TBI MANUFACTURING LIMITED
SUFFOLK TUBE BENDING INTERNATIONAL LIMITED SHADOWGATE LIMITED

Hellopages » Suffolk » Forest Heath » IP28 7BG

Company number 02261086
Status Active
Incorporation Date 23 May 1988
Company Type Private Limited Company
Address FINCHLEY AVENUE, MILDENHALL, SUFFOLK, IP28 7BG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Secretary's details changed for Michelle Compton on 1 February 2017; Termination of appointment of Andrew Phillip Sisley as a director on 31 January 2017; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of TBI MANUFACTURING LIMITED are www.tbimanufacturing.co.uk, and www.tbi-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Lakenheath Rail Station is 6.7 miles; to Shippea Hill Rail Station is 6.7 miles; to Brandon Rail Station is 8.6 miles; to Newmarket Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tbi Manufacturing Limited is a Private Limited Company. The company registration number is 02261086. Tbi Manufacturing Limited has been working since 23 May 1988. The present status of the company is Active. The registered address of Tbi Manufacturing Limited is Finchley Avenue Mildenhall Suffolk Ip28 7bg. . COMPTON, Michelle is a Secretary of the company. WATSON, Amanda Jane is a Director of the company. WATSON, Raoul Vincent Harcourt is a Director of the company. Secretary FRIZZELL, Fiona has been resigned. Secretary WATSON, Dawn Georgina Harcourt has been resigned. Director ROBINS, Nicholas John has been resigned. Director SISLEY, Andrew Phillip has been resigned. Director WATSON, Barry has been resigned. Director WATSON, Dawn Georgina Harcourt has been resigned. Director WATSON, Dawn Georgina Harcourt has been resigned. Director WATSON, Raoul Vincent Harcourt has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
COMPTON, Michelle
Appointed Date: 08 October 2001

Director
WATSON, Amanda Jane
Appointed Date: 12 October 2001
56 years old

Director
WATSON, Raoul Vincent Harcourt
Appointed Date: 01 September 1997
59 years old

Resigned Directors

Secretary
FRIZZELL, Fiona
Resigned: 30 April 1991

Secretary
WATSON, Dawn Georgina Harcourt
Resigned: 08 October 2001
Appointed Date: 01 March 1992

Director
ROBINS, Nicholas John
Resigned: 01 September 2009
Appointed Date: 17 December 2001
54 years old

Director
SISLEY, Andrew Phillip
Resigned: 31 January 2017
Appointed Date: 01 October 2015
62 years old

Director
WATSON, Barry
Resigned: 08 October 2001
Appointed Date: 01 March 1992
88 years old

Director
WATSON, Dawn Georgina Harcourt
Resigned: 08 October 2001
Appointed Date: 19 May 1994
88 years old

Director
WATSON, Dawn Georgina Harcourt
Resigned: 22 June 1992
Appointed Date: 30 April 1991
88 years old

Director
WATSON, Raoul Vincent Harcourt
Resigned: 22 June 1992
59 years old

Persons With Significant Control

Mr Raoul Vincent Harcourt Watson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TBI MANUFACTURING LIMITED Events

03 Feb 2017
Secretary's details changed for Michelle Compton on 1 February 2017
03 Feb 2017
Termination of appointment of Andrew Phillip Sisley as a director on 31 January 2017
07 Jul 2016
Confirmation statement made on 2 July 2016 with updates
16 Jun 2016
Director's details changed for Mr Andrew Phillip Sisley on 27 May 2016
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 106 more events
27 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jun 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Jun 1989
Registered office changed on 26/06/89 from: 81A guildhall st bury st. Edmunds suffolk ip 331

26 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 May 1988
Incorporation

TBI MANUFACTURING LIMITED Charges

1 October 2010
Legal charge
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H property 57 finchley avenue mildenhall bury st edmunds…
1 October 2010
Legal charge
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the north side of finchley avenue mildenhall…
17 September 2010
Debenture
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 2009
Debenture
Delivered: 15 September 2009
Status: Satisfied on 2 October 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2005
Legal charge
Delivered: 12 April 2005
Status: Satisfied on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: 57 finchley avenue mildenhall. By way of fixed charge the…
4 April 2005
Legal charge
Delivered: 12 April 2005
Status: Satisfied on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: Land at finchley avenue mildenhall t/no SK194270. By way of…
28 May 1999
Legal mortgage
Delivered: 17 June 1999
Status: Satisfied on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: The f/hold property known as western way bury st edmunds…
7 August 1995
Mortgage debenture
Delivered: 14 August 1995
Status: Satisfied on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 May 1994
Debenture
Delivered: 25 May 1994
Status: Satisfied on 19 December 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…