Company NameTatton Land Limited
DirectorsAnthony Nigel Carson and Elizabeth Mary Carson
Company StatusActive
Company Number03980013
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Previous NameUnited Assistance Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Nigel Carson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Buxton Road
Heaviley
Stockport
Cheshire
SK2 6PL
Secretary NameMrs Elizabeth Mary Carson
NationalityBritish
StatusCurrent
Appointed01 May 2006(6 years after company formation)
Appointment Duration17 years, 12 months
RolePartner Director
Country of ResidenceEngland
Correspondence Address130 Buxton Road
Heaviley
Stockport
Cheshire
SK2 6PL
Director NameMrs Elizabeth Mary Carson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a Park Lane
Poynton
Stockport
SK12 1RE
Director NameMr Charles David Phillips
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(1 year, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address130 Buxton Road
Heaviley
Stockport
Cheshire
SK2 6PL
Secretary NameMr Anthony Nigel Carson
NationalityBritish
StatusResigned
Appointed03 July 2001(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Larches
Whaley Lane Whaley Bridge
High Peak
Derbyshire
SK23 7AG
Secretary NameJosephine Mary Phillips
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressYew Tree House
Free Green Lane, Lower Peover
Knutsford
Cheshire
WA16 9PS
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address52a Park Lane
Poynton
Stockport
SK12 1RE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,661,996
Cash£2
Current Liabilities£12,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

16 April 2002Delivered on: 22 April 2002
Satisfied on: 21 October 2004
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking of the company and all its property and assets both present and future.
Fully Satisfied
27 July 2001Delivered on: 8 August 2001
Satisfied on: 21 October 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 30,32 and 34 belmont street southport and 69A talbot street southport merseyside t/n MS329070 MS287560 and MS329068 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
1 June 2020Registered office address changed from Trinity House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA England to 52a Park Lane Poynton Stockport SK12 1RE on 1 June 2020 (1 page)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
9 May 2019Registered office address changed from C/O Nigel Carson 130 Buxton Road Heaviley Stockport Cheshire SK2 6PL to Trinity House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA on 9 May 2019 (1 page)
2 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
21 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 97
(6 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 97
(6 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 97
(6 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 97
(6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 97
(6 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 97
(6 pages)
6 May 2014Director's details changed for Mr Charles David Phillips on 1 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Charles David Phillips on 1 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Charles David Phillips on 1 April 2014 (2 pages)
29 April 2014Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page)
29 April 2014Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages)
29 April 2014Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page)
29 April 2014Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages)
29 April 2014Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page)
29 April 2014Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages)
12 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
12 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
9 November 2012Change of share class name or designation (2 pages)
9 November 2012Change of share class name or designation (2 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
9 November 2012Sub-division of shares on 2 November 2012 (5 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
9 November 2012Sub-division of shares on 2 November 2012 (5 pages)
9 November 2012Sub-division of shares on 2 November 2012 (5 pages)
30 August 2012Purchase of own shares. (3 pages)
30 August 2012Purchase of own shares. (3 pages)
16 August 2012Statement of company's objects (2 pages)
16 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 August 2012Statement of company's objects (2 pages)
16 August 2012Cancellation of shares. Statement of capital on 16 August 2012
  • GBP 97
(4 pages)
16 August 2012Cancellation of shares. Statement of capital on 16 August 2012
  • GBP 97
(4 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
12 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
12 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
6 April 2010Registered office address changed from 5a Buxton Old Road Disley Stockport SK12 2BB on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 5a Buxton Old Road Disley Stockport SK12 2BB on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 5a Buxton Old Road Disley Stockport SK12 2BB on 6 April 2010 (1 page)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
23 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
19 June 2008Return made up to 26/04/08; full list of members (4 pages)
19 June 2008Return made up to 26/04/08; full list of members (4 pages)
19 June 2008Director's change of particulars / charles phillips / 19/06/2008 (1 page)
19 June 2008Appointment terminated secretary josephine phillips (1 page)
19 June 2008Director's change of particulars / charles phillips / 19/06/2008 (1 page)
19 June 2008Appointment terminated secretary josephine phillips (1 page)
21 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
21 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
13 July 2007Return made up to 26/04/07; no change of members
  • 363(287) ‐ Registered office changed on 13/07/07
(7 pages)
13 July 2007Return made up to 26/04/07; no change of members
  • 363(287) ‐ Registered office changed on 13/07/07
(7 pages)
9 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
9 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 June 2006New secretary appointed (1 page)
30 June 2006New secretary appointed (1 page)
1 June 2006Return made up to 26/04/06; full list of members (8 pages)
1 June 2006Return made up to 26/04/06; full list of members (8 pages)
9 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
6 October 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 October 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 June 2005Return made up to 26/04/05; full list of members (7 pages)
1 June 2005Return made up to 26/04/05; full list of members (7 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
6 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
22 April 2004Return made up to 26/04/04; no change of members (7 pages)
22 April 2004Return made up to 26/04/04; no change of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (9 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (9 pages)
18 July 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/03
(7 pages)
18 July 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/03
(7 pages)
23 January 2003Registered office changed on 23/01/03 from: the old printers saint johns avenue knutsford cheshire WA16 0DH (1 page)
23 January 2003Registered office changed on 23/01/03 from: the old printers saint johns avenue knutsford cheshire WA16 0DH (1 page)
18 December 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
18 December 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
21 May 2002Return made up to 26/04/02; full list of members (6 pages)
21 May 2002Location - directors interests register: non legible (1 page)
21 May 2002Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2002Location - directors interests register: non legible (1 page)
21 May 2002Location of register of members (non legible) (1 page)
21 May 2002Location of register of members (non legible) (1 page)
21 May 2002Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2002Return made up to 26/04/02; full list of members (6 pages)
22 April 2002Particulars of mortgage/charge (3 pages)
22 April 2002Particulars of mortgage/charge (3 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
1 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
1 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001New director appointed (3 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Registered office changed on 13/11/01 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Registered office changed on 13/11/01 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001New director appointed (3 pages)
13 November 2001Secretary resigned (1 page)
8 August 2001Particulars of mortgage/charge (7 pages)
8 August 2001Particulars of mortgage/charge (7 pages)
5 July 2001Company name changed united assistance LIMITED\certificate issued on 05/07/01 (2 pages)
5 July 2001Company name changed united assistance LIMITED\certificate issued on 05/07/01 (2 pages)
18 June 2001Return made up to 26/04/01; full list of members (5 pages)
18 June 2001Return made up to 26/04/01; full list of members (5 pages)
26 April 2000Incorporation (19 pages)
26 April 2000Incorporation (19 pages)