Sale
Cheshire
M33 4DX
Director Name | Mr Aaron Khan |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(52 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Strategic And Operational Director |
Country of Residence | England |
Correspondence Address | Unit 1 West Point Industrial Estate Hargreaves Str Oldham Lancashire 0l9 9nd |
Director Name | Reta Mary Lovett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(22 years after company formation) |
Appointment Duration | 6 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 795 Ripponden Road Moorside Oldham Lancashire OL1 4SQ |
Director Name | Ronald Morgan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(22 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | 11 Highfield Drive Royton Oldham Lancashire OL2 6AF |
Secretary Name | Reta Mary Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(22 years after company formation) |
Appointment Duration | 6 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 795 Ripponden Road Moorside Oldham Lancashire OL1 4SQ |
Secretary Name | Sheila Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | 11 Highfield Drive Royton Oldham Lancashire OL2 6AF |
Director Name | Mr Barry Yearn |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(22 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Anthony Montgomery |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(27 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 November 2012) |
Role | Works Director |
Correspondence Address | 17 Ashwood Drive Royton Oldham Lancashire OL2 5TW |
Secretary Name | Mr Barry Yearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(27 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mrs Linda Yearn |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(37 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Lee Lawton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Farm Street Failsworth Manchester M35 0JS |
Website | tindall-fabricators.co.uk |
---|
Registered Address | Unit 1 West Point Industrial Estate Hargreaves Street Oldham Lancs OL9 9ND |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
125 at £1 | R Tindall (Fabricators) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £666,949 |
Cash | £235,586 |
Current Liabilities | £1,437,075 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 April |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
26 October 2021 | Delivered on: 5 November 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
5 December 2002 | Delivered on: 10 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a sun iron works ward street/ crompton street chadderton oldham t/n GM248432. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 December 1993 | Delivered on: 21 December 1993 Persons entitled: National Westminster Bank PLC, Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details,. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 February 2024 | Resolutions
|
---|---|
2 February 2024 | Memorandum and Articles of Association (11 pages) |
30 January 2024 | Director's details changed for Mr Joseph Barry Yearn on 7 September 2022 (2 pages) |
26 January 2024 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
14 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
17 February 2023 | Termination of appointment of Lee Lawton as a director on 10 February 2023 (1 page) |
14 October 2022 | Unaudited abridged accounts made up to 30 April 2022 (11 pages) |
7 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
5 November 2021 | Registration of charge 010091760003, created on 26 October 2021 (8 pages) |
3 June 2021 | Confirmation statement made on 27 May 2021 with updates (5 pages) |
28 October 2020 | Resolutions
|
28 October 2020 | Memorandum and Articles of Association (44 pages) |
26 October 2020 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
21 September 2020 | Change of share class name or designation (2 pages) |
21 September 2020 | Change of share class name or designation (2 pages) |
21 September 2020 | Sub-division of shares on 20 August 2020 (4 pages) |
2 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Barry Yearn as a secretary on 6 June 2019 (1 page) |
31 January 2020 | Termination of appointment of Linda Yearn as a director on 6 June 2019 (1 page) |
31 January 2020 | Termination of appointment of Barry Yearn as a director on 6 June 2019 (1 page) |
19 July 2019 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
27 November 2018 | Appointment of Mr Lee Lawton as a director on 17 September 2018 (2 pages) |
21 September 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
11 June 2018 | Appointment of Mr Joseph Barry Yearn as a director on 8 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
4 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 September 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 April 2015 | Secretary's details changed for Mr Barry Yearn on 13 April 2015 (1 page) |
28 April 2015 | Director's details changed for Mr Barry Yearn on 13 April 2015 (2 pages) |
28 April 2015 | Secretary's details changed for Mr Barry Yearn on 13 April 2015 (1 page) |
28 April 2015 | Director's details changed for Mrs Linda Yearn on 13 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Mrs Linda Yearn on 13 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Barry Yearn on 13 April 2015 (2 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
10 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Termination of appointment of Anthony Montgomery as a director (1 page) |
19 November 2012 | Termination of appointment of Anthony Montgomery as a director (1 page) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
23 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
22 June 2009 | Director and secretary's change of particulars / barry yearn / 26/05/2009 (1 page) |
22 June 2009 | Director and secretary's change of particulars / barry yearn / 26/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / linda yearn / 30/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / linda yearn / 30/04/2009 (1 page) |
29 April 2009 | Director appointed mrs linda yearn (1 page) |
29 April 2009 | Director appointed mrs linda yearn (1 page) |
6 August 2008 | Return made up to 27/05/08; full list of members (4 pages) |
6 August 2008 | Return made up to 27/05/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Location of register of members (non legible) (1 page) |
22 June 2007 | Location of register of members (non legible) (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: sun iron works ward street chadderton oldham lancashire OL9 9EX (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: sun iron works ward street chadderton oldham lancashire OL9 9EX (1 page) |
25 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 June 2006 | Return made up to 27/05/06; full list of members
|
20 June 2006 | Return made up to 27/05/06; full list of members
|
14 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
24 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
10 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
10 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: osbourne industrial estate waddington street oldham lancashire OL9 6QQ (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: osbourne industrial estate waddington street oldham lancashire OL9 6QQ (1 page) |
18 July 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 July 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
31 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
19 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
19 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
11 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
11 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 August 2000 | Return made up to 01/05/00; full list of members
|
3 August 2000 | Return made up to 01/05/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
30 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
19 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
23 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
13 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
2 August 1996 | Full accounts made up to 30 April 1996 (7 pages) |
2 August 1996 | Full accounts made up to 30 April 1996 (7 pages) |
30 April 1996 | Return made up to 01/05/96; full list of members (6 pages) |
30 April 1996 | Return made up to 01/05/96; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
1 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
21 December 1993 | Particulars of mortgage/charge (3 pages) |
21 December 1993 | Particulars of mortgage/charge (3 pages) |
27 April 1971 | Certificate of incorporation (1 page) |
27 April 1971 | Certificate of incorporation (1 page) |