Background WavePink WaveYellow Wave

TINGLEY LIMITED (04125365)

TINGLEY LIMITED (04125365) is an active UK company. incorporated on 14 December 2000. with registered office in West Yorkshire. The company operates in the Construction sector, engaged in development of building projects. TINGLEY LIMITED has been registered for 25 years. Current directors include BEAN, Richard James Mark, GARRETT, Peter, MARSHALL, Robert.

Company Number
04125365
Status
active
Type
ltd
Incorporated
14 December 2000
Age
25 years
Address
Millshaw Ring Road, West Yorkshire, LS11 8EG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEAN, Richard James Mark, GARRETT, Peter, MARSHALL, Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINGLEY LIMITED

TINGLEY LIMITED is an active company incorporated on 14 December 2000 with the registered office located in West Yorkshire. The company operates in the Construction sector, specifically engaged in development of building projects. TINGLEY LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04125365

LTD Company

Age

25 Years

Incorporated 14 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

IMPULSEMAKER LIMITED
From: 14 December 2000To: 9 January 2001
Contact
Address

Millshaw Ring Road Beeston Leeds West Yorkshire, LS11 8EG,

Timeline

9 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Aug 20
Director Left
Jun 21
Director Joined
Aug 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

GALLAGHER, Scott

Active
Millshaw, Beeston, LeedsLS11 8EG
Secretary
Appointed 31 Mar 2022

BEAN, Richard James Mark

Active
Millshaw Ring Road, West YorkshireLS11 8EG
Born June 1982
Director
Appointed 01 Jul 2021

GARRETT, Peter

Active
Millshaw Ring Road, West YorkshireLS11 8EG
Born April 1964
Director
Appointed 31 Dec 2011

MARSHALL, Robert

Active
Millshaw Ring Road, West YorkshireLS11 8EG
Born August 1979
Director
Appointed 31 Dec 2011

GILBERT, Nicholas Jay

Resigned
Woodville, PontefractWF8 3HQ
Secretary
Appointed 12 Dec 2003
Resigned 06 Aug 2004

JOBBINS, Stuart

Resigned
16 Riverside Avenue, OtleyLS21 2RT
Secretary
Appointed 06 Aug 2004
Resigned 31 Dec 2011

MARSHALL, Robert

Resigned
Millshaw Ring Road, West YorkshireLS11 8EG
Secretary
Appointed 31 Dec 2011
Resigned 31 Mar 2022

MILLINGTON, Paul Terence

Resigned
2a Gilleyfield Avenue, SheffieldS17 3NS
Secretary
Appointed 09 Jan 2001
Resigned 12 Dec 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Dec 2000
Resigned 09 Jan 2001

BEAUMONT, Peter

Resigned
Fern View, CleckheatonBD19 4PE
Born October 1953
Director
Appointed 03 Oct 2005
Resigned 03 Jun 2011

BRIMBLECOMBE, David John

Resigned
Holly Ridge, WetherbyLS22 4HY
Born June 1948
Director
Appointed 12 Jan 2001
Resigned 30 Sept 2005

CLEMENT, Charles Edwin

Resigned
Halifax Road, BradfordBD6 2SZ
Born June 1961
Director
Appointed 31 Mar 2002
Resigned 14 Aug 2020

GOODWILL, Geoffrey Mortimer

Resigned
White Court, LeedsLS16 5PG
Born January 1944
Director
Appointed 09 Jan 2001
Resigned 19 May 2005

HARROWSMITH, John Anthony

Resigned
Plum Tree Cottage, WetherbyLS23 6QT
Born March 1942
Director
Appointed 12 Jan 2001
Resigned 31 Mar 2002

JOBBINS, Stuart

Resigned
16 Riverside Avenue, OtleyLS21 2RT
Born September 1961
Director
Appointed 26 Sept 2008
Resigned 31 Dec 2011

PITT, James Oliver

Resigned
Millshaw Ring Road, West YorkshireLS11 8EG
Born April 1970
Director
Appointed 11 Mar 2009
Resigned 25 Jun 2021

ROBERTSON, Iain Nicoll

Resigned
Apartment 16 Woodside Court, LeedsLS18 5BS
Born March 1962
Director
Appointed 19 May 2005
Resigned 26 Sept 2008

TURNER, Philip Arthur

Resigned
Red Roofs 2 Mulberry Garth, WetherbyLS23 7AF
Born March 1952
Director
Appointed 09 Jan 2001
Resigned 31 Oct 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Dec 2000
Resigned 09 Jan 2001

Persons with significant control

2

Ring Road, LeedsLS11 8EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Western Way, BradfordBD6 2SZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
8 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Auditors Resignation Company
7 September 2009
AUDAUD
Auditors Resignation Company
25 August 2009
AUDAUD
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
19 January 2006
288cChange of Particulars
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288cChange of Particulars
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
363aAnnual Return
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
363aAnnual Return
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
88(2)R88(2)R
Legacy
22 January 2001
123Notice of Increase in Nominal Capital
Resolution
22 January 2001
RESOLUTIONSResolutions
Resolution
22 January 2001
RESOLUTIONSResolutions
Resolution
22 January 2001
RESOLUTIONSResolutions
Resolution
22 January 2001
RESOLUTIONSResolutions
Memorandum Articles
15 January 2001
MEM/ARTSMEM/ARTS
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
287Change of Registered Office
Legacy
15 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 2000
NEWINCIncorporation