Company NameTibard Limited
Company StatusActive
Company Number01434368
CategoryPrivate Limited Company
Incorporation Date3 July 1979(44 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Charles Shonfeld
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
Director NameMrs Susan Irene Shonfeld
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
Secretary NameMrs Susan Irene Shonfeld
NationalityBritish
StatusCurrent
Appointed01 November 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
Director NameMatthew David Shonfeld
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1997(17 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
Director NameMr Ian David Mitchell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(23 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
Director NameMr Richard Charles Shonfeld
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(23 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleDesign
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
Director NameMrs Carolyn Denise Shacklady
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(31 years, 9 months after company formation)
Appointment Duration13 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
Director NameSharon Walker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(23 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2004)
RoleOperations
Correspondence Address23 Stamford Road
Mossley
Ashton U Lyme
Lancashire
OL5 0BE

Contact

Websitetibard.co.uk
Email address[email protected]
Telephone023 57026699
Telephone regionSouthampton / Portsmouth

Location

Registered AddressTibard House
Broadway
Dukinfield
Cheshire
SK16 4UU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

82.1k at £1Tibard Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,057,948
Gross Profit£3,172,861
Net Worth£1,653,436
Cash£95,920
Current Liabilities£3,710,173

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

4 September 1996Delivered on: 21 January 1997
Satisfied on: 14 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 33(I) globe lane industrial estate dukinfield greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
10 September 1992Delivered on: 24 September 1992
Satisfied on: 14 August 1998
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £19995.57 due or to become due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in the sums payable under the insurance policies see form 395 for full details.
Fully Satisfied
3 July 1990Delivered on: 16 July 1990
Satisfied on: 14 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land containing 2028 sq. Meters k/a plot 34 globe lane industrial estate globe lane dunkinfield tameside, gr. Manchester fixed charge over plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 1989Delivered on: 27 June 1989
Satisfied on: 15 January 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a plot 34 globe lane industrial estate, dunkinfield, tameside, greater manchester & all benefit thereof. For full details see 395.
Fully Satisfied
27 February 1987Delivered on: 9 March 1987
Satisfied on: 14 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 1985Delivered on: 3 January 1986
Satisfied on: 14 August 1998
Persons entitled: Midland 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: L/H unit 19 trafford wharf road, stretford, manchester t/no.gm 383552.
Fully Satisfied
28 June 1985Delivered on: 4 July 1985
Satisfied on: 25 March 1987
Persons entitled: Midland 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: L/H unit 9 waterway enterprise park trafford wharf road trafford park manchester.
Fully Satisfied
14 January 1985Delivered on: 21 January 1985
Persons entitled: Midland 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: L/H land and premises known as unit 9 trafford whart road, stretford, manchester.
Fully Satisfied
25 April 2003Delivered on: 26 April 2003
Satisfied on: 29 November 2005
Persons entitled: Nedbank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 June 1998Delivered on: 12 June 1998
Satisfied on: 7 August 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 June 1998Delivered on: 12 June 1998
Satisfied on: 7 August 2003
Persons entitled: Barclays 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: Land on the west side of broadway,globe lane industrial estate,dukinfield,gt.manchester; gm 745734.
Fully Satisfied
8 June 1998Delivered on: 12 June 1998
Satisfied on: 7 August 2003
Persons entitled: Barclays 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: Tibard house,broadway,dukinfield,gt.manchester; gm 549413.
Fully Satisfied
24 July 1981Delivered on: 30 July 1981
Satisfied on: 25 March 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
5 February 2018Delivered on: 6 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 36 & 37, globe lane industrial estate, broadway, dukinfield, SK16 4UU.
Outstanding
3 October 2008Delivered on: 7 October 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 2005Delivered on: 13 October 2005
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
21 September 2023Full accounts made up to 31 January 2023 (35 pages)
3 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
17 October 2022Full accounts made up to 31 January 2022 (36 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
26 October 2021Full accounts made up to 31 January 2021 (39 pages)
14 December 2020Full accounts made up to 31 January 2020 (37 pages)
12 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
4 November 2019Full accounts made up to 31 January 2019 (33 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
30 October 2018Full accounts made up to 31 January 2018 (33 pages)
6 February 2018Registration of charge 014343680016, created on 5 February 2018 (7 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
30 October 2017Full accounts made up to 31 January 2017 (31 pages)
30 October 2017Full accounts made up to 31 January 2017 (31 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
28 October 2016Full accounts made up to 31 January 2016 (31 pages)
28 October 2016Full accounts made up to 31 January 2016 (31 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 82,075
(9 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 82,075
(9 pages)
2 September 2015Full accounts made up to 31 January 2015 (24 pages)
2 September 2015Full accounts made up to 31 January 2015 (24 pages)
24 November 2014Director's details changed for Matthew David Shonfeld on 1 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Ian David Mitchell on 1 November 2014 (2 pages)
24 November 2014Director's details changed for Mr John Charles Shonfeld on 1 November 2014 (2 pages)
24 November 2014Secretary's details changed for Mrs Susan Irene Shonfeld on 1 November 2014 (1 page)
24 November 2014Director's details changed for Mr Ian David Mitchell on 1 November 2014 (2 pages)
24 November 2014Director's details changed for Mrs Susan Irene Shonfeld on 1 November 2014 (2 pages)
24 November 2014Director's details changed for Mrs Susan Irene Shonfeld on 1 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Ian David Mitchell on 1 November 2014 (2 pages)
24 November 2014Secretary's details changed for Mrs Susan Irene Shonfeld on 1 November 2014 (1 page)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 82,075
(9 pages)
24 November 2014Director's details changed for Mr John Charles Shonfeld on 1 November 2014 (2 pages)
24 November 2014Director's details changed for Mrs Carolyn Denise Shacklady on 1 November 2014 (2 pages)
24 November 2014Director's details changed for Matthew David Shonfeld on 1 November 2014 (2 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 82,075
(9 pages)
24 November 2014Director's details changed for Mrs Carolyn Denise Shacklady on 1 November 2014 (2 pages)
24 November 2014Director's details changed for Mrs Susan Irene Shonfeld on 1 November 2014 (2 pages)
24 November 2014Director's details changed for Richard Charles Shonfeld on 17 November 2014 (2 pages)
24 November 2014Director's details changed for Matthew David Shonfeld on 1 November 2014 (2 pages)
24 November 2014Secretary's details changed for Mrs Susan Irene Shonfeld on 1 November 2014 (1 page)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 82,075
(9 pages)
24 November 2014Director's details changed for Mrs Carolyn Denise Shacklady on 1 November 2014 (2 pages)
24 November 2014Director's details changed for Richard Charles Shonfeld on 17 November 2014 (2 pages)
24 November 2014Director's details changed for Mr John Charles Shonfeld on 1 November 2014 (2 pages)
17 July 2014Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
17 July 2014Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
20 May 2014Full accounts made up to 31 August 2013 (21 pages)
20 May 2014Full accounts made up to 31 August 2013 (21 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 82,075
(9 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 82,075
(9 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 82,075
(9 pages)
26 March 2013Full accounts made up to 31 August 2012 (21 pages)
26 March 2013Full accounts made up to 31 August 2012 (21 pages)
9 November 2012Director's details changed for Matthew David Shonfeld on 15 October 2012 (2 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
9 November 2012Director's details changed for Matthew David Shonfeld on 15 October 2012 (2 pages)
20 June 2012Director's details changed for Mrs Carolyn Denise Shacklady on 1 May 2012 (2 pages)
20 June 2012Director's details changed for Mr Ian David Mitchell on 1 April 2012 (2 pages)
20 June 2012Director's details changed for Mrs Susan Irene Shonfeld on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Ian David Mitchell on 1 April 2012 (2 pages)
20 June 2012Director's details changed for Mrs Susan Irene Shonfeld on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Mrs Carolyn Denise Shacklady on 1 May 2012 (2 pages)
20 June 2012Director's details changed for Mrs Carolyn Denise Shacklady on 1 May 2012 (2 pages)
20 June 2012Director's details changed for Mr Ian David Mitchell on 1 April 2012 (2 pages)
10 February 2012Full accounts made up to 31 August 2011 (19 pages)
10 February 2012Full accounts made up to 31 August 2011 (19 pages)
10 November 2011Director's details changed for Mrs Carolyn Denise Shacklady on 1 November 2011 (2 pages)
10 November 2011Director's details changed for Mrs Carolyn Denise Shacklady on 1 November 2011 (2 pages)
10 November 2011Director's details changed for Richard Charles Shonfeld on 1 November 2011 (2 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
10 November 2011Director's details changed for Richard Charles Shonfeld on 1 November 2011 (2 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
10 November 2011Director's details changed for Mrs Carolyn Denise Shacklady on 1 November 2011 (2 pages)
10 November 2011Director's details changed for Richard Charles Shonfeld on 1 November 2011 (2 pages)
5 April 2011Appointment of Mrs Carolyn Denise Shacklady as a director (2 pages)
5 April 2011Appointment of Mrs Carolyn Denise Shacklady as a director (2 pages)
29 March 2011Full accounts made up to 31 August 2010 (19 pages)
29 March 2011Full accounts made up to 31 August 2010 (19 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
16 April 2010Full accounts made up to 31 August 2009 (21 pages)
16 April 2010Full accounts made up to 31 August 2009 (21 pages)
25 November 2009Director's details changed for Matthew David Shonfeld on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Mr John Charles Shonfeld on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Matthew David Shonfeld on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Richard Charles Shonfeld on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Richard Charles Shonfeld on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Susan Irene Shonfeld on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Ian David Mitchell on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Ian David Mitchell on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Susan Irene Shonfeld on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Matthew David Shonfeld on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Mr John Charles Shonfeld on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Richard Charles Shonfeld on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Mr John Charles Shonfeld on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Susan Irene Shonfeld on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Ian David Mitchell on 1 November 2009 (2 pages)
6 May 2009Full accounts made up to 31 August 2008 (23 pages)
6 May 2009Full accounts made up to 31 August 2008 (23 pages)
11 December 2008Return made up to 01/11/08; full list of members (4 pages)
11 December 2008Return made up to 01/11/08; full list of members (4 pages)
28 November 2008Director's change of particulars / matthew shonfeld / 01/10/2008 (1 page)
28 November 2008Director's change of particulars / matthew shonfeld / 01/10/2008 (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
1 July 2008Full accounts made up to 31 August 2007 (20 pages)
1 July 2008Full accounts made up to 31 August 2007 (20 pages)
28 November 2007Return made up to 01/11/07; full list of members (3 pages)
28 November 2007Location of register of members (1 page)
28 November 2007Return made up to 01/11/07; full list of members (3 pages)
28 November 2007Location of register of members (1 page)
4 July 2007Full accounts made up to 31 August 2006 (18 pages)
4 July 2007Full accounts made up to 31 August 2006 (18 pages)
12 June 2007Registered office changed on 12/06/07 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
12 June 2007Registered office changed on 12/06/07 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
4 January 2007Return made up to 01/11/06; full list of members (4 pages)
4 January 2007Return made up to 01/11/06; full list of members (4 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
4 July 2006Amended full accounts made up to 31 August 2005 (23 pages)
4 July 2006Amended full accounts made up to 31 August 2005 (23 pages)
21 April 2006Full accounts made up to 31 August 2005 (23 pages)
21 April 2006Full accounts made up to 31 August 2005 (23 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
27 November 2005Return made up to 01/11/05; full list of members (4 pages)
27 November 2005Return made up to 01/11/05; full list of members (4 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
16 June 2005Full accounts made up to 31 August 2004 (20 pages)
16 June 2005Full accounts made up to 31 August 2004 (20 pages)
3 December 2004Return made up to 01/11/04; full list of members (11 pages)
3 December 2004Return made up to 01/11/04; full list of members (11 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
18 May 2004Full accounts made up to 31 August 2003 (21 pages)
18 May 2004Full accounts made up to 31 August 2003 (21 pages)
25 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
25 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
26 April 2003Particulars of mortgage/charge (4 pages)
26 April 2003Particulars of mortgage/charge (4 pages)
13 April 2003Full accounts made up to 31 August 2002 (22 pages)
13 April 2003Full accounts made up to 31 August 2002 (22 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: tibard house, broadway, dukinfield, cheshire. SK16 4UU (1 page)
31 December 2002Registered office changed on 31/12/02 from: tibard house, broadway, dukinfield, cheshire. SK16 4UU (1 page)
20 December 2002Return made up to 01/11/02; full list of members (8 pages)
20 December 2002Return made up to 01/11/02; full list of members (8 pages)
27 September 2002Ad 17/09/02--------- £ si 6975@1=6975 £ ic 75100/82075 (2 pages)
27 September 2002Ad 17/09/02--------- £ si 6975@1=6975 £ ic 75100/82075 (2 pages)
2 July 2002Full accounts made up to 31 August 2001 (19 pages)
2 July 2002Full accounts made up to 31 August 2001 (19 pages)
3 December 2001Return made up to 01/11/01; full list of members (8 pages)
3 December 2001Return made up to 01/11/01; full list of members (8 pages)
4 July 2001Full accounts made up to 31 August 2000 (21 pages)
4 July 2001Full accounts made up to 31 August 2000 (21 pages)
5 December 2000Return made up to 01/11/00; full list of members (8 pages)
5 December 2000Return made up to 01/11/00; full list of members (8 pages)
21 June 2000Full accounts made up to 31 August 1999 (23 pages)
21 June 2000Full accounts made up to 31 August 1999 (23 pages)
30 January 2000Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2000Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 1999Full accounts made up to 31 August 1998 (21 pages)
28 May 1999Full accounts made up to 31 August 1998 (21 pages)
23 December 1998Return made up to 01/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1998Return made up to 01/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1998Declaration of satisfaction of mortgage/charge (3 pages)
14 August 1998Declaration of satisfaction of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
20 March 1998Full accounts made up to 31 August 1997 (19 pages)
20 March 1998Full accounts made up to 31 August 1997 (19 pages)
27 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1997Return made up to 01/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 December 1997Return made up to 01/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1997Full accounts made up to 31 August 1996 (21 pages)
19 March 1997Full accounts made up to 31 August 1996 (21 pages)
24 January 1997Return made up to 01/11/96; full list of members (6 pages)
24 January 1997Return made up to 01/11/96; full list of members (6 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
20 December 1995Return made up to 01/11/95; no change of members (4 pages)
20 December 1995Return made up to 01/11/95; no change of members (4 pages)
12 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
26 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1989Wd 15/03/89 ad 17/03/89--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages)
30 March 1989Wd 15/03/89 ad 17/03/89--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages)
5 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1989Nc inc already adjusted (1 page)
5 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1989Nc inc already adjusted (1 page)
28 September 1983Accounts made up to 31 August 1982 (8 pages)
28 September 1983Accounts made up to 31 August 1982 (8 pages)
25 August 1983Annual return made up to 14/11/82 (4 pages)
25 August 1983Annual return made up to 14/11/82 (4 pages)
24 January 1982Accounts made up to 31 August 1981 (8 pages)
24 January 1982Accounts made up to 31 August 1981 (8 pages)
23 January 1982Annual return made up to 14/10/81 (4 pages)
23 January 1982Annual return made up to 14/10/81 (4 pages)
26 November 1979Dir / sec appoint / resign (1 page)
26 November 1979Dir / sec appoint / resign (1 page)
15 August 1979Dir / sec appoint / resign (2 pages)
15 August 1979Dir / sec appoint / resign (2 pages)
3 July 1979Incorporation (12 pages)
3 July 1979Incorporation (12 pages)