Background WavePink WaveYellow Wave

TALLOW MEWS BLOCK 2 LIMITED (03135810)

TALLOW MEWS BLOCK 2 LIMITED (03135810) is an active UK company. incorporated on 8 December 1995. with registered office in Huddersfield. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. TALLOW MEWS BLOCK 2 LIMITED has been registered for 30 years. Current directors include AVISON, Darren John, FAWCETT, Lance, HAIGH, Richard James and 1 others.

Company Number
03135810
Status
active
Type
ltd
Incorporated
8 December 1995
Age
30 years
Address
Meadow View Cottage 80 Birkhouse Lane, Huddersfield, HD8 8FQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
AVISON, Darren John, FAWCETT, Lance, HAIGH, Richard James, PEACE, Julie
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALLOW MEWS BLOCK 2 LIMITED

TALLOW MEWS BLOCK 2 LIMITED is an active company incorporated on 8 December 1995 with the registered office located in Huddersfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. TALLOW MEWS BLOCK 2 LIMITED was registered 30 years ago.(SIC: 55900)

Status

active

Active since 30 years ago

Company No

03135810

LTD Company

Age

30 Years

Incorporated 8 December 1995

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 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

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

Meadow View Cottage 80 Birkhouse Lane Upper Cumberworth Huddersfield, HD8 8FQ,

Previous Addresses

Meadow View Cottage 80 Birkhouse Lane Upper Cumberworth Huddersfield West Yorkshire HD8 8FQ United Kingdom
From: 31 January 2013To: 1 February 2013
Meadow View Cottage 80 Birkhouse Lane Upper Cumberworth Huddersfield West Yorkshire HD8 8XJ
From: 8 December 1995To: 31 January 2013
Timeline

3 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Jan 21
Director Joined
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

PEACE, Julie

Active
80 Birkhouse Lane, HuddersfieldHD8 8FQ
Secretary
Appointed 14 May 2004

AVISON, Darren John

Active
Carr Hill Road, HuddersfieldHD8 8XN
Born February 1965
Director
Appointed 30 Apr 2021

FAWCETT, Lance

Active
Hollin House, HuddersfieldHD8 9XH
Born May 1964
Director
Appointed 15 Dec 2003

HAIGH, Richard James

Active
Lidgett Lane, HuddersfieldHD8 9AQ
Born March 1977
Director
Appointed 11 Jul 2008

PEACE, Julie

Active
80 Birkhouse Lane, HuddersfieldHD8 8FQ
Born May 1972
Director
Appointed 07 May 2002

BARRACLOUGH, David Lyndon

Resigned
Highfields Farm, OakhamLE15 8PX
Secretary
Appointed 18 Jan 1996
Resigned 07 May 2002

PLUMMER, Donna

Resigned
Glebe View, ChesterfieldS43 4WF
Secretary
Appointed 16 Sept 2002
Resigned 15 Dec 2003

REDDYHOFF, Nigel Philip

Resigned
Swithen Farm, BarnsleyS75 4DG
Secretary
Appointed 07 May 2002
Resigned 22 Sept 2002

ROCK, David Henry

Resigned
6 Karon Drive, WakefieldWF4 5BP
Secretary
Appointed 18 Jan 1996
Resigned 07 May 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 08 Dec 1995
Resigned 18 Jan 1996

BARRACLOUGH, David Lyndon

Resigned
Highfields Farm, OakhamLE15 8PX
Born September 1950
Director
Appointed 18 Jan 1996
Resigned 07 May 2002

FARRELL, Jonathan George

Resigned
7 Tallow Mews, HuddersfieldHD8 9FG
Born April 1973
Director
Appointed 07 May 2002
Resigned 16 Sept 2002

GOLDRING, Trevor

Resigned
7 Tallow Mews, HuddersfieldHD8 9FG
Born January 1974
Director
Appointed 11 Jul 2004
Resigned 11 Jul 2008

GOLDRING, Trevor

Resigned
7 Tallow Mews, HuddersfieldHD8 9FG
Born January 1974
Director
Appointed 16 Sept 2002
Resigned 14 May 2004

PLUMMER, Donna

Resigned
Glebe View, ChesterfieldS43 4WF
Born September 1970
Director
Appointed 07 May 2002
Resigned 15 Dec 2003

REDDYHOFF, Nigel Philip

Resigned
Swithen Farm, BarnsleyS75 4DG
Born March 1959
Director
Appointed 07 May 2002
Resigned 22 Sept 2002

SENIOR, Katherine

Resigned
6 Tallow Mews, HuddersfieldHD8 9FG
Born September 1952
Director
Appointed 16 Sept 2002
Resigned 30 Mar 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 Dec 1995
Resigned 18 Jan 1996
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Change Person Director Company With Change Date
30 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
1 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 July 2003
AAAnnual Accounts
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 October 2002
AAAnnual Accounts
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
88(2)R88(2)R
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
287Change of Registered Office
Legacy
14 December 2001
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
23 October 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 October 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2001
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
287Change of Registered Office
Gazette Notice Compulsary
29 May 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
6 July 1999
287Change of Registered Office
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
287Change of Registered Office
Incorporation Company
8 December 1995
NEWINCIncorporation