Company NameTier Consult Ltd
DirectorPhilip Jonathan Barlow
Company StatusActive
Company Number04638546
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip Jonathan Barlow
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Secretary NameKathryn Jane Barlow
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Corwen Road
Penyffordd
Flintshire
CH4 0HL
Wales
Director NameMr Michael Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(9 years after company formation)
Appointment Duration6 years, 2 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address22 Mayflower Drive
Marford
Wrexham
Clwyd
LL12 8LD
Wales
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Contact

Websitetierconsult.co.uk

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Michael Hughes
99.01%
Ordinary B
1 at £1Philip Jonathan Barlow
0.99%
Ordinary

Financials

Year2014
Net Worth£866,395
Cash£196,463
Current Liabilities£662,301

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 Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

20 December 2022Delivered on: 21 December 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 June 2021Delivered on: 7 June 2021
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Outstanding
3 June 2021Delivered on: 7 June 2021
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Outstanding
15 May 2013Delivered on: 24 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
21 December 2022Registration of charge 046385460004, created on 20 December 2022 (20 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 July 2022Satisfaction of charge 046385460002 in full (1 page)
8 July 2022Satisfaction of charge 046385460003 in full (1 page)
9 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
18 February 2022Director's details changed for Mr Philip Jonathan Barlow on 18 February 2022 (2 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 June 2021Registration of charge 046385460003, created on 3 June 2021 (26 pages)
7 June 2021Registration of charge 046385460002, created on 3 June 2021 (21 pages)
6 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 July 2020Director's details changed for Philip Jonathan Barlow on 1 July 2020 (2 pages)
27 May 2020Termination of appointment of Kathryn Jane Barlow as a secretary on 26 May 2020 (1 page)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 May 2019Statement of capital following an allotment of shares on 2 May 2019
  • GBP 1,000
(3 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
24 April 2018Termination of appointment of Michael Hughes as a director on 19 April 2018 (1 page)
19 December 2017Cessation of Michael Hughes as a person with significant control on 17 January 2017 (1 page)
19 December 2017Notification of Philip Barlow as a person with significant control on 17 January 2017 (2 pages)
19 December 2017Notification of Philip Barlow as a person with significant control on 17 January 2017 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Cessation of Michael Hughes as a person with significant control on 17 January 2017 (1 page)
20 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 101
(6 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 101
(6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 101
(6 pages)
18 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 101
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 101
(6 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 101
(6 pages)
7 January 2014Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2,000
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2,000
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2,000
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Registration of charge 046385460001 (25 pages)
24 May 2013Registration of charge 046385460001 (25 pages)
28 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
17 December 2012Appointment of Mr Michael Hughes as a director (2 pages)
17 December 2012Appointment of Mr Michael Hughes as a director (2 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Registered office changed on 15/07/2009 from 5 st johns court vicars lane chester CH1 1QE (1 page)
15 July 2009Registered office changed on 15/07/2009 from 5 st johns court vicars lane chester CH1 1QE (1 page)
10 February 2009Return made up to 16/01/09; full list of members (3 pages)
10 February 2009Return made up to 16/01/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 March 2008Return made up to 16/01/08; full list of members (3 pages)
7 March 2008Return made up to 16/01/08; full list of members (3 pages)
6 March 2008Registered office changed on 06/03/2008 from 5 st johns court vicars lane chester CH1 1QP (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Location of register of members (1 page)
6 March 2008Registered office changed on 06/03/2008 from 5 st johns court vicars lane chester CH1 1QP (1 page)
6 March 2008Location of register of members (1 page)
10 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
6 February 2007Return made up to 16/01/07; full list of members (6 pages)
6 February 2007Return made up to 16/01/07; full list of members (6 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
27 March 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
30 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 January 2005Return made up to 16/01/05; full list of members (6 pages)
24 January 2005Return made up to 16/01/05; full list of members (6 pages)
27 September 2004Registered office changed on 27/09/04 from: chester enterprise centre hoole bridge chester CH2 3NE (1 page)
27 September 2004Ad 16/01/03--------- £ si 999@1 (2 pages)
27 September 2004Ad 16/01/03--------- £ si 999@1 (2 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
27 September 2004Registered office changed on 27/09/04 from: chester enterprise centre hoole bridge chester CH2 3NE (1 page)
14 February 2004Return made up to 16/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2004Return made up to 16/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
28 January 2003New director appointed (2 pages)
16 January 2003Incorporation (12 pages)
16 January 2003Incorporation (12 pages)