TUMBUS EIGHT LIMITED
ELLAND HW FABRICATION LIMITED CESTRUM LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 9HF
Company number 01523953
Status Active
Incorporation Date 22 October 1980
Company Type Private Limited Company
Address PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9HF
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-12-15 ; Confirmation statement made on 21 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TUMBUS EIGHT LIMITED are www.tumbuseight.co.uk, and www.tumbus-eight.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Tumbus Eight Limited is a Private Limited Company. The company registration number is 01523953. Tumbus Eight Limited has been working since 22 October 1980. The present status of the company is Active. The registered address of Tumbus Eight Limited is Premier Way Lowfields Business Park Elland West Yorkshire Hx5 9hf. . WILD, Mark Steven is a Secretary of the company. RICHARDS, Michael James Russell is a Director of the company. WARDHAUGH, Martin is a Director of the company. WILD, Mark Steven is a Director of the company. WREFORD, Peter Jonathon is a Director of the company. Secretary BAMFORTH, Colin Jeffrey has been resigned. Secretary BARRON, Ian has been resigned. Secretary HAIGH, Melvyn has been resigned. Director ANDERSON, Jason Mark has been resigned. Director BARR, Robert George Anthony has been resigned. Director CAMPBELL, Laurence James has been resigned. Director FORSTER, Duncan Sidney has been resigned. Director GREEN, Ryan Paul has been resigned. Director HAIGH, Melvyn has been resigned. Director KAVANAGH, Eamon Anthony has been resigned. Director KAVANAGH, Eamon Anthony has been resigned. Director MACPHERSON, Donald Neil has been resigned. Director MAIDMENT, Paul has been resigned. Director NEILSON, Paul Drummond has been resigned. Director PARKER, Alan Thomas has been resigned. Director RICHARDS, Kevin has been resigned. Director RINALDI, Dean has been resigned. Director SYKES, Gerald has been resigned. Director WHITING, Richard Antony has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
WILD, Mark Steven
Appointed Date: 02 July 2004

Director
RICHARDS, Michael James Russell
Appointed Date: 01 October 2007
61 years old

Director
WARDHAUGH, Martin
Appointed Date: 21 September 2009
65 years old

Director
WILD, Mark Steven
Appointed Date: 20 September 2001
65 years old

Director
WREFORD, Peter Jonathon
Appointed Date: 01 October 2009
63 years old

Resigned Directors

Secretary
BAMFORTH, Colin Jeffrey
Resigned: 30 September 1995

Secretary
BARRON, Ian
Resigned: 02 July 2004
Appointed Date: 30 August 2001

Secretary
HAIGH, Melvyn
Resigned: 30 August 2001
Appointed Date: 01 October 1995

Director
ANDERSON, Jason Mark
Resigned: 16 April 2004
Appointed Date: 06 November 2001
54 years old

Director
BARR, Robert George Anthony
Resigned: 04 April 2016
Appointed Date: 07 July 2004
69 years old

Director
CAMPBELL, Laurence James
Resigned: 17 September 2004
Appointed Date: 30 August 2001
74 years old

Director
FORSTER, Duncan Sidney
Resigned: 04 October 2002
Appointed Date: 24 July 2002
63 years old

Director
GREEN, Ryan Paul
Resigned: 31 January 2004
Appointed Date: 24 July 2002
49 years old

Director
HAIGH, Melvyn
Resigned: 31 December 2001
83 years old

Director
KAVANAGH, Eamon Anthony
Resigned: 30 November 2003
Appointed Date: 24 July 2002
72 years old

Director
KAVANAGH, Eamon Anthony
Resigned: 31 December 1999
Appointed Date: 27 July 1995
72 years old

Director
MACPHERSON, Donald Neil
Resigned: 27 January 2004
Appointed Date: 28 September 2001
68 years old

Director
MAIDMENT, Paul
Resigned: 29 February 2004
Appointed Date: 02 April 2003
65 years old

Director
NEILSON, Paul Drummond
Resigned: 30 April 2002
Appointed Date: 28 September 2001
70 years old

Director
PARKER, Alan Thomas
Resigned: 08 January 2008
Appointed Date: 21 November 2002
68 years old

Director
RICHARDS, Kevin
Resigned: 29 September 2001
Appointed Date: 08 August 1994
67 years old

Director
RINALDI, Dean
Resigned: 05 July 2010
Appointed Date: 17 December 2001
63 years old

Director
SYKES, Gerald
Resigned: 30 August 2001
77 years old

Director
WHITING, Richard Antony
Resigned: 06 September 2007
Appointed Date: 06 December 2004
62 years old

Persons With Significant Control

Arran Isle Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TUMBUS EIGHT LIMITED Events

17 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-15

02 Nov 2016
Confirmation statement made on 21 October 2016 with updates
01 Jun 2016
Accounts for a dormant company made up to 31 December 2015
19 Apr 2016
Termination of appointment of Robert George Anthony Barr as a director on 4 April 2016
22 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 16,521,834

...
... and 179 more events
19 Sep 1987
Return made up to 07/08/87; full list of members

11 Feb 1987
Return made up to 08/12/86; full list of members

23 Jan 1987
Full accounts made up to 31 December 1985

17 Jul 1986
Registered office changed on 17/07/86 from: fall bank industrial estate dodworth barnsley south yorkshire S75 3LF

22 Oct 1980
Incorporation

TUMBUS EIGHT LIMITED Charges

14 June 2013
Charge code 0152 3953 0010
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Burdale Financial Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
18 November 2009
Composite guarantee and debenture
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Fountain Trustee Limited (As Trustee of the Haywood Williams Group PLC Pension and Life Assurance Plan (as Pension Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
Composite guarantee and trust debenture
Delivered: 20 November 2009
Status: Satisfied on 9 July 2013
Persons entitled: Lloyds Tsb Bank PLC (The Trustee)
Description: Fixed and floating charge over the undertaking and all…
8 September 2006
Composite guarantee and trust debenture
Delivered: 19 September 2006
Status: Satisfied on 9 July 2013
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Trustee)
Description: Premier way lowfields business park elland west yorkshire…
26 June 2006
Debenture
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Trustees of the Heywood Williams Group Pension and Life Assurance Plan
Description: Fixed and floating charges over the undertaking and all…
2 March 2004
Composite guarantee and trust debenture
Delivered: 3 March 2004
Status: Satisfied on 9 July 2013
Persons entitled: Lloyds Tsb Bank PLC, in Its Capacity as Agent and Trustee for the Beneficiaries
Description: Main factory hurdsfield industrial estate macclesfield t/n…
16 May 1997
Debenture
Delivered: 21 May 1997
Status: Satisfied on 22 December 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1997
Legal charge
Delivered: 21 May 1997
Status: Satisfied on 22 December 2001
Persons entitled: Barclays Bank PLC
Description: Fersina house carlton barnsley south yorkshire t/n…
31 December 1993
Legal charge
Delivered: 6 January 1994
Status: Satisfied on 2 July 1997
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a an industrial building off industry road…
31 March 1983
Debenture
Delivered: 6 April 1983
Status: Satisfied on 2 July 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges on undertaking and all property…