Company NameTanhouse Tyre And Exhaust Limited
DirectorsJohn Paul Lea and Wayne Harrison
Company StatusActive
Company Number02835022
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Paul Lea
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(27 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameMr John Paul Lea
StatusCurrent
Appointed18 September 2020(27 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameMr Wayne Harrison
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(27 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameMr Jeffrey Frederick Bibby
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleMd Commercial Vehicle Sales
Correspondence AddressHighlands Pex Hill
Cronton
Widnes
Cheshire
WA8 5QN
Director NameAndrew Cunningham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Ackers Lane
Stockton Heath
Warrington
Cheshire
WA4 2DA
Director NameGraham David Rogers
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleGarage Foreman
Country of ResidenceUnited Kingdom
Correspondence Address19 Bridgend Close
Widnes
Cheshire
WA8 9WH
Director NameFrank Dooley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address80 Wilmere Lane
Widnes
Cheshire
WA8 5UR
Secretary NameFrank Dooley
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address80 Wilmere Lane
Widnes
Cheshire
WA8 5UR
Director NameKenneth Finemore
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 18 September 2020)
RoleGarage Trader
Country of ResidenceUnited Kingdom
Correspondence Address19 McGough Close
Sutton
St Helens
Merseyside
WA9 4BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0151 4202477
Telephone regionLiverpool

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£94,409
Cash£140,161
Current Liabilities£103,029

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

15 June 2000Delivered on: 16 June 2000
Persons entitled: Cliftvylle Properties Limited

Classification: Rent deposit deed
Secured details: £6,075 due from the company to the chargee.
Particulars: An account set up pursuant to a rent deposit deed in the sum of £6075.
Outstanding
18 November 1993Delivered on: 29 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 January 2021Appointment of Mr Wayne Harrison as a director on 12 January 2021 (2 pages)
6 November 2020Cessation of Kenneth Finemore as a person with significant control on 18 September 2020 (1 page)
6 November 2020Notification of John Paul Lea as a person with significant control on 18 September 2020 (2 pages)
6 November 2020Termination of appointment of Kenneth Finemore as a director on 18 September 2020 (1 page)
6 November 2020Termination of appointment of Frank Dooley as a secretary on 18 September 2020 (1 page)
6 November 2020Termination of appointment of Frank Dooley as a director on 18 September 2020 (1 page)
6 November 2020Cessation of Frank Dooley as a person with significant control on 18 September 2020 (1 page)
6 November 2020Appointment of Mr John Paul Lea as a secretary on 18 September 2020 (2 pages)
6 November 2020Appointment of Mr John Paul Lea as a director on 18 September 2020 (2 pages)
27 August 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
11 August 2020Previous accounting period extended from 30 November 2019 to 29 February 2020 (1 page)
17 July 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
13 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
12 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
19 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
19 July 2018Change of details for Frank Dooley as a person with significant control on 12 February 2018 (2 pages)
19 July 2018Cessation of Graham David Rogers as a person with significant control on 12 February 2018 (1 page)
13 June 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
14 March 2018Termination of appointment of Graham David Rogers as a director on 14 March 2018 (1 page)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
13 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (8 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (8 pages)
16 June 2016Director's details changed for Kenneth Finemore on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Kenneth Finemore on 16 June 2016 (2 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 14,000
(6 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 14,000
(6 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 14,000
(6 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 14,000
(7 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 14,000
(7 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 14,000
(7 pages)
9 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
16 September 2011Cancellation of shares. Statement of capital on 16 September 2011
  • GBP 14,000
(4 pages)
16 September 2011Purchase of own shares. (4 pages)
16 September 2011Cancellation of shares. Statement of capital on 16 September 2011
  • GBP 14,000
(4 pages)
16 September 2011Purchase of own shares. (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 March 2011Termination of appointment of Andrew Cunningham as a director (1 page)
16 March 2011Termination of appointment of Andrew Cunningham as a director (1 page)
6 October 2010Director's details changed for Frank Dooley on 9 July 2010 (2 pages)
6 October 2010Director's details changed for Frank Dooley on 9 July 2010 (2 pages)
6 October 2010Director's details changed for Andrew Cunningham on 9 July 2010 (2 pages)
6 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
6 October 2010Registered office address changed from Glebe Ind Park Lunts Heath Road Widnes Cheshire WA8 8EK on 6 October 2010 (1 page)
6 October 2010Director's details changed for Frank Dooley on 9 July 2010 (2 pages)
6 October 2010Director's details changed for Graham David Rogers on 9 July 2010 (2 pages)
6 October 2010Director's details changed for Andrew Cunningham on 9 July 2010 (2 pages)
6 October 2010Director's details changed for Graham David Rogers on 9 July 2010 (2 pages)
6 October 2010Director's details changed for Graham David Rogers on 9 July 2010 (2 pages)
6 October 2010Registered office address changed from Glebe Ind Park Lunts Heath Road Widnes Cheshire WA8 8EK on 6 October 2010 (1 page)
6 October 2010Director's details changed for Andrew Cunningham on 9 July 2010 (2 pages)
6 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Kenneth Finemore on 9 July 2010 (2 pages)
6 October 2010Director's details changed for Kenneth Finemore on 9 July 2010 (2 pages)
6 October 2010Registered office address changed from Glebe Ind Park Lunts Heath Road Widnes Cheshire WA8 8EK on 6 October 2010 (1 page)
6 October 2010Director's details changed for Kenneth Finemore on 9 July 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 August 2009Return made up to 09/07/09; full list of members (5 pages)
24 August 2009Return made up to 09/07/09; full list of members (5 pages)
11 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 July 2008Return made up to 09/07/08; full list of members (5 pages)
16 July 2008Return made up to 09/07/08; full list of members (5 pages)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 August 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2006Return made up to 09/07/06; full list of members (9 pages)
29 September 2006Return made up to 09/07/06; full list of members (9 pages)
9 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 August 2005Return made up to 09/07/05; full list of members (9 pages)
12 August 2005Return made up to 09/07/05; full list of members (9 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 July 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
28 June 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(9 pages)
28 June 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(9 pages)
26 May 2004Total exemption full accounts made up to 30 November 2001 (16 pages)
26 May 2004Total exemption full accounts made up to 30 November 2001 (16 pages)
5 August 2003Return made up to 09/07/03; full list of members (9 pages)
5 August 2003Return made up to 09/07/03; full list of members (9 pages)
25 September 2002Return made up to 09/07/02; full list of members (9 pages)
25 September 2002Return made up to 09/07/02; full list of members (9 pages)
19 December 2001Total exemption full accounts made up to 30 November 2000 (17 pages)
19 December 2001Total exemption full accounts made up to 30 November 2000 (17 pages)
23 July 2001Return made up to 09/07/01; full list of members (8 pages)
23 July 2001Return made up to 09/07/01; full list of members (8 pages)
20 October 2000Full accounts made up to 30 November 1999 (10 pages)
20 October 2000Full accounts made up to 30 November 1999 (10 pages)
24 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
28 September 1999Full accounts made up to 30 November 1998 (10 pages)
28 September 1999Full accounts made up to 30 November 1998 (10 pages)
14 July 1999Return made up to 09/07/99; full list of members (6 pages)
14 July 1999Return made up to 09/07/99; full list of members (6 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
4 January 1999Accounts for a small company made up to 30 November 1997 (7 pages)
4 January 1999Accounts for a small company made up to 30 November 1997 (7 pages)
26 July 1998Return made up to 09/07/98; full list of members (6 pages)
26 July 1998Return made up to 09/07/98; full list of members (6 pages)
21 July 1997Full accounts made up to 30 November 1996 (11 pages)
21 July 1997Full accounts made up to 30 November 1996 (11 pages)
21 July 1997Return made up to 09/07/97; no change of members (4 pages)
21 July 1997Return made up to 09/07/97; no change of members (4 pages)
28 June 1996Return made up to 09/07/96; no change of members (4 pages)
28 June 1996Return made up to 09/07/96; no change of members (4 pages)
13 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
13 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
4 August 1995Return made up to 09/07/95; full list of members (6 pages)
4 August 1995Return made up to 09/07/95; full list of members (6 pages)
9 July 1993Incorporation (15 pages)
9 July 1993Incorporation (15 pages)