Company NameT.H.E. Subsid Limited
DirectorsChristopher Brian Havenhand and Janet Shirley Havenhand
Company StatusActive
Company Number02579306
CategoryPrivate Limited Company
Incorporation Date1 February 1991(33 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Brian Havenhand
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(5 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Road
North Anston Trading Estate
Dinnington
Sheffield
S25 4JJ
Director NameMrs Janet Shirley Havenhand
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(25 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressHoughton Road
North Anston Trading Estate
Dinnington
Sheffield
S25 4JJ
Secretary NameMr Glynn David Revill
StatusCurrent
Appointed20 March 2017(26 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHoughton Road
North Anston Trading Estate
Dinnington
Sheffield
S25 4JJ
Director NameMr Andrew David Darwin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 27 February 1991)
RoleSolicitor
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameMr Michael James Bilton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(3 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 1996)
RoleExecutive
Correspondence Address33 Eastfield Crescent
Laughton
Sheffield
South Yorkshire
S31 7YT
Director NameMr Roger Hall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(3 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 1996)
RoleExecutive
Correspondence Address122 Chelsea Road
Sheffield
South Yorkshire
S11 9BR
Secretary NameMr David Martin Shoesmith
NationalityBritish
StatusResigned
Appointed27 February 1991(3 weeks, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beech Walk
Leeds
West Yorkshire
LS16 8NY
Director NameMr Clive Skelton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(1 year, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Road
North Anston Trading Estate
Dinnington
Sheffield
S25 4JJ
Secretary NameKeith Organ
NationalityBritish
StatusResigned
Appointed30 January 1997(6 years after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address37 Coward Drive
Oughtibridge
Sheffield
S35 0JP
Secretary NameMrs Jill Wendy Bleasdale
NationalityBritish
StatusResigned
Appointed30 June 2009(18 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 March 2017)
RoleCompany Director
Correspondence AddressHoughton Road
North Anston Trading Estate
Dinnington
Sheffield
S25 4JJ

Contact

Websitethebending.co.uk
Email address[email protected]
Telephone01909 550080
Telephone regionWorksop

Location

Registered AddressHoughton Road
North Anston Trading Estate
Dinnington
Sheffield
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)
Address Matches8 other UK companies use this postal address

Shareholders

770k at £1T.h.e. Section Bending Co LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

1 August 1996Delivered on: 6 August 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as T.H.E. section bending company limited) 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 April 1994Delivered on: 21 April 1994
Satisfied on: 7 August 1996
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings east of todwick road north and south anston parish rotherham S. yorks t/n SYK18057 and various other properties in rotherham as described on form 395 tog: with fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
15 June 1993Delivered on: 19 June 1993
Satisfied on: 7 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at houghton rd north anston trading estate dinnington sheffield south yorks t/no.SYK18057 SYK127663 & SYK56275. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
15 June 1993Delivered on: 17 June 1993
Satisfied on: 24 June 1994
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: £243,276.13 and all monies due or to become due from the company to the chargee under the charge.
Particulars: F/H land and buildings lying to the south of todwick road north and southanston parish rotherham south yorks t/no.SYK56275. F/h land and buildings lying to the north of cramfit rd north anston rotherham south yorkshire t/no.127663. F/h land and buildings to the south east of todwick rd north and south anston parish rotherham south yorks t/no.SYK18057 and goodwill of the business and benefitof licences.
Fully Satisfied
11 November 1991Delivered on: 25 November 1991
Satisfied on: 7 August 1996
Persons entitled: Dale Electric Company of Great Britain Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee of even date and/or the debenture.
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
28 February 1991Delivered on: 6 March 1991
Satisfied on: 7 December 1994
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

9 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
19 September 2017Satisfaction of charge 6 in full (1 page)
19 September 2017Satisfaction of charge 6 in full (1 page)
12 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
12 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
20 March 2017Termination of appointment of Jill Wendy Bleasdale as a secretary on 20 March 2017 (1 page)
20 March 2017Appointment of Mr Glynn David Revill as a secretary on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr Glynn David Revill as a secretary on 20 March 2017 (2 pages)
20 March 2017Termination of appointment of Jill Wendy Bleasdale as a secretary on 20 March 2017 (1 page)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 November 2016Total exemption full accounts made up to 30 April 2016 (5 pages)
30 November 2016Total exemption full accounts made up to 30 April 2016 (5 pages)
23 August 2016Appointment of Mrs Janet Shirley Havenhand as a director on 1 May 2016 (2 pages)
23 August 2016Appointment of Mrs Janet Shirley Havenhand as a director on 1 May 2016 (2 pages)
17 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 770,000
(3 pages)
17 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 770,000
(3 pages)
30 July 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
30 July 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 770,000
(3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 770,000
(3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 770,000
(3 pages)
17 January 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
17 January 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
27 February 2014Termination of appointment of Clive Skelton as a director (1 page)
27 February 2014Termination of appointment of Clive Skelton as a director (1 page)
27 February 2014Termination of appointment of Clive Skelton as a director (1 page)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 770,000
(3 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 770,000
(3 pages)
27 February 2014Termination of appointment of Clive Skelton as a director (1 page)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 770,000
(3 pages)
10 September 2013Total exemption full accounts made up to 30 April 2013 (6 pages)
10 September 2013Total exemption full accounts made up to 30 April 2013 (6 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
25 July 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
20 September 2011Director's details changed for Mr Christopher Brian Havenhand on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Christopher Brian Havenhand on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Clive Skelton on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Clive Skelton on 20 September 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
5 September 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
8 September 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
25 February 2010Director's details changed for Christopher Brian Havenhand on 1 February 2010 (2 pages)
25 February 2010Secretary's details changed for Jill Wendy Bleasdale on 1 February 2010 (1 page)
25 February 2010Director's details changed for Christopher Brian Havenhand on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Clive Skelton on 1 February 2010 (2 pages)
25 February 2010Secretary's details changed for Jill Wendy Bleasdale on 1 February 2010 (1 page)
25 February 2010Secretary's details changed for Jill Wendy Bleasdale on 1 February 2010 (1 page)
25 February 2010Director's details changed for Clive Skelton on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Christopher Brian Havenhand on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Clive Skelton on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
14 July 2009Secretary appointed jill wendy bleasdale (2 pages)
14 July 2009Secretary appointed jill wendy bleasdale (2 pages)
14 July 2009Appointment terminated secretary keith organ (1 page)
14 July 2009Appointment terminated secretary keith organ (1 page)
7 July 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
7 July 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
25 February 2009Return made up to 01/02/09; full list of members (5 pages)
25 February 2009Return made up to 01/02/09; full list of members (5 pages)
1 August 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
1 August 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
26 February 2008Return made up to 01/02/08; full list of members (7 pages)
26 February 2008Return made up to 01/02/08; full list of members (7 pages)
9 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
9 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
20 February 2007Return made up to 01/02/07; full list of members (7 pages)
20 February 2007Return made up to 01/02/07; full list of members (7 pages)
3 August 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
3 August 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
21 March 2006Return made up to 01/02/06; full list of members (7 pages)
21 March 2006Return made up to 01/02/06; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
2 August 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
21 February 2005Return made up to 01/02/05; full list of members (7 pages)
21 February 2005Return made up to 01/02/05; full list of members (7 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
18 February 2004Return made up to 01/02/04; full list of members (7 pages)
18 February 2004Return made up to 01/02/04; full list of members (7 pages)
25 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 February 2002Return made up to 01/02/02; full list of members (6 pages)
19 February 2002Return made up to 01/02/02; full list of members (6 pages)
5 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
5 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
22 February 2001Return made up to 01/02/01; full list of members (6 pages)
22 February 2001Return made up to 01/02/01; full list of members (6 pages)
28 January 2001Full accounts made up to 30 April 2000 (5 pages)
28 January 2001Full accounts made up to 30 April 2000 (5 pages)
28 February 2000Return made up to 01/02/00; full list of members (6 pages)
28 February 2000Return made up to 01/02/00; full list of members (6 pages)
6 August 1999Full accounts made up to 30 April 1999 (5 pages)
6 August 1999Full accounts made up to 30 April 1999 (5 pages)
1 March 1999Full accounts made up to 30 April 1998 (5 pages)
1 March 1999Full accounts made up to 30 April 1998 (5 pages)
26 February 1999Return made up to 01/02/99; no change of members (4 pages)
26 February 1999Return made up to 01/02/99; no change of members (4 pages)
26 February 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/98
(6 pages)
26 February 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/98
(6 pages)
12 January 1998Full accounts made up to 30 April 1997 (17 pages)
12 January 1998Full accounts made up to 30 April 1997 (17 pages)
18 February 1997Return made up to 01/02/97; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Return made up to 01/02/97; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 February 1997New secretary appointed (2 pages)
28 November 1996Full accounts made up to 30 April 1996 (20 pages)
28 November 1996Full accounts made up to 30 April 1996 (20 pages)
30 August 1996Auditor's resignation (1 page)
30 August 1996Auditor's resignation (1 page)
11 August 1996Memorandum and Articles of Association (7 pages)
11 August 1996Director resigned (1 page)
11 August 1996Memorandum and Articles of Association (7 pages)
11 August 1996Director resigned (2 pages)
11 August 1996Auditor's resignation (1 page)
11 August 1996Declaration of assistance for shares acquisition (8 pages)
11 August 1996£ sr 54744@1 28/04/95 (1 page)
11 August 1996New director appointed (1 page)
11 August 1996Declaration of assistance for shares acquisition (10 pages)
11 August 1996Memorandum and Articles of Association (7 pages)
11 August 1996Declaration of assistance for shares acquisition (8 pages)
11 August 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
11 August 1996Memorandum and Articles of Association (7 pages)
11 August 1996£ sr 54744@1 28/04/95 (1 page)
11 August 1996New director appointed (1 page)
11 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 August 1996Director resigned (2 pages)
11 August 1996Declaration of assistance for shares acquisition (10 pages)
11 August 1996Auditor's resignation (1 page)
11 August 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
11 August 1996Director resigned (1 page)
11 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Company name changed T.H.E. section bending company l imited\certificate issued on 02/08/96 (2 pages)
2 August 1996Company name changed T.H.E. section bending company l imited\certificate issued on 02/08/96 (2 pages)
30 July 1996Application for reregistration from PLC to private (1 page)
30 July 1996Re-registration of Memorandum and Articles (17 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 July 1996Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 1996Re-registration of Memorandum and Articles (17 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 July 1996Application for reregistration from PLC to private (1 page)
30 July 1996Certificate of re-registration from Public Limited Company to Private (1 page)
14 May 1996Nc inc already adjusted 30/04/96 (1 page)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 May 1996Ad 30/04/96--------- £ si 200000@1=200000 £ ic 824744/1024744 (2 pages)
14 May 1996£ ic 1024744/824744 30/04/96 £ sr 200000@1=200000 (1 page)
14 May 1996Nc inc already adjusted 30/04/96 (1 page)
14 May 1996Ad 30/04/96--------- £ si 200000@1=200000 £ ic 824744/1024744 (2 pages)
14 May 1996£ ic 1024744/824744 30/04/96 £ sr 200000@1=200000 (1 page)
16 February 1996Return made up to 01/02/96; full list of members (6 pages)
16 February 1996Return made up to 01/02/96; full list of members (6 pages)
20 November 1995Full accounts made up to 30 April 1995 (24 pages)
20 November 1995Full accounts made up to 30 April 1995 (24 pages)
5 May 1995Nc inc already adjusted 28/04/95 (1 page)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 May 1995Ad 28/04/95--------- £ si 569000@1=569000 £ ic 255744/824744 (2 pages)
5 May 1995Ad 28/04/95--------- £ si 569000@1=569000 £ ic 255744/824744 (2 pages)
5 May 1995Nc inc already adjusted 28/04/95 (1 page)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)