Company NameTedbar Tinker Group Limited
DirectorsJohn Gunby and Matthew Gunby
Company StatusActive
Company Number08848581
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Previous NameTtgrp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Gunby
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Holywell Road
Sheffield
S4 8AS
Director NameMr Matthew Gunby
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address96 Holywell Road
Sheffield
S4 8AS
Secretary NameMrs Barbara Gunby
StatusCurrent
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address96 Holywell Road
Sheffield
S4 8AS

Contact

Websitetedbars.co.uk
Email address[email protected]
Telephone0114 2444238
Telephone regionSheffield

Location

Registered Address96 Holywell Road
Sheffield
S4 8AS
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1John Gunby
9.90%
Ordinary
4.9k at £1Matthew Gunby
48.51%
Ordinary
4.1k at £1Barbara Gunby
40.59%
Ordinary
100 at £1Gary Davey
0.99%
Ordinary B

Financials

Year2014
Net Worth£21,652
Cash£4,749
Current Liabilities£170,445

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

20 March 2020Delivered on: 20 March 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: 96 holywell road, sheffield S4 8AS, title number: SYK350852.
Outstanding
11 July 2014Delivered on: 28 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all of the legal interest in the property known as 96 holywell road sheffield S4 8AS which is registered at hm land registry under title number SYK350852.
Outstanding
11 July 2014Delivered on: 28 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all of the legal interest in the property known as 53 carlisle street sheffield S4 7LJ which is registered at hm land registry under title number SYK462271.
Outstanding
7 July 2014Delivered on: 8 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 March 2020Registration of charge 088485810004, created on 20 March 2020 (51 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 August 2019Satisfaction of charge 088485810002 in full (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 February 2018Director's details changed for Mr Matthew Gunby on 31 January 2018 (2 pages)
5 February 2018Change of details for Matthew Gunby as a person with significant control on 31 January 2018 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
31 December 2016Satisfaction of charge 088485810003 in full (4 pages)
31 December 2016Satisfaction of charge 088485810003 in full (4 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,100
(5 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,100
(5 pages)
12 October 2015Director's details changed for Mr John Gunby on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Matthew Gunby on 12 October 2015 (2 pages)
12 October 2015Registered office address changed from 53 Carlisle Street Sheffield S4 7LJ to 96 Holywell Road Sheffield S4 8AS on 12 October 2015 (1 page)
12 October 2015Director's details changed for Mr John Gunby on 12 October 2015 (2 pages)
12 October 2015Secretary's details changed for Mrs Barbara Gunby on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 53 Carlisle Street Sheffield S4 7LJ to 96 Holywell Road Sheffield S4 8AS on 12 October 2015 (1 page)
12 October 2015Secretary's details changed for Mrs Barbara Gunby on 12 October 2015 (1 page)
12 October 2015Director's details changed for Mr Matthew Gunby on 12 October 2015 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,100
(6 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,100
(6 pages)
28 July 2014Registration of charge 088485810002, created on 11 July 2014 (8 pages)
28 July 2014Registration of charge 088485810003, created on 11 July 2014 (7 pages)
28 July 2014Registration of charge 088485810002, created on 11 July 2014 (8 pages)
28 July 2014Registration of charge 088485810003, created on 11 July 2014 (7 pages)
8 July 2014Registration of charge 088485810001 (5 pages)
8 July 2014Registration of charge 088485810001 (5 pages)
23 May 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
23 May 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
24 April 2014Secretary's details changed for Mrs Barbara Gunby on 24 April 2014 (1 page)
24 April 2014Director's details changed for Mr John Gunby on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr John Gunby on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Matthew Gunby on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Matthew Gunby on 24 April 2014 (2 pages)
24 April 2014Secretary's details changed for Mrs Barbara Gunby on 24 April 2014 (1 page)
25 February 2014Company name changed ttgrp LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-08
(2 pages)
25 February 2014Change of name notice (2 pages)
25 February 2014Change of name notice (2 pages)
25 February 2014Company name changed ttgrp LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-08
(2 pages)
19 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 10,100
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 10,100
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 10,100
(3 pages)
16 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)