Company NameT.I.B. Legal Services Limited
DirectorRichard William Helliwell
Company StatusActive
Company Number04115304
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)
Previous NameA.D.C. Plant Hire Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Richard William Helliwell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(4 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tivy Dale Drive
Cawthorne
Barnsley
South Yorkshire
S75 4EN
Director NameJoanne Patricia Garland
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Cowley Crescent
Bradford
West Yorkshire
BD9 6LX
Secretary NameRachel Helliwell
NationalityBritish
StatusResigned
Appointed23 March 2005(4 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompany Director
Correspondence Address10 Tivy Dale Drive
Cawthorne
Barnsley
South Yorkshire
S75 4EN
Director NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence AddressThe Information Bureau 1st Floor
Wellington House, Sweet Street
Leeds
West Yorkshire
LS11 9DB
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2001(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 2005)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Telephone08707512866
Telephone regionUnknown

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

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

Financials

Year2014
Net Worth£3,017
Cash£3,131
Current Liabilities£864

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 no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (2 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 (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (3 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)
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)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 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)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 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)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 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)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 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)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 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 Rachel 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 2011Termination of appointment of Rachel Helliwell as a secretary (1 page)
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 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (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 2009Director's change of particulars / richard helliwell / 01/09/2008 (1 page)
1 April 2009Secretary's change of particulars / rachel helliwell / 01/09/2008 (1 page)
1 April 2009Director's change of particulars / richard helliwell / 01/09/2008 (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Registered office changed on 01/04/2009 from 12 holroyd business centre carr bottom road bradford west yorkshire BD5 9BP united kingdom (1 page)
1 April 2009Registered office changed on 01/04/2009 from 12 holroyd business centre carr bottom road bradford west yorkshire BD5 9BP united kingdom (1 page)
1 April 2009Secretary's change of particulars / rachel helliwell / 01/09/2008 (1 page)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Location of register of members (1 page)
9 December 2008Registered office changed on 09/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY england (1 page)
9 December 2008Registered office changed on 09/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY england (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)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 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 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 14/03/07
(1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 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)
24 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 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(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/04/05
(2 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/04/05
(2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005New director appointed (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)
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)
18 November 2002Return made up to 27/11/02; full list of members (6 pages)
18 November 2002Return made up to 27/11/02; full list of members (6 pages)
7 November 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
7 November 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
19 June 2002Director'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 5 enterprise park moorhouse ave leeds west yorkshire LS11 8HA (1 page)
19 June 2002Director'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 5 enterprise park moorhouse ave leeds west yorkshire LS11 8HA (1 page)
16 January 2002Company name changed A.D.C. plant hire LIMITED\certificate issued on 16/01/02 (2 pages)
16 January 2002Company name changed A.D.C. plant hire LIMITED\certificate issued on 16/01/02 (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/12/01
(6 pages)
20 December 2001Accounts for a dormant company made up to 30 November 2001 (2 pages)
20 December 2001Registered office changed on 20/12/01 from: c/o the information bureau information house 5 enterprise park moorhouse ave leeds LS11 8HA (1 page)
20 December 2001Registered office changed on 20/12/01 from: c/o the information bureau information house 5 enterprise park moorhouse ave leeds LS11 8HA (1 page)
20 December 2001Accounts for a dormant company made up to 30 November 2001 (2 pages)
20 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/12/01
(6 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: wellington house sweet street leeds west yorkshire LS11 9DB (1 page)
15 May 2001Registered office changed on 15/05/01 from: wellington house sweet street leeds west yorkshire LS11 9DB (1 page)
2 May 2001Registered office changed on 02/05/01 from: 32 cowley crescent bradford west yorkshire BD9 6LX (1 page)
2 May 2001Registered office changed on 02/05/01 from: 32 cowley crescent bradford west yorkshire BD9 6LX (1 page)
2 May 2001Registered office changed on 02/05/01 from: c/o rushworth & partners 122 new road side, horsforth leeds west yorkshire LS18 4DP (1 page)
2 May 2001Registered office changed on 02/05/01 from: c/o rushworth & partners 122 new road side, horsforth leeds west yorkshire LS18 4DP (1 page)
22 March 2001Registered office changed on 22/03/01 from: unit 5 thornecliffe park thornecliffe road bradford west yorkshire BD8 7DD (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: unit 5 thornecliffe park thornecliffe road bradford west yorkshire BD8 7DD (1 page)
22 March 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: c/o the information bureau LTD. Wellington house sweet street leeds, west yorkshire LS11 9DB (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: c/o the information bureau LTD. Wellington house sweet street leeds, west yorkshire LS11 9DB (1 page)
27 November 2000Incorporation (11 pages)
27 November 2000Incorporation (11 pages)