Company NameTibard Holdings Limited
Company StatusActive
Company Number05577238
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian David Mitchell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House, Broadway
Dukinfield
Cheshire
SK16 4UU
Director NameMr John Charles Shonfeld
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House, Broadway
Dukinfield
Cheshire
SK16 4UU
Director NameMrs Susan Irene Shonfeld
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTibard House, Broadway
Dukinfield
Cheshire
SK16 4UU
Director NameMatthew David Shonfeld
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House, Broadway
Dukinfield
Cheshire
SK16 4UU
Director NameMr Richard Charles Shonfeld
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House, Broadway
Dukinfield
Cheshire
SK16 4UU
Secretary NameMrs Susan Irene Shonfeld
NationalityBritish
StatusCurrent
Appointed28 September 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTibard House, Broadway
Dukinfield
Cheshire
SK16 4UU
Director NameMrs Carolyn Denise Shacklady
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(5 years, 6 months after company formation)
Appointment Duration13 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTibard House, Broadway
Dukinfield
Cheshire
SK16 4UU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

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

Location

Registered AddressTibard House, Broadway
Dukinfield
Cheshire
SK16 4UU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

5k at £0.01Matthew David Shonfeld
49.73%
Ordinary B
5k at £0.01Richard Charles Shonfeld
49.73%
Ordinary C
55 at £0.01Ian David Mitchell
0.55%
Ordinary A

Financials

Year2014
Turnover£13,057,948
Gross Profit£3,172,861
Net Worth-£1,300,031
Cash£95,920
Current Liabilities£3,830,173

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

15 February 2012Delivered 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

Filing History

25 September 2023Group of companies' accounts made up to 31 January 2023 (43 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
17 October 2022Group of companies' accounts made up to 31 January 2022 (44 pages)
18 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
25 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2021Group of companies' accounts made up to 31 January 2021 (46 pages)
5 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
15 December 2020Group of companies' accounts made up to 31 January 2020 (43 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
4 November 2019Group of companies' accounts made up to 31 January 2019 (38 pages)
26 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
31 October 2018Group of companies' accounts made up to 31 January 2018 (40 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
1 November 2017Group of companies' accounts made up to 31 January 2017 (34 pages)
1 November 2017Group of companies' accounts made up to 31 January 2017 (34 pages)
16 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
13 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 100.56
(9 pages)
13 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 100.56
(9 pages)
10 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 October 2016Group of companies' accounts made up to 31 January 2016 (37 pages)
28 October 2016Group of companies' accounts made up to 31 January 2016 (37 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
2 September 2015Group of companies' accounts made up to 31 January 2015 (30 pages)
2 September 2015Group of companies' accounts made up to 31 January 2015 (30 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100.55
(7 pages)
13 July 2015Director's details changed for Mr Richard Charles Shonfeld on 12 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Richard Charles Shonfeld on 12 July 2015 (2 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100.55
(7 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 2014Director's details changed for Matthew David Shonfeld on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Mrs Carolyn Denise Shacklady on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Mrs Susan Irene Shonfeld on 1 July 2014 (2 pages)
14 July 2014Secretary's details changed for Mrs Susan Irene Shonfeld on 1 July 2014 (1 page)
14 July 2014Director's details changed for Mr John Charles Shonfeld on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Ian David Mitchell on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Mrs Susan Irene Shonfeld on 1 July 2014 (2 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100.55
(8 pages)
14 July 2014Director's details changed for Mr John Charles Shonfeld on 1 July 2014 (2 pages)
14 July 2014Secretary's details changed for Mrs Susan Irene Shonfeld on 1 July 2014 (1 page)
14 July 2014Director's details changed for Mrs Carolyn Denise Shacklady on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Matthew David Shonfeld on 1 July 2014 (2 pages)
14 July 2014Secretary's details changed for Mrs Susan Irene Shonfeld on 1 July 2014 (1 page)
14 July 2014Director's details changed for Mrs Carolyn Denise Shacklady on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Mr John Charles Shonfeld on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Matthew David Shonfeld on 1 July 2014 (2 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100.55
(8 pages)
14 July 2014Director's details changed for Mr Ian David Mitchell on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Ian David Mitchell on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Mrs Susan Irene Shonfeld on 1 July 2014 (2 pages)
20 May 2014Group of companies' accounts made up to 31 August 2013 (26 pages)
20 May 2014Group of companies' accounts made up to 31 August 2013 (26 pages)
12 July 2013Director's details changed for Matthew David Shonfeld on 1 March 2013 (2 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(10 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(10 pages)
12 July 2013Director's details changed for Matthew David Shonfeld on 1 March 2013 (2 pages)
12 July 2013Director's details changed for Matthew David Shonfeld on 1 March 2013 (2 pages)
26 March 2013Group of companies' accounts made up to 31 August 2012 (27 pages)
26 March 2013Group of companies' accounts made up to 31 August 2012 (27 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (10 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (10 pages)
20 June 2012Director's details changed for Mr Ian David Mitchell on 1 April 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 Mr Ian David Mitchell on 1 April 2012 (2 pages)
20 June 2012Director's details changed for Mr Ian David Mitchell on 1 April 2012 (2 pages)
20 June 2012Director's details changed for Matthew David Shonfeld on 1 February 2012 (2 pages)
20 June 2012Director's details changed for Matthew David Shonfeld on 1 February 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 Matthew David Shonfeld on 1 February 2012 (2 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2012Group of companies' accounts made up to 31 August 2011 (26 pages)
10 February 2012Group of companies' accounts made up to 31 August 2011 (26 pages)
11 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 January 2012Change of share class name or designation (2 pages)
11 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100.55
(4 pages)
11 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100.55
(4 pages)
11 January 2012Change of share class name or designation (2 pages)
11 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100.55
(4 pages)
17 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
17 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
17 October 2011Director's details changed for Richard Charles Shonfeld on 31 August 2011 (2 pages)
17 October 2011Director's details changed for Richard Charles Shonfeld on 31 August 2011 (2 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 2011Group of companies' accounts made up to 31 August 2010 (25 pages)
29 March 2011Group of companies' accounts made up to 31 August 2010 (25 pages)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
18 May 2010Group of companies' accounts made up to 31 August 2009 (24 pages)
18 May 2010Group of companies' accounts made up to 31 August 2009 (24 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
6 May 2009Full accounts made up to 31 August 2008 (16 pages)
6 May 2009Full accounts made up to 31 August 2008 (16 pages)
24 October 2008Return made up to 28/09/08; full list of members (5 pages)
24 October 2008Return made up to 28/09/08; full list of members (5 pages)
2 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Option deed approved 13/09/2008
(11 pages)
2 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Option deed approved 13/09/2008
(11 pages)
1 July 2008Full accounts made up to 31 August 2007 (11 pages)
1 July 2008Full accounts made up to 31 August 2007 (11 pages)
5 October 2007Registered office changed on 05/10/07 from: 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page)
5 October 2007Location of register of members (1 page)
5 October 2007Return made up to 28/09/07; full list of members (3 pages)
5 October 2007Return made up to 28/09/07; full list of members (3 pages)
5 October 2007Registered office changed on 05/10/07 from: tibard house, broadway dukinfield cheshire SK16 4UU (1 page)
5 October 2007Location of register of members (1 page)
5 October 2007Location of debenture register (1 page)
5 October 2007Location of debenture register (1 page)
5 October 2007Registered office changed on 05/10/07 from: tibard house, broadway dukinfield cheshire SK16 4UU (1 page)
5 October 2007Registered office changed on 05/10/07 from: 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page)
4 July 2007Full accounts made up to 31 August 2006 (16 pages)
4 July 2007Full accounts made up to 31 August 2006 (16 pages)
7 February 2007Ad 07/12/05--------- £ si [email protected] (2 pages)
7 February 2007Ad 07/12/05--------- £ si [email protected] (2 pages)
5 January 2007Particulars of contract relating to shares (3 pages)
5 January 2007Ad 27/12/05--------- £ si [email protected] (2 pages)
5 January 2007Ad 27/12/05--------- £ si [email protected] (2 pages)
5 January 2007Particulars of contract relating to shares (3 pages)
4 January 2007Return made up to 28/09/06; full list of members (3 pages)
4 January 2007Return made up to 28/09/06; full list of members (3 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
19 September 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
19 September 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
31 October 2005New director appointed (3 pages)
31 October 2005New secretary appointed;new director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New secretary appointed;new director appointed (3 pages)
31 October 2005New director appointed (3 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
28 September 2005Incorporation (17 pages)
28 September 2005Incorporation (17 pages)