Background WavePink WaveYellow Wave

TENBERRY LIMITED (03749618)

TENBERRY LIMITED (03749618) is an active UK company. incorporated on 9 April 1999. with registered office in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TENBERRY LIMITED has been registered for 26 years. Current directors include BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph.

Company Number
03749618
Status
active
Type
ltd
Incorporated
9 April 1999
Age
26 years
Address
C/O Phs Group Block B, Caerphilly, CF83 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENBERRY LIMITED

TENBERRY LIMITED is an active company incorporated on 9 April 1999 with the registered office located in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TENBERRY LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03749618

LTD Company

Age

26 Years

Incorporated 9 April 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

SECUREIMPACT PUBLIC LIMITED COMPANY
From: 9 April 1999To: 26 May 1999
Contact
Address

C/O Phs Group Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly, CF83 1XH,

Previous Addresses

C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales
From: 15 December 2016To: 22 May 2017
C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH
From: 30 April 2015To: 15 December 2016
C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
From: 27 April 2012To: 30 April 2015
Registered Office C/O Phs Group Plc Western Industrial Estate Caerphilly CF83 1XH
From: 9 April 1999To: 27 April 2012
Timeline

10 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Cleared
Oct 14
Director Left
Jan 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FINLAYSON, David

Active
Block B, CaerphillyCF83 1XH
Secretary
Appointed 17 Mar 2014

BRABIN, Matthew Edward Stanley

Active
Block B, CaerphillyCF83 1XH
Born July 1965
Director
Appointed 24 Jul 2023

THOMAS, Colin Joseph

Active
Block B, CaerphillyCF83 1XH
Born April 1967
Director
Appointed 29 Jun 2017

JACOBS, Paul

Resigned
19 Welclose Street, St AlbansAL3 4QD
Secretary
Appointed 10 May 1999
Resigned 31 Oct 2005

SKIDMORE, John Fletcher

Resigned
C/O Phs Group Plc, CaerphillyCF83 1XH
Secretary
Appointed 31 Oct 2005
Resigned 07 Dec 2012

WOODS, Simon Alasdair

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Secretary
Appointed 07 Dec 2012
Resigned 17 Mar 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Apr 1999
Resigned 10 May 1999

CANTLEY, Stewart

Resigned
14 The Wharf House, OxfordOX2 6DU
Born January 1959
Director
Appointed 22 Dec 2000
Resigned 31 Oct 2005

CHALKER, Graham Peter

Resigned
Delft Cottage,Turners Hill Road, CrawleyRH10 1SW
Born March 1954
Director
Appointed 22 Dec 2000
Resigned 31 Oct 2005

CLEMENTS, Terence Alexander

Resigned
Forest Hill, TringHP23 6JA
Born March 1937
Director
Appointed 10 Nov 1999
Resigned 22 Dec 2000

COHEN, Peter James

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born September 1952
Director
Appointed 31 Oct 2005
Resigned 19 Jun 2012

JACOBS, Paul

Resigned
19 Welclose Street, St AlbansAL3 4QD
Born February 1955
Director
Appointed 22 Dec 2000
Resigned 31 Oct 2005

LYONS, Andrew John

Resigned
146 Lordswood Road, BirminghamB17 9BT
Born September 1958
Director
Appointed 22 Dec 2000
Resigned 31 Oct 2005

PHILLIPS, Hadzera Zara

Resigned
Apartment 12, LondonW8 4TR
Born May 1948
Director
Appointed 10 May 1999
Resigned 22 Dec 2000

PHILLIPS, Robin Henry

Resigned
Apartment 12 3a Palace Green, LondonW8 4TR
Born April 1933
Director
Appointed 10 May 1999
Resigned 25 Sept 2000

RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born November 1961
Director
Appointed 28 Sept 2012
Resigned 24 Dec 2014

SKIDMORE, John Fletcher

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born February 1967
Director
Appointed 31 Oct 2005
Resigned 07 Dec 2012

WOODS, Simon Alasdair

Resigned
Block B, CaerphillyCF83 1XH
Born September 1969
Director
Appointed 07 Dec 2012
Resigned 30 Jun 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Apr 1999
Resigned 10 May 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 09 Apr 1999
Resigned 10 May 1999

Persons with significant control

1

Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH

Nature of Control

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

Filing History

169

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Dormant
7 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
353353
Legacy
22 May 2008
287Change of Registered Office
Legacy
22 May 2008
190190
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)a155(6)a
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
20 July 2006
225Change of Accounting Reference Date
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)a155(6)a
Resolution
1 December 2005
RESOLUTIONSResolutions
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
287Change of Registered Office
Legacy
24 November 2005
225Change of Accounting Reference Date
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Auditors Resignation Company
16 November 2005
AUDAUD
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)a155(6)a
Legacy
1 June 2005
403aParticulars of Charge Subject to s859A
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
17 February 2004
288cChange of Particulars
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
17 October 2001
287Change of Registered Office
Legacy
6 June 2001
363sAnnual Return (shuttle)
Resolution
4 May 2001
RESOLUTIONSResolutions
Resolution
4 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 January 2001
AAAnnual Accounts
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)b155(6)b
Legacy
10 January 2001
155(6)a155(6)a
Resolution
10 January 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
30 December 2000
403aParticulars of Charge Subject to s859A
Legacy
30 December 2000
403aParticulars of Charge Subject to s859A
Legacy
30 December 2000
403aParticulars of Charge Subject to s859A
Legacy
30 December 2000
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
20 December 2000
CERT10CERT10
Re Registration Memorandum Articles
20 December 2000
MARMAR
Legacy
20 December 2000
5353
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Resolution
25 August 1999
RESOLUTIONSResolutions
Legacy
22 July 1999
225Change of Accounting Reference Date
Legacy
12 June 1999
395Particulars of Mortgage or Charge
Resolution
9 June 1999
RESOLUTIONSResolutions
Resolution
9 June 1999
RESOLUTIONSResolutions
Legacy
9 June 1999
122122
Legacy
9 June 1999
122122
Legacy
6 June 1999
88(2)R88(2)R
Legacy
6 June 1999
88(2)R88(2)R
Legacy
6 June 1999
88(2)R88(2)R
Legacy
6 June 1999
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
27 May 1999
CERT8CERT8
Application To Commence Business
27 May 1999
117117
Certificate Change Of Name Company
26 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
287Change of Registered Office
Incorporation Company
9 April 1999
NEWINCIncorporation