Tithebarn Ltd was registered on 02 May 1935 and are based in Winsford, it's status in the Companies House registry is set to "Active". The current directors of Tithebarn Ltd are listed as Biddle, Apryl Elizabeth, Hamilton, Karin, Armstrong, Ian, Mahan, John Benjamin, Melling, Peter Leslie, Shasby, David Andrew at Companies House. We don't currently know the number of employees at Tithebarn Ltd. This company is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Ian | 30 March 2018 | 31 July 2020 | 1 |
MAHAN, John Benjamin | 28 July 2003 | 30 March 2018 | 1 |
MELLING, Peter Leslie | 30 March 2018 | 06 March 2020 | 1 |
SHASBY, David Andrew | 28 July 2003 | 13 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIDDLE, Apryl Elizabeth | 30 March 2018 | - | 1 |
HAMILTON, Karin | 23 October 2002 | 31 August 2003 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 04 August 2020 | |
AA - Annual Accounts | 29 May 2020 | |
TM01 - Termination of appointment of director | 06 March 2020 | |
CS01 - N/A | 27 February 2020 | |
SH03 - Return of purchase of own shares | 17 June 2019 | |
SH03 - Return of purchase of own shares | 10 June 2019 | |
RESOLUTIONS - N/A | 21 May 2019 | |
SH06 - Notice of cancellation of shares | 21 May 2019 | |
SH06 - Notice of cancellation of shares | 13 May 2019 | |
RESOLUTIONS - N/A | 01 May 2019 | |
AA - Annual Accounts | 16 April 2019 | |
CS01 - N/A | 25 March 2019 | |
AA01 - Change of accounting reference date | 30 August 2018 | |
MR05 - N/A | 14 August 2018 | |
AP03 - Appointment of secretary | 13 April 2018 | |
TM02 - Termination of appointment of secretary | 13 April 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
AP01 - Appointment of director | 13 April 2018 | |
AP01 - Appointment of director | 13 April 2018 | |
AP01 - Appointment of director | 13 April 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 16 February 2018 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 09 February 2017 | |
RP04 - N/A | 14 June 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 20 February 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 20 November 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 08 November 2010 | |
AA - Annual Accounts | 19 May 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 27 October 2008 | |
395 - Particulars of a mortgage or charge | 15 April 2008 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 23 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2007 | |
363a - Annual Return | 19 February 2007 | |
395 - Particulars of a mortgage or charge | 01 December 2006 | |
AA - Annual Accounts | 18 October 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
288b - Notice of resignation of directors or secretaries | 21 July 2006 | |
363a - Annual Return | 15 February 2006 | |
395 - Particulars of a mortgage or charge | 05 November 2005 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 23 February 2005 | |
AA - Annual Accounts | 01 December 2004 | |
363s - Annual Return | 27 February 2004 | |
AA - Annual Accounts | 07 November 2003 | |
288a - Notice of appointment of directors or secretaries | 14 September 2003 | |
288b - Notice of resignation of directors or secretaries | 14 September 2003 | |
288a - Notice of appointment of directors or secretaries | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 05 August 2003 | |
363s - Annual Return | 03 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
288b - Notice of resignation of directors or secretaries | 07 November 2002 | |
AA - Annual Accounts | 29 October 2002 | |
288a - Notice of appointment of directors or secretaries | 28 October 2002 | |
363s - Annual Return | 21 February 2002 | |
AA - Annual Accounts | 30 October 2001 | |
225 - Change of Accounting Reference Date | 19 June 2001 | |
363s - Annual Return | 21 February 2001 | |
169 - Return by a company purchasing its own shares | 13 February 2001 | |
RESOLUTIONS - N/A | 25 January 2001 | |
RESOLUTIONS - N/A | 25 January 2001 | |
MEM/ARTS - N/A | 25 January 2001 | |
AA - Annual Accounts | 18 December 2000 | |
288b - Notice of resignation of directors or secretaries | 11 August 2000 | |
288a - Notice of appointment of directors or secretaries | 11 April 2000 | |
363s - Annual Return | 22 February 2000 | |
AA - Annual Accounts | 05 October 1999 | |
287 - Change in situation or address of Registered Office | 18 August 1999 | |
363s - Annual Return | 10 March 1999 | |
AA - Annual Accounts | 13 October 1998 | |
363s - Annual Return | 02 March 1998 | |
AA - Annual Accounts | 13 October 1997 | |
363s - Annual Return | 25 March 1997 | |
AA - Annual Accounts | 08 October 1996 | |
363s - Annual Return | 27 March 1996 | |
AA - Annual Accounts | 18 October 1995 | |
AA - Annual Accounts | 11 April 1995 | |
363s - Annual Return | 24 March 1995 | |
363s - Annual Return | 25 March 1994 | |
AA - Annual Accounts | 14 October 1993 | |
363s - Annual Return | 18 April 1993 | |
AA - Annual Accounts | 26 October 1992 | |
288 - N/A | 07 October 1992 | |
AA - Annual Accounts | 08 June 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 April 1992 | |
363s - Annual Return | 02 April 1992 | |
363a - Annual Return | 26 April 1991 | |
AA - Annual Accounts | 10 April 1991 | |
288 - N/A | 21 November 1990 | |
288 - N/A | 20 September 1990 | |
AUD - Auditor's letter of resignation | 08 June 1990 | |
363 - Annual Return | 05 April 1990 | |
AA - Annual Accounts | 05 April 1990 | |
AA - Annual Accounts | 14 April 1989 | |
363 - Annual Return | 14 April 1989 | |
AA - Annual Accounts | 30 March 1988 | |
363 - Annual Return | 30 March 1988 | |
288 - N/A | 27 November 1987 | |
AUD - Auditor's letter of resignation | 10 July 1987 | |
AA - Annual Accounts | 21 April 1987 | |
363 - Annual Return | 21 April 1987 | |
288 - N/A | 20 January 1987 | |
288 - N/A | 18 November 1986 | |
AA - Annual Accounts | 26 April 1984 | |
AA - Annual Accounts | 25 March 1983 | |
CERTNM - Change of name certificate | 28 November 1979 | |
NEWINC - New incorporation documents | 02 May 1935 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 April 2008 | Outstanding |
N/A |
Debenture | 24 November 2006 | Outstanding |
N/A |
Debenture | 31 October 2005 | Fully Satisfied |
N/A |