Background WavePink WaveYellow Wave

TANIST INVESTMENTS LIMITED (01399453)

TANIST INVESTMENTS LIMITED (01399453) is an active UK company. incorporated on 13 November 1978. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TANIST INVESTMENTS LIMITED has been registered for 47 years. Current directors include WILD, Alison Kate, WILD, Stephen John.

Company Number
01399453
Status
active
Type
ltd
Incorporated
13 November 1978
Age
47 years
Address
Lancaster House 70-76 Blackburn Street Radcliffe, Manchester, M26 2JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILD, Alison Kate, WILD, Stephen John
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANIST INVESTMENTS LIMITED

TANIST INVESTMENTS LIMITED is an active company incorporated on 13 November 1978 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TANIST INVESTMENTS LIMITED was registered 47 years ago.(SIC: 41100, 68100)

Status

active

Active since 47 years ago

Company No

01399453

LTD Company

Age

47 Years

Incorporated 13 November 1978

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Lancaster House 70-76 Blackburn Street Radcliffe Manchester, M26 2JW,

Previous Addresses

, Kibboth Crew, Ramsbottom, Near Bury, Lancashire, BL0 9DR
From: 13 November 1978To: 7 October 2016
Timeline

2 key events • 2026 - 2026

Funding Officers Ownership
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WILD, Alison

Active
Croich Green, BuryBL8 4PH
Secretary
Appointed 02 May 2007

WILD, Alison Kate

Active
Croich Green, BuryBL8 4PH
Born April 1971
Director
Appointed 02 May 2007

WILD, Stephen John

Active
Croich Green, BuryBL8 4PH
Born November 1970
Director
Appointed 02 May 2007

WILD, Gillian Margaret

Resigned
Kibboth Crew, BuryBL0 9DR
Secretary
Appointed 01 Jan 1996
Resigned 03 May 2007

WOOLFE, Eleanor Janet

Resigned
Cambashaw Cottage, ManchesterM24 4SJ
Secretary
Appointed N/A
Resigned 11 May 1993

WOOLFE, Geoffrey

Resigned
Cambashaw Cottage, ManchesterM24 4SJ
Secretary
Appointed 21 May 1993
Resigned 26 Feb 1994

FRANCE, Gilbert Hall

Resigned
Kibboth Gren, BuryBL0 9DR
Born February 1909
Director
Appointed N/A
Resigned 01 Mar 1993

WILD, George John

Resigned
Kibboth Crew, BuryBL0 9DR
Born May 1941
Director
Appointed 26 Feb 1994
Resigned 03 May 2007

WILD, Gillian Margaret

Resigned
Kibboth Crew, BuryBL0 9DR
Born January 1943
Director
Appointed 01 May 1991
Resigned 03 May 2007

WOOLFE, Eleanor Janet

Resigned
Cambashaw Cottage, ManchesterM24 4SJ
Born May 1931
Director
Appointed N/A
Resigned 11 May 1993

WOOLFE, Geoffrey

Resigned
Cambashaw Cottage, ManchesterM24 4SJ
Born January 1926
Director
Appointed N/A
Resigned 26 Feb 1994

Persons with significant control

4

2 Active
2 Ceased
70-76 Blackburn Street, RadcliffeM26 2JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2026
70-76 Blackburn Street, RadcliffeM26 2JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2026

Mr Stephen John Wild

Ceased
Croich Green, BuryBL8 4PH
Born November 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jan 2026

Mrs Alison Kate Wild

Ceased
Croich Green, BuryBL8 4PH
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jan 2026
Fundings
Financials
Latest Activities

Filing History

104

Notification Of A Person With Significant Control
29 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1996
AAAnnual Accounts
Legacy
19 January 1996
363b363b
Legacy
19 January 1996
363(353)363(353)
Legacy
19 January 1996
288288
Accounts With Accounts Type Small
12 January 1996
AAAnnual Accounts
Legacy
21 June 1995
287Change of Registered Office
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
13 February 1995
288288
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 May 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
20 August 1993
288288
Legacy
10 January 1993
288288
Accounts With Accounts Type Small
8 January 1993
AAAnnual Accounts
Legacy
15 December 1992
288288
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1992
AAAnnual Accounts
Legacy
27 January 1992
288288
Legacy
27 January 1992
363sAnnual Return (shuttle)
Legacy
18 February 1991
287Change of Registered Office
Accounts With Accounts Type Small
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363aAnnual Return
Accounts With Accounts Type Small
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Accounts With Accounts Type Small
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Accounts Type Small
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363