Background WavePink WaveYellow Wave

TAMAR FOODS LIMITED (03638189)

TAMAR FOODS LIMITED (03638189) is an active UK company. incorporated on 25 September 1998. with registered office in Leicester Road. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TAMAR FOODS LIMITED has been registered for 27 years. Current directors include KAUSHAL, Sunita, SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny.

Company Number
03638189
Status
active
Type
ltd
Incorporated
25 September 1998
Age
27 years
Address
Chetwode House, Leicester Road, LE13 1GA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KAUSHAL, Sunita, SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMAR FOODS LIMITED

TAMAR FOODS LIMITED is an active company incorporated on 25 September 1998 with the registered office located in Leicester Road. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TAMAR FOODS LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03638189

LTD Company

Age

27 Years

Incorporated 25 September 1998

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

ENDUREMAIN LIMITED
From: 25 September 1998To: 28 November 1998
Contact
Address

Chetwode House 1 Samworth Way Leicester Road, LE13 1GA,

Timeline

7 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

KAUSHAL, Sunita

Active
Chetwode House, Leicester RoadLE13 1GA
Secretary
Appointed 02 Jan 2024

KAUSHAL, Sunita

Active
Chetwode House, Leicester RoadLE13 1GA
Born September 1973
Director
Appointed 01 Jan 2026

SAMWORTH, Mark Charles Chetwode

Active
Samworth Way, Melton MowbrayLE13 1GA
Born October 1970
Director
Appointed 05 Apr 2018

WOOKEY, Simon James Penny

Active
Chetwode House, Leicester RoadLE13 1GA
Born April 1966
Director
Appointed 01 Jan 2026

BARKER, Timothy James

Resigned
Chetwode House, Leicester RoadLE13 1GA
Secretary
Appointed 01 Oct 2007
Resigned 02 Jan 2024

EDWARDS, Christopher Graham

Resigned
Furzedown Nine Oaks, YelvertonPL20 6ND
Secretary
Appointed 14 Oct 1998
Resigned 28 Jan 1999

HAWKINS, Kirstin Nicola

Resigned
Melbourne, LiskeardPL14 6EL
Secretary
Appointed 08 Sept 2003
Resigned 01 Oct 2007

MCBROOM, Julian Andrew

Resigned
3 Highfield Park, SaltashPL12 4XR
Secretary
Appointed 28 Jan 1999
Resigned 08 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Sept 1998
Resigned 14 Oct 1998

ARMITAGE, Richard James

Resigned
Chetwode House, Leicester RoadLE13 1GA
Born October 1965
Director
Appointed 04 Aug 2014
Resigned 06 Apr 2018

BARTON, Alan

Resigned
Chetwode House, Leicester RoadLE13 1GA
Born August 1954
Director
Appointed 08 Sept 2003
Resigned 05 Aug 2014

BOYLE, Terence Joseph

Resigned
72 Redmoor Close, TavistockPL19 0ER
Born December 1957
Director
Appointed 20 Oct 1999
Resigned 31 Dec 2000

EDWARDS, Christopher Graham

Resigned
Furzedown Nine Oaks, YelvertonPL20 6ND
Born November 1942
Director
Appointed 31 Dec 2000
Resigned 08 Sept 2003

EDWARDS, Christopher Graham

Resigned
Furzedown Nine Oaks, YelvertonPL20 6ND
Born November 1942
Director
Appointed 28 Jan 1999
Resigned 20 Oct 1999

O`FLYNN, Terence Michael

Resigned
Wyneshore House White Street, DevizesSN10 4LW
Born August 1944
Director
Appointed 14 Oct 1998
Resigned 20 Oct 1999

STEIN, Brian

Resigned
The Old Mill, NottinghamNG13 8PJ
Born March 1949
Director
Appointed 28 Jan 1999
Resigned 20 Oct 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Sept 1998
Resigned 14 Oct 1998

Persons with significant control

1

Samworth Way, Melton MowbrayLE13 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
287Change of Registered Office
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2000
AAAnnual Accounts
Resolution
4 July 2000
RESOLUTIONSResolutions
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
18 December 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1998
287Change of Registered Office
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Incorporation Company
25 September 1998
NEWINCIncorporation