Company NameTBG Marketing Limited
DirectorTimothy Alwyn Staveley Bedell
Company StatusActive
Company Number06772116
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 4 months ago)
Previous NameChemikleen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Timothy Alwyn Staveley Bedell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(1 year after company formation)
Appointment Duration14 years, 3 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address217 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SZ
Director NameMr Jason Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleIndustrial Cleaner
Country of ResidenceUnited Kingdom
Correspondence AddressGlenelg Rookery Farm Road
Tilstone Fearnall
Taporley
Cheshire
CW6 9HY

Contact

Websitewww.meatmarketplace.co.uk

Location

Registered Address217 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Timothy Bedell
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,298
Cash£5,824
Current Liabilities£76,362

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

17 May 2011Delivered on: 19 May 2011
Persons entitled: Hsbc 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 see image for full details.
Outstanding

Filing History

20 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
20 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
20 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
26 September 2016Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
26 September 2016Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
31 December 2015Registered office address changed from 217 Ashley Road Hale Altrincham Cheshire WA15 9nd to 217 Ashley Road Hale Altrincham Cheshire WA15 9SZ on 31 December 2015 (1 page)
31 December 2015Registered office address changed from 217 Ashley Road Hale Altrincham Cheshire WA15 9nd to 217 Ashley Road Hale Altrincham Cheshire WA15 9SZ on 31 December 2015 (1 page)
31 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
31 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
3 July 2014Registered office address changed from Sand Quarry Hougher Wall Road Audley Stoke-on-Trent ST7 8JA England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Sand Quarry Hougher Wall Road Audley Stoke-on-Trent ST7 8JA England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Sand Quarry Hougher Wall Road Audley Stoke-on-Trent ST7 8JA England on 3 July 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 April 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ on 17 April 2014 (1 page)
17 April 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ on 17 April 2014 (1 page)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
22 November 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
22 November 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
26 July 2010Change of name notice (2 pages)
26 July 2010Company name changed chemikleen LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
26 July 2010Change of name notice (2 pages)
26 July 2010Company name changed chemikleen LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
28 April 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Compulsory strike-off action has been discontinued (1 page)
27 April 2010Registered office address changed from Glenelg Rookery Farm Rd Tilstone Fearnall Taporley Cheshire CW6 9HY on 27 April 2010 (1 page)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 April 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 April 2010Termination of appointment of Jason Williams as a director (1 page)
27 April 2010Registered office address changed from Glenelg Rookery Farm Rd Tilstone Fearnall Taporley Cheshire CW6 9HY on 27 April 2010 (1 page)
27 April 2010Appointment of Mr Timothy Alwyn Staveley Bedell as a director (2 pages)
27 April 2010Appointment of Mr Timothy Alwyn Staveley Bedell as a director (2 pages)
27 April 2010Termination of appointment of Jason Williams as a director (1 page)
27 April 2010Director's details changed for Mr Jason Williams on 12 December 2009 (2 pages)
27 April 2010Director's details changed for Mr Jason Williams on 12 December 2009 (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
12 December 2008Incorporation (13 pages)
12 December 2008Accounting reference date shortened from 31/12/2009 to 31/08/2009 (1 page)
12 December 2008Accounting reference date shortened from 31/12/2009 to 31/08/2009 (1 page)
12 December 2008Incorporation (13 pages)