Background WavePink WaveYellow Wave

TOM TAPPIN,LIMITED (00350802)

TOM TAPPIN,LIMITED (00350802) is an active UK company. incorporated on 20 March 1939. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. TOM TAPPIN,LIMITED has been registered for 87 years. Current directors include BUTLER, Neil David, DE SOUSA, Glenn Francisco Estevao, DEAN, Martin Richard and 3 others.

Company Number
00350802
Status
active
Type
ltd
Incorporated
20 March 1939
Age
87 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BUTLER, Neil David, DE SOUSA, Glenn Francisco Estevao, DEAN, Martin Richard, LARGE, Thomas, MARION, Luke Carl, RITCHIE, Shaun William
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOM TAPPIN,LIMITED

TOM TAPPIN,LIMITED is an active company incorporated on 20 March 1939 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. TOM TAPPIN,LIMITED was registered 87 years ago.(SIC: 79120)

Status

active

Active since 87 years ago

Company No

00350802

LTD Company

Age

87 Years

Incorporated 20 March 1939

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE United Kingdom
From: 8 January 2018To: 4 August 2025
North Stoke Farm Nr Wallingford Oxon OX10 6BL
From: 20 March 1939To: 8 January 2018
Timeline

32 key events • 1939 - 2026

Funding Officers Ownership
Company Founded
Mar 39
Loan Cleared
Apr 15
New Owner
Jul 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
Jun 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Jul 23
Loan Secured
Jul 23
Director Left
Aug 24
Director Joined
Jan 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

FERGUSON, Carolyn

Active
55 Degrees North, Newcastle Upon TyneNE1 6BL
Secretary
Appointed 07 Dec 2017

BUTLER, Neil David

Active
Watlington Road, OxfordOX4 6GA
Born March 1989
Director
Appointed 26 Jun 2023

DE SOUSA, Glenn Francisco Estevao

Active
Watlington Road, OxfordOX4 6GA
Born April 1999
Director
Appointed 01 Jan 2026

DEAN, Martin Richard

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1963
Director
Appointed 10 Jun 2022

LARGE, Thomas

Active
Watlington Road, OxfordOX4 6GA
Born July 1985
Director
Appointed 03 Jan 2025

MARION, Luke Carl

Active
Cowley House, OxfordOX4 6GA
Born November 1980
Director
Appointed 07 Dec 2017

RITCHIE, Shaun William

Active
Watlington Road, OxfordOX4 6GA
Born March 1979
Director
Appointed 01 Jan 2026

ALLEN, Heather Lydia

Resigned
North Stoke Farm, WallingfordOX10 6BL
Secretary
Appointed N/A
Resigned 07 Dec 2017

ALLEN, Geoffrey William

Resigned
Carrimers Farmhouse, DidcotOX11 9DP
Born June 1956
Director
Appointed 07 Mar 2000
Resigned 07 Dec 2017

ALLEN, Heather Lydia

Resigned
North Stoke Farm, WallingfordOX10 6BL
Born May 1923
Director
Appointed N/A
Resigned 07 Dec 2017

BOSLEY, James Thomas

Resigned
Danes Cottage, MaidenheadSL6 5NG
Born May 1945
Director
Appointed 07 Mar 2000
Resigned 07 Dec 2017

BOYD, Gordon Alexander

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born February 1960
Director
Appointed 28 Sept 2021
Resigned 28 Mar 2022

BRIAN, Elodie Marie Francoise

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1979
Director
Appointed 05 Jun 2019
Resigned 27 Sept 2021

BROWN, David Allen

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born December 1960
Director
Appointed 07 Dec 2017
Resigned 05 Nov 2021

BUTCHER, Simon Patrick

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1967
Director
Appointed 07 Dec 2017
Resigned 30 Nov 2018

HENNIGAN, Paul

Resigned
Cowley House, OxfordOX4 6GA
Born December 1979
Director
Appointed 01 Apr 2019
Resigned 13 Aug 2024

JESKINS, Jennifer

Resigned
73 Ilges Lane, WallingfordOX10 9PA
Born April 1943
Director
Appointed 07 Mar 2000
Resigned 07 Dec 2017

SCHREYER, Christian

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1968
Director
Appointed 05 Nov 2021
Resigned 10 Jun 2022

SOUTHALL, Philip Richard

Resigned
Cowley House, OxfordOX4 6GA
Born July 1976
Director
Appointed 07 Dec 2017
Resigned 16 Nov 2022

TAPPIN, Elizabeth

Resigned
Pippins, DidcotOX11 7ET
Born January 1949
Director
Appointed 23 Jul 2007
Resigned 07 Dec 2017

TAPPIN, Paul Thomas

Resigned
Pippins, DidcotOX11 7ET
Born February 1947
Director
Appointed N/A
Resigned 18 May 2007

TAPPIN, Robert William

Resigned
South Lawn 26 Watlington Road, WallingfordOX10 6LS
Born November 1946
Director
Appointed N/A
Resigned 24 Mar 2000

WOODHOUSE, Raymond

Resigned
Cowley House, OxfordOX4 6GA
Born January 1953
Director
Appointed 07 Dec 2017
Resigned 28 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
55 Degrees North, Newcastle Upon TyneNE1 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017

Mr Geoffrey William Allen

Ceased
Aston Tirrold, DidcotOX11 9DP
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Resolution
3 August 2023
RESOLUTIONSResolutions
Memorandum Articles
3 August 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Legacy
22 June 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 March 2022
GUARANTEE2GUARANTEE2
Legacy
23 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
3 March 2020
RP04PSC07RP04PSC07
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
5 February 2020
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Mortgage Satisfy Charge Full
11 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Move Registers To Sail Company
19 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Sail Address Company
19 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2009
AAAnnual Accounts
Legacy
2 September 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Small
22 September 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2008
403aParticulars of Charge Subject to s859A
Legacy
10 July 2008
403aParticulars of Charge Subject to s859A
Legacy
10 July 2008
403aParticulars of Charge Subject to s859A
Legacy
10 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
2 August 2007
363sAnnual Return (shuttle)
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 August 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 September 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
287Change of Registered Office
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
8 August 1991
363b363b
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Legacy
10 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
4747
Legacy
4 September 1986
363363
Accounts With Accounts Type Full
15 August 1986
AAAnnual Accounts
Miscellaneous
12 February 1975
MISCMISC
Incorporation Company
20 March 1939
NEWINCIncorporation