-08-01 UNTIL 2011-09-01 RESIGNED
BRENDA JOYCE ELLIS Sep 1947 British Director 2005-01-10 UNTIL 2008-04-30 RESIGNED
MR KENNETH MICHAEL WILLIAM NEWTON Secretary 2011-09-02 UNTIL 2014-03-25 RESIGNED
PATRICIA MANNING Sep 1932 British Director 2005-01-10 UNTIL 2006-01-12 RESIGNED
MRS PATRICIA ANN JONES Jan 1960 British Director 2009-06-09 UNTIL 2010-03-01 RESIGNED
IAN ARCHIBALD Secretary 2005-01-10 UNTIL 2011-07-31 RESIGNED
MR JOHN EDWARD CLARK May 1956 English Director 2011-01-10 UNTIL 2012-11-17 RESIGNED
DARREN PAUL DUMONT Mar 1970 British Director 2005-11-07 UNTIL 2007-04-16 RESIGNED
DAVID JOHN CHASTON Jul 1947 British Director 2005-01-10 UNTIL 2006-09-18 RESIGNED
LORI LEE CHASLOT Feb 1958 British Director 2005-01-10 UNTIL 2006-01-09 RESIGNED
MR BEN CHARLES CARROLL Jun 1947 British Director 2008-04-30 UNTIL 2013-01-31 RESIGNED
DONALD SYDNEY BLACKMORE Oct 1928 British Director 2005-01-10 UNTIL 2006-05-07 RESIGNED
MR MICHAEL JOHN ALLEN WESTON Jun 1948 British Director 2005-08-01 UNTIL 2010-09-30 RESIGNED
MR ALAN BERTRAM WIGGINS Sep 1942 British Director 2005-01-10 UNTIL 2006-07-26 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2005-01-10 UNTIL 2005-01-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Joseph Allison 2016-04-06 - 2017-01-10 7/1951 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VALLEY FARM CAMPING GROUND LIMITED NEWCASTLE UPON TYNE ENGLAND Dissolved... DORMANT 55300 - Recreational vehicle parks, trailer parks and camping grounds
B.A.WIGGINS LIMITED NORWICH Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
CLACTON LAND LIMITED NORWICH Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
WEST CLIFF (TENDRING) TRUST CLACTON ON SEA Active TOTAL EXEMPTION FULL 90010 - Performing arts
TENDRING MENTAL HEALTH SUPPORT ESSEX Active FULL 88990 - Other social work activities without accommodation n.e.c.
PERGOLA PROPERTIES LTD WIVENHOE COLC Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
MISTLEY MALTINGS TRUST COLCHESTER Dissolved... 74990 - Non-trading company
CONNECTO LIMITED WIVENHOE COLCHESTER Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
NATIONAL FIELD ARCHERY SOCIETY GUNNISLAKE ENGLAND Active MICRO ENTITY 93199 - Other sports activities
TENDRING REUSE & EMPLOYMENT ENTERPRISE MILTON ... TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
CLACTON CARNIVAL ASSOCIATION LTD CLACTON ON SEA UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
TENDRING COMMUNITY VOLUNTARY SERVICES CLACTON ON SEA Active FULL 55900 - Other accommodation
TENDRING REUSE & RECYCLING LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
TENDRING REGENERATION LTD CLACTON-ON-SE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
EXTRA-SUPPORT FOR FAMILIES COMMUNITY INTEREST COMPANY CLACTON-ON-SE Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MISTLEY KIDS CLUB LIMITED MANNINGTREE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ESSEX CARERS SUPPORT CLACTON-ON-SEA Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
HN TRAINING CIC COLCHESTER Dissolved... 85590 - Other education n.e.c.
WIVENHOE REPAIR REUSE RECYCLE CIC WIVENHOE Active MICRO ENTITY 33140 - Repair of electrical equipment

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE TENDRING FURNITURE SCHEME 2023-12-30 31-03-2023 £203,222 equity
Micro-entity Accounts - THE TENDRING FURNITURE SCHEME 2022-12-02 31-03-2022 £207,538 equity
Micro-entity Accounts - THE TENDRING FURNITURE SCHEME 2022-01-01 31-03-2021 £191,203 equity
Micro-entity Accounts - THE TENDRING FURNITURE SCHEME 2020-01-01 31-03-2019 £214,423 equity
Micro-entity Accounts - THE TENDRING FURNITURE SCHEME 2018-11-28 31-03-2018 £222,719 equity
Micro-entity Accounts - THE TENDRING FURNITURE SCHEME 2017-12-14 31-03-2017 £233,531 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAT'ERNS NETWORK UK LTD. CLACTON-ON-SEA Active TOTAL EXEMPTION FULL 46130 - Agents involved in the sale of timber and building materials
PAN FLOORING LIMITED ESSEX Active MICRO ENTITY 46470 - Wholesale of furniture, carpets and lighting equipment
HOMEVIEW SURVEILLANCE LIMITED CLACTON-ON-SEA ENGLAND Active UNAUDITED ABRIDGED 43999 - Other specialised construction activities n.e.c.
MARINE & AGRICULTURAL CLOTHING LTD CLACTON-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
DAILYBUY LTD CLACTON-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
BOATVIEW SURVEILLANCE LTD CLACTON-ON-SEA ENGLAND Active DORMANT 80200 - Security systems service activities
RED NOVA SOLUTIONS LTD CLACTON-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
GINN TRADING LTD CLACTON ON SEA UNITED KINGDOM Active MICRO ENTITY 45310 - Wholesale trade of motor vehicle parts and accessories
KANDI HOUSE LIMITED CLACTON-ON-SEA ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
VOLUME STUDIO LIMITED CLACTON-ON-SEA ENGLAND Active DORMANT 99999 - Dormant Company