Company NameTebays Limited
Company StatusDissolved
Company Number01974290
CategoryPrivate Limited Company
Incorporation Date31 December 1985(38 years, 4 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NamePeter Tebay Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Asif Choudry
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(31 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Steffco Limited, 78 Armley Road
Leeds
LS12 2EJ
Director NameMr Philip George Thompson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(31 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Steffco Limited, 78 Armley Road
Leeds
LS12 2EJ
Director NameMrs Gail Elizabeth Weathers
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(31 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Steffco Limited, 78 Armley Road
Leeds
LS12 2EJ
Director NameMr David Woodcock
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(31 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Steffco Limited, 78 Armley Road
Leeds
LS12 2EJ
Secretary NameMs Joanne Thompson
StatusClosed
Appointed04 August 2017(31 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 12 April 2022)
RoleCompany Director
Correspondence AddressC/O Steffco Limited, 78 Armley Road
Leeds
LS12 2EJ
Director NameNeil Charles Tebay
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(6 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 05 December 2008)
RolePrinter
Correspondence AddressPear Tree Cottage
5 Orchard Lane Addingham
Ilkley
West Yorkshire
LS29 0SE
Director NameDavid Malcolm Green
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(6 years, 1 month after company formation)
Appointment Duration25 years, 5 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 North Grove Mount
Wetherby
West Yorkshire
LS22 7GD
Secretary NameNeil Charles Tebay
NationalityBritish
StatusResigned
Appointed26 February 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressPear Tree Cottage
5 Orchard Lane Addingham
Ilkley
West Yorkshire
LS29 0SE
Secretary NameSusan Elizabeth Best
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years after company formation)
Appointment Duration17 years, 7 months (resigned 04 August 2017)
RoleCompany Director
Correspondence Address12 Henley Close
Rawdon
Leeds
West Yorkshire
LS19 6QB
Director NameGraham Fairhurst
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(20 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Priest Hill Gardens
Wetherby
Leeds
West Yorkshire
LS22 7UD

Contact

Websitewww.tebays.co.uk/
Email address[email protected]
Telephone01943 870054
Telephone regionGuiseley

Location

Registered AddressC/O Steffco Limited, 78
Armley Road
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£950,476
Cash£421
Current Liabilities£1,261,239

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

4 August 2017Delivered on: 10 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 March 2002Delivered on: 28 March 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
6 March 1991Delivered on: 12 March 1991
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding

Filing History

30 March 2020Accounts for a small company made up to 30 September 2019 (7 pages)
30 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 30 September 2018 (8 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
14 March 2018Accounts for a small company made up to 30 September 2017 (8 pages)
2 March 2018Cessation of Resource Print Solutions Limited as a person with significant control on 4 August 2017 (1 page)
2 March 2018Cessation of Graham Fairhurst as a person with significant control on 4 August 2017 (1 page)
2 March 2018Notification of Glad Holdings Limited as a person with significant control on 4 August 2017 (2 pages)
2 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
10 November 2017Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
10 November 2017Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
10 August 2017Registration of charge 019742900003, created on 4 August 2017 (16 pages)
10 August 2017Registration of charge 019742900003, created on 4 August 2017 (16 pages)
8 August 2017Notification of Resource Print Solutions Limited as a person with significant control on 4 August 2017 (2 pages)
8 August 2017Appointment of Mr David Woodcock as a director on 4 August 2017 (2 pages)
8 August 2017Termination of appointment of Susan Elizabeth Best as a secretary on 4 August 2017 (1 page)
8 August 2017Notification of Resource Print Solutions Limited as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Susan Elizabeth Best as a secretary on 4 August 2017 (1 page)
8 August 2017Appointment of Mr Asif Choudry as a director on 4 August 2017 (2 pages)
8 August 2017Termination of appointment of Graham Fairhurst as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Graham Fairhurst as a director on 4 August 2017 (1 page)
8 August 2017Appointment of Ms Joanne Thompson as a secretary on 4 August 2017 (2 pages)
8 August 2017Appointment of Mrs Gail Weathers as a director on 4 August 2017 (2 pages)
8 August 2017Appointment of Mr Philip George Thompson as a director on 4 August 2017 (2 pages)
8 August 2017Appointment of Mrs Gail Weathers as a director on 4 August 2017 (2 pages)
8 August 2017Registered office address changed from Unit 4, the Sidings, Station Road Guiseley Leeds LS20 8BX to C/O Steffco Limited, 78 Armley Road Leeds LS12 2EJ on 8 August 2017 (1 page)
8 August 2017Appointment of Mr David Woodcock as a director on 4 August 2017 (2 pages)
8 August 2017Registered office address changed from Unit 4, the Sidings, Station Road Guiseley Leeds LS20 8BX to C/O Steffco Limited, 78 Armley Road Leeds LS12 2EJ on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Philip George Thompson as a director on 4 August 2017 (2 pages)
8 August 2017Appointment of Ms Joanne Thompson as a secretary on 4 August 2017 (2 pages)
8 August 2017Termination of appointment of David Malcolm Green as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of David Malcolm Green as a director on 4 August 2017 (1 page)
8 August 2017Appointment of Mr Asif Choudry as a director on 4 August 2017 (2 pages)
8 August 2017Notification of Resource Print Solutions Limited as a person with significant control on 4 August 2017 (2 pages)
7 August 2017Satisfaction of charge 2 in full (1 page)
7 August 2017Satisfaction of charge 2 in full (1 page)
4 August 2017Satisfaction of charge 1 in full (1 page)
4 August 2017Satisfaction of charge 1 in full (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Director's details changed for David Malcolm Green on 12 December 2014 (2 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Director's details changed for David Malcolm Green on 12 December 2014 (2 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Registered office address changed from Unit 4, the Sidings, Station Road Guiseley Leeds LS20 8BX. on 18 March 2014 (1 page)
18 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Registered office address changed from Unit 4, the Sidings, Station Road Guiseley Leeds LS20 8BX. on 18 March 2014 (1 page)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
6 August 2012Memorandum and Articles of Association (10 pages)
6 August 2012Memorandum and Articles of Association (10 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company name changed 15/05/2012
(2 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company name changed 15/05/2012
(2 pages)
1 June 2012Company name changed peter tebay LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(3 pages)
1 June 2012Company name changed peter tebay LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(3 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 May 2012Change of name notice (2 pages)
24 May 2012Change of name notice (2 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 July 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 July 2010 (5 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for David Malcolm Green on 26 February 2010 (2 pages)
23 March 2010Director's details changed for David Malcolm Green on 26 February 2010 (2 pages)
23 March 2010Director's details changed for Graham Fairhurst on 26 February 2010 (2 pages)
23 March 2010Director's details changed for Graham Fairhurst on 26 February 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 January 2010Form 155(6)a (4 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
14 January 2010Form 155(6)a (4 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 March 2009Return made up to 26/02/09; full list of members (4 pages)
19 March 2009Director's change of particulars / david green / 06/03/2008 (1 page)
19 March 2009Director's change of particulars / david green / 06/03/2008 (1 page)
19 March 2009Return made up to 26/02/09; full list of members (4 pages)
8 January 2009Appointment terminated director neil tebay (1 page)
8 January 2009Appointment terminated director neil tebay (1 page)
5 March 2008Return made up to 26/02/08; full list of members (4 pages)
5 March 2008Return made up to 26/02/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 March 2007Return made up to 26/02/07; full list of members (7 pages)
25 March 2007Return made up to 26/02/07; full list of members (7 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 March 2005Return made up to 26/02/05; full list of members (7 pages)
29 March 2005Return made up to 26/02/05; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
30 March 2004Return made up to 26/02/04; full list of members (7 pages)
30 March 2004Return made up to 26/02/04; full list of members (7 pages)
19 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
19 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
25 March 2003Return made up to 26/02/03; full list of members (7 pages)
25 March 2003Return made up to 26/02/03; full list of members (7 pages)
10 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
10 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
3 April 2002Return made up to 26/02/02; full list of members (6 pages)
3 April 2002Return made up to 26/02/02; full list of members (6 pages)
28 March 2002Particulars of mortgage/charge (7 pages)
28 March 2002Particulars of mortgage/charge (7 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
2 March 2001Return made up to 26/02/01; full list of members (6 pages)
2 March 2001Return made up to 26/02/01; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 March 2000Return made up to 26/02/00; full list of members (7 pages)
31 March 2000Secretary resigned (2 pages)
31 March 2000Return made up to 26/02/00; full list of members (7 pages)
31 March 2000Secretary resigned (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 April 1999Return made up to 26/02/99; no change of members (4 pages)
1 April 1999Return made up to 26/02/99; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 March 1998Return made up to 26/02/98; no change of members (4 pages)
23 March 1998Return made up to 26/02/98; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
27 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
9 May 1997Return made up to 26/02/97; full list of members
  • 363(287) ‐ Registered office changed on 09/05/97
(6 pages)
9 May 1997Return made up to 26/02/97; full list of members
  • 363(287) ‐ Registered office changed on 09/05/97
(6 pages)
4 April 1996Return made up to 26/02/96; full list of members (6 pages)
4 April 1996Return made up to 26/02/96; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
29 March 1995Return made up to 26/02/95; no change of members (4 pages)
29 March 1995Return made up to 26/02/95; no change of members (4 pages)
12 March 1991Particulars of mortgage/charge (4 pages)
12 March 1991Particulars of mortgage/charge (4 pages)
15 December 1986288A (2 pages)
15 December 1986288A (2 pages)