Background WavePink WaveYellow Wave

TUNSTALL GROUP FINANCE LIMITED (05459718)

TUNSTALL GROUP FINANCE LIMITED (05459718) is an active UK company. incorporated on 23 May 2005. with registered office in Yorkshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TUNSTALL GROUP FINANCE LIMITED has been registered for 20 years. Current directors include FURNISS, Jonathan Paul, JONES, Stephen Paul.

Company Number
05459718
Status
active
Type
ltd
Incorporated
23 May 2005
Age
20 years
Address
Whitley Lodge, Yorkshire, DN14 0HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FURNISS, Jonathan Paul, JONES, Stephen Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNSTALL GROUP FINANCE LIMITED

TUNSTALL GROUP FINANCE LIMITED is an active company incorporated on 23 May 2005 with the registered office located in Yorkshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TUNSTALL GROUP FINANCE LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05459718

LTD Company

Age

20 Years

Incorporated 23 May 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Whitley Lodge Whitley Bridge Yorkshire, DN14 0HR,

Timeline

35 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Jun 11
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
Oct 13
Director Left
Nov 13
Loan Cleared
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Left
Sept 17
Funding Round
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Loan Secured
Jun 20
Loan Secured
Aug 20
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Mar 23
Loan Secured
Jun 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

FURNISS, Jonathan Paul

Active
Whitley Bridge, DoncasterDN14 0HR
Secretary
Appointed 04 Sept 2014

FURNISS, Jonathan Paul

Active
Whitley Lodge, YorkshireDN14 0HR
Born November 1969
Director
Appointed 13 Oct 2022

JONES, Stephen Paul

Active
Whitley Lodge, YorkshireDN14 0HR
Born July 1978
Director
Appointed 28 Jul 2025

DUFFY, Neil Anthony

Resigned
Whitley Lodge, YorkshireDN14 0HR
Secretary
Appointed 09 Jun 2005
Resigned 24 May 2011

DYSON, Kevin Frederick

Resigned
Whitley Lodge, YorkshireDN14 0HR
Secretary
Appointed 24 May 2011
Resigned 26 Feb 2013

PARKER, Shaun

Resigned
Whitley Bridge, DoncasterDN14 0HR
Secretary
Appointed 10 Feb 2014
Resigned 04 Sept 2014

WEBSTER, Richard Philip James

Resigned
Whitley Lodge, YorkshireDN14 0HR
Secretary
Appointed 26 Feb 2013
Resigned 10 Feb 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 23 May 2005
Resigned 09 Jun 2005

BALDWIN, Gil Talbot

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born January 1960
Director
Appointed 08 Apr 2010
Resigned 30 Oct 2013

BUCKLEY, James Peter

Resigned
The Park, North FerriblyHU14 3UL
Born December 1962
Director
Appointed 09 Jun 2005
Resigned 14 Jan 2010

DUFFY, Neil Anthony

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born March 1966
Director
Appointed 09 Jun 2005
Resigned 01 Jun 2011

DYSON, Kevin Frederick

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born July 1964
Director
Appointed 12 Jan 2010
Resigned 26 Feb 2013

LAPPEN KUEPER, Ludger

Resigned
Karl Mueller Weg 4, Roedermark
Born March 1955
Director
Appointed 09 Jun 2005
Resigned 03 Apr 2008

PARKER, Shaun

Resigned
Whitley Bridge, DoncasterDN14 0HR
Born February 1961
Director
Appointed 10 Feb 2014
Resigned 31 Dec 2016

PARSONS, Craig

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born June 1970
Director
Appointed 15 Aug 2017
Resigned 17 Jun 2019

PETERS, Emil Edward

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born October 1973
Director
Appointed 16 May 2022
Resigned 08 Jul 2025

QUINN, Elaine

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born January 1963
Director
Appointed 13 Mar 2017
Resigned 25 Sept 2017

ROBINSON, John Lee

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born November 1958
Director
Appointed 25 Jan 2019
Resigned 13 Oct 2022

SADLER, Stephen Joseph

Resigned
The Limes, LeedsLS25 5HU
Born February 1958
Director
Appointed 09 Jun 2005
Resigned 03 Apr 2008

STOBART, Paul Lancelot

Resigned
Doncaster Road, Whitley BridgeDN14 0HR
Born May 1957
Director
Appointed 27 Nov 2013
Resigned 19 Sept 2016

SUTHERLAND, Gordon

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born November 1958
Director
Appointed 19 Sept 2016
Resigned 13 May 2022

WEBSTER, Richard Philip James

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born May 1965
Director
Appointed 26 Feb 2013
Resigned 10 Feb 2014

WELLESLEY, William Valerian

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born October 1966
Director
Appointed 08 Jul 2025
Resigned 23 Oct 2025

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 23 May 2005
Resigned 09 Jun 2005

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 23 May 2005
Resigned 09 Jun 2005

Persons with significant control

1

Doncaster Road, GooleDN14 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Resolution
21 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Resolution
3 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2014
AP03Appointment of Secretary
Accounts With Made Up Date
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 December 2013
MR04Satisfaction of Charge
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Resolution
6 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Accounts With Made Up Date
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Made Up Date
18 June 2012
AAAnnual Accounts
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Made Up Date
10 March 2011
AAAnnual Accounts
Accounts With Made Up Date
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Accounts With Made Up Date
18 June 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Made Up Date
8 May 2008
AAAnnual Accounts
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
155(6)a155(6)a
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
123Notice of Increase in Nominal Capital
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
11 September 2007
288cChange of Particulars
Accounts With Made Up Date
17 June 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
288cChange of Particulars
Accounts With Made Up Date
6 July 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
88(2)R88(2)R
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Legacy
19 October 2005
225Change of Accounting Reference Date
Legacy
19 October 2005
123Notice of Increase in Nominal Capital
Legacy
29 September 2005
287Change of Registered Office
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 2005
NEWINCIncorporation