TIBBETT & BRITTEN APPLIED LIMITED

TIBBETT & BRITTEN APPLIED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTIBBETT & BRITTEN APPLIED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00868498
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIBBETT & BRITTEN APPLIED LIMITED?

    • Freight transport by road (49410) / Transportation and storage
    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is TIBBETT & BRITTEN APPLIED LIMITED located?

    Registered Office Address
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TIBBETT & BRITTEN APPLIED LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLIED DISTRIBUTION LIMITEDMar 03, 1989Mar 03, 1989
    GEEST DISTRIBUTION LIMITEDSep 02, 1988Sep 02, 1988
    GROUND'S TRANSPORT (BOSTON) LIMITEDJan 10, 1966Jan 10, 1966

    What are the latest accounts for TIBBETT & BRITTEN APPLIED LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TIBBETT & BRITTEN APPLIED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    X9C6PPP4

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA
    A980HWOQ

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01
    X96ARTEQ

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA
    A86L9PKI

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01
    X86UTTR5

    Termination of appointment of Jane Li as a secretary on Dec 31, 2018

    1 pagesTM02
    X7WEMTXM

    Appointment of Mr Steven Fink as a director on Nov 26, 2018

    2 pagesAP01
    X7JJOTL7

    Cessation of Jane Li as a person with significant control on Nov 26, 2018

    1 pagesPSC07
    X7JJOSOZ

    Notification of Exel Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02
    X7JJOS5U

    Termination of appointment of Jane Li as a director on Nov 26, 2018

    1 pagesTM01
    X7JJOOTN

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA
    A78YD02B

    Termination of appointment of James Edward Gill as a director on Jun 13, 2018

    1 pagesTM01
    X78MJWZF

    Cessation of James Edward Gill as a person with significant control on Jun 13, 2018

    1 pagesPSC07
    X78MJVQX

    Appointment of Thorsten Kuhl as a director on Jun 13, 2018

    2 pagesAP01
    X78LNRBU

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01
    X77F0V8O

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    13 pagesAA
    A69O7UUB

    legacy

    192 pagesPARENT_ACC
    S69OXNCZ

    legacy

    3 pagesGUARANTEE2
    A69O7UUJ

    legacy

    1 pagesAGREEMENT2
    S69OXMPU

    Confirmation statement made on Jun 01, 2017 with updates

    6 pagesCS01
    X68NIDZU

    Appointment of Mr James Edward Gill as a director on Apr 01, 2017

    2 pagesAP01
    X63KNQGA

    Termination of appointment of Keith Roy Smith as a director on Mar 31, 2017

    1 pagesTM01
    X63KNQ97

    Termination of appointment of Michael James Trimm as a director on Dec 09, 2016

    1 pagesTM01
    X5LHMTW3

    Who are the officers of TIBBETT & BRITTEN APPLIED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINK, Steven
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritishDirector158324340001
    KUHL, Thorsten
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    GermanyGermanDirector247678730001
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Secretary
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    British64948610002
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    BritishSolicitor69617780001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    BritishSolicitor69617780001
    GRAY, Roderick James
    5 Gresham Close
    RH8 0BH Oxted
    Surrey
    Secretary
    5 Gresham Close
    RH8 0BH Oxted
    Surrey
    British10767150002
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    203503560001
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Secretary
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    British193353200001
    SMITH, Nicholas Leigh
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Secretary
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    British45625440002
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Secretary
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    British15165070001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Director
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    EnglandBritishDirector64948610002
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Director
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    EnglandBritishSolicitor69617780001
    BRABENDER, Murray Robert Malcolm
    19 Phoenix Drive
    Wateringbury
    ME18 5DR Maidstone
    Kent
    Director
    19 Phoenix Drive
    Wateringbury
    ME18 5DR Maidstone
    Kent
    BritishDirector50169470001
    BROWN, David
    Dunvegan
    Devonburn
    ML11 9PU Lesmahagow
    Lanarkshire
    Director
    Dunvegan
    Devonburn
    ML11 9PU Lesmahagow
    Lanarkshire
    BritishDirector15524300001
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritishGroup Strategy Director72820970001
    BUTT, Kenneth Thomas John
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    Director
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    United KingdomBritishPersonnel Director80963930001
    CAMERON, Ian, Mr.
    66 High Street
    Stagsden
    MK43 8SQ Bedford
    Gamekeepers Cottage
    England
    Director
    66 High Street
    Stagsden
    MK43 8SQ Bedford
    Gamekeepers Cottage
    England
    EnglandBritishChartered Surveyor164576100001
    COOKE, Gordon Leslie
    92 High Street
    Wrestlingworth
    SG19 2EJ Sandy
    Bedfordshire
    Director
    92 High Street
    Wrestlingworth
    SG19 2EJ Sandy
    Bedfordshire
    BritishSales And Marketing Director34718600001
    DAVIS, Leonard John
    25 Hathaway Court
    ME1 1QX Rochester
    Kent
    Director
    25 Hathaway Court
    ME1 1QX Rochester
    Kent
    BritishDirector15524310001
    ELLIS, Michael John
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    Director
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    EnglandBritishManager133791220001
    FERGUSON, Peter
    39 Pickering Street
    Loose
    ME15 9RS Maidstone
    Kent
    Director
    39 Pickering Street
    Loose
    ME15 9RS Maidstone
    Kent
    BritishDirector15524290001
    GILL, James Edward
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritishAccountant165998750001
    GRAY, Roderick James
    5 Gresham Close
    RH8 0BH Oxted
    Surrey
    Director
    5 Gresham Close
    RH8 0BH Oxted
    Surrey
    BritishDirector10767150002
    HEAL, Stephen Alan
    The Paddocks Drove Road
    Gamlingay
    SG19 3NY Sandy
    Bedfordshire
    Director
    The Paddocks Drove Road
    Gamlingay
    SG19 3NY Sandy
    Bedfordshire
    United KingdomBritishDirector42087770001
    HOWES, David William
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    Director
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    BritishDirector53711750001
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    United KingdomBritishAccountant134292740003
    MANN, Roger Michael Ewart
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    United KingdomBritishVice President Real Esate Uk15476780001
    MATHIAS, Alfred Robert
    Trillick Furzedown Lane
    Amport
    SP11 8BW Andover
    Hampshire
    Director
    Trillick Furzedown Lane
    Amport
    SP11 8BW Andover
    Hampshire
    BritishDirector9433680001
    PALMER, Martin Robert
    9 Maple Road
    OX9 2BH Thame
    Oxfordshire
    Director
    9 Maple Road
    OX9 2BH Thame
    Oxfordshire
    BritishCompany Director45138540001
    ROWLEY, Michael James
    6 The Depository
    Rock Villa Road
    TN1 1HA Tunbridge Wells
    Kent
    Director
    6 The Depository
    Rock Villa Road
    TN1 1HA Tunbridge Wells
    Kent
    EnglandBritishDirector10767160002
    SEY, Kevin Paul
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritishChartered Surveyor186787040001
    SMITH, Jamie Robert Mark
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    Director
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    United KingdomBritishCorporate Treasurer74084830002
    SMITH, Keith Roy
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritishFinance Director140889200001
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Director
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    EnglandBritishCompany Director15165070001

    Who are the persons with significant control of TIBBETT & BRITTEN APPLIED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jane Li
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Jun 01, 2017
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Edward Gill
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Jun 01, 2017
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    England
    Apr 06, 2016
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1505040
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TIBBETT & BRITTEN APPLIED LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment
    Created On Apr 26, 1996
    Delivered On May 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 23RD february 1996 numbered 47.170.19.111372 and this assignment
    Short particulars
    All monies due under the "assigned agreements" (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Nws 3 Limited
    Transactions
    • May 01, 1996Registration of a charge (395)
    • Oct 20, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 22, 1994
    Delivered On Jul 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 12, 1994Registration of a charge (395)
    • Dec 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Mar 02, 1989
    Delivered On Mar 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee dated 14/2/89 and a debenture dated 14/2/89
    Short particulars
    First fixed charge over all and whole a lease on the north side of old edinburgh road bellshill larnarkshire title no: lan 1159.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Mar 14, 1989Registration of a charge
    • Apr 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 14, 1989
    Delivered On Feb 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee dated 14.2.89
    Short particulars
    (See doc. For full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Security Pacific National Bank.
    Transactions
    • Feb 20, 1989Registration of a charge
    • May 21, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0