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

TATE ENTERPRISES LTD

TATE, MILLBANK, LONDON, SW1P 4RG,
Company Registration Number
03173975
Private Limited Company
Active

Company Overview

About Tate Enterprises Ltd
TATE ENTERPRISES LTD was founded on 1996-03-15 and has its registered office in London. The organisation's status is listed as "Active". Tate Enterprises Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TATE ENTERPRISES LTD
 
Legal Registered Office
TATE
MILLBANK
LONDON
SW1P 4RG
Other companies in SW1P
 
Filing Information
Company Number 03173975
Company ID Number 03173975
Date formed 1996-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 06:12:14
Primary Source:Companies House
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 TATE ENTERPRISES LTD
The following companies were found which have the same name as TATE ENTERPRISES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TATE ENTERPRISES, INC. 481 EGASAK STREET BARROW AK 99723 Good Standing Company formed on the 1979-01-04
TATE ENTERPRISES, LLC 201 NE PARK PLAZA DR SUITE 195 VANCOUVER WA 98684 Dissolved Company formed on the 2006-03-21
Tate Enterprises LLC 205 County Road 101 Silverthorne CO 80498 Delinquent Company formed on the 2011-11-03
TATE ENTERPRISES, L.L.C. 310 LASHLEY ST STE 108 Longmont CO 80501 Delinquent Company formed on the 2004-06-25
TATE ENTERPRISES LLC 1515 CANNON PKWY APT 2014 ROANOKE TX 76262 ACTIVE Company formed on the 2010-02-02
TATE ENTERPRISES LLC 3467 FISHINGER MILL DR. - HILLIARD OH 43026 Active Company formed on the 2004-05-19
TATE ENTERPRISES, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2002-02-20
Tate Enterprises 2450 Airport Rd B116 Longmont CO 80503 Voluntarily Dissolved Company formed on the 2015-01-07
TATE ENTERPRISES (NSW) PTY. LTD. NSW 2445 Active Company formed on the 1994-02-01
TATE ENTERPRISES (TAS) PTY LTD TAS 7216 Active Company formed on the 1980-12-19
TATE ENTERPRISES PTY LTD WA 6007 Active Company formed on the 2002-06-27
TATE ENTERPRISES INC Delaware Unknown
TATE ENTERPRISES, INC. 2891 MALIBU CT DAYTONA BEACH FL 32124 Inactive Company formed on the 1983-02-01
TATE ENTERPRISES, INC. 34876 EMERALD COAST PARKWAY DESTIN FL 32541 Inactive Company formed on the 1998-12-31
TATE ENTERPRISES INCORPORATED 1891 CARBONATA DRIVE ALVA FL 33920 Inactive Company formed on the 2018-03-12
TATE ENTERPRISES GROUP LLC 1125 CHASE DRIVE WINTER GARDEN FL 34787 Active Company formed on the 2018-06-18
TATE ENTERPRISES INC Delaware Unknown
TATE ENTERPRISES INTERNATIONAL INC Georgia Unknown
TATE ENTERPRISES OF BARTOW COUNTY LLC Georgia Unknown
TATE ENTERPRISES INC Georgia Unknown

Company Officers of TATE ENTERPRISES LTD

Current Directors
Officer Role Date Appointed
SARAH ANN ROGERS
Company Secretary 2006-11-21
DUNCAN WILLIAM MELVILLE ACKERY
Director 2015-09-01
HAMISH DAVID JOHN ANDERSON
Director 2017-02-20
POLLY ALEXANDRA BIDGOOD
Director 2016-10-04
GABRIELLE HASE
Director 2013-11-20
KERSTIN ELISABET MOGULL
Director 2014-02-01
ANNA RIGBY
Director 2016-08-12
CHARLES FERGUSSON ROXBURGH
Director 2010-04-20
WILLIAM JAMES TIMPSON
Director 2017-04-01
STEPHEN ROBERT WINGFIELD
Director 2012-10-01
LAURA ANNE WRIGHT
Director 2010-07-01
DAVID JOHN YOUNG
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LUKE MAYHEW
Director 2006-08-01 2016-12-31
ELISABETH MURDOCH
Director 2015-09-01 2016-09-09
VICTORIA BARNSLEY
Director 2001-03-31 2015-06-19
JEREMY RICHARD BRUCE KING
Director 2005-12-12 2014-11-30
ALEXANDER CHARLES BEARD
Director 1996-03-27 2013-08-19
HELEN ALEXANDER
Director 2005-11-15 2011-01-31
JULIAN PIERS BIRD
Director 2007-11-20 2010-10-22
CELIA OLWEN CLEAR
Director 2001-03-31 2010-06-30
ROBIN BIDGOOD
Director 2007-02-27 2010-04-30
TAHIR HUSSAIN
Company Secretary 2003-11-25 2006-11-21
DUNCAN WILLIAM MELVILLE ACKERY
Director 1999-07-21 2006-11-21
DAVID EDWARD GADSBY
Director 2001-03-21 2006-06-20
DAWN ADES
Director 2001-03-31 2005-04-19
BRIAN CHARLES MCGAHON
Company Secretary 2001-07-11 2003-11-25
ALEXANDER ROBERT NAIRNE
Director 2001-03-31 2002-11-26
SHARON ELIZABETH PAGE
Company Secretary 1998-02-13 2001-07-11
STEPHEN DEUCHAR
Director 1999-07-21 2001-03-21
JEREMY RICHARD BRUCE KING
Director 1999-07-21 2001-03-21
ALEXANDER ROBERT NAIRNE
Director 1996-03-27 1999-06-16
PAUL KING
Company Secretary 1996-03-27 1997-10-03
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1996-03-15 1996-03-27
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1996-03-15 1996-03-27
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 1996-03-15 1996-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANN ROGERS GREENSTONE SOUND LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
DUNCAN WILLIAM MELVILLE ACKERY ESC CATERING LIMITED Director 2014-11-06 CURRENT 2006-02-15 Active
DUNCAN WILLIAM MELVILLE ACKERY ACKERY CONSULTING LIMITED Director 2003-03-12 CURRENT 2003-03-12 Active
GABRIELLE HASE CATDOGFISH ENTERPRISES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
KERSTIN ELISABET MOGULL TATE GALLERY PROPERTIES LIMITED Director 2017-07-14 CURRENT 1996-03-29 Active - Proposal to Strike off
KERSTIN ELISABET MOGULL COLART GROUP HOLDINGS LIMITED Director 2016-11-01 CURRENT 1975-06-10 Active
KERSTIN ELISABET MOGULL TATE MEMBERS Director 2016-07-08 CURRENT 1958-03-12 Active - Proposal to Strike off
KERSTIN ELISABET MOGULL SWEDISH CHAMBER OF COMMERCE FOR THE UNITED KINGDOM Director 2015-05-28 CURRENT 1907-02-11 Active
KERSTIN ELISABET MOGULL TATE GALLERY PROJECTS LIMITED Director 2014-05-22 CURRENT 1996-02-27 Active - Proposal to Strike off
KERSTIN ELISABET MOGULL TATE EXHIBITION PRODUCTIONS LIMITED Director 2014-05-22 CURRENT 1996-03-25 Active
CHARLES FERGUSSON ROXBURGH UK GOVERNMENT INVESTMENTS LIMITED Director 2016-09-28 CURRENT 2015-09-11 Active
WILLIAM JAMES TIMPSON TIMPSON CHEF ACADEMY COMMUNITY INTEREST COMPANY Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-10-04
WILLIAM JAMES TIMPSON SNAPPYSNAPS.COM LIMITED Director 2013-01-24 CURRENT 1992-02-07 Active - Proposal to Strike off
WILLIAM JAMES TIMPSON CEDRIC SERVICES LIMITED Director 2013-01-24 CURRENT 1992-12-01 Active
WILLIAM JAMES TIMPSON SNAPPY SNAPS FRANCHISES LIMITED Director 2013-01-24 CURRENT 1991-07-24 Active
WILLIAM JAMES TIMPSON TPLMS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
WILLIAM JAMES TIMPSON PHOTO FUTURE LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
WILLIAM JAMES TIMPSON ESSEX SHOE REPAIRS LIMITED Director 2012-11-08 CURRENT 1978-12-11 Active
WILLIAM JAMES TIMPSON UNIRATE LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
WILLIAM JAMES TIMPSON TIMPSON HOLDINGS LIMITED Director 2012-02-13 CURRENT 1991-03-06 Active
WILLIAM JAMES TIMPSON TIMPSON PHOTO 2 LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active - Proposal to Strike off
WILLIAM JAMES TIMPSON PHOTOGRAPHIC RETAIL 2008 LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
WILLIAM JAMES TIMPSON MAX SPIELMANN LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
WILLIAM JAMES TIMPSON TIMPSON SUPERMARKET SERVICES LTD Director 2008-05-08 CURRENT 2008-05-08 Active
WILLIAM JAMES TIMPSON AUSTIN TIMPSON LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JAMES TIMPSON TIMPSON PROPERTY INVESTMENTS LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JAMES TIMPSON AUSTIN TIMPSON DEVELOPMENTS LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JAMES TIMPSON PHOTO DRY CLEANING SUPERMARKETS LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
WILLIAM JAMES TIMPSON TIMPSON KEY AND LOCKER SOLUTIONS LIMITED Director 2003-04-03 CURRENT 2003-03-03 Active
WILLIAM JAMES TIMPSON BROOMCO (3135) LIMITED Director 2003-04-01 CURRENT 2003-03-03 Active
WILLIAM JAMES TIMPSON SANDYMERE LIMITED Director 1998-07-20 CURRENT 1937-01-16 Active
STEPHEN ROBERT WINGFIELD TATE GALLERY PROPERTIES LIMITED Director 2017-07-14 CURRENT 1996-03-29 Active - Proposal to Strike off
STEPHEN ROBERT WINGFIELD TATE MEMBERS Director 2016-07-08 CURRENT 1958-03-12 Active - Proposal to Strike off
STEPHEN ROBERT WINGFIELD TATE GALLERY PROJECTS LIMITED Director 2013-07-04 CURRENT 1996-02-27 Active - Proposal to Strike off
STEPHEN ROBERT WINGFIELD TATE EXHIBITION PRODUCTIONS LIMITED Director 2013-07-04 CURRENT 1996-03-25 Active
LAURA ANNE WRIGHT POSTAL HERITAGE TRUST Director 2018-06-25 CURRENT 2003-09-11 Active
LAURA ANNE WRIGHT POSTAL HERITAGE TRADING LTD Director 2018-06-25 CURRENT 2015-01-27 Active
LAURA ANNE WRIGHT POSTAL HERITAGE COLLECTION TRUST Director 2018-06-25 CURRENT 2003-09-11 Active
LAURA ANNE WRIGHT POSTAL HERITAGE SERVICES LIMITED Director 2018-06-25 CURRENT 2004-03-22 Active
LAURA ANNE WRIGHT TURNER CONTEMPORARY Director 2016-09-29 CURRENT 2008-12-12 Active
LAURA ANNE WRIGHT GIPSY HILL FEDERATION Director 2016-05-16 CURRENT 2014-09-16 Active - Proposal to Strike off
LAURA ANNE WRIGHT UPPER NORWOOD LIBRARY ENTERPRISES LIMITED Director 2014-03-10 CURRENT 2012-11-30 Active
LAURA ANNE WRIGHT UPPER NORWOOD LIBRARY TRUST Director 2014-03-10 CURRENT 2012-11-29 Active
LAURA ANNE WRIGHT TURNER CONTEMPORARY ENTERPRISES LIMITED Director 2011-09-13 CURRENT 2010-10-11 Active
DAVID JOHN YOUNG SEVERN HOUSE PAPERBACKS LIMITED Director 2017-09-12 CURRENT 2006-09-20 Active - Proposal to Strike off
DAVID JOHN YOUNG SEVERN HOUSE PUBLISHERS LIMITED Director 2017-09-12 CURRENT 1974-06-05 Active - Proposal to Strike off
DAVID JOHN YOUNG CANONGATE BOOKS LIMITED Director 2016-10-10 CURRENT 1994-08-02 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
2024-04-05CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-06APPOINTMENT TERMINATED, DIRECTOR SARAH MARIE AUSTIN
2023-11-22APPOINTMENT TERMINATED, DIRECTOR GABRIELLE DUDNYK HASE
2023-06-26FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-13APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN YOUNG
2023-06-13DIRECTOR APPOINTED MR ADAM JON STOREY
2023-04-03CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-02DIRECTOR APPOINTED MR DAVID RICHARD SHELLEY
2023-03-02DIRECTOR APPOINTED MS CHARLENE AKYIAA PREMPEH-BONSU
2022-12-15Termination of appointment of Sarah Ann Rogers on 2022-12-14
2022-10-13DIRECTOR APPOINTED MS SUNAINA GOKANI
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-20DIRECTOR APPOINTED MS ANYA SUSANNAH HINDMARCH
2022-06-20AP01DIRECTOR APPOINTED MS ANYA SUSANNAH HINDMARCH
2022-06-16AP01DIRECTOR APPOINTED MR RAJENDRA RUIA
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANNE CHEETHAM
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAM MELVILLE ACKERY
2021-10-08AP01DIRECTOR APPOINTED MS KATHRYN SARAH MARTINDALE
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT WINGFIELD
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-16AP01DIRECTOR APPOINTED MS SARAH MARIE AUSTIN
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELISABETH GYLPHE-O'REILLY
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-03RES01ADOPT ARTICLES 03/12/19
2019-11-08AP01DIRECTOR APPOINTED MS VICTORIA ANNE CHEETHAM
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KERSTIN ELISABET MOGULL
2019-10-02AP01DIRECTOR APPOINTED MS CLAIRE ELISABETH GYLPHE-O'REILLY
2019-10-01AP01DIRECTOR APPOINTED MR DAVID JAMES LAURENS CRICHTON-MILLER
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR POLLY ALEXANDRA BIDGOOD
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FERGUSSON ROXBURGH
2018-10-01AP01DIRECTOR APPOINTED MS JULIA MARIE CARMEL NORA ALLEN
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ANNE WRIGHT
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LUKE MAYHEW
2017-04-11AP01DIRECTOR APPOINTED MR WILLIAM JAMES TIMPSON
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS WILHELMUS ADRIANUS SCHUIJT
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2495320
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GARETH VAUGAN THOMAS
2017-02-24AP01DIRECTOR APPOINTED MR HAMISH DAVID JOHN ANDERSON
2017-02-24AP01DIRECTOR APPOINTED MR HAMISH DAVID JOHN ANDERSON
2016-10-06AP01DIRECTOR APPOINTED MS POLLY ALEXANDRA BIDGOOD
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH MURDOCH
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-12AP01DIRECTOR APPOINTED MRS ANNA RIGBY
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2495320
2016-03-01AR0101/03/16 ANNUAL RETURN FULL LIST
2015-10-02AP01DIRECTOR APPOINTED MR DAVID JOHN YOUNG
2015-10-02AP01DIRECTOR APPOINTED MR DUNCAN WILLIAM MELVILLE ACKERY
2015-10-02AP01DIRECTOR APPOINTED MS ELISABETH MURDOCH
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MONISHA SHAH
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BARNSLEY
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2495320
2015-03-03AR0101/03/15 FULL LIST
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY KING
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2495320
2014-03-04AR0101/03/14 FULL LIST
2014-02-05AP01DIRECTOR APPOINTED MS KERSTIN MOGULL
2013-11-26AP01DIRECTOR APPOINTED MS GABRIELLE HASE
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BEARD
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LUKE MAYHEW / 31/05/2013
2013-03-01AR0101/03/13 FULL LIST
2012-10-04AP01DIRECTOR APPOINTED STEPHEN WINGFIELD
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE ROBERTSON
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-06AR0101/03/12 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-18AR0101/03/11 FULL LIST
2011-02-11AP01DIRECTOR APPOINTED MRS DEIRDRE CATHERINE ROBERTSON
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALEXANDER
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BIRD
2010-10-06AP01DIRECTOR APPOINTED MR GARETH VAUGAN THOMAS
2010-08-03SH20STATEMENT BY DIRECTORS
2010-08-03SH1903/08/10 STATEMENT OF CAPITAL GBP 2495320
2010-08-03CAP-SSSOLVENCY STATEMENT DATED 02/07/10
2010-08-03RES06REDUCE ISSUED CAPITAL 14/07/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-01AP01DIRECTOR APPOINTED MS LAURA ANNE WRIGHT
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CELIA CLEAR
2010-05-24AP01DIRECTOR APPOINTED MR CHARLES FERGUSSON ROXBURGH
2010-05-21AP01DIRECTOR APPOINTED MR JACOBUS WILHELMUS ADRIANUS SCHUIJT
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BIDGOOD
2010-04-21AR0101/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MONISHA SHAH / 01/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD BRUCE KING / 01/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA OLWEN CLEAR / 01/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BIDGOOD / 01/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES BEARD / 01/03/2010
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GILES SPACKMAN
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-03363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN ALEXANDER / 15/07/2008
2008-06-30288aDIRECTOR APPOINTED MONISHA SHAH
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-21363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SEROTA
2007-12-18288aNEW DIRECTOR APPOINTED
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288bDIRECTOR RESIGNED
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06288bDIRECTOR RESIGNED
2007-03-06363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-06288bDIRECTOR RESIGNED
2007-03-06288bDIRECTOR RESIGNED
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-30288bDIRECTOR RESIGNED
2006-11-30288bDIRECTOR RESIGNED
2006-11-30288bSECRETARY RESIGNED
2006-11-30288aNEW SECRETARY APPOINTED
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31288aNEW DIRECTOR APPOINTED
2006-03-21363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1096814 Active Licenced property: 240 FRESHWATER ROAD ONLINE HOUSE CHADWELL HOUSE DAGENHAM CHADWELL HOUSE GB RM8 1RX. Correspondance address: APOL SILVA INDUSTRIAL ESTATE UNIT 8 FRESHWATER ROAD DAGENHAM FRESHWATER ROAD GB RM8 1RX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1096814 Active Licenced property: 240 FRESHWATER ROAD ONLINE HOUSE CHADWELL HOUSE DAGENHAM CHADWELL HOUSE GB RM8 1RX. Correspondance address: APOL SILVA INDUSTRIAL ESTATE UNIT 8 FRESHWATER ROAD DAGENHAM FRESHWATER ROAD GB RM8 1RX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1096814 Active Licenced property: 240 FRESHWATER ROAD ONLINE HOUSE CHADWELL HOUSE DAGENHAM CHADWELL HOUSE GB RM8 1RX. Correspondance address: APOL SILVA INDUSTRIAL ESTATE UNIT 8 FRESHWATER ROAD DAGENHAM FRESHWATER ROAD GB RM8 1RX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1096814 Active Licenced property: 240 FRESHWATER ROAD ONLINE HOUSE CHADWELL HOUSE DAGENHAM CHADWELL HOUSE GB RM8 1RX. Correspondance address: APOL SILVA INDUSTRIAL ESTATE UNIT 8 FRESHWATER ROAD DAGENHAM FRESHWATER ROAD GB RM8 1RX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TATE ENTERPRISES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-31 Outstanding APOL SILVA & ORCHARDS LIMITED
Intangible Assets
Patents
We have not found any records of TATE ENTERPRISES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TATE ENTERPRISES LTD
Trademarks
We have not found any records of TATE ENTERPRISES LTD registering or being granted any trademarks
Income
Government Income

Government spend with TATE ENTERPRISES LTD

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-4 GBP £15 408-Materials General
East Devon Council 2015-1 GBP £393 Stock Purchase
London Borough of Waltham Forest 2014-12 GBP £325 PUBLICATIONS
Essex County Council 2014-2 GBP £96
City of London 2014-2 GBP £1,682
City of London 2013-12 GBP £593 Equipment, Furniture& Materials
Nottingham City Council 2013-11 GBP £64
Middlesbrough Council 2013-11 GBP £656
Maidstone Borough Council 2013-11 GBP £180 Materials & Supplies
Manchester City Council 2013-10 GBP £1,499
City of London 2013-3 GBP £533 Cost of Sales/Stock
City of London 2013-2 GBP £566 Cost of Sales/Stock
Walsall Council 2012-11 GBP £2,298
City of London 2012-11 GBP £1,297 Cost of Sales/Stock
Walsall Council 2012-10 GBP £2,298
Walsall Council 2012-8 GBP £637
Torridge District Council 2012-5 GBP £1,022
City of London 2012-5 GBP £957 Cost of Sales/Stock
Middlesbrough Council 2011-12 GBP £1,718
Leeds City Council 2011-9 GBP £687 Resaleable Materials
City of London 2011-8 GBP £503 Cost of Sales/Stock
Leeds City Council 2011-2 GBP £687 Resaleable Materials
Walsall Metropolitan Borough Council 2010-8 GBP £536
Torbay Council 2010-6 GBP £517 PUBLICITY ADVERTISING
Cheltenham Borough Council 0-0 GBP £561 R4011-TAC101
City of London 0-0 GBP £626 Cost of Sales/Stock

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TATE ENTERPRISES LTD 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 TATE ENTERPRISES LTD 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 TATE ENTERPRISES LTD 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.