Company NameFebrock Limited
DirectorsJohn Gunby and Matthew Gunby
Company StatusActive
Company Number02790222
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr John Gunby
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1993(3 weeks, 3 days after company formation)
Appointment Duration31 years
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Holywell Road
Sheffield
S4 8AS
Secretary NameBarbara Gunby
NationalityBritish
StatusCurrent
Appointed12 March 1993(3 weeks, 3 days after company formation)
Appointment Duration31 years
RoleLecturer
Correspondence Address96 Holywell Road
Sheffield
S4 8AS
Director NameMr Matthew Gunby
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address96 Holywell Road
Sheffield
S4 8AS
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameGary Davey
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(12 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Holywell Road
Sheffield
S4 8AS

Contact

Websitewww.tedbars.co.uk/
Email address[email protected]
Telephone0114 2753666
Telephone regionSheffield

Location

Registered Address96 Holywell Road
Sheffield
S4 8AS
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Tedbar Tinker Group LTD
99.01%
Ordinary
100 at £1Tedbar Tinker Group LTD
0.99%
Ordinary B

Financials

Year2014
Net Worth£523,265
Cash£17,809
Current Liabilities£270,134

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

20 March 2020Delivered on: 20 March 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
24 April 2013Delivered on: 3 May 2013
Persons entitled:
Suntrust LTD
Barbara Gunby
Matthew Gunby
John Gunby

Classification: A registered charge
Particulars: 53 carlisle street sheffield t/no SYK462271. Notification of addition to or amendment of charge.
Outstanding
9 October 2008Delivered on: 14 October 2008
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 September 1995Delivered on: 4 October 1995
Satisfied on: 14 November 2008
Persons entitled: Barclays Bank 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 premises at 53 carlisle street, sheffield.
Fully Satisfied
24 August 1995Delivered on: 30 August 1995
Satisfied on: 14 November 2008
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
20 March 2020Registration of charge 027902220005, created on 20 March 2020 (51 pages)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 August 2019Satisfaction of charge 027902220004 in full (1 page)
18 February 2019Confirmation statement made on 16 February 2019 with updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (3 pages)
5 February 2018Director's details changed for Mr Matthew Gunby on 31 January 2018 (2 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
26 September 2016Termination of appointment of Gary Davey as a director on 5 September 2016 (1 page)
26 September 2016Termination of appointment of Gary Davey as a director on 5 September 2016 (1 page)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,100
(5 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,100
(5 pages)
12 October 2015Secretary's details changed for Barbara Gunby on 12 October 2015 (1 page)
12 October 2015Director's details changed for Mr John Gunby on 12 October 2015 (2 pages)
12 October 2015Secretary's details changed for Barbara Gunby on 12 October 2015 (1 page)
12 October 2015Director's details changed for Matthew Gunby on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Matthew Gunby on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Gary Davey on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr John Gunby on 12 October 2015 (2 pages)
12 October 2015Registered office address changed from 53 Carlisle Street Sheffield S4 7LJ to 96 Holywell Road Sheffield S4 8AS on 12 October 2015 (1 page)
12 October 2015Director's details changed for Gary Davey on 12 October 2015 (2 pages)
12 October 2015Registered office address changed from 53 Carlisle Street Sheffield S4 7LJ to 96 Holywell Road Sheffield S4 8AS on 12 October 2015 (1 page)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,100
(7 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,100
(7 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Director's details changed for Matthew Gunby on 24 April 2014 (2 pages)
24 April 2014Secretary's details changed for Barbara Gunby on 24 April 2014 (1 page)
24 April 2014Director's details changed for Gary Davey on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr John Gunby on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr John Gunby on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Matthew Gunby on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Gary Davey on 24 April 2014 (2 pages)
24 April 2014Secretary's details changed for Barbara Gunby on 24 April 2014 (1 page)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,100
(7 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,100
(7 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 May 2013Registration of charge 027902220004 (16 pages)
3 May 2013Registration of charge 027902220004 (16 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
15 February 2013Amended accounts made up to 31 March 2012 (6 pages)
15 February 2013Amended accounts made up to 31 March 2012 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Director's details changed for John Gunby on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Gary Davey on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
5 March 2012Director's details changed for Gary Davey on 5 March 2012 (2 pages)
5 March 2012Director's details changed for John Gunby on 5 March 2012 (2 pages)
5 March 2012Director's details changed for John Gunby on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Gary Davey on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Matthew Gunby on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Matthew Gunby on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Matthew Gunby on 5 March 2012 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 February 2009Return made up to 16/02/09; full list of members (4 pages)
16 February 2009Return made up to 16/02/09; full list of members (4 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 April 2008Return made up to 16/02/08; full list of members (4 pages)
1 April 2008Return made up to 16/02/08; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 March 2007Return made up to 16/02/07; full list of members (3 pages)
28 March 2007Return made up to 16/02/07; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
13 March 2006Return made up to 16/02/06; full list of members (3 pages)
13 March 2006Return made up to 16/02/06; full list of members (3 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Secretary's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Secretary's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 June 2005Ad 26/04/05--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Ad 26/04/05--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2005Return made up to 16/02/05; no change of members (4 pages)
29 March 2005Return made up to 16/02/05; no change of members (4 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 February 2004Return made up to 16/02/04; full list of members (7 pages)
25 February 2004Return made up to 16/02/04; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 February 2003Return made up to 16/02/03; full list of members (7 pages)
26 February 2003Return made up to 16/02/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 March 2002Return made up to 16/02/02; full list of members (6 pages)
4 March 2002Return made up to 16/02/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 February 2001Return made up to 16/02/01; full list of members (6 pages)
21 February 2001Return made up to 16/02/01; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 February 2000Return made up to 16/02/00; full list of members (6 pages)
23 February 2000Return made up to 16/02/00; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 February 1999Return made up to 16/02/99; no change of members (4 pages)
15 February 1999Return made up to 16/02/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 30 March 1998 (8 pages)
8 December 1998Accounts for a small company made up to 30 March 1998 (8 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
11 February 1998Return made up to 16/02/98; no change of members (4 pages)
11 February 1998Return made up to 16/02/98; no change of members (4 pages)
2 January 1998Accounts made up to 31 March 1997 (12 pages)
2 January 1998Accounts made up to 31 March 1997 (12 pages)
28 February 1997Return made up to 16/02/97; full list of members (6 pages)
28 February 1997Return made up to 16/02/97; full list of members (6 pages)
16 December 1996Accounts made up to 31 March 1996 (13 pages)
16 December 1996Accounts made up to 31 March 1996 (13 pages)
15 February 1996Return made up to 16/02/96; no change of members (4 pages)
15 February 1996Return made up to 16/02/96; no change of members (4 pages)
18 January 1996Ad 20/08/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
18 January 1996Ad 20/08/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
5 December 1995Registered office changed on 05/12/95 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page)
5 December 1995Registered office changed on 05/12/95 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page)
4 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (13 pages)
14 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 June 1995£ nc 1000/20000 01/03/95 (1 page)
14 June 1995£ nc 1000/20000 01/03/95 (1 page)
14 June 1995Accounts for a small company made up to 31 March 1995 (13 pages)
14 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 February 1993Incorporation (12 pages)
16 February 1993Incorporation (12 pages)