Company NameD Tabner Plasterers Limited
DirectorDavid Thomas Tabner
Company StatusLiquidation
Company Number02503388
CategoryPrivate Limited Company
Incorporation Date18 May 1990(33 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr David Thomas Tabner
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleMD
Country of ResidenceEngland
Correspondence Address20 Beardmore Avenue
Marske-By-The-Sea
Redcar
TS11 6NG
Secretary NameDeborah Ord
NationalityBritish
StatusCurrent
Appointed01 November 1994(4 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address31 Blairgowrie
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XU
Director NameMrs Barbara Tabner
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years after company formation)
Appointment Duration4 years (resigned 29 May 1996)
RoleCompany Director
Correspondence Address110 Flatts Lane
Normanby
Middlesbrough
Cleveland
TS6 0PW
Secretary NameMrs Barbara Tabner
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address110 Flatts Lane
Normanby
Middlesbrough
Cleveland
TS6 0PW
Director NameMr Mark Dobson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(21 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2013)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSotherby Road
Skippers Lane Ind Estate
Middlesbrough
TS3 8BT

Contact

Websitewww.tabnerplasterers.co.uk/
Telephone01642 247949
Telephone regionMiddlesbrough

Location

Registered Address2 Lakeside
Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

999 at £1David Tabner
99.90%
Ordinary
1 at £1Deborah Ord
0.10%
Ordinary

Financials

Year2014
Net Worth£309,815
Cash£44,035
Current Liabilities£129,001

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

20 June 2013Delivered on: 25 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land to the rear of june's cafe sotherby road middlesbrough.
Outstanding
24 July 1997Delivered on: 1 August 1997
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.
Outstanding
15 February 1991Delivered on: 19 February 1991
Satisfied on: 16 September 1997
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.
Fully Satisfied

Filing History

28 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
4 March 2020Registered office address changed from Sotherby Road Skippers Lane Ind Estate Middlesbrough TS3 8BT to 19 Brighouse Business Village Riverside Park Road Middlesbrough TS2 1RT on 4 March 2020 (1 page)
20 November 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
18 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(4 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 June 2013Registration of charge 025033880003 (12 pages)
25 June 2013Registration of charge 025033880003 (12 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
19 February 2013Termination of appointment of Mark Dobson as a director (2 pages)
19 February 2013Termination of appointment of Mark Dobson as a director (2 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 September 2011Appointment of Mr Mark Dobson as a director (2 pages)
16 September 2011Appointment of Mr Mark Dobson as a director (2 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for David Thomas Tabner on 18 May 2010 (2 pages)
20 May 2010Director's details changed for David Thomas Tabner on 18 May 2010 (2 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 May 2008Return made up to 18/05/08; full list of members (3 pages)
23 May 2008Return made up to 18/05/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 July 2007Return made up to 18/05/07; full list of members (6 pages)
6 July 2007Return made up to 18/05/07; full list of members (6 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 June 2006Return made up to 18/05/06; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
(6 pages)
5 June 2006Return made up to 18/05/06; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
(6 pages)
18 January 2006Full accounts made up to 31 May 2005 (6 pages)
18 January 2006Full accounts made up to 31 May 2005 (6 pages)
14 June 2005Return made up to 18/05/05; full list of members (6 pages)
14 June 2005Return made up to 18/05/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
2 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 May 2003Return made up to 18/05/03; full list of members (6 pages)
23 May 2003Return made up to 18/05/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 June 2002Return made up to 18/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/02
(6 pages)
29 June 2002Return made up to 18/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/02
(6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 June 2001Return made up to 18/05/01; full list of members (6 pages)
19 June 2001Return made up to 18/05/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
8 June 2000Return made up to 18/05/00; full list of members (6 pages)
8 June 2000Return made up to 18/05/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
1 June 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 June 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
11 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
11 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
11 June 1997Return made up to 18/05/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1997Return made up to 18/05/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
17 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
20 May 1996Return made up to 18/05/96; change of members (6 pages)
20 May 1996Return made up to 18/05/96; change of members (6 pages)
11 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
11 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
16 May 1995Return made up to 18/05/95; full list of members (6 pages)
16 May 1995Return made up to 18/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 May 1990Incorporation (9 pages)
18 May 1990Incorporation (9 pages)