Background WavePink WaveYellow Wave

TETUAN LTD. (03442618)

TETUAN LTD. (03442618) is an active UK company. incorporated on 1 October 1997. with registered office in Blackburn. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. TETUAN LTD. has been registered for 28 years. Current directors include BEAVAN, Caroline Jane, BEAVAN, Mark Douglas, CARTWRIGHT, Ann Vivienne and 5 others.

Company Number
03442618
Status
active
Type
ltd
Incorporated
1 October 1997
Age
28 years
Address
33 Kentmere Drive, Blackburn, BB2 5HG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BEAVAN, Caroline Jane, BEAVAN, Mark Douglas, CARTWRIGHT, Ann Vivienne, COPE, Adrian Michael, COPE, Neil, NYE, Christopher John, SYKES, Ian Ronald, WALKER, Janet
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETUAN LTD.

TETUAN LTD. is an active company incorporated on 1 October 1997 with the registered office located in Blackburn. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. TETUAN LTD. was registered 28 years ago.(SIC: 55900)

Status

active

Active since 28 years ago

Company No

03442618

LTD Company

Age

28 Years

Incorporated 1 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

33 Kentmere Drive Blackburn, BB2 5HG,

Timeline

14 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Aug 10
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 12
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Aug 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

BEAVAN, Caroline Jane

Active
137 Wistaston Road, NantwichCW5 6QS
Born December 1964
Director
Appointed 03 Nov 2016

BEAVAN, Mark Douglas

Active
137 Wistaston Road, NantwichCW5 6QS
Born December 1962
Director
Appointed 14 Oct 1997

CARTWRIGHT, Ann Vivienne

Active
Kentmere Drive, BlackburnBB2 5HG
Born June 1945
Director
Appointed 03 Oct 2010

COPE, Adrian Michael

Active
Cheshire Street, CreweCW3 0HB
Born June 1963
Director
Appointed 02 Nov 2016

COPE, Neil

Active
Rosehill Road, CreweCW2 8AR
Born December 1959
Director
Appointed 30 Jul 2012

NYE, Christopher John

Active
Miller Close, HuntingdonPE29 2YN
Born November 1967
Director
Appointed 27 Jul 2015

SYKES, Ian Ronald

Active
7 Greenroyd Court, PontefractWF8 3BG
Born October 1951
Director
Appointed 14 Oct 1997

WALKER, Janet

Active
Frain Close, PontefractWF8 2QE
Born June 1952
Director
Appointed 03 Aug 2010

BARKAS, Maureen

Resigned
3 Needless Inn Lane, LeedsLS26 8EH
Secretary
Appointed 01 Oct 1997
Resigned 10 Sept 2001

CARTWRIGHT, Paul

Resigned
33 Kentmere Drive, BlackburnBB2 5HG
Secretary
Appointed 06 Sept 2009
Resigned 01 Apr 2023

PATTERSON, David Lawrence

Resigned
4 Waters Edge, ClitheroeBB7 9UF
Secretary
Appointed 06 Sept 2001
Resigned 31 Jul 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Oct 1997
Resigned 01 Oct 1997

BARKAS, Maureen

Resigned
3 Needless Inn Lane, LeedsLS26 8EH
Born June 1946
Director
Appointed 01 Oct 1997
Resigned 10 Sept 2001

BENNETT, Michelle

Resigned
7 Green Lane, WakefieldWF4 4JD
Born July 1964
Director
Appointed 14 Oct 1997
Resigned 11 Jan 2001

BOWER, Helen Marian

Resigned
4 Hawthorn Grove, LeedsLS26 0AJ
Born January 1954
Director
Appointed 01 Oct 1997
Resigned 03 Nov 1997

BOWER, Helen Marian

Resigned
4 Hawthorn Grove, LeedsLS26 0AJ
Born January 1954
Director
Appointed 01 Oct 1997
Resigned 30 Nov 1997

BROADBENT, John Rodney

Resigned
11 Ash Hill Gardens, LeedsLS17 8JW
Born February 1934
Director
Appointed 11 Jan 2001
Resigned 07 Apr 2003

CANNON, Ingrid Anne

Resigned
6 The Beeches, LeedsLS20 9EJ
Born December 1965
Director
Appointed 14 Oct 1997
Resigned 03 Jan 2005

CARTWRIGHT, Paul

Resigned
33 Kentmere Drive, BlackburnBB2 5HG
Born July 1947
Director
Appointed 07 Apr 2003
Resigned 01 Apr 2023

COPE, Brian William

Resigned
1 Merebank Road, CreweCW2 8AS
Born June 1936
Director
Appointed 14 Oct 1997
Resigned 26 Aug 2011

HULSE, Dianne

Resigned
29 Laureston Avenue, CreweCW1 5HU
Born January 1946
Director
Appointed 14 Nov 2004
Resigned 27 Jul 2015

MORRISROE, James

Resigned
227 Leeds Road, WakefieldWF3 3NF
Born July 1936
Director
Appointed 14 Oct 1997
Resigned 27 Oct 2003

O CALLAGHAN, Stephen Charles

Resigned
19 Henley Close, LeedsLS19 6QB
Born November 1951
Director
Appointed 14 Oct 1997
Resigned 24 Oct 2003

PASSMORE, Francine

Resigned
56 Crag Hill Avenue, LeedsLS16 7LU
Born June 1952
Director
Appointed 14 Oct 1997
Resigned 18 Oct 2004

PATTERSON, David Lawrence

Resigned
4 Waters Edge, ClitheroeBB7 9UF
Born May 1941
Director
Appointed 14 Oct 1997
Resigned 02 Nov 2016

PATTERSON, Vivienne

Resigned
Waters Edge, Whalley
Born June 1945
Director
Appointed 03 Oct 2010
Resigned 02 Nov 2016

SACKS, David

Resigned
7 Croft Close, RawtenstallBB4 8NG
Born May 1936
Director
Appointed 14 Oct 1997
Resigned 25 Jul 2000

WALKER, Stephen

Resigned
3 Frain Close, WakefieldWF8 2QE
Born January 1951
Director
Appointed 14 Oct 1997
Resigned 24 Dec 2009
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
24 September 2009
287Change of Registered Office
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
1 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
19 October 2005
288cChange of Particulars
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
287Change of Registered Office
Legacy
26 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2001
AAAnnual Accounts
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
31 August 1999
AAMDAAMD
Legacy
16 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
88(2)R88(2)R
Resolution
6 October 1997
RESOLUTIONSResolutions
Resolution
6 October 1997
RESOLUTIONSResolutions
Resolution
6 October 1997
RESOLUTIONSResolutions
Legacy
6 October 1997
288bResignation of Director or Secretary
Incorporation Company
1 October 1997
NEWINCIncorporation