Company NameTibard Laundry Services Limited
DirectorsTerence Michael Little and John Paul Steed
Company StatusActive
Company Number04457378
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Terence Michael Little
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2023(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address49 Heol Powis
Cardiff
CF14 4PG
Wales
Director NameMr John Paul Steed
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(21 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Holden Street
Ashton-Under-Lyne
OL6 9JB
Director NameMr John Charles Shonfeld
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
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
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
Secretary NameMrs Susan Irene Shonfeld
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm
Hollins Lane
Marple Bridge
Cheshire
SK6 5BD
Director NameMr Richard Charles Shonfeld
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(1 year, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 03 June 2021)
RoleCompany Director
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
StatusResigned
Appointed31 March 2010(7 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 June 2021)
RoleCompany Director
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
StatusResigned
Appointed01 April 2011(8 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 June 2021)
RoleChartered Accountant
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
StatusResigned
Appointed02 January 2012(9 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
Director NameMr Shahid Ahmed
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2021(18 years, 12 months after company formation)
Appointment Duration6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Holden Street
Ashton-Under-Lyne
OL6 9JB
Director NameMr Jabir Hussain Sarwar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2021(18 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Holden Street
Ashton-Under-Lyne
OL6 9JB
Director NameMr John Paul Steed
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(20 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Holden Street
Ashton-Under-Lyne
OL6 9JB

Contact

Websitetibard-laundry.co.uk
Email address[email protected]
Telephone0161 3421000
Telephone regionManchester

Location

Registered AddressTibard House
Holden Street
Ashton-Under-Lyne
OL6 9JB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Shareholders

1.2k at £1Ian David Mitchell
23.08%
Ordinary B
1000 at £1Matthew David Shonfeld
19.23%
Ordinary A
1000 at £1Mr John Charles Shonfeld
19.23%
Ordinary A
1000 at £1Richard Charles Shonfeld
19.23%
Ordinary A
1000 at £1Susan Irene Shonfeld
19.23%
Ordinary A

Financials

Year2014
Net Worth£384,784
Cash£37
Current Liabilities£547,882

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

3 June 2021Delivered on: 16 June 2021
Persons entitled:
John Charles Shonfeld
Susan Irene Shonfeld
Ian David Mitchell
Mathew David Shonfeld

Classification: A registered charge
Particulars: Land and buildings on the south side of holden street, ashton-under-lyne.
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
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
15 July 2002Delivered on: 22 July 2002
Satisfied on: 29 November 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or the hurst laundry (1930) limited 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

Filing History

1 February 2024Cessation of Jabir Hussain Sarwar as a person with significant control on 14 October 2023 (1 page)
1 February 2024Notification of Shahid Ahmed as a person with significant control on 14 October 2023 (2 pages)
1 February 2024Confirmation statement made on 1 February 2024 with updates (4 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
27 October 2023Termination of appointment of Jabir Hussain Sarwar as a director on 14 October 2023 (1 page)
10 October 2023Appointment of Mr John Paul Steed as a director on 8 September 2023 (2 pages)
12 September 2023Termination of appointment of John Paul Steed as a director on 8 September 2023 (1 page)
6 February 2023Appointment of Mr Terence Michael Little as a director on 15 January 2023 (2 pages)
21 December 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
21 December 2022Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
14 December 2022Appointment of Mr John Paul Steed as a director on 1 December 2022 (2 pages)
14 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
4 January 2022Satisfaction of charge 044573780004 in full (1 page)
9 December 2021Registered office address changed from Tibard House Broadway Dukinfield Cheshire SK16 4UU to Tibard House Holden Street Ashton-Under-Lyne OL6 9JB on 9 December 2021 (1 page)
9 December 2021Notification of Jabir Sarwar as a person with significant control on 1 December 2021 (2 pages)
9 December 2021Confirmation statement made on 9 December 2021 with updates (4 pages)
9 December 2021Cessation of Shahid Ahmed as a person with significant control on 1 December 2021 (1 page)
9 December 2021Termination of appointment of Shahid Ahmed as a director on 1 December 2021 (1 page)
9 December 2021Change of details for Mr Jabir Sarwar as a person with significant control on 1 December 2021 (2 pages)
16 June 2021Registration of charge 044573780004, created on 3 June 2021 (39 pages)
11 June 2021Confirmation statement made on 10 June 2021 with updates (5 pages)
11 June 2021Cessation of John Charles Shonfeld as a person with significant control on 3 June 2021 (1 page)
11 June 2021Director's details changed for Mr Jabir Hussain Sarwar on 3 June 2021 (2 pages)
10 June 2021Termination of appointment of Matthew David Shonfeld as a director on 3 June 2021 (1 page)
10 June 2021Termination of appointment of Ian David Mitchell as a director on 3 June 2021 (1 page)
10 June 2021Termination of appointment of Susan Irene Shonfeld as a secretary on 3 June 2021 (1 page)
10 June 2021Termination of appointment of Carolyn Denise Shacklady as a director on 3 June 2021 (1 page)
10 June 2021Termination of appointment of Susan Irene Shonfeld as a director on 3 June 2021 (1 page)
10 June 2021Termination of appointment of John Charles Shonfeld as a director on 3 June 2021 (1 page)
10 June 2021Termination of appointment of Richard Charles Shonfeld as a director on 3 June 2021 (1 page)
10 June 2021Appointment of Mr Jabir Hussain Sarwar as a director on 3 June 2021 (2 pages)
10 June 2021Notification of Shahid Ahmed as a person with significant control on 3 June 2021 (2 pages)
10 June 2021Appointment of Mr Shahid Ahmed as a director on 3 June 2021 (2 pages)
28 May 2021Satisfaction of charge 3 in full (1 page)
27 May 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
14 December 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
13 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
13 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
22 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 7,200
(10 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 7,200
(10 pages)
3 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 7,200
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 7,200
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
7 July 2015Director's details changed for Mr Ian David Mitchell on 10 June 2015 (2 pages)
7 July 2015Director's details changed for Matthew David Shonfeld on 10 June 2015 (2 pages)
7 July 2015Director's details changed for Mrs Susan Irene Shonfeld on 10 June 2015 (2 pages)
7 July 2015Director's details changed for Mrs Susan Irene Shonfeld on 10 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Richard Charles Shonfeld on 10 June 2015 (2 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,200
(10 pages)
7 July 2015Director's details changed for Mrs Carolyn Denise Shacklady on 10 June 2015 (2 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,200
(10 pages)
7 July 2015Director's details changed for Mr John Charles Shonfeld on 10 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Richard Charles Shonfeld on 10 June 2015 (2 pages)
7 July 2015Director's details changed for Mrs Carolyn Denise Shacklady on 10 June 2015 (2 pages)
7 July 2015Director's details changed for Matthew David Shonfeld on 10 June 2015 (2 pages)
7 July 2015Director's details changed for Mr John Charles Shonfeld on 10 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Ian David Mitchell on 10 June 2015 (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)
14 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5,200
(10 pages)
14 July 2014Director's details changed for Mr Richard Charles Shonfeld on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Richard Charles Shonfeld on 1 July 2014 (2 pages)
14 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5,200
(10 pages)
14 July 2014Director's details changed for Mr Richard Charles Shonfeld on 1 July 2014 (2 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(10 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(10 pages)
10 June 2013Director's details changed for Matthew David Shonfeld on 1 March 2013 (2 pages)
10 June 2013Director's details changed for Matthew David Shonfeld on 1 March 2013 (2 pages)
10 June 2013Director's details changed for Matthew David Shonfeld on 1 March 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (8 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 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 Mrs Susan Irene Shonfeld on 20 June 2012 (2 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (10 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (10 pages)
12 June 2012Director's details changed for Mr Richard Charles Shonfeld on 1 April 2012 (2 pages)
12 June 2012Director's details changed for Mr Ian David Mitchell on 1 April 2012 (2 pages)
12 June 2012Director's details changed for Mr Ian David Mitchell on 1 April 2012 (2 pages)
12 June 2012Director's details changed for Mr Ian David Mitchell on 1 April 2012 (2 pages)
12 June 2012Director's details changed for Mr Richard Charles Shonfeld on 1 April 2012 (2 pages)
12 June 2012Director's details changed for Mr Richard Charles Shonfeld on 1 April 2012 (2 pages)
21 February 2012Appointment of Mrs Susan Irene Shonfeld as a director (2 pages)
21 February 2012Appointment of Mrs Susan Irene Shonfeld as a director (2 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (9 pages)
20 June 2011Director's details changed for Richard Charles Shonfeld on 10 June 2011 (3 pages)
20 June 2011Director's details changed for Richard Charles Shonfeld on 10 June 2011 (3 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (9 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 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
18 June 2010Appointment of Mr Ian David Mitchell as a director (2 pages)
18 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
18 June 2010Appointment of Mr Ian David Mitchell as a director (2 pages)
18 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 July 2009Return made up to 10/06/09; full list of members (5 pages)
1 July 2009Return made up to 10/06/09; full list of members (5 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 July 2008Return made up to 10/06/08; full list of members (5 pages)
9 July 2008Return made up to 10/06/08; full list of members (5 pages)
8 July 2008Director's change of particulars / matthew shonfeld / 02/11/2007 (1 page)
8 July 2008Director's change of particulars / matthew shonfeld / 02/11/2007 (1 page)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 June 2007Return made up to 10/06/07; full list of members (3 pages)
22 June 2007Return made up to 10/06/07; full list of members (3 pages)
12 June 2007Registered office changed on 12/06/07 from: tibard house broadway dukinfield cheshire SK16 4UU (1 page)
12 June 2007Registered office changed on 12/06/07 from: tibard house broadway dukinfield cheshire SK16 4UU (1 page)
6 July 2006Return made up to 10/06/06; full list of members (3 pages)
6 July 2006Return made up to 10/06/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2004Return made up to 10/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2004Return made up to 10/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
19 December 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
19 December 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Return made up to 10/06/03; full list of members (7 pages)
31 July 2003Return made up to 10/06/03; full list of members (7 pages)
30 April 2003Ad 09/03/03--------- £ si 1200@1=1200 £ ic 4000/5200 (2 pages)
30 April 2003Ad 09/03/03--------- £ si 1200@1=1200 £ ic 4000/5200 (2 pages)
26 April 2003Particulars of mortgage/charge (4 pages)
26 April 2003Particulars of mortgage/charge (4 pages)
30 September 2002Registered office changed on 30/09/02 from: c/o george davies solicitors fountain court, 68 fountain street, manchester greater manchester M2 2FB (1 page)
30 September 2002Registered office changed on 30/09/02 from: c/o george davies solicitors fountain court, 68 fountain street, manchester greater manchester M2 2FB (1 page)
27 September 2002Ad 19/09/02--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
27 September 2002Ad 19/09/02--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
22 July 2002Particulars of mortgage/charge (4 pages)
22 July 2002Particulars of mortgage/charge (4 pages)
10 June 2002Incorporation (24 pages)
10 June 2002Incorporation (24 pages)