Company NameT & S Associates Limited
DirectorsSusan Welsh and Andrew Welsh
Company StatusActive
Company Number04516906
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMrs Susan Welsh
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Alderson Drive
Tickhill
Doncaster
South Yorkshire
DN11 9HW
Director NameMrs Susan Welsh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Alderson Drive
Tickhill
Doncaster
South Yorkshire
DN11 9HW
Director NameMr Andrew Welsh
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(13 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Rushley Road
Dore
Sheffield
S17 3EJ
Director NameMr Trevor Welsh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Alderson Drive
Tickhill
Doncaster
South Yorkshire
DN11 9HW

Location

Registered AddressThe Workshop, Suite 5 Cherrytree Offices
Union Road
Sheffield
South Yorkshire
S11 9EF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Susan Welsh
49.02%
Ordinary B
50 at £1Trevor Welsh
49.02%
Ordinary B
2 at £1Trevor Welsh
1.96%
Ordinary

Financials

Year2014
Net Worth-£2,688
Cash£164,966
Current Liabilities£291,653

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months from now)

Charges

28 October 2002Delivered on: 16 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 November 2023Registered office address changed from 19 Station Road Ilkeston DE7 5LD to The Workshop, Suite 5 Cherrytree Offices Union Road Sheffield South Yorkshire S11 9EF on 22 November 2023 (1 page)
30 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
25 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
25 August 2022Director's details changed for Mrs Susan Welsh on 1 August 2022 (2 pages)
10 March 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
23 August 2021Director's details changed for Mr Andrew Welsh on 23 August 2021 (2 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
30 July 2021Director's details changed for Mr Andrew Welsh on 29 July 2021 (2 pages)
30 July 2021Change of details for Mr Andrew Welsh as a person with significant control on 29 July 2021 (2 pages)
15 December 2020Total exemption full accounts made up to 31 August 2020 (12 pages)
26 August 2020Change of details for Mrs Susan Welsh as a person with significant control on 29 October 2019 (2 pages)
26 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
8 April 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
13 February 2020Cessation of Trevor Welsh as a person with significant control on 29 October 2019 (1 page)
13 February 2020Termination of appointment of Trevor Welsh as a director on 29 October 2019 (1 page)
27 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
23 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
22 August 2018Change of details for Mr Trevor Welsh as a person with significant control on 22 August 2018 (2 pages)
14 March 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
23 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
14 July 2017Notification of Andrew Welsh as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Andrew Welsh as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Andrew Welsh as a person with significant control on 6 April 2016 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 January 2016Appointment of Mr Andrew Welsh as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mr Andrew Welsh as a director on 1 January 2016 (2 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 102
(6 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 102
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 102
(6 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 102
(6 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 102
(6 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 102
(6 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 August 2010Director's details changed for Trevor Welsh on 19 August 2010 (2 pages)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Susan Welsh on 19 August 2010 (2 pages)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Trevor Welsh on 19 August 2010 (2 pages)
26 August 2010Director's details changed for Susan Welsh on 19 August 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 September 2009Secretary's change of particulars / susan welsh / 06/08/2009 (1 page)
4 September 2009Secretary's change of particulars / susan welsh / 06/08/2009 (1 page)
4 September 2009Director's change of particulars / susan welsh / 06/08/2009 (1 page)
4 September 2009Return made up to 22/08/09; full list of members (4 pages)
4 September 2009Director's change of particulars / susan welsh / 06/08/2009 (1 page)
4 September 2009Director's change of particulars / trevor welsh / 06/08/2009 (1 page)
4 September 2009Director's change of particulars / trevor welsh / 06/08/2009 (1 page)
4 September 2009Return made up to 22/08/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 September 2008Return made up to 22/08/08; full list of members (4 pages)
23 September 2008Return made up to 22/08/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 August 2007Return made up to 22/08/07; full list of members (3 pages)
23 August 2007Return made up to 22/08/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 September 2006Return made up to 22/08/06; full list of members (7 pages)
8 September 2006Return made up to 22/08/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 August 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
26 October 2004New director appointed (2 pages)
18 August 2004Return made up to 22/08/04; full list of members (6 pages)
18 August 2004Return made up to 22/08/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
31 August 2003Return made up to 22/08/03; full list of members (6 pages)
31 August 2003Return made up to 22/08/03; full list of members (6 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
17 October 2002Company name changed aquaid (south yorks) LTD\certificate issued on 17/10/02 (2 pages)
17 October 2002Company name changed aquaid (south yorks) LTD\certificate issued on 17/10/02 (2 pages)
22 August 2002Incorporation (8 pages)
22 August 2002Incorporation (8 pages)