TINSLEY BRIDGE GROUP LIMITED
Overview
| Company Name | TINSLEY BRIDGE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02122308 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TINSLEY BRIDGE GROUP LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is TINSLEY BRIDGE GROUP LIMITED located?
| Registered Office Address | 335 Shepcote Lane S9 1TG Sheffield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TINSLEY BRIDGE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TINSLEY BRIDGE (HOLDINGS) LIMITED | Oct 30, 1987 | Oct 30, 1987 |
| HERONTOWN LIMITED | Apr 13, 1987 | Apr 13, 1987 |
What are the latest accounts for TINSLEY BRIDGE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for TINSLEY BRIDGE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for TINSLEY BRIDGE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Russell Crow as a director on Oct 30, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Sep 30, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2023 | 34 pages | AA | ||||||||||||||
Termination of appointment of David Ian Henderson Campbell as a director on May 13, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Zak Crownshaw as a director on May 13, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Frank Moreton Moss as a director on May 13, 2024 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 021223080006 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 021223080007 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Oct 17, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Aug 03, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Sub-division of shares on Jul 25, 2023 | 7 pages | SH02 | ||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Tinsley Bridge Group Holdings Limited as a person with significant control on Jul 25, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Mark Charles Webber as a person with significant control on Jul 25, 2023 | 1 pages | PSC07 | ||||||||||||||
Cancellation of shares. Statement of capital on Apr 28, 2023
| 7 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 45 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 09, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Aug 03, 2022 with updates | 7 pages | CS01 | ||||||||||||||
Who are the officers of TINSLEY BRIDGE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEBBER, Jane Elizabeth | Secretary | Shepcote Lane S9 1TG Sheffield 335 | 283367000001 | |||||||
| CHARLESWORTH, Kevin | Director | Carr House Court Bromley, Wortley S35 7EP Sheffield 3 United Kingdom | United Kingdom | British | 82633220006 | |||||
| CROW, Russell | Director | Shepcote Lane S9 1TG Sheffield 335 | England | British | 238535150001 | |||||
| CROWNSHAW, Zak | Director | Shepcote Lane S9 1TG Sheffield 335 | England | British | 322975780001 | |||||
| SHIELD, Michael | Director | Norfolk Lodge Penistone Road S35 8QH Grenoside South Yorkshire | England | British | 7346230001 | |||||
| WEBBER, Mark Charles | Director | 16 Endcliffe Terrace Road S11 8RT Sheffield South Yorkshire | England | British | 14680720001 | |||||
| BURNS, Peter | Secretary | 3 Alms Hill Road S11 9RR Sheffield South Yorkshire | British | 99678550001 | ||||||
| CUNLIFFE, Barry Stuart | Secretary | Shepcote Lane S9 1TG Sheffield 335 United Kingdom | 184868250001 | |||||||
| GILL, Paul Michael | Secretary | 10 Ringinglow Road S11 7PP Sheffield South Yorkshire | British | 30172320001 | ||||||
| THOMAS, Matthew James | Secretary | 52 Ashford Road S18 8RT Dronfield Woodhouse Derbyshire | British | 79652030002 | ||||||
| ATKINSON, Christopher John | Director | 10 Canterbury Drive S10 3RY Sheffield South Yorkshire | British | 8358730001 | ||||||
| BURNS, Peter | Director | 3 Alms Hill Road S11 9RR Sheffield South Yorkshire | England | British | 99678550001 | |||||
| CAMPBELL, David Ian Henderson | Director | Shepcote Lane S9 1TG Sheffield 335 United Kingdom | England | British | 29527580002 | |||||
| CUNLIFFE, Barry Stuart | Director | Shepcote Lane S9 1TG Sheffield 335 United Kingdom | England | British | 125003690001 | |||||
| GILL, Paul Michael | Director | 10 Ringinglow Road S11 7PP Sheffield South Yorkshire | England | British | 30172320001 | |||||
| HIRSCH, John Gerhard Hans | Director | 24 Wetherby House 20/21 Wetherby Gardens Ashburn Place SW5 0AJ London | British | 11462020003 | ||||||
| MOSS, Nicholas Frank Moreton | Director | Chester High Road CH64 7TB Neston Windle Lodge England | United Kingdom | British | 134259930001 | |||||
| OWENS, David | Director | 89 Beech Crescent Killamarsh S31 8AE Sheffield South Yorkshire | United Kingdom | British | 14680730001 | |||||
| ROBERTS, David | Director | 15 Dovecliffe Road Wombwell S73 8UE Barnsley South Yorkshire | United Kingdom | British | 125805390001 | |||||
| SMITH, Roger Maxwell | Director | 278 Dobcroft Road Ecclesall S11 9LJ Sheffield South Yorkshire | British | 46366530003 | ||||||
| STEEL, Terence | Director | 21 Smithy Carr Avenue Chapeltown S30 4ZQ Sheffield South Yorkshire | British | 72252110001 | ||||||
| THOMAS, Matthew James | Director | 52 Ashford Road S18 8RT Dronfield Woodhouse Derbyshire | British | 79652030002 | ||||||
| WEBBER, Mark Charles | Director | 16 Endcliffe Terrace Road S11 8RT Sheffield South Yorkshire | England | British | 14680720001 | |||||
| WEBBER, Michael Huyshe Stafford | Director | Nether Shatton House Bamford S30 2BG Sheffield South Yorkshire | United Kingdom | British | 14680710001 | |||||
| WEST, John Philip | Director | 32 Mill Road Worton SN10 5SF Devizes | British | 53898740001 | ||||||
| WHITMORE, Terence Victor | Director | 37 Pilkington Avenue B72 1LA Sutton Coldfield West Midlands | British | 27295700002 |
Who are the persons with significant control of TINSLEY BRIDGE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tinsley Bridge Group Holdings Limited | Jul 25, 2023 | Shepcote Lane S9 1TG Sheffield 335 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Charles Webber | Apr 06, 2016 | Shepcote Lane S9 1TG Sheffield 335 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Owens | Apr 06, 2016 | Shepcote Lane S9 1TG Sheffield 335 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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