Canal Road
Bradford
West Yorkshire
BD2 1QN
Director Name | Miss Louise Karen Roberts |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(25 years, 12 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Sales Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hillam Road Canal Road Bradford West Yorkshire BD2 1QN |
Secretary Name | Miss Louise Karen Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2008(32 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillam Road Canal Road Bradford West Yorkshire BD2 1QN |
Director Name | John Christopher Roberts |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 05 April 2004) |
Role | Engineer |
Correspondence Address | 33 Rockwood Crescent Calverley Pudsey West Yorkshire LS28 5AD |
Director Name | Ivor Williams |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1994) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21 Northfield Lane Horbury Wakefield West Yorkshire WF4 5HZ |
Secretary Name | Janet Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 33 Rockwood Crescent Calverley Pudsey West Yorkshire LS28 5AD |
Director Name | Janet Roberts |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(18 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 05 April 2004) |
Role | Secretary |
Correspondence Address | 33 Rockwood Crescent Calverley Pudsey West Yorkshire LS28 5AD |
Secretary Name | Susan Hubbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | 19 Hud Hill Shelf Halifax West Yorkshire HX3 7LH |
Director Name | Susan Hubbert |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 2008) |
Role | Local Government Officer |
Correspondence Address | 19 Hud Hill Shelf Halifax West Yorkshire HX3 7LH |
Website | tfautomation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 308005 |
Telephone region | Bradford |
Registered Address | Hillam Road Canal Road Bradford West Yorkshire BD2 1QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
3.8k at £1 | Anthony Neil Hubbert 94.58% Ordinary |
---|---|
217 at £1 | Louise Karen Roberts 5.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £280,599 |
Cash | £220,349 |
Current Liabilities | £424,582 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
19 August 2008 | Delivered on: 21 August 2008 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 |
---|---|
30 May 2008 | Delivered on: 6 June 2008 Persons entitled: Partnership Investment Small Loan Fund L.P 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 |
8 May 1996 | Delivered on: 15 May 1996 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 May 1989 | Delivered on: 8 June 1989 Satisfied on: 7 June 1996 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-site BT517/1 on canal road, industrial estate bradford west yorkshire being k/a 29 millam road bradford aforesaid and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (16 pages) |
23 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (19 pages) |
18 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (19 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 April 2014 | Director's details changed for Miss Louise Karen Roberts on 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Anthony Neil Hubbert on 31 March 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Miss Louise Karen Roberts on 31 March 2014 (1 page) |
1 April 2014 | Secretary's details changed for Miss Louise Karen Roberts on 31 March 2014 (1 page) |
1 April 2014 | Director's details changed for Anthony Neil Hubbert on 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Miss Louise Karen Roberts on 31 March 2014 (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Miss Louise Karen Roberts on 31 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Miss Louise Karen Roberts on 31 March 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2009 | Director's change of particulars / anthony hubbert / 11/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / anthony hubbert / 11/05/2009 (1 page) |
1 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 May 2009 | Secretary appointed miss louise k roberts (1 page) |
1 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 May 2009 | Secretary appointed miss louise k roberts (1 page) |
30 April 2009 | Appointment terminated director susan hubbert (1 page) |
30 April 2009 | Appointment terminated secretary susan hubbert (1 page) |
30 April 2009 | Appointment terminated director susan hubbert (1 page) |
30 April 2009 | Appointment terminated secretary susan hubbert (1 page) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
20 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
20 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 May 2007 | Return made up to 31/03/07; full list of members
|
4 May 2007 | Return made up to 31/03/07; full list of members
|
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members
|
5 April 2006 | Return made up to 31/03/06; full list of members
|
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 March 2005 | Return made up to 31/03/05; full list of members
|
31 March 2005 | Return made up to 31/03/05; full list of members
|
15 July 2004 | Auditor's resignation (1 page) |
15 July 2004 | Auditor's resignation (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
15 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 April 2003 | Return made up to 31/03/03; change of members (7 pages) |
14 April 2003 | Return made up to 31/03/03; change of members (7 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
21 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
30 May 2001 | Location of debenture register (1 page) |
30 May 2001 | Location of debenture register (1 page) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 January 2001 | Location of register of members (1 page) |
17 January 2001 | Location of register of members (1 page) |
5 May 2000 | Return made up to 31/03/00; no change of members (4 pages) |
5 May 2000 | Return made up to 31/03/00; no change of members (4 pages) |
2 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
27 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
21 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
2 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 June 1995 | Return made up to 31/03/95; no change of members
|
20 June 1995 | Return made up to 31/03/95; no change of members
|
12 January 1976 | Certificate of incorporation (1 page) |