Sheffield
S4 8AS
Secretary Name | Barbara Gunby |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 31 years |
Role | Lecturer |
Correspondence Address | 96 Holywell Road Sheffield S4 8AS |
Director Name | Mr Matthew Gunby |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1998(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 96 Holywell Road Sheffield S4 8AS |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Gary Davey |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Holywell Road Sheffield S4 8AS |
Website | www.tedbars.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2753666 |
Telephone region | Sheffield |
Registered Address | 96 Holywell Road Sheffield S4 8AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Tedbar Tinker Group LTD 99.01% Ordinary |
---|---|
100 at £1 | Tedbar Tinker Group LTD 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £523,265 |
Cash | £17,809 |
Current Liabilities | £270,134 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
20 March 2020 | Delivered on: 20 March 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 April 2013 | Delivered 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 2008 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
20 March 2020 | Registration of charge 027902220005, created on 20 March 2020 (51 pages) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 August 2019 | Satisfaction of charge 027902220004 in full (1 page) |
18 February 2019 | Confirmation statement made on 16 February 2019 with updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (3 pages) |
5 February 2018 | Director's details changed for Mr Matthew Gunby on 31 January 2018 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
26 September 2016 | Termination of appointment of Gary Davey as a director on 5 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Gary Davey as a director on 5 September 2016 (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
12 October 2015 | Secretary's details changed for Barbara Gunby on 12 October 2015 (1 page) |
12 October 2015 | Director's details changed for Mr John Gunby on 12 October 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Barbara Gunby on 12 October 2015 (1 page) |
12 October 2015 | Director's details changed for Matthew Gunby on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Matthew Gunby on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Gary Davey on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr John Gunby on 12 October 2015 (2 pages) |
12 October 2015 | Registered 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 2015 | Director's details changed for Gary Davey on 12 October 2015 (2 pages) |
12 October 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Director's details changed for Matthew Gunby on 24 April 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Barbara Gunby on 24 April 2014 (1 page) |
24 April 2014 | Director's details changed for Gary Davey on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr John Gunby on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr John Gunby on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Matthew Gunby on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Gary Davey on 24 April 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Barbara Gunby on 24 April 2014 (1 page) |
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 May 2013 | Registration of charge 027902220004 (16 pages) |
3 May 2013 | Registration of charge 027902220004 (16 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
15 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Director's details changed for John Gunby on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Gary Davey on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Director's details changed for Gary Davey on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for John Gunby on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for John Gunby on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Gary Davey on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Matthew Gunby on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Matthew Gunby on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Matthew Gunby on 5 March 2012 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
1 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
13 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
13 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | Ad 26/04/05--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Ad 26/04/05--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Resolutions
|
29 March 2005 | Return made up to 16/02/05; no change of members (4 pages) |
29 March 2005 | Return made up to 16/02/05; no change of members (4 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
26 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
15 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 30 March 1998 (8 pages) |
8 December 1998 | Accounts for a small company made up to 30 March 1998 (8 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
11 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
11 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
2 January 1998 | Accounts made up to 31 March 1997 (12 pages) |
2 January 1998 | Accounts made up to 31 March 1997 (12 pages) |
28 February 1997 | Return made up to 16/02/97; full list of members (6 pages) |
28 February 1997 | Return made up to 16/02/97; full list of members (6 pages) |
16 December 1996 | Accounts made up to 31 March 1996 (13 pages) |
16 December 1996 | Accounts made up to 31 March 1996 (13 pages) |
15 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
15 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
18 January 1996 | Ad 20/08/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
18 January 1996 | Ad 20/08/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page) |
5 December 1995 | Registered office changed on 05/12/95 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | £ nc 1000/20000 01/03/95 (1 page) |
14 June 1995 | £ nc 1000/20000 01/03/95 (1 page) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
14 June 1995 | Resolutions
|
16 February 1993 | Incorporation (12 pages) |
16 February 1993 | Incorporation (12 pages) |