Winsford Industrial Estate
Winsford
Cheshire
CW7 3PG
Secretary Name | Mrs Apryl Elizabeth Biddle |
---|---|
Status | Current |
Appointed | 30 March 2018(82 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Road Five Winsford Industrial Estate Winsford Cheshire CW7 3PG |
Director Name | George Maurice Roe |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 16 Trafalgar Road Birkdale Southport Merseyside PR8 2EN |
Director Name | Peter Alan Saunders |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(55 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 1 The Finney Caldy Wirral Merseyside CH48 2LL Wales |
Director Name | James William Sowler |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(55 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 13 The Avenue Rainford Merseyside WA11 8DR |
Secretary Name | Peter Alan Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(55 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 1 The Finney Caldy Wirral Merseyside CH48 2LL Wales |
Director Name | Mr John David Melling |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(64 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Chapel Lane Longton Preston Lancashire PR4 5WA |
Secretary Name | Karin Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(67 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 8 Sycamore Drive Yeovil Somerset BA20 2NQ |
Director Name | David Andrew Shasby |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(68 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 2006) |
Role | Sales Director |
Correspondence Address | 1 Balmoral Close Milnrow Rochdale Lancashire OL16 3EL |
Director Name | Mr John Benjamin Mahan |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(68 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 March 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Dene Drive Winsford Cheshire CW7 1DE |
Secretary Name | Mr John David Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(68 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Chapel Lane Longton Preston Lancashire PR4 5WA |
Director Name | Mr Jeremy Sample |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(71 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Ribblelands Stackhouse Giggleswick Settle North Yorkshire BD24 0DN |
Director Name | Mr Ian Armstrong |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2018(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tithebarn Limited Road Five Winsford Industrial Estate Winsford Cheshire CW7 3PG |
Director Name | Mr Peter Leslie Melling |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2018(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Road Five Winsford Industrial Estate Winsford Cheshire CW7 3PG |
Website | tithebarn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 595000 |
Telephone region | Northwich |
Registered Address | Road Five Winsford Industrial Estate Winsford Cheshire CW7 3PG |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
2.5k at £1 | Interior Design LTD 92.95% Ordinary |
---|---|
107 at £1 | James William Sowler 3.95% Ordinary |
32 at £1 | Mrs Briony Elizabeth Bell-burrow 1.18% Ordinary |
32 at £1 | Mrs Lesley Mary Melling 1.18% Ordinary |
20 at £1 | Peter Alan Saunders 0.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,544,770 |
Gross Profit | £13,761,809 |
Net Worth | £11,462,651 |
Cash | £2,165,284 |
Current Liabilities | £3,991,444 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 14 February 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 February 2024 (2 months, 3 weeks from now) |
11 April 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
4 August 2020 | Termination of appointment of Ian Armstrong as a director on 31 July 2020 (1 page) |
---|---|
29 May 2020 | Full accounts made up to 31 August 2019 (33 pages) |
6 March 2020 | Termination of appointment of Peter Leslie Melling as a director on 6 March 2020 (1 page) |
27 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
17 June 2019 | Purchase of own shares. (3 pages) |
10 June 2019 | Purchase of own shares. (3 pages) |
21 May 2019 | Resolutions
|
21 May 2019 | Cancellation of shares. Statement of capital on 3 May 2019
|
13 May 2019 | Cancellation of shares. Statement of capital on 3 April 2019
|
1 May 2019 | Resolutions
|
16 April 2019 | Full accounts made up to 31 August 2018 (35 pages) |
25 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
30 August 2018 | Current accounting period extended from 31 July 2018 to 31 August 2018 (1 page) |
14 August 2018 | Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
13 April 2018 | Termination of appointment of John Benjamin Mahan as a director on 30 March 2018 (1 page) |
13 April 2018 | Appointment of Mrs Apryl Elizabeth Biddle as a secretary on 30 March 2018 (2 pages) |
13 April 2018 | Termination of appointment of Jeremy Sample as a director on 30 March 2018 (1 page) |
13 April 2018 | Appointment of Mrs Apryl Elizabeth Biddle as a director on 30 March 2018 (2 pages) |
13 April 2018 | Appointment of Mr Peter Leslie Melling as a director on 30 March 2018 (2 pages) |
13 April 2018 | Appointment of Mr Ian Armstrong as a director on 30 March 2018 (2 pages) |
13 April 2018 | Termination of appointment of John David Melling as a secretary on 30 March 2018 (1 page) |
26 February 2018 | Group of companies' accounts made up to 31 July 2017 (40 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
9 February 2017 | Group of companies' accounts made up to 31 July 2016 (38 pages) |
9 February 2017 | Group of companies' accounts made up to 31 July 2016 (38 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2016 (21 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2016 (21 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 February 2016 | Group of companies' accounts made up to 31 July 2015 (34 pages) |
9 February 2016 | Group of companies' accounts made up to 31 July 2015 (34 pages) |
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 December 2014 | Group of companies' accounts made up to 31 July 2014 (35 pages) |
24 December 2014 | Group of companies' accounts made up to 31 July 2014 (35 pages) |
3 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 November 2013 | Group of companies' accounts made up to 31 July 2013 (32 pages) |
20 November 2013 | Group of companies' accounts made up to 31 July 2013 (32 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Group of companies' accounts made up to 31 July 2012 (33 pages) |
11 January 2013 | Group of companies' accounts made up to 31 July 2012 (33 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Group of companies' accounts made up to 31 July 2011 (31 pages) |
29 February 2012 | Group of companies' accounts made up to 31 July 2011 (31 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Group of companies' accounts made up to 31 July 2010 (28 pages) |
8 November 2010 | Group of companies' accounts made up to 31 July 2010 (28 pages) |
19 May 2010 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
19 May 2010 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
15 February 2010 | Director's details changed for Jeremy Sample on 14 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for John Benjamin Mahan on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Jeremy Sample on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for John Benjamin Mahan on 14 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
27 October 2008 | Accounts made up to 31 July 2008 (19 pages) |
27 October 2008 | Accounts made up to 31 July 2008 (19 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
23 October 2007 | Accounts made up to 31 July 2007 (22 pages) |
23 October 2007 | Accounts made up to 31 July 2007 (22 pages) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2007 | Return made up to 14/02/07; full list of members (4 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (4 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Accounts made up to 31 July 2006 (22 pages) |
18 October 2006 | Accounts made up to 31 July 2006 (22 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 14/02/06; full list of members (4 pages) |
15 February 2006 | Return made up to 14/02/06; full list of members (4 pages) |
5 November 2005 | Particulars of mortgage/charge (9 pages) |
5 November 2005 | Particulars of mortgage/charge (9 pages) |
6 October 2005 | Accounts made up to 31 July 2005 (21 pages) |
6 October 2005 | Accounts made up to 31 July 2005 (21 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (9 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (9 pages) |
1 December 2004 | Accounts made up to 31 July 2004 (24 pages) |
1 December 2004 | Accounts made up to 31 July 2004 (24 pages) |
27 February 2004 | Return made up to 15/02/04; full list of members (9 pages) |
27 February 2004 | Return made up to 15/02/04; full list of members (9 pages) |
7 November 2003 | Accounts made up to 31 July 2003 (22 pages) |
7 November 2003 | Accounts made up to 31 July 2003 (22 pages) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
3 March 2003 | Return made up to 15/02/03; full list of members
|
3 March 2003 | Return made up to 15/02/03; full list of members
|
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
29 October 2002 | Accounts made up to 31 July 2002 (21 pages) |
29 October 2002 | Accounts made up to 31 July 2002 (21 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members
|
21 February 2002 | Return made up to 15/02/02; full list of members
|
30 October 2001 | Accounts made up to 31 July 2001 (20 pages) |
30 October 2001 | Accounts made up to 31 July 2001 (20 pages) |
19 June 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
19 June 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
21 February 2001 | Return made up to 15/02/01; full list of members (10 pages) |
21 February 2001 | Return 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 2001 | Memorandum and Articles of Association (13 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Memorandum and Articles of Association (13 pages) |
25 January 2001 | Resolutions
|
18 December 2000 | Accounts made up to 30 June 2000 (19 pages) |
18 December 2000 | Accounts made up to 30 June 2000 (19 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
22 February 2000 | Return made up to 15/02/00; full list of members
|
22 February 2000 | Return made up to 15/02/00; full list of members
|
5 October 1999 | Accounts made up to 30 June 1999 (19 pages) |
5 October 1999 | Accounts made up to 30 June 1999 (19 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: p o box 20 tithebarn house weld road southport merseyside PR8 2LY (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: p o box 20 tithebarn house, weld road, southport, merseyside PR8 2LY (1 page) |
10 March 1999 | Return made up to 15/02/99; no change of members (6 pages) |
10 March 1999 | Return made up to 15/02/99; no change of members (6 pages) |
13 October 1998 | Accounts made up to 30 June 1998 (19 pages) |
13 October 1998 | Accounts made up to 30 June 1998 (19 pages) |
2 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
2 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
13 October 1997 | Accounts made up to 30 June 1997 (18 pages) |
13 October 1997 | Accounts made up to 30 June 1997 (18 pages) |
25 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
25 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
8 October 1996 | Accounts made up to 30 June 1996 (17 pages) |
8 October 1996 | Accounts made up to 30 June 1996 (17 pages) |
27 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
27 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
18 October 1995 | Accounts made up to 30 June 1995 (17 pages) |
18 October 1995 | Accounts made up to 30 June 1995 (17 pages) |
11 April 1995 | Accounts made up to 30 June 1994 (17 pages) |
11 April 1995 | Accounts made up to 30 June 1994 (17 pages) |
24 March 1995 | Return made up to 20/03/95; change of members (6 pages) |
24 March 1995 | Return made up to 20/03/95; change of members (6 pages) |
8 June 1992 | Accounts made up to 15 November 1991 (17 pages) |
30 March 1988 | Accounts made up to 15 November 1987 (13 pages) |
26 April 1984 | Accounts made up to 15 November 1983 (20 pages) |
25 March 1983 | Accounts made up to 15 November 1982 (17 pages) |
28 November 1979 | Company name changed\certificate issued on 28/11/79 (2 pages) |
28 November 1979 | Company name changed\certificate issued on 28/11/79 (2 pages) |
2 May 1935 | Incorporation (20 pages) |
2 May 1935 | Incorporation (20 pages) |