Dukinfield
Cheshire
SK16 4UU
Director Name | Mr John Charles Shonfeld |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House, Broadway Dukinfield Cheshire SK16 4UU |
Director Name | Mrs Susan Irene Shonfeld |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tibard House, Broadway Dukinfield Cheshire SK16 4UU |
Director Name | Matthew David Shonfeld |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House, Broadway Dukinfield Cheshire SK16 4UU |
Director Name | Mr Richard Charles Shonfeld |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House, Broadway Dukinfield Cheshire SK16 4UU |
Secretary Name | Mrs Susan Irene Shonfeld |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tibard House, Broadway Dukinfield Cheshire SK16 4UU |
Director Name | Mrs Carolyn Denise Shacklady |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(5 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tibard House, Broadway Dukinfield Cheshire SK16 4UU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tibard.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3421000 |
Telephone region | Manchester |
Registered Address | Tibard House, Broadway Dukinfield Cheshire SK16 4UU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
5k at £0.01 | Matthew David Shonfeld 49.73% Ordinary B |
---|---|
5k at £0.01 | Richard Charles Shonfeld 49.73% Ordinary C |
55 at £0.01 | Ian David Mitchell 0.55% Ordinary A |
Year | 2014 |
---|---|
Turnover | £13,057,948 |
Gross Profit | £3,172,861 |
Net Worth | -£1,300,031 |
Cash | £95,920 |
Current Liabilities | £3,830,173 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
15 February 2012 | Delivered on: 22 February 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 September 2023 | Group of companies' accounts made up to 31 January 2023 (43 pages) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
17 October 2022 | Group of companies' accounts made up to 31 January 2022 (44 pages) |
18 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
25 March 2022 | Resolutions
|
26 October 2021 | Group of companies' accounts made up to 31 January 2021 (46 pages) |
5 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
15 December 2020 | Group of companies' accounts made up to 31 January 2020 (43 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
4 November 2019 | Group of companies' accounts made up to 31 January 2019 (38 pages) |
26 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
31 October 2018 | Group of companies' accounts made up to 31 January 2018 (40 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
1 November 2017 | Group of companies' accounts made up to 31 January 2017 (34 pages) |
1 November 2017 | Group of companies' accounts made up to 31 January 2017 (34 pages) |
16 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
13 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
28 October 2016 | Group of companies' accounts made up to 31 January 2016 (37 pages) |
28 October 2016 | Group of companies' accounts made up to 31 January 2016 (37 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
2 September 2015 | Group of companies' accounts made up to 31 January 2015 (30 pages) |
2 September 2015 | Group of companies' accounts made up to 31 January 2015 (30 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Mr Richard Charles Shonfeld on 12 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Richard Charles Shonfeld on 12 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
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 | Director's details changed for Matthew David Shonfeld on 1 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mrs Carolyn Denise Shacklady on 1 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mrs Susan Irene Shonfeld on 1 July 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Mrs Susan Irene Shonfeld on 1 July 2014 (1 page) |
14 July 2014 | Director's details changed for Mr John Charles Shonfeld on 1 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Ian David Mitchell on 1 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mrs Susan Irene Shonfeld on 1 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr John Charles Shonfeld on 1 July 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Mrs Susan Irene Shonfeld on 1 July 2014 (1 page) |
14 July 2014 | Director's details changed for Mrs Carolyn Denise Shacklady on 1 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Matthew David Shonfeld on 1 July 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Mrs Susan Irene Shonfeld on 1 July 2014 (1 page) |
14 July 2014 | Director's details changed for Mrs Carolyn Denise Shacklady on 1 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr John Charles Shonfeld on 1 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Matthew David Shonfeld on 1 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Ian David Mitchell on 1 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Ian David Mitchell on 1 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mrs Susan Irene Shonfeld on 1 July 2014 (2 pages) |
20 May 2014 | Group of companies' accounts made up to 31 August 2013 (26 pages) |
20 May 2014 | Group of companies' accounts made up to 31 August 2013 (26 pages) |
12 July 2013 | Director's details changed for Matthew David Shonfeld on 1 March 2013 (2 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Director's details changed for Matthew David Shonfeld on 1 March 2013 (2 pages) |
12 July 2013 | Director's details changed for Matthew David Shonfeld on 1 March 2013 (2 pages) |
26 March 2013 | Group of companies' accounts made up to 31 August 2012 (27 pages) |
26 March 2013 | Group of companies' accounts made up to 31 August 2012 (27 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (10 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (10 pages) |
20 June 2012 | Director's details changed for Mr Ian David Mitchell on 1 April 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 Mr Ian David Mitchell on 1 April 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Ian David Mitchell on 1 April 2012 (2 pages) |
20 June 2012 | Director's details changed for Matthew David Shonfeld on 1 February 2012 (2 pages) |
20 June 2012 | Director's details changed for Matthew David Shonfeld on 1 February 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 Matthew David Shonfeld on 1 February 2012 (2 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2012 | Group of companies' accounts made up to 31 August 2011 (26 pages) |
10 February 2012 | Group of companies' accounts made up to 31 August 2011 (26 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Change of share class name or designation (2 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
11 January 2012 | Resolutions
|
11 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
11 January 2012 | Change of share class name or designation (2 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
17 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (9 pages) |
17 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (9 pages) |
17 October 2011 | Director's details changed for Richard Charles Shonfeld on 31 August 2011 (2 pages) |
17 October 2011 | Director's details changed for Richard Charles Shonfeld on 31 August 2011 (2 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 | Group of companies' accounts made up to 31 August 2010 (25 pages) |
29 March 2011 | Group of companies' accounts made up to 31 August 2010 (25 pages) |
20 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Group of companies' accounts made up to 31 August 2009 (24 pages) |
18 May 2010 | Group of companies' accounts made up to 31 August 2009 (24 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Full accounts made up to 31 August 2008 (16 pages) |
6 May 2009 | Full accounts made up to 31 August 2008 (16 pages) |
24 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
24 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
1 July 2008 | Full accounts made up to 31 August 2007 (11 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (11 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page) |
5 October 2007 | Location of register of members (1 page) |
5 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: tibard house, broadway dukinfield cheshire SK16 4UU (1 page) |
5 October 2007 | Location of register of members (1 page) |
5 October 2007 | Location of debenture register (1 page) |
5 October 2007 | Location of debenture register (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: tibard house, broadway dukinfield cheshire SK16 4UU (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page) |
4 July 2007 | Full accounts made up to 31 August 2006 (16 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (16 pages) |
7 February 2007 | Ad 07/12/05--------- £ si [email protected] (2 pages) |
7 February 2007 | Ad 07/12/05--------- £ si [email protected] (2 pages) |
5 January 2007 | Particulars of contract relating to shares (3 pages) |
5 January 2007 | Ad 27/12/05--------- £ si [email protected] (2 pages) |
5 January 2007 | Ad 27/12/05--------- £ si [email protected] (2 pages) |
5 January 2007 | Particulars of contract relating to shares (3 pages) |
4 January 2007 | Return made up to 28/09/06; full list of members (3 pages) |
4 January 2007 | Return made up to 28/09/06; full list of members (3 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
19 September 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
19 September 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | New secretary appointed;new director appointed (3 pages) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | New secretary appointed;new director appointed (3 pages) |
31 October 2005 | New director appointed (3 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
28 September 2005 | Incorporation (17 pages) |
28 September 2005 | Incorporation (17 pages) |