Company NameTinsley Bridge (Exports) Limited
Company StatusDissolved
Company Number02206663
CategoryPrivate Limited Company
Incorporation Date18 December 1987(36 years, 4 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameOvalstave Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Kevin Charlesworth
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(19 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 21 September 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carr House Court
Bromley, Wortley
Sheffield
S35 7EP
Director NameMr Mark Charles Webber
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(19 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 21 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Endcliffe Terrace Road
Sheffield
South Yorkshire
S11 8RT
Director NameMr Barry Stuart Cunliffe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(26 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 21 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address335 Shepcote Lane
Sheffield
S9 1TG
Secretary NameMr Barry Stuart Cunliffe
StatusClosed
Appointed03 February 2014(26 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 21 September 2021)
RoleCompany Director
Correspondence Address335 Shepcote Lane
Sheffield
S9 1TG
Director NameMr Christopher John Atkinson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 1999)
RoleCommercial Director
Correspondence Address10 Canterbury Drive
Sheffield
South Yorkshire
S10 3RY
Director NameMr Peter Burns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Alms Hill Road
Sheffield
South Yorkshire
S11 9RR
Secretary NameMr Peter Burns
NationalityBritish
StatusResigned
Appointed03 August 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Alms Hill Road
Sheffield
South Yorkshire
S11 9RR
Director NameDavid Owens
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(11 years, 4 months after company formation)
Appointment Duration18 years (resigned 12 May 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Beech Crescent
Killamarsh
Sheffield
South Yorkshire
S31 8AE
Director NameMatthew James Thomas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2003)
RoleFinance Director
Correspondence Address52 Ashford Road
Dronfield Woodhouse
Derbyshire
S18 8RT
Secretary NameMatthew James Thomas
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2003)
RoleFinance Director
Correspondence Address52 Ashford Road
Dronfield Woodhouse
Derbyshire
S18 8RT
Director NameMr Paul Michael Gill
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(15 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Secretary NameMr Paul Michael Gill
NationalityBritish
StatusResigned
Appointed03 March 2003(15 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP

Contact

Websitetinsleybridge.co.uk
Telephone0114 2211111
Telephone regionSheffield

Location

Registered Address335 Shepcote Lane
Sheffield
S9 1TG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Tinsley Bridge (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,913,548
Net Worth£2
Current Liabilities£1,072,047

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

28 October 2003Delivered on: 30 October 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all purchased debts together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts.by way of floating charge all of the moneys which the company may receive in respect of the other debts.
Outstanding
26 June 1991Delivered on: 1 July 1991
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
29 September 1995Delivered on: 5 October 1995
Satisfied on: 10 June 2000
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from tinsley bridge (holdings) limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
1 December 1988Delivered on: 5 December 1988
Satisfied on: 10 June 2000
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from tinsley bridge (holdings) limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
10 June 2021Accounts for a small company made up to 30 September 2020 (14 pages)
2 June 2021Application to strike the company off the register (2 pages)
25 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
17 June 2020Full accounts made up to 30 September 2019 (14 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 30 September 2018 (15 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 30 September 2017 (15 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
5 June 2017Full accounts made up to 30 September 2016 (14 pages)
5 June 2017Full accounts made up to 30 September 2016 (14 pages)
12 May 2017Termination of appointment of David Owens as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of David Owens as a director on 12 May 2017 (1 page)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
17 June 2016Full accounts made up to 30 September 2015 (12 pages)
17 June 2016Full accounts made up to 30 September 2015 (12 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
6 January 2015Full accounts made up to 30 September 2014 (12 pages)
6 January 2015Full accounts made up to 30 September 2014 (12 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
3 February 2014Appointment of Mr Barry Stuart Cunliffe as a director (2 pages)
3 February 2014Termination of appointment of Paul Gill as a director (1 page)
3 February 2014Appointment of Mr Barry Stuart Cunliffe as a secretary (2 pages)
3 February 2014Termination of appointment of Paul Gill as a secretary (1 page)
3 February 2014Appointment of Mr Barry Stuart Cunliffe as a director (2 pages)
3 February 2014Termination of appointment of Paul Gill as a director (1 page)
3 February 2014Termination of appointment of Paul Gill as a secretary (1 page)
3 February 2014Appointment of Mr Barry Stuart Cunliffe as a secretary (2 pages)
27 January 2014Accounts made up to 30 September 2013 (12 pages)
27 January 2014Accounts made up to 30 September 2013 (12 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(7 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(7 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(7 pages)
11 January 2013Accounts made up to 30 September 2012 (12 pages)
11 January 2013Accounts made up to 30 September 2012 (12 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
23 January 2012Accounts made up to 30 September 2011 (12 pages)
23 January 2012Accounts made up to 30 September 2011 (12 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
11 August 2011Director's details changed for Kevin Charlesworth on 11 May 2011 (2 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
11 August 2011Director's details changed for Kevin Charlesworth on 11 May 2011 (2 pages)
7 April 2011Registered office address changed from Po Box Po Box89 Tinsley Park Spring Works Shepcote Lane Sheffield South Yorkshire S9 2DZ United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Po Box Po Box89 Tinsley Park Spring Works Shepcote Lane Sheffield South Yorkshire S9 2DZ United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Po Box Po Box89 Tinsley Park Spring Works Shepcote Lane Sheffield South Yorkshire S9 2DZ United Kingdom on 7 April 2011 (1 page)
17 February 2011Accounts made up to 30 September 2010 (12 pages)
17 February 2011Accounts made up to 30 September 2010 (12 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for Kevin Charlesworth on 1 August 2010 (2 pages)
16 September 2010Registered office address changed from Tinsley Park Spring Works P O Box 89 Sheffield S9 2DZ on 16 September 2010 (1 page)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for David Owens on 1 August 2010 (2 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for David Owens on 1 August 2010 (2 pages)
16 September 2010Director's details changed for Kevin Charlesworth on 1 August 2010 (2 pages)
16 September 2010Registered office address changed from Tinsley Park Spring Works P O Box 89 Sheffield S9 2DZ on 16 September 2010 (1 page)
16 September 2010Director's details changed for Kevin Charlesworth on 1 August 2010 (2 pages)
16 September 2010Director's details changed for David Owens on 1 August 2010 (2 pages)
22 March 2010Accounts made up to 30 September 2009 (12 pages)
22 March 2010Accounts made up to 30 September 2009 (12 pages)
19 August 2009Return made up to 03/08/09; full list of members (4 pages)
19 August 2009Director's change of particulars / kevin charlesworth / 01/07/2009 (1 page)
19 August 2009Return made up to 03/08/09; full list of members (4 pages)
19 August 2009Director's change of particulars / kevin charlesworth / 01/07/2009 (1 page)
13 May 2009Accounts made up to 30 September 2008 (12 pages)
13 May 2009Accounts made up to 30 September 2008 (12 pages)
26 September 2008Return made up to 03/08/08; full list of members (4 pages)
26 September 2008Director's change of particulars / kevin charlesworth / 05/04/2008 (1 page)
26 September 2008Return made up to 03/08/08; full list of members (4 pages)
26 September 2008Director's change of particulars / kevin charlesworth / 05/04/2008 (1 page)
4 June 2008Accounts made up to 30 September 2007 (12 pages)
4 June 2008Accounts made up to 30 September 2007 (12 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
24 September 2007Accounts made up to 30 September 2006 (14 pages)
24 September 2007Accounts made up to 30 September 2006 (14 pages)
7 August 2007Return made up to 03/08/07; full list of members (3 pages)
7 August 2007Return made up to 03/08/07; full list of members (3 pages)
21 December 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
21 December 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
13 September 2006Return made up to 03/08/06; full list of members (7 pages)
13 September 2006Return made up to 03/08/06; full list of members (7 pages)
4 February 2006Accounts made up to 31 March 2005 (12 pages)
4 February 2006Accounts made up to 31 March 2005 (12 pages)
26 August 2005Return made up to 03/08/05; full list of members (7 pages)
26 August 2005Return made up to 03/08/05; full list of members (7 pages)
27 January 2005Accounts made up to 31 March 2004 (12 pages)
27 January 2005Accounts made up to 31 March 2004 (12 pages)
23 September 2004Return made up to 03/08/04; full list of members (7 pages)
23 September 2004Return made up to 03/08/04; full list of members (7 pages)
16 January 2004Accounts made up to 31 March 2003 (12 pages)
16 January 2004Accounts made up to 31 March 2003 (12 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
26 August 2003Return made up to 03/08/03; full list of members (7 pages)
26 August 2003Return made up to 03/08/03; full list of members (7 pages)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003Secretary resigned;director resigned (1 page)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Accounts made up to 31 March 2002 (11 pages)
20 January 2003Accounts made up to 31 March 2002 (11 pages)
7 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 February 2002Secretary's particulars changed;director's particulars changed (1 page)
21 February 2002Secretary's particulars changed;director's particulars changed (1 page)
11 February 2002Auditor's resignation (2 pages)
11 February 2002Auditor's resignation (2 pages)
7 January 2002New secretary appointed;new director appointed (2 pages)
7 January 2002New secretary appointed;new director appointed (2 pages)
14 August 2001Return made up to 03/08/01; full list of members (6 pages)
14 August 2001Return made up to 03/08/01; full list of members (6 pages)
5 June 2001Accounts made up to 31 March 2001 (11 pages)
5 June 2001Accounts made up to 31 March 2001 (11 pages)
30 August 2000Return made up to 03/08/00; full list of members (6 pages)
30 August 2000Return made up to 03/08/00; full list of members (6 pages)
8 August 2000Accounts made up to 1 April 2000 (12 pages)
8 August 2000Accounts made up to 1 April 2000 (12 pages)
8 August 2000Accounts made up to 1 April 2000 (12 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1999Return made up to 03/08/99; full list of members (6 pages)
17 September 1999Accounts made up to 2 April 1999 (11 pages)
17 September 1999Return made up to 03/08/99; full list of members (6 pages)
17 September 1999Accounts made up to 2 April 1999 (11 pages)
17 September 1999Accounts made up to 2 April 1999 (11 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
7 January 1999Accounts made up to 28 March 1998 (11 pages)
7 January 1999Accounts made up to 28 March 1998 (11 pages)
1 September 1998Return made up to 03/08/98; no change of members (4 pages)
1 September 1998Return made up to 03/08/98; no change of members (4 pages)
1 September 1997Return made up to 03/08/97; no change of members (4 pages)
1 September 1997Return made up to 03/08/97; no change of members (4 pages)
1 September 1997Accounts made up to 29 March 1997 (11 pages)
1 September 1997Accounts made up to 29 March 1997 (11 pages)
13 August 1996Accounts made up to 30 March 1996 (11 pages)
13 August 1996Accounts made up to 30 March 1996 (11 pages)
13 August 1996Return made up to 03/08/96; full list of members (6 pages)
13 August 1996Return made up to 03/08/96; full list of members (6 pages)
5 October 1995Particulars of mortgage/charge (8 pages)
5 October 1995Particulars of mortgage/charge (8 pages)
4 September 1995Accounts made up to 1 April 1995 (11 pages)
4 September 1995Accounts made up to 1 April 1995 (11 pages)
4 September 1995Accounts made up to 1 April 1995 (11 pages)
30 August 1995Return made up to 03/08/95; no change of members (4 pages)
30 August 1995Return made up to 03/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 February 1988Company name changed ovalstave LIMITED\certificate issued on 02/02/88 (2 pages)
2 February 1988Company name changed ovalstave LIMITED\certificate issued on 02/02/88 (2 pages)
18 December 1987Incorporation (13 pages)
18 December 1987Incorporation (13 pages)