Knutsford
Cheshire
WA16 6AY
Secretary Name | Stuart Paul Newsum |
---|---|
Status | Current |
Appointed | 30 August 2019(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Douglas Brash Christie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Robert James Relf |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 30 August 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beamont Close Lutterworth Leicestershire LE17 4GE |
Director Name | Mr Timothy Mark Steel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 30 August 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Baywood Barn Wolverton Fields Norton Lindsey Warwick CV35 8JN |
Secretary Name | Robert James Relf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beamont Close Lutterworth Leicestershire LE17 4GE |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Website | tsindustrial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01788 543387 |
Telephone region | Rugby |
Registered Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 20 other UK companies use this postal address |
950 at £1 | T.m. Steel 68.49% Ordinary A |
---|---|
237 at £1 | R.j. Relf 17.09% Ordinary A |
200 at £1 | R.j. Relf 14.42% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £245,933 |
Cash | £163,018 |
Current Liabilities | £280,657 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
26 August 1988 | Delivered on: 26 February 1992 Persons entitled: The Lucena Estate Company Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: The deposit fund retained by messrs penningtons with midland bank PLC. Outstanding |
---|---|
18 December 1986 | Delivered on: 31 December 1986 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 including trade fixtures fixed plant and machinery. Outstanding |
5 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 July 2021 | Appointment of Mr Douglas Brash Christie as a director on 30 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page) |
9 April 2021 | Satisfaction of charge 1 in full (1 page) |
3 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
7 January 2021 | Statement by Directors (1 page) |
7 January 2021 | Solvency Statement dated 22/12/20 (1 page) |
7 January 2021 | Resolutions
|
7 January 2021 | Resolutions
|
7 January 2021 | Statement of capital on 7 January 2021
|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
24 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 September 2019 | Appointment of Stuart Paul Newsum as a secretary on 30 August 2019 (2 pages) |
13 September 2019 | Notification of Marlowe Holdings Investments Limited as a person with significant control on 30 August 2019 (2 pages) |
13 September 2019 | Registered office address changed from 75 Somers Road Industrial Estate Rugby Warwickshire CV22 7DG to PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on 13 September 2019 (1 page) |
13 September 2019 | Appointment of Mr Roger David Goddard as a director on 30 August 2019 (2 pages) |
13 September 2019 | Termination of appointment of Robert James Relf as a secretary on 30 August 2019 (1 page) |
13 September 2019 | Termination of appointment of Timothy Mark Steel as a director on 30 August 2019 (1 page) |
13 September 2019 | Cessation of Timothy Mark Steel as a person with significant control on 30 August 2019 (1 page) |
13 September 2019 | Appointment of Philip Graham Elsegood as a director on 30 August 2019 (2 pages) |
13 September 2019 | Termination of appointment of Robert James Relf as a director on 30 August 2019 (1 page) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 April 2017 | Satisfaction of charge 2 in full (4 pages) |
7 April 2017 | Satisfaction of charge 2 in full (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Timothy Mark Steel on 23 July 2014 (2 pages) |
24 March 2015 | Director's details changed for Timothy Mark Steel on 23 July 2014 (2 pages) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Robert James Relf on 1 March 2011 (2 pages) |
9 May 2012 | Secretary's details changed for Robert James Relf on 1 March 2011 (2 pages) |
9 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Secretary's details changed for Robert James Relf on 1 March 2011 (2 pages) |
9 May 2012 | Secretary's details changed for Robert James Relf on 1 March 2011 (2 pages) |
9 May 2012 | Director's details changed for Robert James Relf on 1 March 2011 (2 pages) |
9 May 2012 | Director's details changed for Robert James Relf on 1 March 2011 (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 March 2010 | Director's details changed for Robert James Relf on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Timothy Mark Steel on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Timothy Mark Steel on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Robert James Relf on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Robert James Relf on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Timothy Mark Steel on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
19 January 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
19 January 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
24 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
24 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members
|
19 March 2002 | Return made up to 28/02/02; full list of members
|
18 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
7 August 2000 | Accounting reference date extended from 30/08/00 to 31/12/00 (1 page) |
7 August 2000 | Accounting reference date extended from 30/08/00 to 31/12/00 (1 page) |
20 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members
|
3 March 2000 | Return made up to 28/02/00; full list of members
|
6 April 1999 | Return made up to 28/02/99; no change of members
|
6 April 1999 | Return made up to 28/02/99; no change of members
|
24 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 March 1998 | Return made up to 28/02/98; full list of members
|
3 March 1998 | Return made up to 28/02/98; full list of members
|
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | £ nc 2000/4000 11/04/97 (1 page) |
22 April 1997 | Ad 11/04/97--------- £ si 187@1=187 £ ic 1400/1587 (2 pages) |
22 April 1997 | Ad 11/04/97--------- £ si 187@1=187 £ ic 1400/1587 (2 pages) |
22 April 1997 | £ nc 2000/4000 11/04/97 (1 page) |
11 April 1997 | Return made up to 28/02/97; no change of members
|
11 April 1997 | Return made up to 28/02/97; no change of members
|
14 March 1997 | Registered office changed on 14/03/97 from: sovereign house 12 warwick street earlsdon coventry CV5 6ET (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: sovereign house 12 warwick street earlsdon coventry CV5 6ET (1 page) |
2 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 2 longrood road rugby warwickshire CV22 7RG (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 2 longrood road rugby warwickshire CV22 7RG (1 page) |
19 December 1995 | Ad 30/11/95--------- £ si 200@1=200 £ ic 1200/1400 (2 pages) |
19 December 1995 | Ad 30/11/95--------- £ si 200@1=200 £ ic 1200/1400 (2 pages) |
5 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
5 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: accountancy house 4 priory road kenilworth warwicks CV8 1LL (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: accountancy house 4 priory road kenilworth warwicks CV8 1LL (1 page) |
7 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
29 July 1983 | Incorporation (11 pages) |
29 July 1983 | Incorporation (11 pages) |