Company number 01421588
Status Active
Incorporation Date 21 May 1979
Company Type Private Limited Company
Address THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL, WEST MIDLANDS, B90 2EL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration one hundred and sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of TIBBATTS & CO HOLDINGS LIMITED are www.tibbattscoholdings.co.uk, and www.tibbatts-co-holdings.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-six years and nine months. Tibbatts Co Holdings Limited is a Private Limited Company.
The company registration number is 01421588. Tibbatts Co Holdings Limited has been working since 21 May 1979.
The present status of the company is Active. The registered address of Tibbatts Co Holdings Limited is The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2el. The cash in hand is £1.63k. It is £-43.43k against last year. And the total assets are £1162.74k, which is £-32.32k against last year. JERROM SECRETARIAL SERVICES LIMITED is a Secretary of the company. WATTS, Carmel is a Director of the company. Secretary BILLINGS, David Michael has been resigned. Secretary RUDGE, John Spencer has been resigned. Secretary WATTS, Carmel has been resigned. Director BILLINGS, David Michael has been resigned. Director TIBBATTS, Adam Neil has been resigned. Director TIBBATTS, Linda has been resigned. Director TIBBATTS, Neil John has been resigned. Director TIBBATTS, Rory John has been resigned. The company operates in "Activities of other holding companies n.e.c.".
tibbatts & co holdings Key Finiance
LIABILITIES
n/a
CASH
£1.63k
-97%
TOTAL ASSETS
£1162.74k
-3%
All Financial Figures
Current Directors
Secretary
JERROM SECRETARIAL SERVICES LIMITED
Appointed Date: 12 April 2011
Resigned Directors
Director
TIBBATTS, Linda
Resigned: 28 January 2011
Appointed Date: 01 August 2006
77 years old
Persons With Significant Control
Miss Carmel Watts
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more
TIBBATTS & CO HOLDINGS LIMITED Events
28 February 2002
Debenture
Delivered: 5 March 2002
Status: Satisfied
on 3 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2001
Legal charge
Delivered: 30 August 2001
Status: Satisfied
on 26 February 2002
Persons entitled: Barclays Bank PLC
Description: F/H land at west side of vittoria street and l/h car…
21 May 1998
Legal charge
Delivered: 5 June 1998
Status: Satisfied
on 3 June 2011
Persons entitled: Barclays Bank PLC
Description: F/H 1-5 st pauls square birmingham.
27 June 1995
Legal charge
Delivered: 29 June 1995
Status: Satisfied
on 14 November 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a the firs barston lane barston solihull west…
16 November 1993
Legal charge
Delivered: 2 December 1993
Status: Satisfied
on 16 February 1994
Persons entitled: Barclays Bank PLC
Description: Four car parking spaces victoria works graham street…
22 October 1993
Legal charge
Delivered: 5 November 1993
Status: Satisfied
on 16 February 1994
Persons entitled: Barclays Bank PLC
Description: Part of the proposed restaurant at victoria works graham…
26 February 1993
Legal charge
Delivered: 8 March 1993
Status: Satisfied
on 20 August 1994
Persons entitled: Barclays Bank PLC
Description: 10 dorchester road, solihull, west midlands - title no…
29 October 1992
Deed of covenant
Delivered: 16 November 1992
Status: Satisfied
on 6 August 1996
Persons entitled: Barclays Bank PLC
Description: Sailing and motor single screw "autumn time" registered at…
29 October 1992
Statutory mortgage
Delivered: 16 November 1992
Status: Satisfied
on 24 March 1995
Persons entitled: Barclays Bank PLC
Description: Sailing and motor single screw "autumn time" registered at…
10 April 1992
Legal charge
Delivered: 21 April 1992
Status: Satisfied
on 20 August 1994
Persons entitled: Barclays Bank PLC
Description: 25-28 ludgate hill, birmingham, west midlands title no…
29 January 1991
Legal charge
Delivered: 8 February 1991
Status: Satisfied
on 24 March 1995
Persons entitled: Barclays Bank PLC
Description: F/H land & premises k/a 226 robin hood lane hall green…
2 July 1990
Legal charge
Delivered: 11 July 1990
Status: Satisfied
on 6 August 1996
Persons entitled: Barclays Bank PLC
Description: 3 to 5 (inclusive) st pauls square, birmingham west…
2 July 1990
Mortgage
Delivered: 11 July 1990
Status: Satisfied
on 20 August 1994
Persons entitled: Barclays Bank PLC
Description: No 1 st pauls square, birmingham, west midlands title no wm…
2 July 1990
Legal charge
Delivered: 11 July 1990
Status: Satisfied
on 20 August 1994
Persons entitled: Barclays Bank PLC
Description: 3 to 5 (inclusive) st paul's square, birmingham, west…
31 May 1990
Legal charge
Delivered: 8 June 1990
Status: Satisfied
on 24 March 1995
Persons entitled: Barclays Bank PLC
Description: Unit 7 lansdowne house water street, birmingham west…
24 January 1990
Legal charge
Delivered: 14 February 1990
Status: Satisfied
on 24 March 1995
Persons entitled: Barclays Bank PLC
Description: Unit 1, lansdowne house, water street, birmingham, west…
18 October 1989
Legal charge
Delivered: 26 October 1989
Status: Satisfied
on 6 August 1996
Persons entitled: Barclays Bank PLC
Description: All land and buildings on the south east side of st pauls…
25 June 1987
Mortgage
Delivered: 29 June 1987
Status: Satisfied
Persons entitled: Target Life Assurance Company Limited
Description: F/H land and buildings k/a 25-28, ludgate hill, birmingham…
11 August 1986
Legal charge
Delivered: 12 August 1986
Status: Satisfied
on 17 July 1991
Persons entitled: Norwich General Trust Limited
Description: F/H premises k/a 1,3,4, and 5, st pauls square birmingham.
30 November 1984
Legal charge
Delivered: 13 December 1984
Status: Satisfied
on 20 August 1994
Persons entitled: Barclays Bank PLC
Description: F/H land & premises being on the south east side of st…
30 November 1984
Legal charge
Delivered: 13 December 1984
Status: Satisfied
on 6 August 1996
Persons entitled: Barclays Bank PLC
Description: F/H land & premises 28D ludgate hill, birmingham title no…
30 June 1980
Debenture
Delivered: 8 July 1980
Status: Satisfied
on 6 August 1996
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…