Company NameT.I.B. Secretaries Limited
DirectorRichard William Helliwell
Company StatusActive
Company Number03882696
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard William Helliwell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(10 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Littlewood Drive
Cleckheaton
BD19 4TE
Director NameRichard William Helliwell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Dunnock Avenue
Clayton Heights
Bradford
West Yorkshire
BD6 3XH
Director NameRichard Joseph Irving
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Moor Lane
Gomersal
Bradford
West Yorkshire
BD19 4LF
Secretary NameMr Richard William Helliwell
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tivy Dale Drive
Cawthorne
Barnsley
South Yorkshire
S75 4EN
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2002(2 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2010)
Correspondence Address12 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9BP

Contact

Websiteinfobureau.co.uk
Telephone01274 271010
Telephone regionBradford

Location

Registered AddressCavendish House
Littlewood Drive
Cleckheaton
BD19 4TE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at £1Information Bureau LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

1 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
(3 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
(3 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200
(3 pages)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200
(3 pages)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(3 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(3 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
3 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
10 October 2012Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 May 2011Termination of appointment of Richard Helliwell as a secretary (1 page)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Termination of appointment of T.I.B. Nominees Limited as a director (1 page)
4 May 2011Appointment of Mr Richard William Helliwell as a director (2 pages)
4 May 2011Termination of appointment of Richard Helliwell as a secretary (1 page)
4 May 2011Termination of appointment of T.I.B. Nominees Limited as a director (1 page)
4 May 2011Appointment of Mr Richard William Helliwell as a director (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for T.I.B. Nominees Limited on 2 October 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for T.I.B. Nominees Limited on 2 October 2009 (2 pages)
7 April 2010Director's details changed for T.I.B. Nominees Limited on 2 October 2009 (2 pages)
22 April 2009Resolutions
  • RES13 ‐ General activity 01/12/2008
(1 page)
22 April 2009Resolutions
  • RES13 ‐ General activity 01/12/2008
(1 page)
21 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Director's change of particulars / T.I.B. nominees LIMITED / 01/12/2008 (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Registered office changed on 01/04/2009 from 12 holroyd business centre carr bottom road bradford west yorkshire BD5 9BP (1 page)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Director's change of particulars / T.I.B. nominees LIMITED / 01/12/2008 (1 page)
1 April 2009Registered office changed on 01/04/2009 from 12 holroyd business centre carr bottom road bradford west yorkshire BD5 9BP (1 page)
1 April 2009Secretary's change of particulars / richard helliwell / 01/09/2008 (1 page)
1 April 2009Secretary's change of particulars / richard helliwell / 01/09/2008 (1 page)
9 December 2008Registered office changed on 09/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY united kingdom (1 page)
9 December 2008Registered office changed on 09/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY united kingdom (1 page)
5 December 2008Registered office changed on 05/12/2008 from 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
5 December 2008Registered office changed on 05/12/2008 from 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
24 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
27 March 2007Resolutions
  • RES13 ‐ Aouthorise signatories 15/03/07
(1 page)
27 March 2007Resolutions
  • RES13 ‐ Aouthorise signatories 15/03/07
(1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007Resolutions
  • RES13 ‐ Res sole director valid 14/03/07
(1 page)
23 March 2007Resolutions
  • RES13 ‐ Res sole director valid 14/03/07
(1 page)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 April 2006Return made up to 31/03/06; full list of members (2 pages)
17 April 2006Return made up to 31/03/06; full list of members (2 pages)
24 November 2005Resolutions
  • RES13 ‐ Authorised to sign 14/11/05
(1 page)
24 November 2005Resolutions
  • RES13 ‐ Authorised to sign 14/11/05
(1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
5 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
14 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 March 2004Return made up to 31/03/04; full list of members (6 pages)
23 March 2004Return made up to 31/03/04; full list of members (6 pages)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 March 2003Return made up to 31/03/03; full list of members (6 pages)
23 March 2003Return made up to 31/03/03; full list of members (6 pages)
7 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2002Registered office changed on 19/06/02 from: c/o the information bureau information house 5 enterprise park moorhouse avenue leeds west yorkshire LS11 8HA (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002Registered office changed on 19/06/02 from: c/o the information bureau information house 5 enterprise park moorhouse avenue leeds west yorkshire LS11 8HA (1 page)
19 June 2002Director's particulars changed (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
11 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 November 2001Return made up to 13/11/01; full list of members (6 pages)
15 November 2001Return made up to 13/11/01; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 July 2001Registered office changed on 03/07/01 from: the information bureau 1ST floor wellington house, sweet street leeds west yorkshire LS11 9DB (1 page)
3 July 2001Registered office changed on 03/07/01 from: the information bureau 1ST floor wellington house, sweet street leeds west yorkshire LS11 9DB (1 page)
16 November 2000Return made up to 13/11/00; full list of members (6 pages)
16 November 2000Return made up to 13/11/00; full list of members (6 pages)
9 October 2000Secretary's particulars changed;director's particulars changed (1 page)
9 October 2000Secretary's particulars changed;director's particulars changed (1 page)
6 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
6 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
16 August 2000Registered office changed on 16/08/00 from: 122 new road side horsforth leeds west yorkshire LS18 4QB (1 page)
16 August 2000Registered office changed on 16/08/00 from: 122 new road side horsforth leeds west yorkshire LS18 4QB (1 page)
24 November 1999Incorporation (11 pages)
24 November 1999Incorporation (11 pages)