Barnsley
S75 1HQ
Director Name | Mr Andrew Paul Frome |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ |
Director Name | Mrs Victoria Sinclair |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(6 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 February 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 The Hollies Aughton Ormskirk Lancashire L39 7LE |
Secretary Name | Jeannette Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 25 February 2019) |
Role | Company Director |
Correspondence Address | 37 Thingwall Hall Drive Liverpool Merseyside L14 5PE |
Director Name | Barry Sinclair |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 February 2019) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 3 The Hollies Aughton West Lancs L39 7LE |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.tessupply.co.uk |
---|---|
Telephone | 0151 4808818 |
Telephone region | Liverpool |
Registered Address | 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,189,320 |
Cash | £922,331 |
Current Liabilities | £724,663 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (7 months from now) |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Bgf Nominees Limited Classification: A registered charge Outstanding |
---|---|
28 February 2019 | Delivered on: 5 March 2019 Persons entitled: Barry-John Simmons Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 5 March 2019 Persons entitled: Katie Buckle Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 4 March 2019 Persons entitled: Edward Patrick Austin Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 4 March 2019 Persons entitled: Andrew Paul Frome Classification: A registered charge Outstanding |
13 August 2014 | Delivered on: 27 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a unit 11 block e paramount business park wilson road liverpool t/no MS538486. Outstanding |
6 April 2010 | Delivered on: 13 April 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1A paramount business park wilson road liverpool. Outstanding |
30 June 2022 | Delivered on: 12 July 2022 Persons entitled: Gregory Dickens Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property or other such property specified in clause 4 of the charge instrument. Outstanding |
30 June 2022 | Delivered on: 6 July 2022 Persons entitled: Gregory Dickens Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
30 June 2022 | Delivered on: 6 July 2022 Persons entitled: Bgf Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
24 November 2020 | Delivered on: 25 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
16 September 2020 | Delivered on: 16 September 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
16 September 2020 | Delivered on: 16 September 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Barry Sinclair Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property belonging to the trustee along with any intellectual property or other such property specified in clause 4 of the charge instrument. Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Andrew Mcrae Classification: A registered charge Outstanding |
2 March 2007 | Delivered on: 6 March 2007 Satisfied on: 27 March 2014 Persons entitled: Commercial First Business Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and property k/a 1A paramount business park wilson road liverpool merseyside and all buildings fixtures and fittings the related rights and also the goodwill. See the mortgage charge document for full details. Fully Satisfied |
14 September 2004 | Delivered on: 18 September 2004 Satisfied on: 27 March 2014 Persons entitled: Barclays 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. Fully Satisfied |
25 November 2020 | Registration of charge 051593030015, created on 24 November 2020 (14 pages) |
---|---|
16 September 2020 | Registration of charge 051593030013, created on 16 September 2020 (20 pages) |
16 September 2020 | Registration of charge 051593030014, created on 16 September 2020 (24 pages) |
3 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Barry Sinclair as a director on 28 February 2019 (1 page) |
19 December 2019 | Accounts for a small company made up to 31 August 2019 (8 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 July 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
18 March 2019 | Satisfaction of charge 3 in full (1 page) |
18 March 2019 | Satisfaction of charge 051593030004 in full (1 page) |
13 March 2019 | Resolutions
|
13 March 2019 | Appointment of Mr Andrew Paul Frome as a director on 28 February 2019 (2 pages) |
13 March 2019 | Appointment of Mr Edward Patrick Austin as a director on 28 February 2019 (2 pages) |
12 March 2019 | Current accounting period shortened from 31 December 2019 to 31 August 2019 (1 page) |
12 March 2019 | Cessation of Victoria Sinclair as a person with significant control on 28 February 2019 (1 page) |
12 March 2019 | Termination of appointment of Victoria Sinclair as a director on 28 February 2019 (1 page) |
12 March 2019 | Cessation of Barry Stuart Sinclair as a person with significant control on 28 February 2019 (1 page) |
12 March 2019 | Notification of Operam Education Group Limited as a person with significant control on 28 February 2019 (2 pages) |
12 March 2019 | Registered office address changed from Unit 1 Wilson Road Liverpool L36 6AW to 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ on 12 March 2019 (1 page) |
6 March 2019 | Registration of charge 051593030011, created on 28 February 2019 (23 pages) |
6 March 2019 | Registration of charge 051593030009, created on 28 February 2019 (41 pages) |
6 March 2019 | Registration of charge 051593030010, created on 28 February 2019 (41 pages) |
6 March 2019 | Registration of charge 051593030012, created on 28 February 2019 (24 pages) |
5 March 2019 | Registration of charge 051593030008, created on 28 February 2019 (22 pages) |
5 March 2019 | Registration of charge 051593030007, created on 28 February 2019 (22 pages) |
4 March 2019 | Registration of charge 051593030005, created on 28 February 2019 (22 pages) |
4 March 2019 | Registration of charge 051593030006, created on 28 February 2019 (22 pages) |
26 February 2019 | Notification of Victoria Sinclair as a person with significant control on 6 April 2016 (2 pages) |
26 February 2019 | Termination of appointment of Jeannette Francis as a secretary on 25 February 2019 (1 page) |
15 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Barry Stuart Sinclair as a person with significant control on 1 July 2017 (2 pages) |
24 July 2017 | Notification of Barry Stuart Sinclair as a person with significant control on 1 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Barry Stuart Sinclair as a person with significant control on 24 July 2017 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
27 August 2014 | Registration of charge 051593030004, created on 13 August 2014 (11 pages) |
27 August 2014 | Registration of charge 051593030004, created on 13 August 2014 (11 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 March 2014 | Satisfaction of charge 2 in full (4 pages) |
27 March 2014 | Satisfaction of charge 2 in full (4 pages) |
27 March 2014 | Satisfaction of charge 1 in full (10 pages) |
27 March 2014 | Satisfaction of charge 1 in full (10 pages) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
20 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 June 2010 | Director's details changed for Victoria Sinclair on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Barry Sinclair on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Victoria Sinclair on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Barry Sinclair on 22 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 September 2009 | Return made up to 22/06/09; full list of members (3 pages) |
17 September 2009 | Director's change of particulars / bharry sinclair / 17/09/2009 (1 page) |
17 September 2009 | Director's change of particulars / bharry sinclair / 17/09/2009 (1 page) |
17 September 2009 | Return made up to 22/06/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 December 2008 | Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 December 2008 | Director appointed bharry sinclair (1 page) |
16 December 2008 | Director appointed bharry sinclair (1 page) |
16 December 2008 | Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
22 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: room 321 the corn exchange fenwick street liverpool L2 7QL (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: room 321 the corn exchange fenwick street liverpool L2 7QL (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Return made up to 22/06/06; full list of members
|
30 June 2006 | Return made up to 22/06/06; full list of members
|
26 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 December 2005 | Return made up to 22/06/05; full list of members (6 pages) |
5 December 2005 | Return made up to 22/06/05; full list of members (6 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: ingles manor castle hill avenue folkestone kent CT20 2RD (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: ingles manor castle hill avenue folkestone kent CT20 2RD (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: suite 18, folkestone ent cnt shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: suite 18, folkestone ent cnt shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
22 November 2004 | Company name changed trust education solutions limite d\certificate issued on 22/11/04 (2 pages) |
22 November 2004 | Company name changed trust education solutions limite d\certificate issued on 22/11/04 (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (2 pages) |
18 September 2004 | Particulars of mortgage/charge (9 pages) |
18 September 2004 | Particulars of mortgage/charge (9 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
22 June 2004 | Incorporation (12 pages) |
22 June 2004 | Incorporation (12 pages) |