Background WavePink WaveYellow Wave

TANDEM GROUP TRADING LIMITED (01700202)

TANDEM GROUP TRADING LIMITED (01700202) is an active UK company. incorporated on 17 February 1983. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. TANDEM GROUP TRADING LIMITED has been registered for 43 years. Current directors include FOULKES, Charles William Howard, HILL, Richard Gordon, KAUR, Gurvinder and 4 others.

Company Number
01700202
Status
active
Type
ltd
Incorporated
17 February 1983
Age
43 years
Address
35 Tameside Drive, Birmingham, B35 7AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
FOULKES, Charles William Howard, HILL, Richard Gordon, KAUR, Gurvinder, KIMBERLEY, Peter Stuart, POULTER, David Richard, RUDD, Matthew Francis, WALKER, Kerry Ann
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANDEM GROUP TRADING LIMITED

TANDEM GROUP TRADING LIMITED is an active company incorporated on 17 February 1983 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. TANDEM GROUP TRADING LIMITED was registered 43 years ago.(SIC: 46900)

Status

active

Active since 43 years ago

Company No

01700202

LTD Company

Age

43 Years

Incorporated 17 February 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

MV SPORTS & LEISURE LIMITED
From: 31 May 1990To: 1 March 2022
MV SPORT AND LEISURE LIMITED
From: 1 March 1990To: 31 May 1990
M.V. IMPORTS & EXPORTS LIMITED
From: 13 November 1985To: 1 March 1990
T.G.M. MOTORS LIMITED
From: 12 April 1983To: 13 November 1985
GALLEYSTAG LIMITED
From: 17 February 1983To: 12 April 1983
Contact
Address

35 Tameside Drive Castle Bromwich Birmingham, B35 7AG,

Timeline

20 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Feb 83
Director Joined
Jun 10
Director Left
Jun 10
Loan Secured
May 13
Funding Round
Dec 13
Loan Secured
Feb 16
Director Left
Aug 20
Director Joined
Mar 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Mar 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

KAUR, Gurvinder

Active
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 31 Jul 2024

FOULKES, Charles William Howard

Active
Tameside Drive, BirminghamB35 7AG
Born November 1979
Director
Appointed 10 Mar 2023

HILL, Richard Gordon

Active
Tameside Drive, BirminghamB35 7AG
Born May 1971
Director
Appointed 21 Nov 2023

KAUR, Gurvinder

Active
Tameside Drive, BirminghamB35 7AG
Born April 1968
Director
Appointed 01 Oct 2003

KIMBERLEY, Peter Stuart

Active
Tameside Drive, BirminghamB35 7AG
Born August 1970
Director
Appointed 19 May 2022

POULTER, David Richard

Active
Tameside Drive, BirminghamB35 7AG
Born January 1970
Director
Appointed 01 Jul 2024

RUDD, Matthew Francis

Active
Tameside Drive, BirminghamB35 7AG
Born November 1978
Director
Appointed 10 Mar 2023

WALKER, Kerry Ann

Active
Tameside Drive, BirminghamB35 7AG
Born August 1977
Director
Appointed 01 Mar 2025

DOWNS, Kevin

Resigned
21 Gleneagles Drive, Burton On TrentDE13 0YG
Secretary
Appointed 01 Nov 2002
Resigned 31 Mar 2003

GRANT, Stephen James

Resigned
10 Bramshall Drive, SolihullB93 8TG
Secretary
Appointed N/A
Resigned 01 Aug 1996

HANDS, Stephen James

Resigned
41 Sandy Hill Road, SolihullB90 2ET
Secretary
Appointed 01 Aug 1996
Resigned 29 Sept 2000

KEENE, Mervyn Peter John

Resigned
5 Broadway, PeterboroughPE6 0BJ
Secretary
Appointed 08 Apr 2003
Resigned 19 May 2005

LLOYD, Cheryl Ann

Resigned
15 Kington Close, WillenhallWV12 5YW
Secretary
Appointed 16 Oct 2000
Resigned 01 Nov 2002

ROCK, David Steven

Resigned
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 01 Jan 2021
Resigned 31 Jul 2024

SHEARS, James Charles

Resigned
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 19 May 2005
Resigned 01 Jan 2021

BAILEY, Roger

Resigned
Grange Cottage, Sheepy MagnaCV9 3NJ
Born May 1965
Director
Appointed 19 Sept 2002
Resigned 05 Jan 2004

BELLAMY, John

Resigned
Tameside Drive, BirminghamB35 7AG
Born November 1956
Director
Appointed 17 Jun 2003
Resigned 31 Dec 2023

CHUTE, Lawrence

Resigned
15 Beverley Close, CoventryCV7 7GA
Born June 1938
Director
Appointed 01 Feb 1994
Resigned 05 Jan 2004

DOWNS, Kevin

Resigned
21 Gleneagles Drive, Burton On TrentDE13 0YG
Born April 1955
Director
Appointed 10 Apr 2000
Resigned 31 Mar 2003

FISHER, Martin Paul

Resigned
Tameside Drive, BirminghamB35 7AG
Born June 1979
Director
Appointed 01 Mar 2022
Resigned 08 Feb 2023

FURBER, Nevill Dugdale

Resigned
15 Ashbury Court, SolihullB95 5AF
Born October 1959
Director
Appointed 11 Jan 1999
Resigned 18 Sept 2000

GRANT, Stephen James

Resigned
Tameside Drive, BirminghamB35 7AG
Born November 1960
Director
Appointed N/A
Resigned 31 Jul 2020

HANDS, Stephen James

Resigned
41 Sandy Hill Road, SolihullB90 2ET
Born May 1964
Director
Appointed 26 Aug 1998
Resigned 10 Apr 2000

KEENE, Mervyn Peter John

Resigned
Tameside Drive, BirminghamB35 7AG
Born August 1950
Director
Appointed 08 Apr 2003
Resigned 21 Jun 2010

KELLEY, Peter David

Resigned
Trebenny, WadebridgePL27 6SG
Born January 1938
Director
Appointed 11 Nov 1994
Resigned 12 Jun 1997

KELLEY, Peter David

Resigned
Endon Hall, PershoreWR10 3JS
Born January 1938
Director
Appointed N/A
Resigned 30 Apr 1993

MORRIS, Derek John

Resigned
57 Old Station Road, SolihullB92 0HA
Born May 1930
Director
Appointed N/A
Resigned 08 Jul 1999

MORRIS, Philip Harry

Resigned
7 Morgrove Avenue, SolihullB93 9QL
Born July 1958
Director
Appointed N/A
Resigned 08 Apr 2000

RATCLIFFE, Philip

Resigned
Tameside Drive, BirminghamB35 7AG
Born August 1962
Director
Appointed 08 Jul 1999
Resigned 31 Jan 2025

ROCK, David Steven

Resigned
Tameside Drive, BirminghamB35 7AG
Born August 1983
Director
Appointed 10 Mar 2023
Resigned 31 Jul 2024

SAGE, Allan Frank

Resigned
Tham House, GranthamNG33 4RJ
Born April 1947
Director
Appointed 01 Nov 1994
Resigned 17 Jun 1996

SANDERSON, John David

Resigned
113 Bridge End, WarwickCV34 6PD
Born August 1943
Director
Appointed 04 Jan 1994
Resigned 03 Oct 1994

SHEARS, James Charles

Resigned
Tameside Drive, BirminghamB35 7AG
Born April 1974
Director
Appointed 21 Jun 2010
Resigned 06 May 2022

VICARY, Albert Paul

Resigned
Woodlands, Westward HoEX39 1JG
Born January 1952
Director
Appointed 08 Apr 2003
Resigned 13 May 2005

WOOD, Anthony John

Resigned
Homer House, SolihullB91 3QQ
Born June 1937
Director
Appointed 01 Oct 1993
Resigned 16 May 2003

Persons with significant control

1

Plc

Active
Tameside Drive, BirminghamB35 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
1 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 February 2014
RP04RP04
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Statement Of Companys Objects
9 December 2010
CC04CC04
Resolution
9 December 2010
RESOLUTIONSResolutions
Resolution
9 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Legacy
15 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
225Change of Accounting Reference Date
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
403b403b
Legacy
6 November 2003
403b403b
Legacy
20 July 2003
287Change of Registered Office
Legacy
14 July 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
13 July 2003
AUDAUD
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
9 June 2003
395Particulars of Mortgage or Charge
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
403aParticulars of Charge Subject to s859A
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
403aParticulars of Charge Subject to s859A
Legacy
18 February 2003
403aParticulars of Charge Subject to s859A
Legacy
18 February 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
18 May 2002
395Particulars of Mortgage or Charge
Legacy
18 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
225Change of Accounting Reference Date
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
2 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
19 June 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
21 August 1996
288288
Legacy
11 August 1996
288288
Legacy
10 July 1996
403aParticulars of Charge Subject to s859A
Legacy
14 May 1996
395Particulars of Mortgage or Charge
Legacy
1 May 1996
403aParticulars of Charge Subject to s859A
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
16 November 1995
225(1)225(1)
Legacy
24 May 1995
395Particulars of Mortgage or Charge
Legacy
16 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 January 1995
AAAnnual Accounts
Legacy
14 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 January 1994
AAAnnual Accounts
Legacy
19 May 1993
288288
Legacy
18 March 1993
363aAnnual Return
Legacy
9 March 1993
288288
Accounts With Accounts Type Medium
25 January 1993
AAAnnual Accounts
Legacy
2 March 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 September 1991
AAAnnual Accounts
Accounts With Accounts Type Medium
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Legacy
6 November 1990
288288
Legacy
25 June 1990
287Change of Registered Office
Certificate Change Of Name Company
30 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1990
363363
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
4 April 1990
287Change of Registered Office
Legacy
5 March 1990
288288
Legacy
5 March 1990
288288
Certificate Change Of Name Company
28 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1990
403aParticulars of Charge Subject to s859A
Legacy
22 January 1990
288288
Legacy
22 November 1989
395Particulars of Mortgage or Charge
Legacy
4 December 1988
363363
Legacy
4 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
4 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Legacy
29 October 1987
288288
Legacy
19 October 1987
395Particulars of Mortgage or Charge
Legacy
9 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Legacy
27 May 1986
363363
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Memorandum Articles
23 January 1986
MEM/ARTSMEM/ARTS
Incorporation Company
18 February 1983
NEWINCIncorporation