Background WavePink WaveYellow Wave

TETRA REAL ESTATE LIMITED (08281645)

TETRA REAL ESTATE LIMITED (08281645) is an active UK company. incorporated on 5 November 2012. with registered office in Stockton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TETRA REAL ESTATE LIMITED has been registered for 13 years. Current directors include ELLERINGTON, James Benedict, LYNCH, Claire Alexandra Ruth, PARSONS, Christopher John and 2 others.

Company Number
08281645
Status
active
Type
ltd
Incorporated
5 November 2012
Age
13 years
Address
Stockton House, Stockton, CV47 8LB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLERINGTON, James Benedict, LYNCH, Claire Alexandra Ruth, PARSONS, Christopher John, WASHINGTON-SMITH, Louis, WIGLEY, Robert John
SIC Codes
41100, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETRA REAL ESTATE LIMITED

TETRA REAL ESTATE LIMITED is an active company incorporated on 5 November 2012 with the registered office located in Stockton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TETRA REAL ESTATE LIMITED was registered 13 years ago.(SIC: 41100, 71129)

Status

active

Active since 13 years ago

Company No

08281645

LTD Company

Age

13 Years

Incorporated 5 November 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

WIGLEY CONTRACTS (BARBY) LIMITED
From: 23 June 2021To: 10 May 2024
THE WIGLEY GROUP LIMITED
From: 5 November 2012To: 23 June 2021
Contact
Address

Stockton House Rugby Road Stockton, CV47 8LB,

Previous Addresses

8 the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE
From: 28 November 2015To: 29 November 2018
50 Regent Street Rugby Warwickshire CV21 2PU
From: 5 November 2012To: 28 November 2015
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Mar 23
Director Joined
Jun 24
Director Left
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jul 25
Loan Secured
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SPARK, Emma Louise

Active
Rugby Road, SouthamCV47 8LB
Secretary
Appointed 15 May 2025

ELLERINGTON, James Benedict

Active
Rugby Road, StocktonCV47 8LB
Born November 1977
Director
Appointed 12 May 2021

LYNCH, Claire Alexandra Ruth

Active
Rugby Road, SouthamCV47 8LB
Born July 1980
Director
Appointed 16 Feb 2023

PARSONS, Christopher John

Active
Rugby Road, SouthamCV47 8LB
Born December 1984
Director
Appointed 30 May 2024

WASHINGTON-SMITH, Louis

Active
Rugby Road, SouthamCV47 8LB
Born November 1987
Director
Appointed 15 May 2025

WIGLEY, Robert John

Active
Rugby Road, StocktonCV47 8LB
Born October 1960
Director
Appointed 05 Nov 2012

LYNCH, Claire

Resigned
Rugby Road, SouthamCV47 8LB
Secretary
Appointed 07 Mar 2023
Resigned 15 May 2025

BROCKLEHURST, Anna

Resigned
The Point, Granite Way, LoughboroughLE12 7TZ
Born February 1983
Director
Appointed 12 May 2021
Resigned 01 Aug 2024

DAVIES, James Maurice

Resigned
Rugby Road, StocktonCV47 8LB
Born April 1979
Director
Appointed 12 May 2021
Resigned 31 Mar 2025

POLO-RICHARDS, James Alexander

Resigned
Rugby Road, StocktonCV47 8LB
Born January 1985
Director
Appointed 01 Jun 2021
Resigned 01 Aug 2024

Persons with significant control

1

Rugby Road, StocktonCV47 8LB

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

71

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Part
11 November 2025
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
11 November 2025
MR05Certification of Charge
Mortgage Satisfy Charge Part
11 November 2025
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
11 November 2025
MR05Certification of Charge
Mortgage Satisfy Charge Part
13 August 2025
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
13 August 2025
MR05Certification of Charge
Mortgage Satisfy Charge Part
13 August 2025
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
13 August 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Certificate Change Of Name Company
10 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Resolution
23 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
7 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2012
NEWINCIncorporation