Company NameTMC Bespoke Joinery Limited
DirectorsMichael James Matley and Shaun Andrew Topper
Company StatusActive
Company Number07336346
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMichael James Matley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(1 week, 1 day after company formation)
Appointment Duration13 years, 8 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address6 George Street
Denholme
West Yorkshire
BD13 4AZ
Director NameMr Shaun Andrew Topper
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(1 week, 1 day after company formation)
Appointment Duration13 years, 8 months
RoleJoinery
Country of ResidenceEngland
Correspondence Address25 St Johns Street
Silsden
West Yorkshire
BD20 0ES
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameCarl David Readshaw
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Acre Road
Cowling
West Yorkshire
BD22 0FN
Director NameMr Dean Michael Condren
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2012)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressHillcrest Hill Top Road
Hainworth
Keighley
West Yorkshire
BD21 5QN

Contact

Websitewww.tmcbespokejoinery.co.uk
Telephone01943 660492
Telephone regionGuiseley

Location

Registered AddressUnit 6 Castlefields Industrial Estate
Bingley
West Yorkshire
BD16 2AG
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£24,787
Cash£13,508
Current Liabilities£18,511

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Filing History

18 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 September 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
27 April 2017Registered office address changed from Unit 5 Horace Green Business Centre Station Works Cononley Keighley West Yorkshire BD20 8LN to Unit 6 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Unit 5 Horace Green Business Centre Station Works Cononley Keighley West Yorkshire BD20 8LN to Unit 6 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG on 27 April 2017 (1 page)
12 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6
(4 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6
(4 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(4 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(4 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(4 pages)
30 May 2014Registered office address changed from High House Farm Turner Lane Addingham Ilkley West Yorkshire LS29 0LJ United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from High House Farm Turner Lane Addingham Ilkley West Yorkshire LS29 0LJ United Kingdom on 30 May 2014 (1 page)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Termination of appointment of Dean Condren as a director (2 pages)
23 March 2012Termination of appointment of Dean Condren as a director (2 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 6
(4 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 August 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 6
(4 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 August 2011Memorandum and Articles of Association (16 pages)
31 August 2011Memorandum and Articles of Association (16 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
21 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
21 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
15 March 2011Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ United Kingdom on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ United Kingdom on 15 March 2011 (1 page)
2 February 2011Termination of appointment of Carl Readshaw as a director (2 pages)
2 February 2011Termination of appointment of Carl Readshaw as a director (2 pages)
22 September 2010Director's details changed for Michael James Hatley on 13 August 2010 (2 pages)
22 September 2010Director's details changed for Michael James Hatley on 13 August 2010 (2 pages)
15 September 2010Appointment of Shaun Andrew Topper as a director (3 pages)
15 September 2010Appointment of Shaun Andrew Topper as a director (3 pages)
15 September 2010Appointment of Michael James Hatley as a director (3 pages)
15 September 2010Appointment of Dean Michael Condren as a director (3 pages)
15 September 2010Appointment of Michael James Hatley as a director (3 pages)
15 September 2010Appointment of Dean Michael Condren as a director (3 pages)
2 September 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 4
(4 pages)
2 September 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 4
(4 pages)
26 August 2010Appointment of Carl David Readshaw as a director (3 pages)
26 August 2010Appointment of Carl David Readshaw as a director (3 pages)
12 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)