Background WavePink WaveYellow Wave

TANGERINE HOLDINGS LIMITED (02976538)

TANGERINE HOLDINGS LIMITED (02976538) is an active UK company. incorporated on 7 October 1994. with registered office in Lytham St. Annes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TANGERINE HOLDINGS LIMITED has been registered for 31 years. Current directors include HAYTHORNTHWAITE, David Alan, HAYTHORNTHWAITE, Sharon.

Company Number
02976538
Status
active
Type
ltd
Incorporated
7 October 1994
Age
31 years
Address
Animal House, Lytham St. Annes, FY8 5LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAYTHORNTHWAITE, David Alan, HAYTHORNTHWAITE, Sharon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANGERINE HOLDINGS LIMITED

TANGERINE HOLDINGS LIMITED is an active company incorporated on 7 October 1994 with the registered office located in Lytham St. Annes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TANGERINE HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02976538

LTD Company

Age

31 Years

Incorporated 7 October 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Animal House Boundary Road Lytham St. Annes, FY8 5LT,

Previous Addresses

Docklands Dock Road Lytham Lancashire FY8 5AQ
From: 7 October 1994To: 8 March 2018
Timeline

8 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Oct 94
Capital Update
Sept 18
Funding Round
Sept 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HAYTHORNTHWAITE, David Alan

Active
West Beach, Lytham St. AnnesFY8 5QH
Secretary
Appointed 30 Jul 1998

HAYTHORNTHWAITE, David Alan

Active
West Beach, Lytham St. AnnesFY8 5QH
Born December 1953
Director
Appointed 20 Nov 1995

HAYTHORNTHWAITE, Sharon

Active
West Beach, Lytham St. AnnesFY8 5QH
Born December 1962
Director
Appointed 17 Mar 2000

HAYTHORNTHWAITE, Patricia

Resigned
Willow Lodge Church Road, PrestonPR4 1BD
Secretary
Appointed 14 Oct 1994
Resigned 30 Jul 1998

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee secretary
Appointed 07 Oct 1994
Resigned 09 Oct 1994

HAYTHORNTHWAITE, James Alan

Resigned
1 Sunningdale Court, Lytham St. AnnesFY8 3UP
Born May 1930
Director
Appointed 14 Oct 1994
Resigned 20 Mar 2000

HAYTHORNTHWAITE, Patricia

Resigned
Willow Lodge Church Road, PrestonPR4 1BD
Born November 1934
Director
Appointed 14 Oct 1994
Resigned 30 Jul 1998

SPENCER COMPANY FORMATIONS (DELAWARE) INC

Resigned
25 Greystone Manor, Lewes19958
Corporate nominee director
Appointed 07 Oct 1994
Resigned 09 Oct 1994

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee director
Appointed 07 Oct 1994
Resigned 09 Oct 1994

Persons with significant control

2

Tangerine Group Holdings Limited

Active
Boundary Road, Lytham St. AnnesFY8 5LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2016

Mr David Alan Haythornthwaite

Active
Boundary Road, Lytham St. AnnesFY8 5LT
Born December 1953

Nature of Control

Significant influence or control
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
18 May 2023
AAMDAAMD
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Resolution
8 March 2022
RESOLUTIONSResolutions
Memorandum Articles
8 March 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Resolution
5 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 October 2018
PSC03Notification of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Legacy
24 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2018
SH19Statement of Capital
Legacy
24 September 2018
CAP-SSCAP-SS
Resolution
24 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Group
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Miscellaneous
28 August 2012
MISCMISC
Accounts With Accounts Type Group
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Group
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Legacy
1 June 2010
MG02MG02
Legacy
1 June 2010
MG02MG02
Legacy
1 June 2010
MG02MG02
Legacy
1 June 2010
MG02MG02
Legacy
1 June 2010
MG02MG02
Legacy
26 May 2010
MG01MG01
Legacy
22 May 2010
MG01MG01
Legacy
22 May 2010
MG01MG01
Legacy
22 May 2010
MG01MG01
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Auditors Resignation Company
21 July 2009
AUDAUD
Accounts With Accounts Type Group
28 April 2009
AAAnnual Accounts
Legacy
20 November 2008
169169
Legacy
6 November 2008
363aAnnual Return
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 April 2008
AAAnnual Accounts
Legacy
17 March 2008
169169
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
11 October 2006
169169
Legacy
22 June 2006
169169
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 May 2005
AAAnnual Accounts
Legacy
22 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
403aParticulars of Charge Subject to s859A
Legacy
11 January 2005
403aParticulars of Charge Subject to s859A
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 February 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
287Change of Registered Office
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
19 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
4 May 1999
287Change of Registered Office
Legacy
19 November 1998
363sAnnual Return (shuttle)
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Legacy
1 September 1998
395Particulars of Mortgage or Charge
Legacy
1 September 1998
395Particulars of Mortgage or Charge
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288cChange of Particulars
Legacy
7 August 1998
288cChange of Particulars
Legacy
7 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
3 June 1998
88(2)R88(2)R
Legacy
3 June 1998
123Notice of Increase in Nominal Capital
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
26 November 1996
363aAnnual Return
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
17 January 1996
395Particulars of Mortgage or Charge
Legacy
30 November 1995
288288
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
25 October 1995
88(3)88(3)
Legacy
29 August 1995
88(2)R88(2)R
Legacy
21 March 1995
224224
Legacy
21 March 1995
288288
Legacy
21 March 1995
288288
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
6 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
287Change of Registered Office
Incorporation Company
7 October 1994
NEWINCIncorporation