Company NameT.S. Industrial Products Limited
DirectorsPhilip Graham Elsegood and Douglas Brash Christie
Company StatusActive
Company Number01743475
CategoryPrivate Limited Company
Incorporation Date29 July 1983(40 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip Graham Elsegood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Secretary NameStuart Paul Newsum
StatusCurrent
Appointed30 August 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(37 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameRobert James Relf
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 30 August 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Beamont Close
Lutterworth
Leicestershire
LE17 4GE
Director NameMr Timothy Mark Steel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 30 August 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBaywood Barn Wolverton Fields
Norton Lindsey
Warwick
CV35 8JN
Secretary NameRobert James Relf
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beamont Close
Lutterworth
Leicestershire
LE17 4GE
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(36 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1
Edmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY

Contact

Websitetsindustrial.co.uk
Email address[email protected]
Telephone01788 543387
Telephone regionRugby

Location

Registered AddressEdmundson House
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

950 at £1T.m. Steel
68.49%
Ordinary A
237 at £1R.j. Relf
17.09%
Ordinary A
200 at £1R.j. Relf
14.42%
Ordinary B

Financials

Year2014
Net Worth£245,933
Cash£163,018
Current Liabilities£280,657

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

26 August 1988Delivered 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 1986Delivered 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

Filing History

5 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 July 2021Appointment of Mr Douglas Brash Christie as a director on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page)
9 April 2021Satisfaction of charge 1 in full (1 page)
3 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
7 January 2021Statement by Directors (1 page)
7 January 2021Solvency Statement dated 22/12/20 (1 page)
7 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 January 2021Statement of capital on 7 January 2021
  • GBP 1
(3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
24 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 September 2019Appointment of Stuart Paul Newsum as a secretary on 30 August 2019 (2 pages)
13 September 2019Notification of Marlowe Holdings Investments Limited as a person with significant control on 30 August 2019 (2 pages)
13 September 2019Registered 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 2019Appointment of Mr Roger David Goddard as a director on 30 August 2019 (2 pages)
13 September 2019Termination of appointment of Robert James Relf as a secretary on 30 August 2019 (1 page)
13 September 2019Termination of appointment of Timothy Mark Steel as a director on 30 August 2019 (1 page)
13 September 2019Cessation of Timothy Mark Steel as a person with significant control on 30 August 2019 (1 page)
13 September 2019Appointment of Philip Graham Elsegood as a director on 30 August 2019 (2 pages)
13 September 2019Termination of appointment of Robert James Relf as a director on 30 August 2019 (1 page)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 April 2017Satisfaction of charge 2 in full (4 pages)
7 April 2017Satisfaction of charge 2 in full (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,387
(6 pages)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,387
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,387
(6 pages)
24 March 2015Director's details changed for Timothy Mark Steel on 23 July 2014 (2 pages)
24 March 2015Director's details changed for Timothy Mark Steel on 23 July 2014 (2 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,387
(6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,387
(6 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,387
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Robert James Relf on 1 March 2011 (2 pages)
9 May 2012Secretary's details changed for Robert James Relf on 1 March 2011 (2 pages)
9 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
9 May 2012Secretary's details changed for Robert James Relf on 1 March 2011 (2 pages)
9 May 2012Secretary's details changed for Robert James Relf on 1 March 2011 (2 pages)
9 May 2012Director's details changed for Robert James Relf on 1 March 2011 (2 pages)
9 May 2012Director's details changed for Robert James Relf on 1 March 2011 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 March 2010Director's details changed for Robert James Relf on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Timothy Mark Steel on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Timothy Mark Steel on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Robert James Relf on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Robert James Relf on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Timothy Mark Steel on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 April 2007Return made up to 28/02/07; full list of members (3 pages)
2 April 2007Return made up to 28/02/07; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 March 2005Return made up to 28/02/05; full list of members (7 pages)
17 March 2005Return made up to 28/02/05; full list of members (7 pages)
19 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
19 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
24 March 2004Return made up to 28/02/04; full list of members (7 pages)
24 March 2004Return made up to 28/02/04; full list of members (7 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 March 2003Return made up to 28/02/03; full list of members (7 pages)
4 March 2003Return made up to 28/02/03; full list of members (7 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 August 2000Accounting reference date extended from 30/08/00 to 31/12/00 (1 page)
7 August 2000Accounting reference date extended from 30/08/00 to 31/12/00 (1 page)
20 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
20 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1997£ nc 2000/4000 11/04/97 (1 page)
22 April 1997Ad 11/04/97--------- £ si 187@1=187 £ ic 1400/1587 (2 pages)
22 April 1997Ad 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 1997Return made up to 28/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 1997Return made up to 28/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 March 1997Registered office changed on 14/03/97 from: sovereign house 12 warwick street earlsdon coventry CV5 6ET (1 page)
14 March 1997Registered office changed on 14/03/97 from: sovereign house 12 warwick street earlsdon coventry CV5 6ET (1 page)
2 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
11 June 1996Registered office changed on 11/06/96 from: 2 longrood road rugby warwickshire CV22 7RG (1 page)
11 June 1996Registered office changed on 11/06/96 from: 2 longrood road rugby warwickshire CV22 7RG (1 page)
19 December 1995Ad 30/11/95--------- £ si 200@1=200 £ ic 1200/1400 (2 pages)
19 December 1995Ad 30/11/95--------- £ si 200@1=200 £ ic 1200/1400 (2 pages)
5 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
5 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
7 August 1995Registered office changed on 07/08/95 from: accountancy house 4 priory road kenilworth warwicks CV8 1LL (1 page)
7 August 1995Registered office changed on 07/08/95 from: accountancy house 4 priory road kenilworth warwicks CV8 1LL (1 page)
7 March 1995Return made up to 28/02/95; full list of members (6 pages)
7 March 1995Return made up to 28/02/95; full list of members (6 pages)
29 July 1983Incorporation (11 pages)
29 July 1983Incorporation (11 pages)