TIBARD LIMITED
DUKINFIELD

Hellopages » Greater Manchester » Tameside » SK16 4UU

Company number 01434368
Status Active
Incorporation Date 3 July 1979
Company Type Private Limited Company
Address TIBARD HOUSE, BROADWAY, DUKINFIELD, CHESHIRE, SK16 4UU
Home Country United Kingdom
Nature of Business 14120 - Manufacture of workwear, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 82,075 . The most likely internet sites of TIBARD LIMITED are www.tibard.co.uk, and www.tibard.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Ashton-under-Lyne Rail Station is 1.7 miles; to Belle Vue Rail Station is 3.6 miles; to Burnage Rail Station is 5.9 miles; to Greenfield Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tibard Limited is a Private Limited Company. The company registration number is 01434368. Tibard Limited has been working since 03 July 1979. The present status of the company is Active. The registered address of Tibard Limited is Tibard House Broadway Dukinfield Cheshire Sk16 4uu. . SHONFELD, Susan Irene is a Secretary of the company. MITCHELL, Ian David is a Director of the company. SHACKLADY, Carolyn Denise is a Director of the company. SHONFELD, John Charles is a Director of the company. SHONFELD, Matthew David is a Director of the company. SHONFELD, Richard Charles is a Director of the company. SHONFELD, Susan Irene is a Director of the company. Director WALKER, Sharon has been resigned. The company operates in "Manufacture of workwear".


Current Directors


Director
MITCHELL, Ian David
Appointed Date: 01 January 2003
52 years old

Director
SHACKLADY, Carolyn Denise
Appointed Date: 01 April 2011
59 years old

Director

Director
SHONFELD, Matthew David
Appointed Date: 04 February 1997
51 years old

Director
SHONFELD, Richard Charles
Appointed Date: 01 January 2003
51 years old

Director

Resigned Directors

Director
WALKER, Sharon
Resigned: 01 October 2004
Appointed Date: 01 January 2003
58 years old

Persons With Significant Control

Mr John Charles Shonfeld Fiod Dms Fcmi
Notified on: 2 October 2016
79 years old
Nature of control: Has significant influence or control

TIBARD LIMITED Events

03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
28 Oct 2016
Full accounts made up to 31 January 2016
03 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 82,075

02 Sep 2015
Full accounts made up to 31 January 2015
24 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 82,075

...
... and 122 more events
24 Jan 1982
Accounts made up to 31 August 1981
23 Jan 1982
Annual return made up to 14/10/81
26 Nov 1979
Dir / sec appoint / resign
15 Aug 1979
Dir / sec appoint / resign
03 Jul 1979
Incorporation

TIBARD LIMITED Charges

3 October 2008
Debenture
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 September 2005
Debenture
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2003
Debenture
Delivered: 26 April 2003
Status: Satisfied on 29 November 2005
Persons entitled: Nedbank Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 1998
Debenture
Delivered: 12 June 1998
Status: Satisfied on 7 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1998
Legal charge
Delivered: 12 June 1998
Status: Satisfied on 7 August 2003
Persons entitled: Barclays Bank PLC
Description: Land on the west side of broadway,globe lane industrial…
8 June 1998
Legal charge
Delivered: 12 June 1998
Status: Satisfied on 7 August 2003
Persons entitled: Barclays Bank PLC
Description: Tibard house,broadway,dukinfield,gt.manchester; gm 549413.
4 September 1996
Legal charge
Delivered: 21 January 1997
Status: Satisfied on 14 August 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 33(I) globe lane industrial estate dukinfield greater…
10 September 1992
Credit agreement
Delivered: 24 September 1992
Status: Satisfied on 14 August 1998
Persons entitled: Close Brothers Limited
Description: All right title and interest in the sums payable under the…
3 July 1990
Legal charge
Delivered: 16 July 1990
Status: Satisfied on 14 August 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land containing 2028 sq. Meters k/a plot 34 globe lane…
16 June 1989
Assignment by way of charge
Delivered: 27 June 1989
Status: Satisfied on 15 January 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Land k/a plot 34 globe lane industrial estate, dunkinfield…
27 February 1987
Debenture
Delivered: 9 March 1987
Status: Satisfied on 14 August 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1985
Legal charge
Delivered: 3 January 1986
Status: Satisfied on 14 August 1998
Persons entitled: Midland Bank PLC
Description: L/H unit 19 trafford wharf road, stretford, manchester…
28 June 1985
Legal charge
Delivered: 4 July 1985
Status: Satisfied on 25 March 1987
Persons entitled: Midland Bank PLC
Description: L/H unit 9 waterway enterprise park trafford wharf road…
14 January 1985
Legal charge
Delivered: 21 January 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H land and premises known as unit 9 trafford whart road…
24 July 1981
Charge
Delivered: 30 July 1981
Status: Satisfied on 25 March 1987
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…