Euroway Industrial Estate
Bradford
BD4 6SF
Secretary Name | Mr Paul Timothy Blann |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
Director Name | Mr Paul Timothy Blann |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 June 2020(20 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
Director Name | Mr Gavin Eliot Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(20 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
Director Name | Mr Mark William Salisbury |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(20 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
Director Name | Mr Christopher Thomas |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(20 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
Secretary Name | Martin James Greenhough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2002) |
Role | Sandwich Preparation |
Correspondence Address | 9 Chellow Gardens Deanwood Crescent, Allerton Bradford BD15 9BZ |
Secretary Name | Lawrence Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 280 Thornton Road Thornton Bradford West Yorkshire BD13 3AB |
Director Name | Mr John Varey |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2009(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 2013) |
Role | Marketing & Development Director |
Country of Residence | England |
Correspondence Address | 23 Featherbed Close Greetland Halifax West Yorkshire HX4 8EB |
Director Name | Mr Michael Ryan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 February 2021) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
Director Name | Mr Martin James Greenhough |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 2021(20 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 09 February 2022) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | tiffinsandwiches.co.uk |
---|
Registered Address | 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Douglas Mclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,043,193 |
Cash | £517,164 |
Current Liabilities | £713,411 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
29 November 2022 | Delivered on: 6 December 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 21A commondale road, bradford. Outstanding |
---|---|
30 May 2022 | Delivered on: 1 June 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
15 February 2021 | Delivered on: 17 February 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
20 April 2020 | Delivered on: 27 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
7 February 2024 | Confirmation statement made on 6 February 2024 with updates (3 pages) |
---|---|
13 October 2023 | Group of companies' accounts made up to 31 May 2023 (32 pages) |
26 July 2023 | Change of share class name or designation (1 page) |
26 July 2023 | Confirmation statement made on 26 June 2023 with updates (6 pages) |
21 February 2023 | Group of companies' accounts made up to 31 May 2022 (30 pages) |
6 December 2022 | Registration of charge 040108830004, created on 29 November 2022 (50 pages) |
8 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
1 June 2022 | Registration of charge 040108830003, created on 30 May 2022 (17 pages) |
9 February 2022 | Termination of appointment of Martin James Greenhough as a director on 9 February 2022 (1 page) |
10 September 2021 | Full accounts made up to 31 May 2021 (30 pages) |
4 August 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
25 March 2021 | Director's details changed for Mr Douglas David Mclean on 1 March 2021 (2 pages) |
24 March 2021 | Full accounts made up to 31 May 2020 (23 pages) |
17 February 2021 | Registration of charge 040108830002, created on 15 February 2021 (84 pages) |
10 February 2021 | Termination of appointment of Michael Ryan as a director on 9 February 2021 (1 page) |
10 February 2021 | Appointment of Mr Martin James Greenhough as a director on 10 February 2021 (2 pages) |
24 July 2020 | Resolutions
|
24 July 2020 | Memorandum and Articles of Association (24 pages) |
24 July 2020 | Change of share class name or designation (2 pages) |
9 July 2020 | Appointment of Mr Mark William Salisbury as a director on 26 June 2020 (2 pages) |
9 July 2020 | Appointment of Mr Gavin Eliot Cox as a director on 26 June 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 26 June 2020 with updates (6 pages) |
9 July 2020 | Appointment of Mr Christopher Thomas as a director on 26 June 2020 (2 pages) |
9 July 2020 | Appointment of Mr Paul Timothy Blann as a director on 26 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
27 April 2020 | Registration of charge 040108830001, created on 20 April 2020 (44 pages) |
21 November 2019 | Full accounts made up to 31 May 2019 (22 pages) |
14 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 May 2018 (21 pages) |
11 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 May 2017 (21 pages) |
28 December 2017 | Full accounts made up to 31 May 2017 (21 pages) |
11 October 2017 | Secretary's details changed for Mr Paul Timothy Blann on 1 September 2017 (1 page) |
11 October 2017 | Secretary's details changed for Mr Paul Timothy Blann on 1 September 2017 (1 page) |
26 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Douglas Mclean as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Douglas Mclean as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Douglas Mclean as a person with significant control on 26 June 2017 (2 pages) |
28 May 2017 | Appointment of Mr Michael Ryan as a director on 25 May 2017 (2 pages) |
28 May 2017 | Appointment of Mr Michael Ryan as a director on 25 May 2017 (2 pages) |
20 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
10 March 2017 | Registered office address changed from 56 Broadwater Street East Worthing West Sussex BN14 9AP to 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 56 Broadwater Street East Worthing West Sussex BN14 9AP to 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF on 10 March 2017 (1 page) |
7 March 2017 | Full accounts made up to 31 May 2016 (23 pages) |
7 March 2017 | Full accounts made up to 31 May 2016 (23 pages) |
20 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 May 2015 | Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
30 May 2015 | Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
21 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
28 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
14 April 2013 | Termination of appointment of John Varey as a director (1 page) |
14 April 2013 | Termination of appointment of John Varey as a director (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
29 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
29 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for John Varey on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for John Varey on 31 May 2010 (2 pages) |
26 October 2009 | Appointment of John Varey as a director (3 pages) |
26 October 2009 | Appointment of John Varey as a director (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: auburn house upper piccadilly bradford west yorkshire BD1 3NU (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: auburn house upper piccadilly bradford west yorkshire BD1 3NU (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
22 June 2006 | Return made up to 08/06/06; full list of members
|
22 June 2006 | Return made up to 08/06/06; full list of members
|
6 October 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 August 2005 | Return made up to 08/06/05; full list of members (6 pages) |
11 August 2005 | Return made up to 08/06/05; full list of members (6 pages) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
12 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
27 June 2003 | Return made up to 08/06/03; full list of members
|
27 June 2003 | Return made up to 08/06/03; full list of members
|
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 49 bank street bradford west yorkshire BD1 1UG (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 49 bank street bradford west yorkshire BD1 1UG (1 page) |
25 June 2003 | Secretary resigned (1 page) |
14 August 2002 | Ad 30/06/01--------- £ si 98@1 (2 pages) |
14 August 2002 | Ad 30/06/01--------- £ si 98@1 (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Return made up to 08/06/02; full list of members (7 pages) |
13 August 2002 | Return made up to 08/06/02; full list of members (7 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 114 market street thornton bradford west yorkshire BD13 3EN (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 114 market street thornton bradford west yorkshire BD13 3EN (2 pages) |
6 July 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
6 July 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 2 valley road bradford west yorkshire BD1 4AA (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 2 valley road bradford west yorkshire BD1 4AA (1 page) |
4 December 2001 | Return made up to 08/06/01; full list of members
|
4 December 2001 | Return made up to 08/06/01; full list of members
|
9 May 2001 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
9 May 2001 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 2 valley road bradford west yorkshire BD1 4AA (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 2 valley road bradford west yorkshire BD1 4AA (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 2 valley road bradford west yorkshire BD1 4AA (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 2 valley road bradford west yorkshire BD1 4AA (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
8 June 2000 | Incorporation (7 pages) |
8 June 2000 | Incorporation (7 pages) |