Company NameTithebarn Limited
DirectorApryl Elizabeth Biddle
Company StatusActive
Company Number00300375
CategoryPrivate Limited Company
Incorporation Date2 May 1935(88 years, 7 months ago)
Previous NameTithebarn Products Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMrs Apryl Elizabeth Biddle
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(82 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoad Five
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PG
Secretary NameMrs Apryl Elizabeth Biddle
StatusCurrent
Appointed30 March 2018(82 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressRoad Five
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PG
Director NameGeorge Maurice Roe
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(55 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1992)
RoleCompany Director
Correspondence Address16 Trafalgar Road
Birkdale
Southport
Merseyside
PR8 2EN
Director NamePeter Alan Saunders
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(55 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address1 The Finney
Caldy
Wirral
Merseyside
CH48 2LL
Wales
Director NameJames William Sowler
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(55 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address13 The Avenue
Rainford
Merseyside
WA11 8DR
Secretary NamePeter Alan Saunders
NationalityBritish
StatusResigned
Appointed12 March 1991(55 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 October 2002)
RoleCompany Director
Correspondence Address1 The Finney
Caldy
Wirral
Merseyside
CH48 2LL
Wales
Director NameMr John David Melling
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(64 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Chapel Lane
Longton
Preston
Lancashire
PR4 5WA
Secretary NameKarin Hamilton
NationalityBritish
StatusResigned
Appointed23 October 2002(67 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2003)
RoleCompany Director
Correspondence Address8 Sycamore Drive
Yeovil
Somerset
BA20 2NQ
Director NameDavid Andrew Shasby
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(68 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 2006)
RoleSales Director
Correspondence Address1 Balmoral Close
Milnrow
Rochdale
Lancashire
OL16 3EL
Director NameMr John Benjamin Mahan
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(68 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 March 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Dene Drive
Winsford
Cheshire
CW7 1DE
Secretary NameMr John David Melling
NationalityBritish
StatusResigned
Appointed01 September 2003(68 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Chapel Lane
Longton
Preston
Lancashire
PR4 5WA
Director NameMr Jeremy Sample
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(71 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRibblelands Stackhouse
Giggleswick
Settle
North Yorkshire
BD24 0DN
Director NameMr Ian Armstrong
Date of BirthApril 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2018(82 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTithebarn Limited Road Five
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PG
Director NameMr Peter Leslie Melling
Date of BirthMarch 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2018(82 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoad Five
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PG

Contact

Websitetithebarn.co.uk
Email address[email protected]
Telephone01606 595000
Telephone regionNorthwich

Location

Registered AddressRoad Five
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PG
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

2.5k at £1Interior Design LTD
92.95%
Ordinary
107 at £1James William Sowler
3.95%
Ordinary
32 at £1Mrs Briony Elizabeth Bell-burrow
1.18%
Ordinary
32 at £1Mrs Lesley Mary Melling
1.18%
Ordinary
20 at £1Peter Alan Saunders
0.74%
Ordinary

Financials

Year2014
Turnover£27,544,770
Gross Profit£13,761,809
Net Worth£11,462,651
Cash£2,165,284
Current Liabilities£3,991,444

Accounts

Latest Accounts31 August 2022 (1 year, 3 months ago)
Next Accounts Due31 May 2024 (5 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return14 February 2023 (9 months, 3 weeks ago)
Next Return Due28 February 2024 (2 months, 3 weeks from now)

Charges

11 April 2008Delivered on: 15 April 2008
Persons entitled: National Westminster 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: Premises at road five, winsford industrial estate, winsford, cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 November 2006Delivered on: 1 December 2006
Persons entitled: National Westminster 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.
Outstanding
31 October 2005Delivered on: 5 November 2005
Satisfied on: 22 February 2007
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

Filing History

4 August 2020Termination of appointment of Ian Armstrong as a director on 31 July 2020 (1 page)
29 May 2020Full accounts made up to 31 August 2019 (33 pages)
6 March 2020Termination of appointment of Peter Leslie Melling as a director on 6 March 2020 (1 page)
27 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
17 June 2019Purchase of own shares. (3 pages)
10 June 2019Purchase of own shares. (3 pages)
21 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
21 May 2019Cancellation of shares. Statement of capital on 3 May 2019
  • GBP 2,518
(4 pages)
13 May 2019Cancellation of shares. Statement of capital on 3 April 2019
  • GBP 2,693
(4 pages)
1 May 2019Resolutions
  • RES13 ‐ Agreement 03/04/2019
(5 pages)
16 April 2019Full accounts made up to 31 August 2018 (35 pages)
25 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
30 August 2018Current accounting period extended from 31 July 2018 to 31 August 2018 (1 page)
14 August 2018Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
13 April 2018Termination of appointment of John Benjamin Mahan as a director on 30 March 2018 (1 page)
13 April 2018Appointment of Mrs Apryl Elizabeth Biddle as a secretary on 30 March 2018 (2 pages)
13 April 2018Termination of appointment of Jeremy Sample as a director on 30 March 2018 (1 page)
13 April 2018Appointment of Mrs Apryl Elizabeth Biddle as a director on 30 March 2018 (2 pages)
13 April 2018Appointment of Mr Peter Leslie Melling as a director on 30 March 2018 (2 pages)
13 April 2018Appointment of Mr Ian Armstrong as a director on 30 March 2018 (2 pages)
13 April 2018Termination of appointment of John David Melling as a secretary on 30 March 2018 (1 page)
26 February 2018Group of companies' accounts made up to 31 July 2017 (40 pages)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
9 February 2017Group of companies' accounts made up to 31 July 2016 (38 pages)
9 February 2017Group of companies' accounts made up to 31 July 2016 (38 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 14 February 2016 (21 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 14 February 2016 (21 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,709
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(9 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,709
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(9 pages)
9 February 2016Group of companies' accounts made up to 31 July 2015 (34 pages)
9 February 2016Group of companies' accounts made up to 31 July 2015 (34 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,709
(7 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,709
(7 pages)
24 December 2014Group of companies' accounts made up to 31 July 2014 (35 pages)
24 December 2014Group of companies' accounts made up to 31 July 2014 (35 pages)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,709
(7 pages)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,709
(7 pages)
20 November 2013Group of companies' accounts made up to 31 July 2013 (32 pages)
20 November 2013Group of companies' accounts made up to 31 July 2013 (32 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
11 January 2013Group of companies' accounts made up to 31 July 2012 (33 pages)
11 January 2013Group of companies' accounts made up to 31 July 2012 (33 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
29 February 2012Group of companies' accounts made up to 31 July 2011 (31 pages)
29 February 2012Group of companies' accounts made up to 31 July 2011 (31 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
8 November 2010Group of companies' accounts made up to 31 July 2010 (28 pages)
8 November 2010Group of companies' accounts made up to 31 July 2010 (28 pages)
19 May 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
19 May 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
15 February 2010Director's details changed for Jeremy Sample on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for John Benjamin Mahan on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Jeremy Sample on 14 February 2010 (2 pages)
15 February 2010Director's details changed for John Benjamin Mahan on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
23 February 2009Return made up to 14/02/09; full list of members (5 pages)
23 February 2009Return made up to 14/02/09; full list of members (5 pages)
27 October 2008Accounts made up to 31 July 2008 (19 pages)
27 October 2008Accounts made up to 31 July 2008 (19 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 February 2008Return made up to 14/02/08; full list of members (4 pages)
18 February 2008Return made up to 14/02/08; full list of members (4 pages)
23 October 2007Accounts made up to 31 July 2007 (22 pages)
23 October 2007Accounts made up to 31 July 2007 (22 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
19 February 2007Return made up to 14/02/07; full list of members (4 pages)
19 February 2007Return made up to 14/02/07; full list of members (4 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
18 October 2006Accounts made up to 31 July 2006 (22 pages)
18 October 2006Accounts made up to 31 July 2006 (22 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
15 February 2006Return made up to 14/02/06; full list of members (4 pages)
15 February 2006Return made up to 14/02/06; full list of members (4 pages)
5 November 2005Particulars of mortgage/charge (9 pages)
5 November 2005Particulars of mortgage/charge (9 pages)
6 October 2005Accounts made up to 31 July 2005 (21 pages)
6 October 2005Accounts made up to 31 July 2005 (21 pages)
23 February 2005Return made up to 15/02/05; full list of members (9 pages)
23 February 2005Return made up to 15/02/05; full list of members (9 pages)
1 December 2004Accounts made up to 31 July 2004 (24 pages)
1 December 2004Accounts made up to 31 July 2004 (24 pages)
27 February 2004Return made up to 15/02/04; full list of members (9 pages)
27 February 2004Return made up to 15/02/04; full list of members (9 pages)
7 November 2003Accounts made up to 31 July 2003 (22 pages)
7 November 2003Accounts made up to 31 July 2003 (22 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003Secretary resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
3 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
29 October 2002Accounts made up to 31 July 2002 (21 pages)
29 October 2002Accounts made up to 31 July 2002 (21 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
21 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2001Accounts made up to 31 July 2001 (20 pages)
30 October 2001Accounts made up to 31 July 2001 (20 pages)
19 June 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
19 June 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
21 February 2001Return made up to 15/02/01; full list of members (10 pages)
21 February 2001Return made up to 15/02/01; full list of members (10 pages)
13 February 2001£ ic 5025/2709 17/01/01 £ sr 2316@1=2316 (1 page)
13 February 2001£ ic 5025/2709 17/01/01 £ sr 2316@1=2316 (1 page)
25 January 2001Memorandum and Articles of Association (13 pages)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 January 2001Memorandum and Articles of Association (13 pages)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
18 December 2000Accounts made up to 30 June 2000 (19 pages)
18 December 2000Accounts made up to 30 June 2000 (19 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
22 February 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 February 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 October 1999Accounts made up to 30 June 1999 (19 pages)
5 October 1999Accounts made up to 30 June 1999 (19 pages)
18 August 1999Registered office changed on 18/08/99 from: p o box 20 tithebarn house weld road southport merseyside PR8 2LY (1 page)
18 August 1999Registered office changed on 18/08/99 from: p o box 20 tithebarn house, weld road, southport, merseyside PR8 2LY (1 page)
10 March 1999Return made up to 15/02/99; no change of members (6 pages)
10 March 1999Return made up to 15/02/99; no change of members (6 pages)
13 October 1998Accounts made up to 30 June 1998 (19 pages)
13 October 1998Accounts made up to 30 June 1998 (19 pages)
2 March 1998Return made up to 15/02/98; no change of members (4 pages)
2 March 1998Return made up to 15/02/98; no change of members (4 pages)
13 October 1997Accounts made up to 30 June 1997 (18 pages)
13 October 1997Accounts made up to 30 June 1997 (18 pages)
25 March 1997Return made up to 20/03/97; full list of members (6 pages)
25 March 1997Return made up to 20/03/97; full list of members (6 pages)
8 October 1996Accounts made up to 30 June 1996 (17 pages)
8 October 1996Accounts made up to 30 June 1996 (17 pages)
27 March 1996Return made up to 20/03/96; no change of members (4 pages)
27 March 1996Return made up to 20/03/96; no change of members (4 pages)
18 October 1995Accounts made up to 30 June 1995 (17 pages)
18 October 1995Accounts made up to 30 June 1995 (17 pages)
11 April 1995Accounts made up to 30 June 1994 (17 pages)
11 April 1995Accounts made up to 30 June 1994 (17 pages)
24 March 1995Return made up to 20/03/95; change of members (6 pages)
24 March 1995Return made up to 20/03/95; change of members (6 pages)
8 June 1992Accounts made up to 15 November 1991 (17 pages)
30 March 1988Accounts made up to 15 November 1987 (13 pages)
26 April 1984Accounts made up to 15 November 1983 (20 pages)
25 March 1983Accounts made up to 15 November 1982 (17 pages)
28 November 1979Company name changed\certificate issued on 28/11/79 (2 pages)
28 November 1979Company name changed\certificate issued on 28/11/79 (2 pages)
2 May 1935Incorporation (20 pages)
2 May 1935Incorporation (20 pages)