Company NameTube & Wire Display Limited
Company StatusActive
Company Number01649729
CategoryPrivate Limited Company
Incorporation Date9 July 1982(41 years, 9 months ago)
Previous NameDeadendkids Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Michael Anderson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2c East Tame Business Park
Rexcine Way, Talbot Road
Hyde
Cheshire
SK14 4GX
Director NameMr Lee Barton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2c East Tame Business Park
Rexcine Way, Talbot Road
Hyde
Cheshire
SK14 4GX
Director NameMr Ashley Bissell
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2c East Tame Business Park
Rexcine Way, Talbot Road
Hyde
Cheshire
SK14 4GX
Director NameMr Simon Hewlett
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2c East Tame Business Park
Rexcine Way, Talbot Road
Hyde
Cheshire
SK14 4GX
Director NameMr Leigh Wren
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2c East Tame Business Park
Rexcine Way, Talbot Road
Hyde
Cheshire
SK14 4GX
Director NameDuncan Andrew Anderson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 August 2001)
RoleSales Director
Correspondence Address44 Bracken Close
Mirfield
West Yorkshire
WF14 0HA
Director NameStanley Cannon
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration21 years (resigned 10 January 2012)
RolePrecision Tool Manager
Country of ResidenceEngland
Correspondence Address59 Mauldeth Road
Stockport
Cheshire
SK4 3NB
Director NameMr Christopher Adam Cannon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration31 years, 8 months (resigned 01 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRiverside
Wilmslow Park South
Wilmslow
Cheshire
SK9 2AY
Secretary NameStanley Cannon
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration21 years (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Mauldeth Road
Stockport
Cheshire
SK4 3NB
Director NameMrs Hilda Cannon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(30 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2c East Tame Business Park
Rexcine Way, Talbot Road
Hyde
Cheshire
SK14 4GX

Contact

Websitetubeandwire.co.uk
Email address[email protected]
Telephone0161 3394877
Telephone regionManchester

Location

Registered AddressUnit 2c East Tame Business Park
Rexcine Way, Talbot Road
Hyde
Cheshire
SK14 4GX
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£494,372
Cash£137,886
Current Liabilities£257,828

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Charges

8 September 1987Delivered on: 14 September 1987
Persons entitled: Lloyds Bank PLC

Classification: Single 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

29 September 2023Amended total exemption full accounts made up to 30 September 2022 (8 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
9 June 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
8 September 2022Notification of a person with significant control statement (2 pages)
1 September 2022Cessation of Hilda Cannon as a person with significant control on 1 September 2022 (1 page)
1 September 2022Cessation of Christopher Adam Cannon as a person with significant control on 1 September 2022 (1 page)
1 September 2022Termination of appointment of Christopher Adam Cannon as a director on 1 September 2022 (1 page)
21 July 2022Director's details changed for Mr Christopher Adam Cannon on 20 July 2022 (2 pages)
21 July 2022Termination of appointment of Hilda Cannon as a director on 20 July 2022 (1 page)
31 May 2022Director's details changed for Mr Lee Barton on 31 May 2022 (2 pages)
12 May 2022Appointment of Mr Lee Barton as a director on 28 April 2022 (2 pages)
12 May 2022Appointment of Mr Leigh Wren as a director on 28 April 2022 (2 pages)
12 May 2022Appointment of Mr Ashley Bissell as a director on 28 April 2022 (2 pages)
12 May 2022Appointment of Mr Simon Hewlett as a director on 28 April 2022 (2 pages)
12 May 2022Appointment of Mr Michael Anderson as a director on 28 April 2022 (2 pages)
28 April 2022Change of share class name or designation (2 pages)
26 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 April 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
25 April 2022Change of share class name or designation (2 pages)
22 April 2022Statement of capital following an allotment of shares on 14 April 2022
  • GBP 100
(3 pages)
8 April 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
21 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
22 February 2021Amended total exemption full accounts made up to 30 September 2019 (8 pages)
26 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
28 November 2019Registered office address changed from Middle Mill Oxford Street East Ashton Under Lyne Lancashire OL7 0NE to Unit 2C East Tame Business Park Rexcine Way, Talbot Road Hyde Cheshire SK14 4GX on 28 November 2019 (1 page)
9 August 2019Amended total exemption full accounts made up to 30 September 2018 (8 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
22 February 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
16 November 2018Amended total exemption full accounts made up to 30 September 2017 (8 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
30 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 January 2018Notification of Hilda Cannon as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Amended total exemption small company accounts made up to 30 September 2016 (8 pages)
16 November 2017Amended total exemption small company accounts made up to 30 September 2016 (8 pages)
7 August 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 August 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
28 October 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
28 October 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 62
(5 pages)
5 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 62
(5 pages)
21 November 2015Amended total exemption small company accounts made up to 30 September 2014 (7 pages)
21 November 2015Amended total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 62
(5 pages)
1 April 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 62
(5 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Amended total exemption small company accounts made up to 30 September 2013 (7 pages)
30 January 2015Amended total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 62
(5 pages)
13 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 62
(5 pages)
16 July 2013Amended accounts made up to 30 September 2012 (7 pages)
16 July 2013Amended accounts made up to 30 September 2012 (7 pages)
5 July 2013Appointment of Mrs Hilda Cannon as a director (2 pages)
5 July 2013Appointment of Mrs Hilda Cannon as a director (2 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013Termination of appointment of Stanley Cannon as a director (1 page)
2 April 2013Termination of appointment of Stanley Cannon as a director (1 page)
2 April 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
2 April 2013Termination of appointment of Stanley Cannon as a secretary (1 page)
2 April 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
2 April 2013Termination of appointment of Stanley Cannon as a secretary (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
19 April 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2011Amended accounts made up to 30 September 2010 (9 pages)
13 July 2011Amended accounts made up to 30 September 2010 (9 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 April 2011Amended accounts made up to 30 September 2009 (7 pages)
26 April 2011Amended accounts made up to 30 September 2009 (7 pages)
11 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 May 2010Amended accounts made up to 30 September 2008 (7 pages)
13 May 2010Amended accounts made up to 30 September 2008 (7 pages)
13 May 2010Amended accounts made up to 30 September 2007 (7 pages)
13 May 2010Amended accounts made up to 30 September 2007 (7 pages)
24 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Christopher Adam Cannon on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Stanley Cannon on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Stanley Cannon on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Christopher Adam Cannon on 24 February 2010 (2 pages)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
1 November 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 November 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
16 March 2009Return made up to 30/11/08; full list of members (4 pages)
16 March 2009Return made up to 30/11/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 May 2008Amended accounts made up to 30 September 2006 (6 pages)
14 May 2008Amended accounts made up to 30 September 2006 (6 pages)
18 February 2008Return made up to 30/11/07; full list of members (3 pages)
18 February 2008Return made up to 30/11/07; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 February 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 April 2007Amended accounts made up to 30 September 2005 (6 pages)
18 April 2007Amended accounts made up to 30 September 2005 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 December 2006Return made up to 30/11/06; full list of members (7 pages)
8 December 2006Return made up to 30/11/06; full list of members (7 pages)
16 December 2005Return made up to 30/11/05; full list of members (7 pages)
16 December 2005Return made up to 30/11/05; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 August 2005Return made up to 30/11/04; full list of members (7 pages)
30 August 2005Return made up to 30/11/04; full list of members (7 pages)
23 September 2004Return made up to 30/11/03; full list of members (7 pages)
23 September 2004Return made up to 30/11/03; full list of members (7 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 March 2003Return made up to 30/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 March 2003Return made up to 30/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2002£ ic 82/62 20/09/02 £ sr 20@1=20 (1 page)
11 November 2002£ ic 82/62 20/09/02 £ sr 20@1=20 (1 page)
8 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2002Return made up to 30/11/01; full list of members (7 pages)
4 January 2002Return made up to 30/11/01; full list of members (7 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
9 July 2001£ ic 100/82 31/05/01 £ sr 18@1=18 (1 page)
9 July 2001£ ic 100/82 31/05/01 £ sr 18@1=18 (1 page)
2 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 December 2000Return made up to 30/11/00; full list of members (8 pages)
18 December 2000Return made up to 30/11/00; full list of members (8 pages)
13 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
13 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 December 1998Return made up to 09/12/98; no change of members (4 pages)
15 December 1998Return made up to 09/12/98; no change of members (4 pages)
18 December 1997Full accounts made up to 30 September 1997 (13 pages)
18 December 1997Return made up to 09/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 December 1997Return made up to 09/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 December 1997Full accounts made up to 30 September 1997 (13 pages)
25 February 1997Full accounts made up to 30 September 1996 (13 pages)
25 February 1997Full accounts made up to 30 September 1996 (13 pages)
17 December 1996Return made up to 09/12/96; no change of members (4 pages)
17 December 1996Return made up to 09/12/96; no change of members (4 pages)
4 January 1996Full accounts made up to 30 September 1995 (13 pages)
4 January 1996Full accounts made up to 30 September 1995 (13 pages)
4 January 1996Return made up to 09/12/95; full list of members (6 pages)
4 January 1996Return made up to 09/12/95; full list of members (6 pages)
9 July 1982Incorporation (16 pages)
9 July 1982Incorporation (16 pages)