Background WavePink WaveYellow Wave

TANNER BROS. (GREENFIELD) LIMITED (00517732)

TANNER BROS. (GREENFIELD) LIMITED (00517732) is an active UK company. incorporated on 26 March 1953. with registered office in Near Oldham,. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles and 2 other business activities. TANNER BROS. (GREENFIELD) LIMITED has been registered for 73 years. Current directors include ORMISTON, John Andrew, TANNER, John Gilbert, TANNER, Ruth Janet.

Company Number
00517732
Status
active
Type
ltd
Incorporated
26 March 1953
Age
73 years
Address
Waterside Mills, Near Oldham,, OL3 7NH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
ORMISTON, John Andrew, TANNER, John Gilbert, TANNER, Ruth Janet
SIC Codes
46410, 68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANNER BROS. (GREENFIELD) LIMITED

TANNER BROS. (GREENFIELD) LIMITED is an active company incorporated on 26 March 1953 with the registered office located in Near Oldham,. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles and 2 other business activities. TANNER BROS. (GREENFIELD) LIMITED was registered 73 years ago.(SIC: 46410, 68209, 82990)

Status

active

Active since 73 years ago

Company No

00517732

LTD Company

Age

73 Years

Incorporated 26 March 1953

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Waterside Mills Greenfield, Near Oldham,, OL3 7NH,

Timeline

4 key events • 2017 - 2021

Funding Officers Ownership
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Jan 21
Director Joined
Mar 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

TANNER, John Gilbert

Active
7 Clough Lane, OldhamOL4 4EW
Secretary
Appointed 01 Jan 2003

ORMISTON, John Andrew

Active
Grasmere Road, CheadleSK8 4RG
Born June 1956
Director
Appointed 16 Dec 2020

TANNER, John Gilbert

Active
Manor Cottage,7 Clough Lane, OldhamOL4 4EW
Born May 1951
Director
Appointed N/A

TANNER, Ruth Janet

Active
Waterside Mills, Near Oldham,OL3 7NH
Born May 1953
Director
Appointed 17 Apr 2017

BOULT, Colin Joseph

Resigned
3 Thornley Crescent, OldhamOL4 5QX
Secretary
Appointed N/A
Resigned 31 Dec 2002

BOULT, Colin Joseph

Resigned
3 Thornley Crescent, OldhamOL4 5QX
Born December 1942
Director
Appointed N/A
Resigned 31 Dec 2002

HELLEWELL, John

Resigned
1 Moorland Mount, CleckheatonBD19 6JY
Born July 1945
Director
Appointed 15 Nov 1994
Resigned 31 Dec 2002

SCHOFIELD, John Spencer

Resigned
Maltings 1 Barley Drive, StockportSK7 2QB
Born April 1939
Director
Appointed N/A
Resigned 24 Sept 1993

TANNER, Frederick Jack Thomas

Resigned
Rose Cottage, GreenfieldOL3 7HL
Born August 1950
Director
Appointed N/A
Resigned 31 May 2016

TANNER, Roger John Radcliffe

Resigned
Furlane, OldhamOL3 7PB
Born January 1922
Director
Appointed N/A
Resigned 16 Dec 2020

Persons with significant control

1

Mr John Gilbert Tanner

Active
Waterside Mills, Near Oldham,OL3 7NH
Born May 1951

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
1 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
5 February 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
15 August 2002
225Change of Accounting Reference Date
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 December 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
16 January 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 January 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
20 January 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
2 February 1995
288288
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
4 November 1993
288288
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
8 February 1989
363363
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Resolution
20 October 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 December 1986
AAAnnual Accounts
Legacy
12 December 1986
363363
Legacy
21 June 1986
288288
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363