Cardiff
CF14 4PG
Wales
Director Name | Mr John Paul Steed |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(21 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Holden Street Ashton-Under-Lyne OL6 9JB |
Director Name | Mr John Charles Shonfeld |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
Director Name | Matthew David Shonfeld |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
Secretary Name | Mrs Susan Irene Shonfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollins Farm Hollins Lane Marple Bridge Cheshire SK6 5BD |
Director Name | Mr Richard Charles Shonfeld |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
Director Name | Mr Ian David Mitchell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
Director Name | Mrs Carolyn Denise Shacklady |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
Director Name | Mrs Susan Irene Shonfeld |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2012(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
Director Name | Mr Shahid Ahmed |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2021(18 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Holden Street Ashton-Under-Lyne OL6 9JB |
Director Name | Mr Jabir Hussain Sarwar |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2021(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Holden Street Ashton-Under-Lyne OL6 9JB |
Director Name | Mr John Paul Steed |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2022(20 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Holden Street Ashton-Under-Lyne OL6 9JB |
Website | tibard-laundry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3421000 |
Telephone region | Manchester |
Registered Address | Tibard House Holden Street Ashton-Under-Lyne OL6 9JB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
1.2k at £1 | Ian David Mitchell 23.08% Ordinary B |
---|---|
1000 at £1 | Matthew David Shonfeld 19.23% Ordinary A |
1000 at £1 | Mr John Charles Shonfeld 19.23% Ordinary A |
1000 at £1 | Richard Charles Shonfeld 19.23% Ordinary A |
1000 at £1 | Susan Irene Shonfeld 19.23% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £384,784 |
Cash | £37 |
Current Liabilities | £547,882 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
3 June 2021 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
1 February 2024 | Cessation of Jabir Hussain Sarwar as a person with significant control on 14 October 2023 (1 page) |
---|---|
1 February 2024 | Notification of Shahid Ahmed as a person with significant control on 14 October 2023 (2 pages) |
1 February 2024 | Confirmation statement made on 1 February 2024 with updates (4 pages) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
6 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
27 October 2023 | Termination of appointment of Jabir Hussain Sarwar as a director on 14 October 2023 (1 page) |
10 October 2023 | Appointment of Mr John Paul Steed as a director on 8 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of John Paul Steed as a director on 8 September 2023 (1 page) |
6 February 2023 | Appointment of Mr Terence Michael Little as a director on 15 January 2023 (2 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 January 2022 (9 pages) |
21 December 2022 | Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page) |
14 December 2022 | Appointment of Mr John Paul Steed as a director on 1 December 2022 (2 pages) |
14 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
4 January 2022 | Satisfaction of charge 044573780004 in full (1 page) |
9 December 2021 | Registered 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 2021 | Notification of Jabir Sarwar as a person with significant control on 1 December 2021 (2 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
9 December 2021 | Cessation of Shahid Ahmed as a person with significant control on 1 December 2021 (1 page) |
9 December 2021 | Termination of appointment of Shahid Ahmed as a director on 1 December 2021 (1 page) |
9 December 2021 | Change of details for Mr Jabir Sarwar as a person with significant control on 1 December 2021 (2 pages) |
16 June 2021 | Registration of charge 044573780004, created on 3 June 2021 (39 pages) |
11 June 2021 | Confirmation statement made on 10 June 2021 with updates (5 pages) |
11 June 2021 | Cessation of John Charles Shonfeld as a person with significant control on 3 June 2021 (1 page) |
11 June 2021 | Director's details changed for Mr Jabir Hussain Sarwar on 3 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Matthew David Shonfeld as a director on 3 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Ian David Mitchell as a director on 3 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Susan Irene Shonfeld as a secretary on 3 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Carolyn Denise Shacklady as a director on 3 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Susan Irene Shonfeld as a director on 3 June 2021 (1 page) |
10 June 2021 | Termination of appointment of John Charles Shonfeld as a director on 3 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Richard Charles Shonfeld as a director on 3 June 2021 (1 page) |
10 June 2021 | Appointment of Mr Jabir Hussain Sarwar as a director on 3 June 2021 (2 pages) |
10 June 2021 | Notification of Shahid Ahmed as a person with significant control on 3 June 2021 (2 pages) |
10 June 2021 | Appointment of Mr Shahid Ahmed as a director on 3 June 2021 (2 pages) |
28 May 2021 | Satisfaction of charge 3 in full (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
14 December 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
13 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
13 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
22 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 May 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
7 July 2015 | Director's details changed for Mr Ian David Mitchell on 10 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Matthew David Shonfeld on 10 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mrs Susan Irene Shonfeld on 10 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mrs Susan Irene Shonfeld on 10 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Richard Charles Shonfeld on 10 June 2015 (2 pages) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mrs Carolyn Denise Shacklady on 10 June 2015 (2 pages) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mr John Charles Shonfeld on 10 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Richard Charles Shonfeld on 10 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mrs Carolyn Denise Shacklady on 10 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Matthew David Shonfeld on 10 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr John Charles Shonfeld on 10 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Ian David Mitchell on 10 June 2015 (2 pages) |
17 July 2014 | Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
17 July 2014 | Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
14 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Richard Charles Shonfeld on 1 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Richard Charles Shonfeld on 1 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Richard Charles Shonfeld on 1 July 2014 (2 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
10 June 2013 | Director's details changed for Matthew David Shonfeld on 1 March 2013 (2 pages) |
10 June 2013 | Director's details changed for Matthew David Shonfeld on 1 March 2013 (2 pages) |
10 June 2013 | Director's details changed for Matthew David Shonfeld on 1 March 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
20 June 2012 | Director's details changed for Mrs Carolyn Denise Shacklady on 1 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Susan Irene Shonfeld on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Carolyn Denise Shacklady on 1 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Carolyn Denise Shacklady on 1 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Susan Irene Shonfeld on 20 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (10 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Director's details changed for Mr Richard Charles Shonfeld on 1 April 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Ian David Mitchell on 1 April 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Ian David Mitchell on 1 April 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Ian David Mitchell on 1 April 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Richard Charles Shonfeld on 1 April 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Richard Charles Shonfeld on 1 April 2012 (2 pages) |
21 February 2012 | Appointment of Mrs Susan Irene Shonfeld as a director (2 pages) |
21 February 2012 | Appointment of Mrs Susan Irene Shonfeld as a director (2 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Director's details changed for Richard Charles Shonfeld on 10 June 2011 (3 pages) |
20 June 2011 | Director's details changed for Richard Charles Shonfeld on 10 June 2011 (3 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Appointment of Mrs Carolyn Denise Shacklady as a director (2 pages) |
5 April 2011 | Appointment of Mrs Carolyn Denise Shacklady as a director (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
18 June 2010 | Appointment of Mr Ian David Mitchell as a director (2 pages) |
18 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Appointment of Mr Ian David Mitchell as a director (2 pages) |
18 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 July 2009 | Return made up to 10/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 10/06/09; full list of members (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
9 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
9 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
8 July 2008 | Director's change of particulars / matthew shonfeld / 02/11/2007 (1 page) |
8 July 2008 | Director's change of particulars / matthew shonfeld / 02/11/2007 (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: tibard house broadway dukinfield cheshire SK16 4UU (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: tibard house broadway dukinfield cheshire SK16 4UU (1 page) |
6 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 June 2005 | Return made up to 10/06/05; full list of members
|
10 June 2005 | Return made up to 10/06/05; full list of members
|
21 June 2004 | Return made up to 10/06/04; change of members
|
21 June 2004 | Return made up to 10/06/04; change of members
|
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
19 December 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
19 December 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
31 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
30 April 2003 | Ad 09/03/03--------- £ si 1200@1=1200 £ ic 4000/5200 (2 pages) |
30 April 2003 | Ad 09/03/03--------- £ si 1200@1=1200 £ ic 4000/5200 (2 pages) |
26 April 2003 | Particulars of mortgage/charge (4 pages) |
26 April 2003 | Particulars of mortgage/charge (4 pages) |
30 September 2002 | Registered 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 2002 | Registered 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 2002 | Ad 19/09/02--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
27 September 2002 | Ad 19/09/02--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
22 July 2002 | Particulars of mortgage/charge (4 pages) |
22 July 2002 | Particulars of mortgage/charge (4 pages) |
10 June 2002 | Incorporation (24 pages) |
10 June 2002 | Incorporation (24 pages) |