• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Tangerine Confectionery LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Kirklees
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Tangerine Confectionery LTD
  • Address
    ******************
  • SIC Codes
    10822
  • SIC Description
    Manufacture of sugar confectionery
  • Company Number
    02025064
  • Listing UID
    148291
Google Advert
Location
  • The Lion Confectionery CO LTD, Westgate, Cleckheaton, BD19 5EB

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.723051
  • Longitude
    -1.72463
  • Easting
    418268.0
  • Northing
    425218.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL71649
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, October 21, 2015
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    EISSAUTIER, Thibaut Guy, Mr.
    Appointed On: December 21, 2022
    Occupation: N/A
    Role: director
    Address: 38, Barnard Road, Bowthorpe,, Norwich, NR5 9JP, England
    MOORE, Kevin Raymond George
    Appointed On: June 15, 2023
    Occupation: N/A
    Role: director
    Address: 38, Barnard Road, Bowthorpe,, Norwich, NR5 9JP, England
    MOSES-ROBERTS, Lindsey
    Appointed On: April 1, 2023
    Occupation: N/A
    Role: director
    Address: 38, Barnard Road, Bowthorpe,, Norwich, NR5 9JP, England
    NICHOLLS, Lee Anthony
    Appointed On: April 1, 2023
    Occupation: N/A
    Role: director
    Address: 38, Barnard Road, Bowthorpe,, Norwich, NR5 9JP, England
    ATKINSON, Katherine Susan
    Appointed On: April 27, 2021
    Occupation: N/A
    Role: secretary
    Address: 38, Barnard Road, Bowthorpe,, Norwich, NR5 9JP, England
    Resigned On: May 17, 2024
    BURNETT, Clive Ashley
    Appointed On: December 12, 2018
    Occupation: N/A
    Role: secretary
    Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ
    Resigned On: April 27, 2021
    BURNETT, Clive Ashley
    Appointed On: February 10, 2006
    Occupation: N/A
    Role: secretary
    Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ
    Resigned On: August 20, 2018
    DODSON, Anthony Michael
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 1 Woburn Close, Kingsmead, Northwich, Cheshire, CW9 8WT
    Resigned On: March 20, 2001
    JOSEPH, Steven Falcon
    Appointed On: January 12, 2006
    Occupation: N/A
    Role: secretary
    Address: Orchard Close, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QB
    Resigned On: February 10, 2006
    PETERSEN, Niels
    Appointed On: March 19, 2001
    Occupation: N/A
    Role: secretary
    Address: 80 Gravel Lane, Wilmslow, Cheshire, SK9 6LT
    Resigned On: January 12, 2006
    ASSANT, Lionel Yves
    Appointed On: June 30, 2011
    Occupation: N/A
    Role: director
    Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ
    Resigned On: August 20, 2018
    BAKER, Matthew
    Appointed On: April 1, 2008
    Occupation: N/A
    Role: director
    Address: 7, Bear House Farm Mews, Old Warwick Road, Lapworth, Solihull, West Midlands, B94 6AW, United Kingdom
    Resigned On: August 24, 2009
    BEANEY, Norman
    Appointed On: April 1, 1997
    Occupation: N/A
    Role: director
    Address: 9 Brindle Fold, Preston, Lancashire, PR5 6RU
    Resigned On: May 31, 2001
    BEEDLE, Wayne
    Appointed On: July 19, 2011
    Occupation: N/A
    Role: director
    Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ
    Resigned On: December 31, 2013
    BEST, Alan Robert
    Appointed On: March 19, 2001
    Occupation: N/A
    Role: director
    Address: 2 Penwortham Court, Penwortham, Preston, Lancashire, PR1 9YX
    Resigned On: April 3, 2003
    BIRDI, Vispi
    Appointed On: May 7, 2001
    Occupation: N/A
    Role: director
    Address: 2 Frances Avenue, Maidenhead, Berkshire, SL6 8NX
    Resigned On: January 12, 2006
    BODDINGTON, Neil
    Appointed On: July 1, 2003
    Occupation: N/A
    Role: director
    Address: Woodstock, Harescombe, Gloucester, GL4 0XD
    Resigned On: December 5, 2006
    BRAND, Alison Julie Bates
    Appointed On: October 12, 2009
    Occupation: N/A
    Role: director
    Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ
    Resigned On: July 31, 2012
    BRITTLE, Richard James
    Appointed On: February 1, 2009
    Occupation: N/A
    Role: director
    Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ
    Resigned On: May 31, 2012
    DE BOTTON, Raphael Maurice Charles Vital
    Appointed On: October 19, 2012
    Occupation: N/A
    Role: director
    Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ
    Resigned On: August 20, 2018
    DEARDEN, Christopher
    Appointed On: August 6, 2001
    Occupation: N/A
    Role: director
    Address: Hillcrest, Blackstone Edge Road, Littleborough, Lancashire, OL15 0JN
    Resigned On: October 31, 2003
    DODDS, Steve
    Appointed On: May 2, 2006
    Occupation: N/A
    Role: director
    Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ
    Resigned On: June 30, 2011
    DRISCOLL, Andrew David
    Appointed On: December 22, 2020
    Occupation: N/A
    Role: director
    Address: 38, Barnard Road, Bowthorpe,, Norwich, NR5 9JP, England
    Resigned On: December 31, 2022
    EVENNETT, David Ernest
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Brook House, Pepper Street Mobbererley, Knutsford, Cheshire, WA16 6JH
    Resigned On: November 1, 1999
    FRANCHETERRE, Antony
    Appointed On: May 31, 2016
    Occupation: N/A
    Role: director
    Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ
    Resigned On: July 31, 2019
    HARKJAER, Per
    Appointed On: October 17, 2001
    Occupation: N/A
    Role: director
    Address: Strandvejen 399a, Klampenborg, 2930, Denmark
    Resigned On: April 23, 2004
    HAWLEY, Andrew
    Appointed On: November 17, 2014
    Occupation: N/A
    Role: director
    Address: 38, Barnard Road, Bowthorpe,, Norwich, NR5 9JP, England
    Resigned On: August 31, 2022
    HICKS, Ashley James
    Appointed On: December 22, 2020
    Occupation: N/A
    Role: director
    Address: 38, Barnard Road, Bowthorpe,, Norwich, NR5 9JP, England
    Resigned On: April 1, 2023
    HIPKISS, Adrian
    Appointed On: December 1, 2017
    Occupation: N/A
    Role: director
    Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ
    Resigned On: August 20, 2018
    HUNTER, Graham Keith
    Appointed On: January 16, 2012
    Occupation: N/A
    Role: director
    Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ
    Resigned On: February 19, 2014
    JOSEPH, Steven Falcon
    Appointed On: January 12, 2006
    Occupation: N/A
    Role: director
    Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ
    Resigned On: August 20, 2018
    JUHASZ, Eve Marion
    Appointed On: January 6, 2014
    Occupation: N/A
    Role: director
    Address: Quality House, Vicarage Lane, Blackpool, FY4 4NQ
    Resigned On: January 6, 2017
    KENNEDY, Neil Angus
    Appointed On: March 19, 2001
    Occupation: N/A
    Role: director
    Address: Leworthy Mill Farm, Woolsardisworthy, Bideford, Devon, EX39 5PY, England
    Resigned On: July 1, 2004
    KITT, Stanley Christopher
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: New Dyke, Laburnum Avenue, Lytham, Lancashire, FY8 4LH
    Resigned On: March 20, 2001
    LANGAN, Andrew
    Appointed On: January 28, 2005
    Occupation: N/A
    Role: director
    Address: 39 Middlethorpe Grove, Dringhouses, York, Yorkshire, YO24 1JW
    Resigned On: April 14, 2008
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    VALEO CONFECTIONERY LIMITED
    Company Number
    02025064
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 29, 2025
    Next Due
    December 13, 2026
    Next Made Up To
    November 29, 2026
    Overdue
    No
    Date Of Creation
    June 4, 1986
    ETag
    cd408a8b60cad127dd5aeffda07ceb329a960269
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 29, 2015
    Previous Company Names
    Ceased On
    December 23, 2019
    Effective From
    February 21, 2006
    Name
    TANGERINE CONFECTIONERY LIMITED
    Ceased On
    February 21, 2006
    Effective From
    September 25, 2000
    Name
    TOMS CONFECTIONERY LIMITED
    Ceased On
    September 25, 2000
    Effective From
    October 3, 1986
    Name
    SK DAINTEE HOLDINGS LIMITED
    Ceased On
    October 3, 1986
    Effective From
    June 4, 1986
    Name
    ORBITPALM LIMITED
    Registered Office Address
    Address Line 1
    38 Barnard Road
    Address Line 2
    Bowthorpe,
    country
    England
    Locality
    Norwich
    Post Code
    NR5 9JP
    Type
    ltd

    You May Also Be Interested In

    Fento Limited Verified listing

    • Unit 1A, Cranleigh Gardens Industrial Estate, Southall, UB1 2BZ
    • Ealing
    • Manufacture of sugar confectionery, Other food services
    • Carrier, Broker, Dealer

    Maya Chocolate LTD Verified listing

    • Unit 7, Orchard Business Park, Scout Road, Hebden Bridge, HX7 5HZ
    • Calderdale
    • Manufacture of cocoa and chocolate confectionery, Manufacture of sugar confectionery
    • Carrier, Broker, Dealer

    Ernest Jackson & CO Limited Verified listing

    • Ernest Jackson & CO LTD, High Street, Crediton, EX17 3AP
    • Mid Devon
    • Manufacture of sugar confectionery, Manufacture of other food products n.e.c., Manufacture of basic pharmaceutical products
    • Carrier, Broker, Dealer

    Maxxi UK LTD Verified listing

    • Maxxi UK LTD, New River Trading Estate, Waltham Cross, EN8 0NL
    • Broxbourne
    • Manufacture of sugar confectionery
    • Carrier, Broker, Dealer

    Baravelli's LTD Verified listing

    • 13, Bangor Road, Upper Gate Quarter, Conwy, LL32 8NG
    • Conwy
    • Other processing and preserving of fruit and vegetables, Manufacture of cocoa and chocolate confectionery, Manufacture of sugar confectionery
    • Carrier, Broker, Dealer

    More OR Less Drinks Company LTD Verified listing

    • More OR Less Drinks CO, 3146, Bristol, BS6 9JN
    • Bristol, City of
    • Manufacture of sugar confectionery, Manufacture of soft drinks; production of mineral waters and other bottled waters, Manufacture of basic pharmaceutical products
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link