Company NameR. Tindall (Fabricators) Holdings Limited
DirectorJoseph Barry Yearn
Company StatusActive
Company Number07966652
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Joseph Barry Yearn
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Barry Yearn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 West Point Industrial Estate
Hargreaves Street
Oldham
Lancashire
OL9 9ND
Director NameMrs Linda Yearn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 West Point Industrial Estate
Hargreaves Street
Oldham
Lancashire
OL9 9ND
Secretary NameBarry Yearn
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 West Point Industrial Estate
Hargreaves Street
Oldham
Lancashire
OL9 9ND

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12 at £1Linda Yearn
9.60%
Ordinary B
50 at £1Barry Yearn
40.00%
Ordinary A
50 at £1Linda Yearn
40.00%
Ordinary A
13 at £1Barry Yearn
10.40%
Ordinary B

Financials

Year2014
Net Worth£918,113
Cash£488,696
Current Liabilities£125

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End29 April

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

10 August 2022Delivered on: 11 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 1 & 2, west point engineering works, west point industrial estate, hargreaves st, oldham registered under title numbers GM196531 and GM754678.
Outstanding
17 November 2017Delivered on: 8 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 whitfield drive. Milnrow. Rochdale. Lancashire. OL16 4BP.
Outstanding
3 November 2017Delivered on: 10 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
2 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
28 February 2023Change of details for Mr Joseph Barry Yearn as a person with significant control on 7 September 2022 (2 pages)
28 February 2023Director's details changed for Mr Joseph Barry Yearn on 7 September 2022 (2 pages)
14 October 2022Unaudited abridged accounts made up to 30 April 2022 (10 pages)
11 August 2022Registration of charge 079666520003, created on 10 August 2022 (8 pages)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 30 April 2021 (9 pages)
1 March 2021Confirmation statement made on 27 February 2021 with updates (5 pages)
22 October 2020Cancellation of shares. Statement of capital on 20 August 2020
  • GBP 18
(6 pages)
22 October 2020Unaudited abridged accounts made up to 30 April 2020 (10 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
12 August 2019Purchase of own shares. (3 pages)
22 July 2019Cancellation of shares. Statement of capital on 6 June 2019
  • GBP 20
(4 pages)
22 July 2019Cancellation of shares. Statement of capital on 6 June 2019
  • GBP 20
(4 pages)
22 July 2019Cancellation of shares. Statement of capital on 6 June 2019
  • GBP 20
(4 pages)
19 July 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
27 June 2019Notification of Joseph Barry Yearn as a person with significant control on 6 June 2019 (2 pages)
26 June 2019Cessation of Linda Yearn as a person with significant control on 6 June 2019 (1 page)
26 June 2019Cessation of Barry Yearn as a person with significant control on 6 June 2019 (1 page)
21 June 2019Termination of appointment of Linda Yearn as a director on 6 June 2019 (1 page)
21 June 2019Termination of appointment of Barry Yearn as a secretary on 6 June 2019 (1 page)
21 June 2019Termination of appointment of Barry Yearn as a director on 6 June 2019 (1 page)
27 February 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
12 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
11 June 2018Appointment of Mr Joseph Barry Yearn as a director on 8 May 2018 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
8 December 2017Registration of charge 079666520002, created on 17 November 2017 (6 pages)
8 December 2017Registration of charge 079666520002, created on 17 November 2017 (6 pages)
10 November 2017Registration of charge 079666520001, created on 3 November 2017 (6 pages)
10 November 2017Registration of charge 079666520001, created on 3 November 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 250
(6 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 250
(6 pages)
18 September 2015Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 (16 pages)
18 September 2015Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 (16 pages)
10 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
10 September 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 250
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 250
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 250
(3 pages)
10 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
10 September 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 250
(3 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 125
(6 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 125

Statement of capital on 2015-09-18
  • GBP 250
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.
(7 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 125

Statement of capital on 2015-09-18
  • GBP 250
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.
(7 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 June 2014Change of share class name or designation (2 pages)
4 June 2014Change of share class name or designation (2 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 125
(5 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 125
(5 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
24 September 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
24 September 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
13 March 2013Appointment of Barry Yearn as a secretary (2 pages)
13 March 2013Appointment of Barry Yearn as a director (2 pages)
13 March 2013Appointment of Mrs Linda Yearn as a director (2 pages)
13 March 2013Appointment of Barry Yearn as a director (2 pages)
13 March 2013Appointment of Barry Yearn as a secretary (2 pages)
13 March 2013Appointment of Mrs Linda Yearn as a director (2 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)