Company NameTied Limited
Company StatusActive
Company Number02329891
CategoryPrivate Limited Company
Incorporation Date20 December 1988(35 years, 4 months ago)
Previous NameTurner Industrial Estates (Denton) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Manson Radford
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
Secretary NameMrs Margaret Jones
NationalityBritish
StatusCurrent
Appointed14 July 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
Director NamePeter James Hopley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
Director NameMrs Margaret Jones
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET

Contact

Websitewww.tongue-tied.co.uk
Email address[email protected]
Telephone01273 419999
Telephone regionBrighton

Location

Registered Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

380 at £1Mr John Manson Radford
38.00%
Ordinary
235 at £1Mr Peter James Hopley
23.50%
Ordinary
235 at £1Mrs Margaret Jones
23.50%
Ordinary
150 at £1Mrs Hazel Doris Radford
15.00%
Ordinary

Financials

Year2014
Net Worth£179,677
Cash£13,404
Current Liabilities£131,850

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Charges

31 March 1989Delivered on: 6 April 1989
Satisfied on: 5 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 174, ashton road, f/h land at 2-16 (even nos) hartford street, 3-11 (odd)turner street & land & buildings on the south and east sides of hartford street & north side of turner street, denton, manchester and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
24 August 2023Confirmation statement made on 14 July 2023 with updates (5 pages)
2 December 2022Registered office address changed from 3 Turner Street Denton Manchester M34 3EG to 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET on 2 December 2022 (1 page)
17 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 August 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
29 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
23 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
25 August 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
26 March 2020Amended total exemption full accounts made up to 31 March 2019 (8 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
8 January 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 August 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 August 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(6 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Annual return made up to 14 July 2014
Statement of capital on 2014-07-30
  • GBP 1,000
(6 pages)
30 July 2014Annual return made up to 14 July 2014
Statement of capital on 2014-07-30
  • GBP 1,000
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
29 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
9 August 2012Registered office address changed from Turner Street Denton Manchester M34 3EG on 9 August 2012 (1 page)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
9 August 2012Registered office address changed from Turner Street Denton Manchester M34 3EG on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Turner Street Denton Manchester M34 3EG on 9 August 2012 (1 page)
12 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
12 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 July 2011Secretary's details changed for Mrs Margaret Jones on 1 July 2011 (1 page)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
22 July 2011Secretary's details changed for Mrs Margaret Jones on 1 July 2011 (1 page)
22 July 2011Director's details changed for Peter James Hopley on 1 January 2011 (2 pages)
22 July 2011Director's details changed for Mrs Margaret Jones on 1 July 2011 (2 pages)
22 July 2011Secretary's details changed for Mrs Margaret Jones on 1 July 2011 (1 page)
22 July 2011Director's details changed for Mr John Manson Radford on 1 July 2011 (2 pages)
22 July 2011Director's details changed for Peter James Hopley on 1 January 2011 (2 pages)
22 July 2011Director's details changed for Mr John Manson Radford on 1 July 2011 (2 pages)
22 July 2011Director's details changed for Mrs Margaret Jones on 1 July 2011 (2 pages)
22 July 2011Director's details changed for Mr John Manson Radford on 1 July 2011 (2 pages)
22 July 2011Director's details changed for Peter James Hopley on 1 January 2011 (2 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Mrs Margaret Jones on 1 July 2011 (2 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Peter James Hopley on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Mr John Manson Radford on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs Margaret Jones on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs Margaret Jones on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Mr John Manson Radford on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Peter James Hopley on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Mrs Margaret Jones on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Peter James Hopley on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Mr John Manson Radford on 1 July 2010 (2 pages)
15 June 2010Company name changed turner industrial estates (denton) LIMITED\certificate issued on 15/06/10
  • CONNOT ‐
(3 pages)
15 June 2010Company name changed turner industrial estates (denton) LIMITED\certificate issued on 15/06/10
  • CONNOT ‐
(3 pages)
8 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-28
(1 page)
8 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-28
(1 page)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 July 2008Return made up to 14/07/08; full list of members (4 pages)
16 July 2008Return made up to 14/07/08; full list of members (4 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 August 2007Return made up to 14/07/07; full list of members (3 pages)
15 August 2007Return made up to 14/07/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 November 2006Return made up to 11/08/06; full list of members (3 pages)
3 November 2006Return made up to 11/08/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 July 2005Return made up to 14/07/05; full list of members (3 pages)
22 July 2005Return made up to 14/07/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 July 2004Return made up to 14/07/04; full list of members (7 pages)
29 July 2004Return made up to 14/07/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 July 2003Return made up to 14/07/03; full list of members (7 pages)
15 July 2003Return made up to 14/07/03; full list of members (7 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 August 2002Return made up to 14/07/02; full list of members (7 pages)
3 August 2002Return made up to 14/07/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
9 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
26 July 1999Return made up to 14/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 July 1999Return made up to 14/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 January 1999Amended accounts made up to 31 May 1998 (6 pages)
18 January 1999Amended accounts made up to 31 May 1998 (6 pages)
13 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
13 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
14 July 1998Return made up to 14/07/98; no change of members (4 pages)
14 July 1998Return made up to 14/07/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
27 July 1997Return made up to 14/07/97; full list of members (6 pages)
27 July 1997Return made up to 14/07/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
18 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
17 July 1996Return made up to 14/07/96; no change of members (4 pages)
17 July 1996Return made up to 14/07/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
28 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
11 August 1995Return made up to 14/07/95; no change of members (4 pages)
11 August 1995Return made up to 14/07/95; no change of members (4 pages)