Background WavePink WaveYellow Wave

TARCON LIMITED (08412452)

TARCON LIMITED (08412452) is an active UK company. incorporated on 20 February 2013. with registered office in Middlesbrough. The company operates in the Construction sector, engaged in construction of roads and motorways. TARCON LIMITED has been registered for 13 years. Current directors include BROWN, Christopher Roystone, RAY, Andrew Michael.

Company Number
08412452
Status
active
Type
ltd
Incorporated
20 February 2013
Age
13 years
Address
Hughes House, Middlesbrough, TS3 6AG
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
BROWN, Christopher Roystone, RAY, Andrew Michael
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARCON LIMITED

TARCON LIMITED is an active company incorporated on 20 February 2013 with the registered office located in Middlesbrough. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. TARCON LIMITED was registered 13 years ago.(SIC: 42110)

Status

active

Active since 13 years ago

Company No

08412452

LTD Company

Age

13 Years

Incorporated 20 February 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

APPLEBRIDGE SURFACING LIMITED
From: 30 October 2014To: 1 November 2016
ASL ANABAPTIZO SURFACING LIMITED
From: 17 June 2014To: 30 October 2014
NDL (NORTH EAST) LIMITED
From: 20 February 2013To: 17 June 2014
Contact
Address

Hughes House Cargo Fleet Road Middlesbrough, TS3 6AG,

Previous Addresses

Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom
From: 20 February 2013To: 5 March 2013
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Jul 15
Director Joined
May 17
Director Left
May 17
Director Joined
Jan 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Jan 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROWN, Christopher Roystone

Active
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born October 1981
Director
Appointed 07 Apr 2015

RAY, Andrew Michael

Active
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born July 1978
Director
Appointed 10 Dec 2019

CONSTANTINE, Anthony

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born April 1961
Director
Appointed 07 Apr 2015
Resigned 15 Nov 2019

CONSTANTINE, Tony

Resigned
High Hazel Court, RotherhamS60 5TW
Born April 1961
Director
Appointed 20 Feb 2013
Resigned 21 Oct 2014

HUGHES, Donal James

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born March 1975
Director
Appointed 03 May 2017
Resigned 10 Dec 2019

HUGHES, Donal James

Resigned
House, MiddlesbroughTS9 6PZ
Born March 1975
Director
Appointed 20 Feb 2013
Resigned 03 May 2017

HUGHES, Philip Gerard

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born December 1982
Director
Appointed 03 May 2017
Resigned 15 Nov 2019

HUGHES, Philip Gerard

Resigned
Mullanary Road, DungannonBT71 7LS
Born December 1982
Director
Appointed 20 Feb 2013
Resigned 21 Feb 2014

Persons with significant control

4

1 Active
3 Ceased
Cargo Fleet Road, MiddlesbroughTS3 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2024
Cargo Fleet Road, MiddlesbroughTS3 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018
Ceased 19 Dec 2024

Mr Philip Gerard Hughes

Ceased
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Dec 2016
Ceased 14 May 2018

Mr Donal James Hughes

Ceased
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Memorandum Articles
23 February 2017
MAMA
Resolution
23 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Certificate Change Of Name Company
30 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
17 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2014
CONNOTConfirmation Statement Notification
Resolution
21 May 2014
RESOLUTIONSResolutions
Change Of Name Notice
21 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2013
NEWINCIncorporation