About

Registered Number: 00300375
Date of Incorporation: 02/05/1935 (89 years ago)
Company Status: Active
Registered Address: Road Five, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.