20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Director Name | Mr Christopher Thomas |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
Director Name | Mr Paul Timothy Blann |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 June 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
Director Name | Mr Douglas David McLean |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 June 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
Director Name | Mr Mark William Salisbury |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
Director Name | Mr George Henry Cox |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elliott Rise Ascot SL5 8NN |
Director Name | Mrs Laura Wenham |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Plantagenet Park Warfield Bracknell RG42 7UU |
Director Name | Mr Ian Paul Kemp |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Upper Hanover Street Sheffield S3 7RQ |
Director Name | Mr Michael Ryan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
Registered Address | 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gavin Eliot Cox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £1,219 |
Current Liabilities | £6,119 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 9 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months, 3 weeks from now) |
15 February 2021 | Delivered on: 17 February 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
28 June 2017 | Delivered on: 10 July 2017 Persons entitled: Tc Food Holdings Limited Classification: A registered charge Particulars: A fixed charge over all present and future interests of the borrower in, or over, freehold or leasehold property and all intellectual property (as defined in the debenture). Outstanding |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Q) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (R) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q);. "Intellectual property" means all present and future intellectual property rights;. "Intellectual property rights" means:. (A) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of each security obligor;. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".. The property specified in part 1 of schedule 3 is unit 3, prince william avenue, sandycroft, deeside, flintshire, CH5 2QZ with title number WA496479. Outstanding |
13 October 2023 | Full accounts made up to 31 May 2023 (21 pages) |
---|---|
17 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
21 February 2023 | Full accounts made up to 31 May 2022 (23 pages) |
8 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
13 September 2021 | Full accounts made up to 31 May 2021 (25 pages) |
4 August 2021 | Termination of appointment of Michael Ryan as a director on 8 February 2021 (1 page) |
4 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
29 April 2021 | Appointment of Mr Mark William Salisbury as a director on 29 April 2021 (2 pages) |
17 February 2021 | Registration of charge 076282620003, created on 15 February 2021 (84 pages) |
11 February 2021 | Full accounts made up to 31 March 2020 (30 pages) |
25 January 2021 | Current accounting period extended from 31 March 2021 to 31 May 2021 (1 page) |
24 November 2020 | Registered office address changed from 82 Upper Hanover Street Sheffield S3 7RQ to PO Box C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF on 24 November 2020 (1 page) |
24 July 2020 | Termination of appointment of Ian Paul Kemp as a director on 26 June 2020 (1 page) |
9 July 2020 | Notification of Tiffin Sandwiches Limited as a person with significant control on 26 June 2020 (2 pages) |
9 July 2020 | Satisfaction of charge 076282620001 in full (1 page) |
9 July 2020 | Appointment of Mr Paul Timothy Blann as a director on 26 June 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
9 July 2020 | Appointment of Mr Michael Ryan as a director on 26 June 2020 (2 pages) |
9 July 2020 | Cessation of Tc Food Holdings Limited as a person with significant control on 26 June 2020 (1 page) |
9 July 2020 | Satisfaction of charge 076282620002 in full (1 page) |
9 July 2020 | Appointment of Mr Douglas David Mclean as a director on 26 June 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (30 pages) |
3 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
24 May 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
12 June 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
8 June 2018 | Notification of Tc Food Holdings Limited as a person with significant control on 21 June 2017 (2 pages) |
8 June 2018 | Cessation of Gavin Eliot Cox as a person with significant control on 21 June 2017 (1 page) |
19 April 2018 | Full accounts made up to 31 December 2017 (24 pages) |
15 February 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
26 September 2017 | Appointment of Mr Christopher Thomas as a director on 4 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Christopher Thomas as a director on 4 September 2017 (2 pages) |
21 July 2017 | Appointment of Mr Ian Paul Kemp as a director on 20 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Ian Paul Kemp as a director on 20 July 2017 (2 pages) |
10 July 2017 | Registration of charge 076282620002, created on 28 June 2017 (45 pages) |
10 July 2017 | Registration of charge 076282620002, created on 28 June 2017 (45 pages) |
4 July 2017 | Registration of charge 076282620001, created on 29 June 2017 (47 pages) |
4 July 2017 | Registration of charge 076282620001, created on 29 June 2017 (47 pages) |
25 June 2017 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
25 June 2017 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
14 June 2017 | Company name changed garrington chase LIMITED\certificate issued on 14/06/17
|
14 June 2017 | Change of name notice (1 page) |
14 June 2017 | Change of name notice (1 page) |
14 June 2017 | Company name changed garrington chase LIMITED\certificate issued on 14/06/17
|
29 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 August 2015 | Termination of appointment of Laura Wenham as a director on 5 May 2015 (1 page) |
21 August 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Termination of appointment of Laura Wenham as a director on 5 May 2015 (1 page) |
21 August 2015 | Termination of appointment of Laura Wenham as a director on 5 May 2015 (1 page) |
28 February 2015 | Registered office address changed from 8 Plantagenet Park Warfield Bracknell RG42 7UU to 82 Upper Hanover Street Sheffield S3 7RQ on 28 February 2015 (1 page) |
28 February 2015 | Registered office address changed from 8 Plantagenet Park Warfield Bracknell RG42 7UU to 82 Upper Hanover Street Sheffield S3 7RQ on 28 February 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 October 2014 | Termination of appointment of George Henry Cox as a director on 29 September 2014 (1 page) |
8 October 2014 | Termination of appointment of George Henry Cox as a director on 29 September 2014 (1 page) |
6 October 2014 | Appointment of Mr Gavin Eliot Cox as a director on 29 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Gavin Eliot Cox as a director on 29 September 2014 (2 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-08
|
8 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-08
|
9 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Incorporation (23 pages) |
10 May 2011 | Incorporation (23 pages) |