Background WavePink WaveYellow Wave

TANBRY CONSTRUCTION LIMITED (02907689)

TANBRY CONSTRUCTION LIMITED (02907689) is an active UK company. incorporated on 11 March 1994. with registered office in Mansfield. The company operates in the Construction sector, engaged in development of building projects. TANBRY CONSTRUCTION LIMITED has been registered for 32 years. Current directors include BENTLEY, Liam, BRYANT, Elaine, BRYANT, Robert Charles.

Company Number
02907689
Status
active
Type
ltd
Incorporated
11 March 1994
Age
32 years
Address
Tanbry House The Broadway, Mansfield, NG18 2RL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENTLEY, Liam, BRYANT, Elaine, BRYANT, Robert Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANBRY CONSTRUCTION LIMITED

TANBRY CONSTRUCTION LIMITED is an active company incorporated on 11 March 1994 with the registered office located in Mansfield. The company operates in the Construction sector, specifically engaged in development of building projects. TANBRY CONSTRUCTION LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02907689

LTD Company

Age

32 Years

Incorporated 11 March 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 8 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

Tanbry House The Broadway Great Central Road Mansfield, NG18 2RL,

Timeline

8 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Loan Cleared
Oct 21
Loan Cleared
Oct 21
New Owner
Nov 21
Loan Secured
Feb 24
Director Joined
May 25
Funding Round
May 25
Funding Round
May 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BRYANT, Elaine

Active
Tanbry House The Broadway, MansfieldNG18 2RL
Secretary
Appointed 11 Mar 1994

BENTLEY, Liam

Active
Tanbry House The Broadway, MansfieldNG18 2RL
Born April 1987
Director
Appointed 15 May 2025

BRYANT, Elaine

Active
Tanbry House The Broadway, MansfieldNG18 2RL
Born June 1962
Director
Appointed 08 May 1995

BRYANT, Robert Charles

Active
Tanbry House The Broadway, MansfieldNG18 2RL
Born February 1960
Director
Appointed 11 Mar 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Mar 1994
Resigned 11 Mar 1994

Persons with significant control

2

Mrs Elaine Bryant

Active
Tanbry House The Broadway, MansfieldNG18 2RL
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Charles Bryant

Active
Tanbry House The Broadway, MansfieldNG18 2RL
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Memorandum Articles
19 May 2025
MAMA
Resolution
19 May 2025
RESOLUTIONSResolutions
Resolution
19 May 2025
RESOLUTIONSResolutions
Resolution
19 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 May 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts Amended With Made Up Date
15 October 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts Amended With Made Up Date
20 November 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
3 October 2002
287Change of Registered Office
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
10 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
12 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1995
AAAnnual Accounts
Legacy
24 May 1995
288288
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 August 1994
88(2)R88(2)R
Legacy
25 August 1994
224224
Legacy
25 August 1994
287Change of Registered Office
Legacy
25 May 1994
395Particulars of Mortgage or Charge
Legacy
18 March 1994
288288
Incorporation Company
11 March 1994
NEWINCIncorporation