Bromley, Wortley
Sheffield
S35 7EP
Director Name | Mr Mark Charles Webber |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 21 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Endcliffe Terrace Road Sheffield South Yorkshire S11 8RT |
Director Name | Mr Barry Stuart Cunliffe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 September 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 335 Shepcote Lane Sheffield S9 1TG |
Secretary Name | Mr Barry Stuart Cunliffe |
---|---|
Status | Closed |
Appointed | 03 February 2014(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | 335 Shepcote Lane Sheffield S9 1TG |
Director Name | Mr Christopher John Atkinson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 1999) |
Role | Commercial Director |
Correspondence Address | 10 Canterbury Drive Sheffield South Yorkshire S10 3RY |
Director Name | Mr Peter Burns |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Alms Hill Road Sheffield South Yorkshire S11 9RR |
Secretary Name | Mr Peter Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Alms Hill Road Sheffield South Yorkshire S11 9RR |
Director Name | David Owens |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(11 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 12 May 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Beech Crescent Killamarsh Sheffield South Yorkshire S31 8AE |
Director Name | Matthew James Thomas |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2003) |
Role | Finance Director |
Correspondence Address | 52 Ashford Road Dronfield Woodhouse Derbyshire S18 8RT |
Secretary Name | Matthew James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2003) |
Role | Finance Director |
Correspondence Address | 52 Ashford Road Dronfield Woodhouse Derbyshire S18 8RT |
Director Name | Mr Paul Michael Gill |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ringinglow Road Sheffield South Yorkshire S11 7PP |
Secretary Name | Mr Paul Michael Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ringinglow Road Sheffield South Yorkshire S11 7PP |
Website | tinsleybridge.co.uk |
---|---|
Telephone | 0114 2211111 |
Telephone region | Sheffield |
Registered Address | 335 Shepcote Lane Sheffield S9 1TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Tinsley Bridge (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,913,548 |
Net Worth | £2 |
Current Liabilities | £1,072,047 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 October 2003 | Delivered 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 1991 | Delivered 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 1995 | Delivered 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 1988 | Delivered 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 |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2021 | Accounts for a small company made up to 30 September 2020 (14 pages) |
2 June 2021 | Application to strike the company off the register (2 pages) |
25 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
17 June 2020 | Full accounts made up to 30 September 2019 (14 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 30 September 2018 (15 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (15 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 30 September 2016 (14 pages) |
5 June 2017 | Full accounts made up to 30 September 2016 (14 pages) |
12 May 2017 | Termination of appointment of David Owens as a director on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of David Owens as a director on 12 May 2017 (1 page) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 January 2015 | Full accounts made up to 30 September 2014 (12 pages) |
6 January 2015 | Full accounts made up to 30 September 2014 (12 pages) |
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
3 February 2014 | Appointment of Mr Barry Stuart Cunliffe as a director (2 pages) |
3 February 2014 | Termination of appointment of Paul Gill as a director (1 page) |
3 February 2014 | Appointment of Mr Barry Stuart Cunliffe as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Paul Gill as a secretary (1 page) |
3 February 2014 | Appointment of Mr Barry Stuart Cunliffe as a director (2 pages) |
3 February 2014 | Termination of appointment of Paul Gill as a director (1 page) |
3 February 2014 | Termination of appointment of Paul Gill as a secretary (1 page) |
3 February 2014 | Appointment of Mr Barry Stuart Cunliffe as a secretary (2 pages) |
27 January 2014 | Accounts made up to 30 September 2013 (12 pages) |
27 January 2014 | Accounts made up to 30 September 2013 (12 pages) |
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
11 January 2013 | Accounts made up to 30 September 2012 (12 pages) |
11 January 2013 | Accounts made up to 30 September 2012 (12 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Accounts made up to 30 September 2011 (12 pages) |
23 January 2012 | Accounts made up to 30 September 2011 (12 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Director's details changed for Kevin Charlesworth on 11 May 2011 (2 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Director's details changed for Kevin Charlesworth on 11 May 2011 (2 pages) |
7 April 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Accounts made up to 30 September 2010 (12 pages) |
17 February 2011 | Accounts made up to 30 September 2010 (12 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Director's details changed for Kevin Charlesworth on 1 August 2010 (2 pages) |
16 September 2010 | Registered office address changed from Tinsley Park Spring Works P O Box 89 Sheffield S9 2DZ on 16 September 2010 (1 page) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Director's details changed for David Owens on 1 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Director's details changed for David Owens on 1 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Kevin Charlesworth on 1 August 2010 (2 pages) |
16 September 2010 | Registered office address changed from Tinsley Park Spring Works P O Box 89 Sheffield S9 2DZ on 16 September 2010 (1 page) |
16 September 2010 | Director's details changed for Kevin Charlesworth on 1 August 2010 (2 pages) |
16 September 2010 | Director's details changed for David Owens on 1 August 2010 (2 pages) |
22 March 2010 | Accounts made up to 30 September 2009 (12 pages) |
22 March 2010 | Accounts made up to 30 September 2009 (12 pages) |
19 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
19 August 2009 | Director's change of particulars / kevin charlesworth / 01/07/2009 (1 page) |
19 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
19 August 2009 | Director's change of particulars / kevin charlesworth / 01/07/2009 (1 page) |
13 May 2009 | Accounts made up to 30 September 2008 (12 pages) |
13 May 2009 | Accounts made up to 30 September 2008 (12 pages) |
26 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
26 September 2008 | Director's change of particulars / kevin charlesworth / 05/04/2008 (1 page) |
26 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
26 September 2008 | Director's change of particulars / kevin charlesworth / 05/04/2008 (1 page) |
4 June 2008 | Accounts made up to 30 September 2007 (12 pages) |
4 June 2008 | Accounts made up to 30 September 2007 (12 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
24 September 2007 | Accounts made up to 30 September 2006 (14 pages) |
24 September 2007 | Accounts made up to 30 September 2006 (14 pages) |
7 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
7 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
21 December 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
21 December 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
13 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (12 pages) |
26 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
27 January 2005 | Accounts made up to 31 March 2004 (12 pages) |
27 January 2005 | Accounts made up to 31 March 2004 (12 pages) |
23 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
23 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
16 January 2004 | Accounts made up to 31 March 2003 (12 pages) |
16 January 2004 | Accounts made up to 31 March 2003 (12 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Accounts made up to 31 March 2002 (11 pages) |
20 January 2003 | Accounts made up to 31 March 2002 (11 pages) |
7 August 2002 | Return made up to 03/08/02; full list of members
|
7 August 2002 | Return made up to 03/08/02; full list of members
|
21 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2002 | Auditor's resignation (2 pages) |
11 February 2002 | Auditor's resignation (2 pages) |
7 January 2002 | New secretary appointed;new director appointed (2 pages) |
7 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
5 June 2001 | Accounts made up to 31 March 2001 (11 pages) |
5 June 2001 | Accounts made up to 31 March 2001 (11 pages) |
30 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
8 August 2000 | Accounts made up to 1 April 2000 (12 pages) |
8 August 2000 | Accounts made up to 1 April 2000 (12 pages) |
8 August 2000 | Accounts made up to 1 April 2000 (12 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
17 September 1999 | Accounts made up to 2 April 1999 (11 pages) |
17 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
17 September 1999 | Accounts made up to 2 April 1999 (11 pages) |
17 September 1999 | Accounts made up to 2 April 1999 (11 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
7 January 1999 | Accounts made up to 28 March 1998 (11 pages) |
7 January 1999 | Accounts made up to 28 March 1998 (11 pages) |
1 September 1998 | Return made up to 03/08/98; no change of members (4 pages) |
1 September 1998 | Return made up to 03/08/98; no change of members (4 pages) |
1 September 1997 | Return made up to 03/08/97; no change of members (4 pages) |
1 September 1997 | Return made up to 03/08/97; no change of members (4 pages) |
1 September 1997 | Accounts made up to 29 March 1997 (11 pages) |
1 September 1997 | Accounts made up to 29 March 1997 (11 pages) |
13 August 1996 | Accounts made up to 30 March 1996 (11 pages) |
13 August 1996 | Accounts made up to 30 March 1996 (11 pages) |
13 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
13 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
5 October 1995 | Particulars of mortgage/charge (8 pages) |
5 October 1995 | Particulars of mortgage/charge (8 pages) |
4 September 1995 | Accounts made up to 1 April 1995 (11 pages) |
4 September 1995 | Accounts made up to 1 April 1995 (11 pages) |
4 September 1995 | Accounts made up to 1 April 1995 (11 pages) |
30 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
30 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 February 1988 | Company name changed ovalstave LIMITED\certificate issued on 02/02/88 (2 pages) |
2 February 1988 | Company name changed ovalstave LIMITED\certificate issued on 02/02/88 (2 pages) |
18 December 1987 | Incorporation (13 pages) |
18 December 1987 | Incorporation (13 pages) |