Company NameR. Tindall (Fabricators) Limited
DirectorsJoseph Barry Yearn and Aaron Khan
Company StatusActive
Company Number01009176
CategoryPrivate Limited Company
Incorporation Date27 April 1971(53 years ago)

Business Activity

Section CManufacturing
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding

Directors

Director NameMr Joseph Barry Yearn
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(47 years after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Aaron Khan
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(52 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleStrategic And Operational Director
Country of ResidenceEngland
Correspondence AddressUnit 1 West Point Industrial Estate Hargreaves Str
Oldham
Lancashire
0l9 9nd
Director NameReta Mary Lovett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(22 years after company formation)
Appointment Duration6 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address795 Ripponden Road
Moorside
Oldham
Lancashire
OL1 4SQ
Director NameRonald Morgan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(22 years after company formation)
Appointment Duration5 years, 7 months (resigned 08 December 1998)
RoleCompany Director
Correspondence Address11 Highfield Drive
Royton
Oldham
Lancashire
OL2 6AF
Secretary NameReta Mary Lovett
NationalityBritish
StatusResigned
Appointed01 May 1993(22 years after company formation)
Appointment Duration6 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address795 Ripponden Road
Moorside
Oldham
Lancashire
OL1 4SQ
Secretary NameSheila Morgan
NationalityBritish
StatusResigned
Appointed31 October 1993(22 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 December 1998)
RoleCompany Director
Correspondence Address11 Highfield Drive
Royton
Oldham
Lancashire
OL2 6AF
Director NameMr Barry Yearn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(22 years, 6 months after company formation)
Appointment Duration25 years, 7 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameAnthony Montgomery
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(27 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 14 November 2012)
RoleWorks Director
Correspondence Address17 Ashwood Drive
Royton
Oldham
Lancashire
OL2 5TW
Secretary NameMr Barry Yearn
NationalityBritish
StatusResigned
Appointed08 December 1998(27 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMrs Linda Yearn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(37 years, 1 month after company formation)
Appointment Duration11 years (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Lee Lawton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(47 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Farm Street Failsworth
Manchester
M35 0JS

Contact

Websitetindall-fabricators.co.uk

Location

Registered AddressUnit 1 West Point Industrial
Estate Hargreaves Street
Oldham Lancs
OL9 9ND
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

125 at £1R Tindall (Fabricators) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£666,949
Cash£235,586
Current Liabilities£1,437,075

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 April

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

26 October 2021Delivered on: 5 November 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
5 December 2002Delivered 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 1993Delivered 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

Filing History

2 February 2024Resolutions
  • RES13 ‐ Company business 16/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 February 2024Memorandum and Articles of Association (11 pages)
30 January 2024Director's details changed for Mr Joseph Barry Yearn on 7 September 2022 (2 pages)
26 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
14 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
17 February 2023Termination of appointment of Lee Lawton as a director on 10 February 2023 (1 page)
14 October 2022Unaudited abridged accounts made up to 30 April 2022 (11 pages)
7 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
5 November 2021Registration of charge 010091760003, created on 26 October 2021 (8 pages)
3 June 2021Confirmation statement made on 27 May 2021 with updates (5 pages)
28 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 October 2020Memorandum and Articles of Association (44 pages)
26 October 2020Unaudited abridged accounts made up to 30 April 2020 (10 pages)
21 September 2020Change of share class name or designation (2 pages)
21 September 2020Change of share class name or designation (2 pages)
21 September 2020Sub-division of shares on 20 August 2020 (4 pages)
2 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Barry Yearn as a secretary on 6 June 2019 (1 page)
31 January 2020Termination of appointment of Linda Yearn as a director on 6 June 2019 (1 page)
31 January 2020Termination of appointment of Barry Yearn as a director on 6 June 2019 (1 page)
19 July 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
27 November 2018Appointment of Mr Lee Lawton as a director on 17 September 2018 (2 pages)
21 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
11 June 2018Appointment of Mr Joseph Barry Yearn as a director on 8 May 2018 (2 pages)
1 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
4 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 125
(5 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 125
(5 pages)
10 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
10 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 125
(5 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 125
(5 pages)
28 April 2015Secretary's details changed for Mr Barry Yearn on 13 April 2015 (1 page)
28 April 2015Director's details changed for Mr Barry Yearn on 13 April 2015 (2 pages)
28 April 2015Secretary's details changed for Mr Barry Yearn on 13 April 2015 (1 page)
28 April 2015Director's details changed for Mrs Linda Yearn on 13 April 2015 (2 pages)
28 April 2015Director's details changed for Mrs Linda Yearn on 13 April 2015 (2 pages)
28 April 2015Director's details changed for Mr Barry Yearn on 13 April 2015 (2 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 125
(5 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 125
(5 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
19 November 2012Termination of appointment of Anthony Montgomery as a director (1 page)
19 November 2012Termination of appointment of Anthony Montgomery as a director (1 page)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
21 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 June 2009Return made up to 27/05/09; full list of members (4 pages)
23 June 2009Return made up to 27/05/09; full list of members (4 pages)
22 June 2009Director and secretary's change of particulars / barry yearn / 26/05/2009 (1 page)
22 June 2009Director and secretary's change of particulars / barry yearn / 26/05/2009 (1 page)
30 April 2009Director's change of particulars / linda yearn / 30/04/2009 (1 page)
30 April 2009Director's change of particulars / linda yearn / 30/04/2009 (1 page)
29 April 2009Director appointed mrs linda yearn (1 page)
29 April 2009Director appointed mrs linda yearn (1 page)
6 August 2008Return made up to 27/05/08; full list of members (4 pages)
6 August 2008Return made up to 27/05/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 June 2007Return made up to 27/05/07; full list of members (3 pages)
25 June 2007Return made up to 27/05/07; full list of members (3 pages)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Location of register of members (non legible) (1 page)
22 June 2007Location of register of members (non legible) (1 page)
18 October 2006Registered office changed on 18/10/06 from: sun iron works ward street chadderton oldham lancashire OL9 9EX (1 page)
18 October 2006Registered office changed on 18/10/06 from: sun iron works ward street chadderton oldham lancashire OL9 9EX (1 page)
25 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 June 2005Return made up to 27/05/05; full list of members (7 pages)
24 June 2005Return made up to 27/05/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 June 2004Return made up to 27/05/04; full list of members (8 pages)
10 June 2004Return made up to 27/05/04; full list of members (8 pages)
10 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
10 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
1 June 2003Return made up to 27/05/03; full list of members (7 pages)
1 June 2003Return made up to 27/05/03; full list of members (7 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
9 December 2002Registered office changed on 09/12/02 from: osbourne industrial estate waddington street oldham lancashire OL9 6QQ (1 page)
9 December 2002Registered office changed on 09/12/02 from: osbourne industrial estate waddington street oldham lancashire OL9 6QQ (1 page)
18 July 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 July 2002Accounts for a small company made up to 30 April 2002 (6 pages)
31 May 2002Return made up to 01/05/02; full list of members (7 pages)
31 May 2002Return made up to 01/05/02; full list of members (7 pages)
19 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
19 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
11 May 2001Return made up to 01/05/01; full list of members (6 pages)
11 May 2001Return made up to 01/05/01; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 August 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998New secretary appointed (2 pages)
30 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
30 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 May 1998Return made up to 01/05/98; full list of members (6 pages)
19 May 1998Return made up to 01/05/98; full list of members (6 pages)
23 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
23 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
13 May 1997Return made up to 01/05/97; no change of members (4 pages)
13 May 1997Return made up to 01/05/97; no change of members (4 pages)
2 August 1996Full accounts made up to 30 April 1996 (7 pages)
2 August 1996Full accounts made up to 30 April 1996 (7 pages)
30 April 1996Return made up to 01/05/96; full list of members (6 pages)
30 April 1996Return made up to 01/05/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
2 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 May 1995Return made up to 01/05/95; full list of members (6 pages)
1 May 1995Return made up to 01/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 December 1993Particulars of mortgage/charge (3 pages)
21 December 1993Particulars of mortgage/charge (3 pages)
27 April 1971Certificate of incorporation (1 page)
27 April 1971Certificate of incorporation (1 page)