TINSLEY BRIDGE GROUP LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

28/01/2528 January 2025 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

18/05/2418 May 2024 Accounts for a small company made up to 2023-09-30

View Document

15/05/2415 May 2024 Appointment of Mr Zak Crownshaw as a director on 2024-05-13

View Document

15/05/2415 May 2024 Termination of appointment of David Ian Henderson Campbell as a director on 2024-05-13

View Document

15/05/2415 May 2024 Termination of appointment of Nicholas Frank Moreton Moss as a director on 2024-05-13

View Document

08/11/238 November 2023 Satisfaction of charge 021223080006 in full

View Document

08/11/238 November 2023 Satisfaction of charge 4 in full

View Document

31/10/2331 October 2023 Satisfaction of charge 021223080007 in full

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Sub-division of shares on 2023-07-25

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

04/08/234 August 2023 Resolutions

View Document

27/07/2327 July 2023 Cessation of Mark Charles Webber as a person with significant control on 2023-07-25

View Document

27/07/2327 July 2023 Notification of Tinsley Bridge Group Holdings Limited as a person with significant control on 2023-07-25

View Document

19/05/2319 May 2023 Purchase of own shares.

View Document

19/05/2319 May 2023 Cancellation of shares. Statement of capital on 2023-04-28

View Document

13/02/2313 February 2023 Group of companies' accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

17/05/2217 May 2022 Group of companies' accounts made up to 2021-09-30

View Document

25/11/2125 November 2021 Appointment of Mr Nicholas Frank Moreton Moss as a director on 2021-09-01

View Document

02/11/212 November 2021 Termination of appointment of Barry Stuart Cunliffe as a director on 2021-08-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

11/07/2111 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

17/06/2017 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

05/05/205 May 2020 ARTICLES OF ASSOCIATION

View Document

05/05/205 May 2020 ADOPT ARTICLES 17/02/2020

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021223080007

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

24/08/1724 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1724 August 2017 17/07/17 STATEMENT OF CAPITAL GBP 114640.00

View Document

16/08/1716 August 2017 CESSATION OF DAVID OWENS AS A PSC

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 109430

View Document

30/06/1730 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1730 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 115430

View Document

20/06/1720 June 2017 ADOPT ARTICLES 10/05/2017

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021223080006

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED TINSLEY BRIDGE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 26/06/15

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

01/09/141 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 126032

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY PAUL GILL

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GILL

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR BARRY STUART CUNLIFFE

View Document

05/02/145 February 2014 SECRETARY APPOINTED MR BARRY STUART CUNLIFFE

View Document

27/01/1427 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

14/08/1314 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 27/03/13 STATEMENT OF CAPITAL GBP 124907

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR DAVID IAN HENDERSON CAMPBELL

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBBER

View Document

11/01/1311 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/08/1222 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

23/01/1223 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLESWORTH / 11/05/2011

View Document

11/08/1111 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/05/113 May 2011 ADOPT ARTICLES 03/03/2011

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM PO BOX PO BOX 89 TINSLEY PARK SPRING WORKS SHEPCOTE LANE SHEFFIELD SOUTH YORKSHIRE S9 2DZ UNITED KINGDOM

View Document

17/02/1117 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

15/02/1115 February 2011 29/09/10 STATEMENT OF CAPITAL GBP 119032

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLESWORTH / 01/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUYSHE STAFFORD WEBBER / 01/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM TINSLEY PARK SPRING WORKS, P.O. BOX 89, SHEFFIELD. S9 2DZ.

View Document

27/05/1027 May 2010 19/05/10 STATEMENT OF CAPITAL GBP 113032

View Document

22/03/1022 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLESWORTH / 01/05/2009

View Document

13/05/0913 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

02/04/092 April 2009 ADOPT MEM AND ARTS 26/03/2009

View Document

27/08/0827 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/05/082 May 2008 GBP IC 169760/108800 09/04/08 GBP SR 60960@1=60960

View Document

02/05/082 May 2008 GBP IC 108800/107649 15/04/08 GBP SR 1151@1=1151

View Document

09/04/089 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/09/0724 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 03/08/04; NO CHANGE OF MEMBERS

View Document

16/01/0416 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 03/08/02; CHANGE OF MEMBERS

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0211 February 2002 AUDITOR'S RESIGNATION

View Document

15/01/0215 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/01

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 03/08/00; NO CHANGE OF MEMBERS

View Document

08/08/008 August 2000 FULL GROUP ACCOUNTS MADE UP TO 01/04/00

View Document

10/06/0010 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0010 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 £ IC 328890/169760 02/05/00 £ SR 159130@1=159130

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 FULL GROUP ACCOUNTS MADE UP TO 02/04/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 FULL GROUP ACCOUNTS MADE UP TO 28/03/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL GROUP ACCOUNTS MADE UP TO 29/03/97

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9625 September 1996 POS 25/07/96

View Document

25/09/9625 September 1996 £ SR 7145@1 25/07/96

View Document

13/08/9613 August 1996 FULL GROUP ACCOUNTS MADE UP TO 30/03/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 FULL GROUP ACCOUNTS MADE UP TO 01/04/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 POS 21/07/94

View Document

13/09/9413 September 1994 £ SR 3540@1 01/07/94

View Document

23/08/9423 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 02/04/94

View Document

23/08/9423 August 1994

View Document

23/08/9423 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993

View Document

24/08/9324 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

01/10/921 October 1992 £ SR 770@1 20/07/92

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92

View Document

17/08/9217 August 1992 FULL GROUP ACCOUNTS MADE UP TO 28/03/92

View Document

17/08/9217 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992

View Document

04/10/914 October 1991 3670 £1 18/07/91

View Document

04/10/914 October 1991 £ SR 3670@1 01/08/91

View Document

04/10/914 October 1991

View Document

02/09/912 September 1991 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

02/09/912 September 1991

View Document

01/07/911 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED

View Document

01/10/901 October 1990

View Document

01/10/901 October 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

20/08/9020 August 1990 £ IC 548125/544115 20/07/90 £ SR 4010@1=4010

View Document

20/08/9020 August 1990

View Document

06/08/906 August 1990 4010 £1 (£55338) 19/07/90

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

14/09/8914 September 1989

View Document

14/09/8914 September 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/888 December 1988

View Document

08/12/888 December 1988 WD 24/11/88 AD 07/06/88--------- £ SI 26700@1=26700

View Document

10/10/8810 October 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: 8 CLARENDON STREET NOTTINGHAM NG1 5HQ

View Document

26/09/8826 September 1988 NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988

View Document

14/09/8814 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/88

View Document

14/09/8814 September 1988

View Document

14/09/8814 September 1988 £ NC 620000/650000

View Document

14/09/8814 September 1988 WD 23/08/88 AD 07/06/88--------- £ SI 1425@1=1425

View Document

08/09/888 September 1988 Full group accounts made up to 1988-04-02

View Document

08/09/888 September 1988 FULL GROUP ACCOUNTS MADE UP TO 02/04/88

View Document

09/11/879 November 1987 ALTER MEM AND ARTS 310787

View Document

29/10/8729 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/10/87

View Document

29/10/8729 October 1987 COMPANY NAME CHANGED HERONTOWN LIMITED CERTIFICATE ISSUED ON 30/10/87

View Document

28/09/8728 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

21/08/8721 August 1987

View Document

21/08/8721 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8718 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8716 May 1987 REGISTERED OFFICE CHANGED ON 16/05/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/04/8713 April 1987 CERTIFICATE OF INCORPORATION

View Document

13/04/8713 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information