Tbi Manufacturing Ltd was founded on 23 May 1988 and are based in Suffolk, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The business has 9 directors listed as Pisute, Ranjeet, Watson, Amanda Jane, Compton, Michelle, Frizzell, Fiona, Watson, Dawn Georgina Harcourt, Robins, Nicholas John, Watson, Barry, Watson, Dawn Georgina Harcourt, Watson, Raoul Vincent Harcourt in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PISUTE, Ranjeet | 01 December 2018 | - | 1 |
WATSON, Amanda Jane | 12 October 2001 | - | 1 |
ROBINS, Nicholas John | 17 December 2001 | 01 September 2009 | 1 |
WATSON, Barry | 01 March 1992 | 08 October 2001 | 1 |
WATSON, Dawn Georgina Harcourt | 30 April 1991 | 22 June 1992 | 1 |
WATSON, Raoul Vincent Harcourt | N/A | 22 June 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMPTON, Michelle | 08 October 2001 | 24 May 2017 | 1 |
FRIZZELL, Fiona | N/A | 30 April 1991 | 1 |
WATSON, Dawn Georgina Harcourt | 01 March 1992 | 08 October 2001 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 10 August 2020 | |
PSC04 - N/A | 10 August 2020 | |
AA - Annual Accounts | 10 August 2020 | |
CS01 - N/A | 06 July 2020 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 03 July 2019 | |
MR01 - N/A | 19 June 2019 | |
CH01 - Change of particulars for director | 03 December 2018 | |
CH01 - Change of particulars for director | 03 December 2018 | |
AP01 - Appointment of director | 03 December 2018 | |
AP01 - Appointment of director | 03 December 2018 | |
MR01 - N/A | 16 November 2018 | |
MR04 - N/A | 26 September 2018 | |
MR04 - N/A | 26 September 2018 | |
MR04 - N/A | 26 September 2018 | |
MR01 - N/A | 20 September 2018 | |
MR01 - N/A | 20 September 2018 | |
MR01 - N/A | 20 September 2018 | |
MR01 - N/A | 19 September 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 19 June 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 12 July 2017 | |
TM02 - Termination of appointment of secretary | 24 May 2017 | |
CH03 - Change of particulars for secretary | 03 February 2017 | |
TM01 - Termination of appointment of director | 03 February 2017 | |
CS01 - N/A | 07 July 2016 | |
CH01 - Change of particulars for director | 16 June 2016 | |
AA - Annual Accounts | 15 June 2016 | |
CH01 - Change of particulars for director | 10 December 2015 | |
CH01 - Change of particulars for director | 10 December 2015 | |
CH01 - Change of particulars for director | 10 December 2015 | |
CH01 - Change of particulars for director | 10 December 2015 | |
CH01 - Change of particulars for director | 10 December 2015 | |
CH01 - Change of particulars for director | 10 December 2015 | |
CH01 - Change of particulars for director | 02 October 2015 | |
AP01 - Appointment of director | 02 October 2015 | |
AR01 - Annual Return | 07 July 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
AA - Annual Accounts | 01 June 2015 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 15 May 2013 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 09 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
MG01 - Particulars of a mortgage or charge | 02 October 2010 | |
MG01 - Particulars of a mortgage or charge | 02 October 2010 | |
MG01 - Particulars of a mortgage or charge | 21 September 2010 | |
AA - Annual Accounts | 09 August 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
TM01 - Termination of appointment of director | 06 October 2009 | |
395 - Particulars of a mortgage or charge | 15 September 2009 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 13 July 2009 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 28 May 2008 | |
363s - Annual Return | 16 November 2007 | |
363a - Annual Return | 26 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2007 | |
AA - Annual Accounts | 21 June 2007 | |
CERTNM - Change of name certificate | 28 February 2007 | |
363s - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 05 June 2006 | |
287 - Change in situation or address of Registered Office | 25 October 2005 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 07 June 2005 | |
395 - Particulars of a mortgage or charge | 12 April 2005 | |
395 - Particulars of a mortgage or charge | 12 April 2005 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 19 May 2004 | |
AA - Annual Accounts | 31 August 2003 | |
363s - Annual Return | 23 June 2003 | |
363s - Annual Return | 26 June 2002 | |
AA - Annual Accounts | 30 May 2002 | |
RESOLUTIONS - N/A | 17 January 2002 | |
288a - Notice of appointment of directors or secretaries | 21 December 2001 | |
CERTNM - Change of name certificate | 14 December 2001 | |
288b - Notice of resignation of directors or secretaries | 22 October 2001 | |
288b - Notice of resignation of directors or secretaries | 22 October 2001 | |
288a - Notice of appointment of directors or secretaries | 22 October 2001 | |
288a - Notice of appointment of directors or secretaries | 22 October 2001 | |
363s - Annual Return | 18 July 2001 | |
287 - Change in situation or address of Registered Office | 16 July 2001 | |
AA - Annual Accounts | 03 July 2001 | |
363s - Annual Return | 11 October 2000 | |
AA - Annual Accounts | 31 August 2000 | |
AA - Annual Accounts | 26 January 2000 | |
363s - Annual Return | 26 August 1999 | |
395 - Particulars of a mortgage or charge | 17 June 1999 | |
AA - Annual Accounts | 11 September 1998 | |
363s - Annual Return | 04 August 1998 | |
288a - Notice of appointment of directors or secretaries | 26 September 1997 | |
363s - Annual Return | 19 August 1997 | |
AA - Annual Accounts | 17 June 1997 | |
363s - Annual Return | 14 August 1996 | |
AA - Annual Accounts | 28 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 1995 | |
363s - Annual Return | 20 September 1995 | |
395 - Particulars of a mortgage or charge | 14 August 1995 | |
AA - Annual Accounts | 26 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 05 September 1994 | |
AA - Annual Accounts | 17 June 1994 | |
288 - N/A | 06 June 1994 | |
395 - Particulars of a mortgage or charge | 25 May 1994 | |
363s - Annual Return | 12 December 1993 | |
AA - Annual Accounts | 24 May 1993 | |
363a - Annual Return | 22 April 1993 | |
AA - Annual Accounts | 16 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 1992 | |
288 - N/A | 17 July 1992 | |
288 - N/A | 17 July 1992 | |
AA - Annual Accounts | 05 September 1991 | |
288 - N/A | 10 July 1991 | |
288 - N/A | 10 July 1991 | |
AA - Annual Accounts | 07 December 1990 | |
363a - Annual Return | 07 December 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 November 1989 | |
288 - N/A | 25 October 1989 | |
288 - N/A | 25 October 1989 | |
CERTNM - Change of name certificate | 24 August 1989 | |
AA - Annual Accounts | 02 August 1989 | |
363 - Annual Return | 10 July 1989 | |
RESOLUTIONS - N/A | 27 June 1989 | |
RESOLUTIONS - N/A | 27 June 1989 | |
MEM/ARTS - N/A | 27 June 1989 | |
287 - Change in situation or address of Registered Office | 26 June 1989 | |
288 - N/A | 26 June 1989 | |
NEWINC - New incorporation documents | 23 May 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 June 2019 | Outstanding |
N/A |
A registered charge | 07 November 2018 | Outstanding |
N/A |
A registered charge | 20 September 2018 | Outstanding |
N/A |
A registered charge | 20 September 2018 | Outstanding |
N/A |
A registered charge | 20 September 2018 | Outstanding |
N/A |
A registered charge | 19 September 2018 | Outstanding |
N/A |
Legal charge | 01 October 2010 | Fully Satisfied |
N/A |
Legal charge | 01 October 2010 | Fully Satisfied |
N/A |
Debenture | 17 September 2010 | Fully Satisfied |
N/A |
Debenture | 11 September 2009 | Fully Satisfied |
N/A |
Legal charge | 04 April 2005 | Fully Satisfied |
N/A |
Legal charge | 04 April 2005 | Fully Satisfied |
N/A |
Legal mortgage | 28 May 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 07 August 1995 | Fully Satisfied |
N/A |
Debenture | 19 May 1994 | Fully Satisfied |
N/A |