Rotherham
South Yorkshire
S65 1SU
Secretary Name | Sarah Jane Vernon |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU |
Director Name | Mr Matthew Anthony |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU |
Director Name | Mrs Sarah Jane Vernon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU |
Director Name | Richard Stephen Firth |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU |
Director Name | Mr James Dominic Yates |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 November 2020) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU |
Website | tgbsheds.com |
---|
Registered Address | Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Graham Vernon 50.00% Ordinary |
---|---|
50k at £1 | Richard Stephen Firth 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,087,702 |
Gross Profit | £1,857,871 |
Net Worth | £755,732 |
Cash | £64,062 |
Current Liabilities | £1,965,009 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
12 January 2023 | Delivered on: 17 January 2023 Persons entitled: Westwood Capital Finance Limited Classification: A registered charge Outstanding |
---|---|
23 December 2022 | Delivered on: 13 January 2023 Persons entitled: Seneca Trade Finance LTD Classification: A registered charge Particulars: The borrower with full title guarantee hereby charges in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the borrower or in which the borrower may from time to time have an interest:. 3.1.1 the properties;. 3.1.2 all freehold and leasehold property of the borrower situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situate in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefitting, the same;. 3.1.7 all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Properties: all present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements, servitudes and privileges appurtenant to, or benefiting, the same, in all cases both present and future. Outstanding |
30 August 2022 | Delivered on: 31 August 2022 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual propertyâ€). Outstanding |
13 March 2020 | Delivered on: 18 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 27 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over all that freehold property known as land and buildings at eastwood trading estate, chesterton road, rotherham S65 1TD registered at hm land registry with title numbers SYK47592 and SYK335058. Outstanding |
22 January 2016 | Delivered on: 22 January 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
4 April 2014 | Delivered on: 14 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold- shedlands timber garden buildings, new orchard road, thurcroft, rotherham, south yorkshire and registered at hm land registry under title number SYK432543. Outstanding |
16 February 2012 | Delivered on: 22 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
12 January 2023 | Delivered on: 17 January 2023 Persons entitled: Westwood Capital Finance Limited Classification: A registered charge Particulars: The freehold properties known as:. (A) land lying to the north-west of chesterton road, eastwood trading estate, rotherham registered at the land registry with title number SYK47592; and. (B) land and buildings on the north side of chesterton road, rotherham registered registered at the land registry with title number SYK335058. Outstanding |
2 April 2007 | Delivered on: 4 April 2007 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. See the mortgage charge document for full details. Outstanding |
4 November 2023 | Satisfaction of charge 1 in full (4 pages) |
---|---|
19 October 2023 | Full accounts made up to 31 October 2022 (27 pages) |
19 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
31 August 2023 | Satisfaction of charge 060660710005 in full (4 pages) |
31 August 2023 | Satisfaction of charge 2 in full (4 pages) |
31 August 2023 | Satisfaction of charge 060660710006 in full (4 pages) |
31 August 2023 | Satisfaction of charge 060660710003 in full (4 pages) |
17 January 2023 | Registration of charge 060660710009, created on 12 January 2023 (53 pages) |
17 January 2023 | Registration of charge 060660710010, created on 12 January 2023 (32 pages) |
13 January 2023 | Registration of charge 060660710008, created on 23 December 2022 (19 pages) |
7 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
31 August 2022 | Registration of charge 060660710007, created on 30 August 2022 (48 pages) |
23 August 2022 | Full accounts made up to 31 October 2021 (28 pages) |
21 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
20 September 2021 | Change of details for Mr Graham Vernon as a person with significant control on 20 September 2021 (2 pages) |
5 May 2021 | Full accounts made up to 31 October 2020 (27 pages) |
19 January 2021 | Full accounts made up to 31 October 2019 (25 pages) |
18 November 2020 | Termination of appointment of James Dominic Yates as a director on 18 November 2020 (1 page) |
18 November 2020 | Notification of Sarah Jane Vernon as a person with significant control on 18 November 2020 (2 pages) |
18 November 2020 | Appointment of Mrs Sarah Jane Vernon as a director on 18 November 2020 (2 pages) |
18 November 2020 | Cessation of James Dominic Yates as a person with significant control on 18 November 2020 (1 page) |
18 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
18 March 2020 | Registration of charge 060660710006, created on 13 March 2020 (24 pages) |
27 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
15 July 2019 | Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
28 March 2019 | Full accounts made up to 30 June 2018 (23 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
3 September 2018 | Cessation of Richard Stephen Firth as a person with significant control on 6 July 2018 (1 page) |
3 September 2018 | Registered office address changed from Unit 2 Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU to Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU on 3 September 2018 (1 page) |
24 August 2018 | Termination of appointment of Richard Stephen Firth as a director on 3 May 2018 (1 page) |
21 August 2018 | Purchase of own shares. (3 pages) |
6 August 2018 | Cancellation of shares. Statement of capital on 6 July 2018
|
26 March 2018 | Full accounts made up to 30 June 2017 (22 pages) |
28 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
30 March 2016 | Full accounts made up to 30 June 2015 (22 pages) |
30 March 2016 | Full accounts made up to 30 June 2015 (22 pages) |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Registration of charge 060660710005, created on 22 January 2016 (6 pages) |
27 January 2016 | Registration of charge 060660710005, created on 22 January 2016 (6 pages) |
22 January 2016 | Registration of charge 060660710004, created on 22 January 2016 (26 pages) |
22 January 2016 | Registration of charge 060660710004, created on 22 January 2016 (26 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (21 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (21 pages) |
25 February 2015 | Secretary's details changed for Sarah Jane Vernon on 24 December 2014 (1 page) |
25 February 2015 | Director's details changed for Richard Stephen Firth on 24 December 2014 (2 pages) |
25 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Graham Vernon on 24 December 2014 (2 pages) |
25 February 2015 | Secretary's details changed for Sarah Jane Vernon on 24 December 2014 (1 page) |
25 February 2015 | Director's details changed for Richard Stephen Firth on 24 December 2014 (2 pages) |
25 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Graham Vernon on 24 December 2014 (2 pages) |
17 November 2014 | Appointment of Mr James Dominic Yates as a director on 1 September 2014 (2 pages) |
17 November 2014 | Appointment of Mr James Dominic Yates as a director on 1 September 2014 (2 pages) |
17 November 2014 | Appointment of Mr Matthew Anthony as a director on 1 September 2014 (2 pages) |
17 November 2014 | Appointment of Mr James Dominic Yates as a director on 1 September 2014 (2 pages) |
17 November 2014 | Appointment of Mr Matthew Anthony as a director on 1 September 2014 (2 pages) |
17 November 2014 | Appointment of Mr Matthew Anthony as a director on 1 September 2014 (2 pages) |
14 April 2014 | Registration of charge 060660710003 (6 pages) |
14 April 2014 | Registration of charge 060660710003 (6 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2010 | Director's details changed for Richard Stephen Firth on 24 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Graham Vernon on 24 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Richard Stephen Firth on 24 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Graham Vernon on 24 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 May 2009 | Return made up to 24/01/09; full list of members (4 pages) |
11 May 2009 | Return made up to 24/01/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 July 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
17 July 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
17 July 2008 | Return made up to 24/01/08; full list of members (4 pages) |
17 July 2008 | Return made up to 24/01/08; full list of members (4 pages) |
23 August 2007 | Nc inc already adjusted 27/07/07 (1 page) |
23 August 2007 | Nc inc already adjusted 27/07/07 (1 page) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
14 August 2007 | Ad 27/07/07--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
14 August 2007 | Ad 27/07/07--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Nc inc already adjusted 21/02/07 (1 page) |
8 March 2007 | Nc inc already adjusted 21/02/07 (1 page) |
8 March 2007 | Ad 21/02/07--------- £ si 39998@1=39998 £ ic 2/40000 (1 page) |
8 March 2007 | Ad 21/02/07--------- £ si 39998@1=39998 £ ic 2/40000 (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: richmonds house white rose way doncaster south yorkshire DN4 5JH (1 page) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
8 March 2007 | Registered office changed on 08/03/07 from: richmonds house white rose way doncaster south yorkshire DN4 5JH (1 page) |
24 January 2007 | Incorporation (21 pages) |
24 January 2007 | Incorporation (21 pages) |