THE TIBBETTS GROUP LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 1RH
Company number 05536038
Status Active
Incorporation Date 15 August 2005
Company Type Private Limited Company
Address TIBBETTS HOUSE, BEAUMONT ROAD, BANBURY, ENGLAND, OX16 1RH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Registration of charge 055360380006, created on 31 October 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of THE TIBBETTS GROUP LIMITED are www.thetibbettsgroup.co.uk, and www.the-tibbetts-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Kings Sutton Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Tibbetts Group Limited is a Private Limited Company. The company registration number is 05536038. The Tibbetts Group Limited has been working since 15 August 2005. The present status of the company is Active. The registered address of The Tibbetts Group Limited is Tibbetts House Beaumont Road Banbury England Ox16 1rh. . TIBBETTS, Horace John is a Director of the company. TIBBETTS, Jonathan Philip is a Director of the company. TIBBETTS, Patricia Ann is a Director of the company. WILKINSON, Stephen is a Director of the company. Secretary TIBBETTS, Patricia Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
TIBBETTS, Horace John
Appointed Date: 16 August 2005
77 years old

Director
TIBBETTS, Jonathan Philip
Appointed Date: 16 August 2005
50 years old

Director
TIBBETTS, Patricia Ann
Appointed Date: 16 August 2005
66 years old

Director
WILKINSON, Stephen
Appointed Date: 01 January 2013
66 years old

Resigned Directors

Secretary
TIBBETTS, Patricia Ann
Resigned: 30 October 2012
Appointed Date: 16 August 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 August 2005
Appointed Date: 15 August 2005

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 August 2005
Appointed Date: 15 August 2005

Persons With Significant Control

Mr Horace John Tibbetts
Notified on: 5 August 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jonathan Philip Tibbetts
Notified on: 5 August 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE TIBBETTS GROUP LIMITED Events

02 Feb 2017
Group of companies' accounts made up to 30 April 2016
02 Nov 2016
Registration of charge 055360380006, created on 31 October 2016
19 Aug 2016
Confirmation statement made on 15 August 2016 with updates
09 Feb 2016
Group of companies' accounts made up to 30 April 2015
19 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

...
... and 36 more events
01 Sep 2005
New secretary appointed;new director appointed
01 Sep 2005
New director appointed
01 Sep 2005
Director resigned
01 Sep 2005
Secretary resigned
15 Aug 2005
Incorporation

THE TIBBETTS GROUP LIMITED Charges

31 October 2016
Charge code 0553 6038 0006
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at beaumot road banbury oxfordshire…
20 January 2015
Charge code 0553 6038 0005
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit a the heights ibstone road stokenchurch…
30 September 2011
Legal charge
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 2 compton business park banbury t/no…
30 September 2011
Legal charge
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 compton business park banbury t/no…
23 November 2010
Deed of charge over credit balances
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
15 March 2007
Guarantee & debenture
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…