About

Registered Number: 05536038
Date of Incorporation: 15/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Tibbetts House, Beaumont Road, Banbury, OX16 1RH,

 

Founded in 2005, The Tibbetts Group Ltd are based in Banbury, it has a status of "Active". Tibbetts, Horace John, Tibbetts, Patricia Ann are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIBBETTS, Horace John 16 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TIBBETTS, Patricia Ann 16 August 2005 30 October 2012 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 29 January 2020
MR01 - N/A 03 October 2019
MR05 - N/A 27 September 2019
MR05 - N/A 27 September 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 11 January 2019
MR01 - N/A 19 November 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 16 August 2017
AD01 - Change of registered office address 19 May 2017
AA - Annual Accounts 02 February 2017
MR01 - N/A 02 November 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 16 February 2015
MR01 - N/A 21 January 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 28 August 2013
AUD - Auditor's letter of resignation 29 January 2013
MISC - Miscellaneous document 16 January 2013
AP01 - Appointment of director 10 January 2013
TM02 - Termination of appointment of secretary 26 November 2012
RESOLUTIONS - N/A 22 November 2012
CC04 - Statement of companies objects 22 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 November 2012
SH08 - Notice of name or other designation of class of shares 22 November 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 01 November 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
AR01 - Annual Return 17 August 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 19 August 2010
AUD - Auditor's letter of resignation 12 August 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 02 September 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 12 September 2007
395 - Particulars of a mortgage or charge 22 March 2007
AA - Annual Accounts 20 November 2006
225 - Change of Accounting Reference Date 10 November 2006
363a - Annual Return 29 September 2006
287 - Change in situation or address of Registered Office 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

A registered charge 13 November 2018 Outstanding

N/A

A registered charge 31 October 2016 Outstanding

N/A

A registered charge 20 January 2015 Outstanding

N/A

Legal charge 30 September 2011 Outstanding

N/A

Legal charge 30 September 2011 Outstanding

N/A

Deed of charge over credit balances 23 November 2010 Outstanding

N/A

Guarantee & debenture 15 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.