Company NameTeklube Ts Limited
DirectorsAndrew Bryan Isherwood and Mark Trevor Jeffs
Company StatusActive
Company Number05839325
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Previous NameEnsco 523 Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Andrew Bryan Isherwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 5 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Mark Trevor Jeffs
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 5 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr John David Alton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry View
Kingsland Road
Shrewsbury
Shropshire
SY3 7LD
Wales
Director NameMr Andrew James Goddard
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrescott Lodge Cottage
Prescott
Baschurch
Shropshire
SY4 2DR
Wales
Director NameMr David Gareth Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Farm
Misbrooks Green Road Beare Green
Dorking
Surrey
RH5 4QQ
Secretary NameMr Andrew James Goddard
NationalityBritish
StatusResigned
Appointed02 October 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrescott Lodge Cottage
Prescott
Baschurch
Shropshire
SY4 2DR
Wales
Director NameMr Philip Noel Littlewood
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(5 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 14 December 2017)
RoleChemist
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websiteteklube.co.uk
Email address[email protected]
Telephone01430 432335
Telephone regionMarket Weighton / North Cave

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

300k at £1Jilco 333 LTD
75.00%
Ordinary
100k at £1Jilco 333 LTD
25.00%
Ordinary A

Financials

Year2014
Net Worth£1,112,414
Cash£158,924
Current Liabilities£1,063,243

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

14 January 2022Delivered on: 26 January 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 November 2011Delivered on: 3 December 2011
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 May 2008Delivered on: 31 May 2008
Persons entitled: Rbs Invoice Finance 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 July 2020Director's details changed for Mr Mark Trevor Jeffs on 13 July 2020 (2 pages)
13 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
27 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (12 pages)
19 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (12 pages)
28 December 2017Termination of appointment of Philip Noel Littlewood as a director on 14 December 2017 (2 pages)
28 December 2017Termination of appointment of Philip Noel Littlewood as a director on 14 December 2017 (2 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
9 May 2017Director's details changed for Mr Andrew Bryan Isherwood on 27 April 2017 (2 pages)
9 May 2017Director's details changed for Mr Andrew Bryan Isherwood on 27 April 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 400,000
(6 pages)
30 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 400,000
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 400,000
(5 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 400,000
(5 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 400,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 400,000
(5 pages)
4 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 400,000
(5 pages)
4 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 400,000
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2013Director's details changed for Mr Andrew Bryan Isherwood on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Andrew Bryan Isherwood on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Andrew Bryan Isherwood on 1 May 2013 (2 pages)
24 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 July 2010Director's details changed for Mr Andrew Bryan Isherwood on 8 July 2010 (3 pages)
22 July 2010Director's details changed for Mr Andrew Bryan Isherwood on 8 July 2010 (3 pages)
22 July 2010Director's details changed for Mr Andrew Bryan Isherwood on 8 July 2010 (3 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Mr Philip Noel Littlewood on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Mark Trevor Jeffs on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Mark Trevor Jeffs on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Mark Trevor Jeffs on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Philip Noel Littlewood on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Philip Noel Littlewood on 7 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Philip Noel Littlewood on 7 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Philip Noel Littlewood on 7 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Philip Noel Littlewood on 7 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Mark Trevor Jeffs on 7 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Mark Trevor Jeffs on 7 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Mark Trevor Jeffs on 7 June 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 February 2010Registered office address changed from Knedlington Road Industrial Estate Knedlington Road Howden Goole East Yorkshire DN14 7HZ on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Knedlington Road Industrial Estate Knedlington Road Howden Goole East Yorkshire DN14 7HZ on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Knedlington Road Industrial Estate Knedlington Road Howden Goole East Yorkshire DN14 7HZ on 5 February 2010 (1 page)
19 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 December 2009Director's details changed for Mr Andrew Bryan Isherwood on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Andrew Bryan Isherwood on 13 November 2009 (2 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
22 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (5 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
11 June 2009Director's change of particulars / philip littlewood / 30/11/2007 (1 page)
11 June 2009Director's change of particulars / philip littlewood / 30/11/2007 (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 October 2008Appointment terminated director and secretary andrew goddard (1 page)
16 October 2008Appointment terminated director john alton (1 page)
16 October 2008Appointment terminated director and secretary andrew goddard (1 page)
16 October 2008Appointment terminated director john alton (1 page)
10 July 2008Return made up to 07/06/08; full list of members (5 pages)
10 July 2008Return made up to 07/06/08; full list of members (5 pages)
19 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
19 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2007Return made up to 07/06/07; full list of members (4 pages)
29 June 2007Return made up to 07/06/07; full list of members (4 pages)
21 January 2007Director resigned (1 page)
21 January 2007Registered office changed on 21/01/07 from: 38-41 castle foregate shrewsbury shropshire SY1 2EL (1 page)
21 January 2007Registered office changed on 21/01/07 from: 38-41 castle foregate shrewsbury shropshire SY1 2EL (1 page)
21 January 2007Director resigned (1 page)
18 January 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
18 January 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
8 January 2007Company name changed ensco 523 LIMITED\certificate issued on 08/01/07 (2 pages)
8 January 2007Company name changed ensco 523 LIMITED\certificate issued on 08/01/07 (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (3 pages)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (3 pages)
13 December 2006Statement of affairs (38 pages)
13 December 2006Ad 16/11/06--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
13 December 2006Statement of affairs (39 pages)
13 December 2006Statement of affairs (38 pages)
13 December 2006Ad 16/11/06--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
13 December 2006Statement of affairs (39 pages)
28 November 2006Registered office changed on 28/11/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
28 November 2006Registered office changed on 28/11/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
24 November 2006Nc inc already adjusted 16/11/06 (2 pages)
24 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2006Nc inc already adjusted 16/11/06 (2 pages)
24 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (5 pages)
13 October 2006Director resigned (1 page)
13 October 2006New secretary appointed;new director appointed (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006New secretary appointed;new director appointed (3 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (5 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
7 June 2006Incorporation (15 pages)
7 June 2006Incorporation (15 pages)