Company NameTiffin Sandwiches Limited
Company StatusActive
Company Number04010883
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Douglas David McLean
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed30 August 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Secretary NameMr Paul Timothy Blann
NationalityBritish
StatusCurrent
Appointed08 July 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Director NameMr Paul Timothy Blann
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 2020(20 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(20 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Director NameMr Mark William Salisbury
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(20 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Director NameMr Christopher Thomas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(20 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Secretary NameMartin James Greenhough
NationalityBritish
StatusResigned
Appointed30 August 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2002)
RoleSandwich Preparation
Correspondence Address9 Chellow Gardens
Deanwood Crescent, Allerton
Bradford
BD15 9BZ
Secretary NameLawrence Robinson
NationalityBritish
StatusResigned
Appointed21 January 2002(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2002)
RoleCompany Director
Correspondence Address280 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AB
Director NameMr John Varey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2009(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 2013)
RoleMarketing & Development Director
Country of ResidenceEngland
Correspondence Address23 Featherbed Close
Greetland
Halifax
West Yorkshire
HX4 8EB
Director NameMr Michael Ryan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 February 2021)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Director NameMr Martin James Greenhough
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2021(20 years, 8 months after company formation)
Appointment Duration12 months (resigned 09 February 2022)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitetiffinsandwiches.co.uk

Location

Registered Address20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Douglas Mclean
100.00%
Ordinary

Financials

Year2014
Net Worth£1,043,193
Cash£517,164
Current Liabilities£713,411

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

29 November 2022Delivered on: 6 December 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 21A commondale road, bradford.
Outstanding
30 May 2022Delivered on: 1 June 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 February 2021Delivered on: 17 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 April 2020Delivered on: 27 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with updates (3 pages)
13 October 2023Group of companies' accounts made up to 31 May 2023 (32 pages)
26 July 2023Change of share class name or designation (1 page)
26 July 2023Confirmation statement made on 26 June 2023 with updates (6 pages)
21 February 2023Group of companies' accounts made up to 31 May 2022 (30 pages)
6 December 2022Registration of charge 040108830004, created on 29 November 2022 (50 pages)
8 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
1 June 2022Registration of charge 040108830003, created on 30 May 2022 (17 pages)
9 February 2022Termination of appointment of Martin James Greenhough as a director on 9 February 2022 (1 page)
10 September 2021Full accounts made up to 31 May 2021 (30 pages)
4 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
25 March 2021Director's details changed for Mr Douglas David Mclean on 1 March 2021 (2 pages)
24 March 2021Full accounts made up to 31 May 2020 (23 pages)
17 February 2021Registration of charge 040108830002, created on 15 February 2021 (84 pages)
10 February 2021Termination of appointment of Michael Ryan as a director on 9 February 2021 (1 page)
10 February 2021Appointment of Mr Martin James Greenhough as a director on 10 February 2021 (2 pages)
24 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 July 2020Memorandum and Articles of Association (24 pages)
24 July 2020Change of share class name or designation (2 pages)
9 July 2020Appointment of Mr Mark William Salisbury as a director on 26 June 2020 (2 pages)
9 July 2020Appointment of Mr Gavin Eliot Cox as a director on 26 June 2020 (2 pages)
9 July 2020Confirmation statement made on 26 June 2020 with updates (6 pages)
9 July 2020Appointment of Mr Christopher Thomas as a director on 26 June 2020 (2 pages)
9 July 2020Appointment of Mr Paul Timothy Blann as a director on 26 June 2020 (2 pages)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
27 April 2020Registration of charge 040108830001, created on 20 April 2020 (44 pages)
21 November 2019Full accounts made up to 31 May 2019 (22 pages)
14 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 May 2018 (21 pages)
11 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 May 2017 (21 pages)
28 December 2017Full accounts made up to 31 May 2017 (21 pages)
11 October 2017Secretary's details changed for Mr Paul Timothy Blann on 1 September 2017 (1 page)
11 October 2017Secretary's details changed for Mr Paul Timothy Blann on 1 September 2017 (1 page)
26 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
26 June 2017Notification of Douglas Mclean as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
26 June 2017Notification of Douglas Mclean as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Douglas Mclean as a person with significant control on 26 June 2017 (2 pages)
28 May 2017Appointment of Mr Michael Ryan as a director on 25 May 2017 (2 pages)
28 May 2017Appointment of Mr Michael Ryan as a director on 25 May 2017 (2 pages)
20 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 200
(4 pages)
20 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 200
(4 pages)
11 April 2017Resolutions
  • RES14 ‐ Capitalised 100 iss ord sha 0F £1.00 31/03/2017
(1 page)
11 April 2017Resolutions
  • RES14 ‐ Capitalised 100 iss ord sha 0F £1.00 31/03/2017
(1 page)
3 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorised share capital be dispensed with in new articles 21/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorised share capital be dispensed with in new articles 21/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 March 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 May 2016 (23 pages)
7 March 2017Full accounts made up to 31 May 2016 (23 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
30 May 2015Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
30 May 2015Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
21 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
28 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 September 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
14 April 2013Termination of appointment of John Varey as a director (1 page)
14 April 2013Termination of appointment of John Varey as a director (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
29 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
29 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for John Varey on 31 May 2010 (2 pages)
9 June 2010Director's details changed for John Varey on 31 May 2010 (2 pages)
26 October 2009Appointment of John Varey as a director (3 pages)
26 October 2009Appointment of John Varey as a director (3 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 July 2009Return made up to 08/06/09; full list of members (3 pages)
14 July 2009Return made up to 08/06/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 June 2008Return made up to 08/06/08; full list of members (3 pages)
25 June 2008Return made up to 08/06/08; full list of members (3 pages)
20 September 2007Registered office changed on 20/09/07 from: auburn house upper piccadilly bradford west yorkshire BD1 3NU (1 page)
20 September 2007Registered office changed on 20/09/07 from: auburn house upper piccadilly bradford west yorkshire BD1 3NU (1 page)
2 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 June 2007Return made up to 08/06/07; full list of members (2 pages)
15 June 2007Return made up to 08/06/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
22 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 August 2005Return made up to 08/06/05; full list of members (6 pages)
11 August 2005Return made up to 08/06/05; full list of members (6 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
3 February 2005Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 July 2004Return made up to 08/06/04; full list of members (6 pages)
12 July 2004Return made up to 08/06/04; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: 49 bank street bradford west yorkshire BD1 1UG (1 page)
25 June 2003Registered office changed on 25/06/03 from: 49 bank street bradford west yorkshire BD1 1UG (1 page)
25 June 2003Secretary resigned (1 page)
14 August 2002Ad 30/06/01--------- £ si 98@1 (2 pages)
14 August 2002Ad 30/06/01--------- £ si 98@1 (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
13 August 2002Return made up to 08/06/02; full list of members (7 pages)
13 August 2002Return made up to 08/06/02; full list of members (7 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 114 market street thornton bradford west yorkshire BD13 3EN (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 114 market street thornton bradford west yorkshire BD13 3EN (2 pages)
6 July 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
6 July 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 2 valley road bradford west yorkshire BD1 4AA (1 page)
13 March 2002Registered office changed on 13/03/02 from: 2 valley road bradford west yorkshire BD1 4AA (1 page)
4 December 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
9 May 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: 2 valley road bradford west yorkshire BD1 4AA (1 page)
8 September 2000Registered office changed on 08/09/00 from: 2 valley road bradford west yorkshire BD1 4AA (1 page)
8 September 2000New secretary appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 2 valley road bradford west yorkshire BD1 4AA (1 page)
6 September 2000Registered office changed on 06/09/00 from: 2 valley road bradford west yorkshire BD1 4AA (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
8 June 2000Incorporation (7 pages)
8 June 2000Incorporation (7 pages)