TINSLEY BRIDGE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1TG

Company number 01866166
Status Active
Incorporation Date 23 November 1984
Company Type Private Limited Company
Address 335 SHEPCOTE LANE, SHEFFIELD, S9 1TG
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 1,000 . The most likely internet sites of TINSLEY BRIDGE LIMITED are www.tinsleybridge.co.uk, and www.tinsley-bridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Rotherham Central Rail Station is 3 miles; to Kiveton Bridge Rail Station is 7.1 miles; to Swinton (South Yorks) Rail Station is 7.4 miles; to Mexborough Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tinsley Bridge Limited is a Private Limited Company. The company registration number is 01866166. Tinsley Bridge Limited has been working since 23 November 1984. The present status of the company is Active. The registered address of Tinsley Bridge Limited is 335 Shepcote Lane Sheffield S9 1tg. . CUNLIFFE, Barry Stuart is a Secretary of the company. CHARLESWORTH, Kevin is a Director of the company. CUNLIFFE, Barry Stuart is a Director of the company. OWENS, David is a Director of the company. SHIELD, Michael is a Director of the company. WEBBER, Mark Charles is a Director of the company. Secretary BURNS, Peter has been resigned. Secretary GILL, Paul Michael has been resigned. Secretary THOMAS, Matthew James has been resigned. Director ATKINSON, Christopher John has been resigned. Director BURNS, Peter has been resigned. Director GILL, Paul Michael has been resigned. Director HIRSCH, John Gerhard Hans has been resigned. Director ROBERTS, David has been resigned. Director SMITH, Roger Maxwell has been resigned. Director STEEL, Terence has been resigned. Director THOMAS, Matthew James has been resigned. Director WEBBER, Mark Charles has been resigned. Director WEBBER, Michael Huyshe Stafford has been resigned. Director WEST, John Philip has been resigned. Director WHITMORE, Terence Victor has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
CUNLIFFE, Barry Stuart
Appointed Date: 03 February 2014

Director
CHARLESWORTH, Kevin
Appointed Date: 31 May 2002
58 years old

Director
CUNLIFFE, Barry Stuart
Appointed Date: 03 February 2014
60 years old

Director
OWENS, David

73 years old

Director
SHIELD, Michael
Appointed Date: 01 November 2001
78 years old

Director
WEBBER, Mark Charles
Appointed Date: 22 October 2001
67 years old

Resigned Directors

Secretary
BURNS, Peter
Resigned: 21 December 2001

Secretary
GILL, Paul Michael
Resigned: 31 January 2014
Appointed Date: 03 March 2003

Secretary
THOMAS, Matthew James
Resigned: 28 March 2003
Appointed Date: 01 January 2002

Director
ATKINSON, Christopher John
Resigned: 28 February 1999
86 years old

Director
BURNS, Peter
Resigned: 21 December 2001
73 years old

Director
GILL, Paul Michael
Resigned: 31 January 2014
Appointed Date: 03 March 2003
72 years old

Director
HIRSCH, John Gerhard Hans
Resigned: 30 September 1997
95 years old

Director
ROBERTS, David
Resigned: 06 July 2001
75 years old

Director
SMITH, Roger Maxwell
Resigned: 14 August 1999
Appointed Date: 01 February 1996
80 years old

Director
STEEL, Terence
Resigned: 31 May 1997
73 years old

Director
THOMAS, Matthew James
Resigned: 28 March 2003
Appointed Date: 01 January 2002
53 years old

Director
WEBBER, Mark Charles
Resigned: 30 January 1998
67 years old

Director
WEBBER, Michael Huyshe Stafford
Resigned: 11 January 2013
96 years old

Director
WEST, John Philip
Resigned: 30 April 1999
Appointed Date: 14 July 1997
72 years old

Director
WHITMORE, Terence Victor
Resigned: 28 February 2001
Appointed Date: 01 October 1997
80 years old

Persons With Significant Control

Tinsley Bridge Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TINSLEY BRIDGE LIMITED Events

04 Aug 2016
Confirmation statement made on 3 August 2016 with updates
17 Jun 2016
Full accounts made up to 30 September 2015
03 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000

06 Jan 2015
Full accounts made up to 30 September 2014
01 Sep 2014
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000

...
... and 120 more events
13 Dec 1986
Return made up to 28/11/86; full list of members

13 Dec 1986
Return made up to 28/11/86; full list of members

12 Dec 1986
Annual return made up to 28/11/86
24 Apr 1985
Articles of association
23 Nov 1984
Incorporation

TINSLEY BRIDGE LIMITED Charges

28 October 2003
Fixed and floating charge
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commerical Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 September 1995
Collateral debenture
Delivered: 5 October 1995
Status: Satisfied on 10 June 2000
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1991
Collateral chattel mortgage
Delivered: 8 July 1991
Status: Satisfied on 10 June 2000
Persons entitled: 3I PLC
Description: Fixed charge by way of assignment of the following plant…
31 July 1987
Collateral debenture
Delivered: 21 August 1987
Status: Satisfied on 10 June 2000
Persons entitled: Investors in Industry PLC
Description: Stock in trade work in progress prepayments & cash (see…
31 July 1987
Debenture
Delivered: 5 August 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…