Company NameT.I.B. Accountancy Services Limited
DirectorRichard William Helliwell
Company StatusActive
Company Number03883883
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Previous NamesAltech Tools Limited and Baby Clothes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Richard William Helliwell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(3 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tivy Dale Drive
Cawthorne
Barnsley
South Yorkshire
S75 4EN
Director NameRichard Joseph Irving
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Moor Lane
Gomersal
Bradford
West Yorkshire
BD19 4LF
Secretary NameThe Information Bureau Ltd (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 2003)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Director NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2000(8 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 13 November 2000)
Correspondence AddressThe Information Bureau 1st Floor
Wellington House, Sweet Street
Leeds
West Yorkshire
LS11 9DB
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2000(11 months, 3 weeks after company formation)
Appointment Duration9 years, 4 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
West 26 Industrial Estate
Cleckheaton
West Yorkshire
BD19 4TE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rachel Helliwell
50.00%
Ordinary
1 at £1Richard William Helliwell
50.00%
Ordinary

Financials

Year2014
Net Worth£28,995
Cash£6,852
Current Liabilities£19,914

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
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

2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 December 2019Amended micro company accounts made up to 31 March 2018 (4 pages)
20 May 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
3 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (4 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 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2016Amended total exemption small company accounts made up to 31 March 2015 (3 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 2
(3 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 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (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 2
(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 2
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 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)
3 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
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)
14 November 2011Amended accounts made up to 31 March 2011 (3 pages)
14 November 2011Amended accounts made up to 31 March 2011 (3 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Termination of appointment of T.I.B. Secretaries Limited 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 2011Termination of appointment of T.I.B. Secretaries Limited as a secretary (1 page)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages)
28 January 2010Amended accounts made up to 31 March 2008 (6 pages)
28 January 2010Amended accounts made up to 31 March 2006 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Amended accounts made up to 31 March 2007 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Amended accounts made up to 31 March 2006 (6 pages)
28 January 2010Amended accounts made up to 31 March 2007 (6 pages)
28 January 2010Amended accounts made up to 31 March 2008 (6 pages)
29 April 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 April 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 April 2009Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page)
1 April 2009Director's change of particulars / richard helliwell / 01/09/2008 (1 page)
1 April 2009Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page)
1 April 2009Location of register of members (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 2009Registered office changed on 01/04/2009 from 12 holroyd business centre carr bottom road bradford west yorkshire BD5 9BP (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 2009Location of register of members (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Director'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 (1 page)
9 December 2008Registered office changed on 09/12/2008 from 12 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)
5 December 2008Registered office changed on 05/12/2008 from 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
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)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (3 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)
23 March 2007Resolutions
  • RES13 ‐ Ratify prev res's 14/03/07
(1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007Resolutions
  • RES13 ‐ Ratify prev res's 14/03/07
(1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
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)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 April 2005Secretary's particulars changed (1 page)
29 April 2005Secretary's particulars changed (1 page)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
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)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
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)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
11 November 2002Company name changed baby clothes LIMITED\certificate issued on 11/11/02 (2 pages)
11 November 2002Company name changed baby clothes LIMITED\certificate issued on 11/11/02 (2 pages)
7 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2002Accounts for a dormant company made up to 31 March 2002 (2 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 moorehouse avenue leeds west yorkshire LS11 8HA (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002Secretary's particulars changed (1 page)
19 June 2002Secretary'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 moorehouse avenue leeds west yorkshire LS11 8HA (1 page)
15 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(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)
10 July 2001Registered office changed on 10/07/01 from: the information bureau 1ST floor wellington house, sweet street leeds west yorkshire LS11 9DB (1 page)
10 July 2001Registered office changed on 10/07/01 from: the information bureau 1ST floor wellington house, sweet street leeds west yorkshire LS11 9DB (1 page)
23 November 2000Return made up to 13/11/00; full list of members (7 pages)
23 November 2000Return made up to 13/11/00; full list of members (7 pages)
17 November 2000Director resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000New secretary appointed (2 pages)
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 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (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 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 122 new road side horsforth leeds west yorkshire LS18 4QB (1 page)
19 May 2000Company name changed altech tools LIMITED\certificate issued on 22/05/00 (2 pages)
19 May 2000Company name changed altech tools LIMITED\certificate issued on 22/05/00 (2 pages)
25 November 1999Incorporation (11 pages)
25 November 1999Incorporation (11 pages)